This company is commonly known as Bournemouth Little Theatre Club Limited. The company was founded 32 years ago and was given the registration number 02699332. The firm's registered office is in BOURNEMOUTH. You can find them at 11 Jameson Road, Winton, Bournemouth, Dorset. This company's SIC code is 90040 - Operation of arts facilities.
Name | : | BOURNEMOUTH LITTLE THEATRE CLUB LIMITED |
---|---|---|
Company Number | : | 02699332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Jameson Road, Winton, Bournemouth, Dorset, BH9 2QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Jameson Road, Winton, Bournemouth, BH9 2QD | Director | 20 June 2022 | Active |
256 Christchurch Road, Christchurch Road, Ringwood, England, BH24 3AS | Director | 17 January 2021 | Active |
7a, Cromer Road, Queens Park, Bournemouth, England, BH8 9BW | Director | 08 January 2017 | Active |
Windsong, Beach Road, Upton, Poole, England, BH16 5NA | Director | 06 January 2019 | Active |
Windsong, Beach Road, Upton, Poole, England, BH16 5NA | Director | 06 January 2019 | Active |
21, Moorvale Road, Bournemouth, England, BH9 3BE | Director | 08 November 2023 | Active |
11 Jameson Road, Winton, Bournemouth, BH9 2QD | Director | 22 September 2019 | Active |
11 Jameson Road, Winton, Bournemouth, BH9 2QD | Secretary | 27 September 2015 | Active |
11 Jameson Road, Winton, Bournemouth, BH9 2QD | Secretary | 02 October 2016 | Active |
5 Walsford Road, Bournemouth, BH4 9NA | Secretary | 23 March 1992 | Active |
138 West Way, Broadstone, BH18 9LN | Director | 23 March 1992 | Active |
1, Buffalo Mews, Poole, England, BH15 1NT | Director | 06 November 2014 | Active |
6 Heathside Court 28 Avalon, Poole, BH14 8HT | Director | 14 July 1995 | Active |
11 Jameson Road, Winton, Bournemouth, BH9 2QD | Director | 24 February 2015 | Active |
3, Fawley Green, Bournemouth, BH8 0EU | Director | 15 December 2008 | Active |
Magadalen Cottage, Holdenhurst Village, Bournemouth, BH8 0EE | Director | 01 January 1994 | Active |
3 Chaucombe Place, New Milton, BH25 7LY | Director | 19 September 2004 | Active |
5 Sevenoaks Drive, Bournemouth, BH7 7JH | Director | 10 September 2000 | Active |
5 Tytherley Green, Bournemouth, BH8 0PA | Director | 23 March 1992 | Active |
27 Balmoral Road, Poole, BH14 8TJ | Director | 18 September 2005 | Active |
27 Balmoral Road, Poole, BH14 8TJ | Director | 19 September 2004 | Active |
51 St Peters Court, St. Peters Road, Bournemouth, England, BH1 2JU | Director | 17 January 2021 | Active |
6 Glenferness Avenue, Bournemouth, BH4 9NF | Director | 14 July 1995 | Active |
90 Hankinson Road, Charminster, Bournemouth, BH9 1HP | Director | 01 January 1994 | Active |
11, Meon Road, Bournemouth, England, BH7 6PN | Director | 20 April 2016 | Active |
18 Downton Close, Bournemouth, BH8 0EP | Director | 14 July 1995 | Active |
60 Capstone Road, Charminster, Bournemouth, BH8 8RP | Director | 02 July 1997 | Active |
95, Smugglers Lane North, Christchurch, England, BH23 4NH | Director | 09 October 2014 | Active |
71 Wentworth Drive, Christchurch, BH23 1RB | Director | 06 July 1994 | Active |
29, Vallis Close, Poole, England, BH15 1XY | Director | 05 November 2017 | Active |
29 Vallis Close, Vallis Close, Poole, England, BH15 1XY | Director | 25 January 2015 | Active |
29 Vallis Close, Poole, BH15 1XY | Director | 04 February 1998 | Active |
11, Solent Road, Bournemouth, England, BH6 4BP | Director | 09 October 2014 | Active |
11 Solent Road, Southbourne, Bournemouth, BH6 4BP | Director | 17 September 2006 | Active |
54 Wentworth Avenue, Bournemouth, BH5 2EG | Director | 01 January 1994 | Active |
Mr Noel Davenport | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1938 |
Nationality | : | British |
Address | : | 11 Jameson Road, Bournemouth, BH9 2QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-29 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-06-10 | Officers | Termination secretary company with name termination date. | Download |
2019-04-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-01-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.