UKBizDB.co.uk

PURSUED BY A BEAR PRODUCTIONS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pursued By A Bear Productions. The company was founded 24 years ago and was given the registration number 03800928. The firm's registered office is in ST. ALBANS. You can find them at C/o Trestle Arts Base, Russet Drive, St. Albans, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:PURSUED BY A BEAR PRODUCTIONS
Company Number:03800928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:C/o Trestle Arts Base, Russet Drive, St. Albans, England, AL4 0JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Trestle Arts Base, Russet Drive, St. Albans, England, AL4 0JQ

Secretary11 July 2009Active
61 Glengall Road, London, NW6 7EL

Director15 October 2001Active
C/O Trestle Arts Base, Russet Drive, St. Albans, England, AL4 0JQ

Director02 January 2002Active
C/O Trestle Arts Base, Russet Drive, St. Albans, England, AL4 0JQ

Director04 April 2018Active
C/O Trestle Arts Base, Russet Drive, St. Albans, England, AL4 0JQ

Director04 April 2018Active
278 Portobello Road, London, W10 5TE

Secretary10 May 2005Active
1 Petworth Street, Cambridge, CB1 2LY

Secretary05 July 1999Active
77 Sydenham Hill, London, SE26 6TQ

Secretary28 July 2005Active
13 Ommaney Road, London, SE14 5NS

Secretary01 February 2000Active
11 Gateway Mews, Shacklewell Lane, London, E8 2DF

Secretary10 March 2003Active
2 Walter Besant House, Bancroft Road, London, E1 4DL

Secretary20 January 2006Active
219 Lynchford Road, Farnborough, GU14 6HF

Secretary08 February 2005Active
57 Stone Street, Faversham, ME13 8PS

Secretary16 May 2007Active
9 Craigside, Galsworthy Road, Kingston, KT2 7BP

Secretary08 November 2001Active
1 Bourn Avenue, London, N15 4HP

Director21 July 2007Active
The Stream House, Sandrock Hill Road, Farnham, GU10 4NT

Director12 March 2005Active
1 Petworth Street, Cambridge, CB1 2LY

Director05 July 1999Active
2 Walter Besant House, Bancroft Road, London, E1 4DL

Director01 July 2005Active
2 Walter Besant House, Bancroft Road, London, E1 4DL

Director24 June 2005Active
Flat 5 1 Laton Road, Hastings, TN34 2ET

Director20 October 2001Active
70 Forest Road, London, E83 B6

Director20 October 2001Active
Farnham Maltings, Bridge Square, Farnham, GU9 7QR

Director05 October 2015Active
19 Newland House, John Williams Close, London, SE14 5XE

Director08 October 2001Active
C/De L'Or 23 1, 08012 Gracia, Barcelona, Spain 08012,

Director05 July 1999Active
Basement Flat, 41a Prince Of Wales Road, London, NW5 3LJ

Director05 July 1999Active
10 Hassendean Road, London, SE3 8TS

Director22 November 2001Active
6 Glenluce Road, London, SE3 7SB

Director05 July 1999Active
Flat 2 5 Natal Road, Thornton Heath, CR7 8QH

Director10 March 2003Active
27a Red Lion Lane, Farnham, GU9 7QN

Director12 March 2005Active
3, Sherwood Road, Welling, DA16 2SJ

Director28 March 2009Active
29, Castle Street, Farnham, England, GU9 7JB

Director28 March 2009Active
C/O Trestle Arts Base, Russet Drive, St. Albans, England, AL4 0JQ

Director22 July 2016Active
18, Limes Road, Folkestone, England, CT19 4AU

Director08 April 2014Active
45d Cambridge Gardens, London, W10 5UA

Director10 March 2003Active

People with Significant Control

Mr Thomas Lindsley Kell
Notified on:25 August 2017
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:C/O Trestle Arts Base, Russet Drive, St. Albans, England, AL4 0JQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Change account reference date company previous extended.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Resolution

Resolution.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Incorporation

Memorandum articles.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-07Officers

Change person secretary company with change date.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-10-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.