BANNER THEATRE COMPANY LIMITED

7a Endwood Court Rd 7a Endwood Court Road 7a Endwood Court Rd 7a Endwood Court Road, Birmingham, B20 2RX, England
StatusACTIVE
Company No.01491513
Category
Incorporated17 Apr 1980
Age44 years, 15 days
JurisdictionEngland Wales

SUMMARY

BANNER THEATRE COMPANY LIMITED is an active with number 01491513. It was incorporated 44 years, 15 days ago, on 17 April 1980. The company address is 7a Endwood Court Rd 7a Endwood Court Road 7a Endwood Court Rd 7a Endwood Court Road, Birmingham, B20 2RX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Address

Type: AD01

New address: 7a Endwood Court Rd 7a Endwood Court Road Handsworth Wood Birmingham B20 2RX

Old address: Unit 1 Izons Industrial Estate Oldbury Road West Bromwich West Midlands B70 9BS England

Change date: 2024-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-25

Officer name: Fiona Tait

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

New address: Unit 1 Izons Industrial Estate Oldbury Road West Bromwich West Midlands B70 9BS

Change date: 2016-02-03

Old address: 23 Endwood Court Road Handsworth Road Birmingham W Midlands B20 2RX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2015

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Ms Helena France

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Timothy Peter William Hollins

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Maureen Janet Russell

Documents

View document PDF

Change sail address company with new address

Date: 17 Nov 2015

Category: Address

Type: AD02

New address: 7a Endwood Court Road Birmingham B20 2RX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jan 2014

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Kilbride

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-25

Old address: 176 Camp Lane, Raleigh Industrial Estate Handsworth Birmingham West Midlands B21 8JA United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helena France

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Address

Type: AD01

Old address: Greenspring Training 176 Camp Lane, Raleigh Industrial Estate Handsworth Birmingham West Midlands B21 8JA United Kingdom

Change date: 2012-11-13

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2012

Action Date: 17 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-17

Old address: Oaklands Centre Winleigh Road Handsworth Wood Birmingham West Midlands B20 2HN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Maureen Janet Russell

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Ms Fiona Tait

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raj Pal

Change date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Timothy Peter William Hollins

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louise Margaret Kilbride

Change date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mukhtar Dar

Change date: 2009-11-06

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 01 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/08

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 17/11/2008 from 6 kingswood road moseley birmingham west midlands B13 9AL

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 30 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/07

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 28 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/04

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/03

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/00

Documents

View document PDF

Legacy

Date: 19 Nov 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/99

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/98

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/97

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/96

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/95

Documents

View document PDF

Legacy

Date: 20 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/94

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/93

Documents

View document PDF

Legacy

Date: 11 Jan 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/92

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 1992

Category: Annual-return

Type: 363b

Description: Annual return made up to 31/10/91

Documents

View document PDF

Legacy

Date: 17 Mar 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 17/03/92

Documents

View document PDF


Some Companies

B O S RECRUITMENT SERVICES (WORTHING) LIMITED

33 LIVERPOOL ROAD,WORTHING,BN11 1SU

Number:06261178
Status:ACTIVE
Category:Private Limited Company

GUILDFORD JUDO CLUB LIMITED

40A WHITE ROSE LANE,WOKING,GU22 7LB

Number:11792545
Status:ACTIVE
Category:Private Limited Company

LENNY SYRIA LIMITED

GROVE HOUSE,BEDFORD,MK40 3JJ

Number:11210938
Status:ACTIVE
Category:Private Limited Company

MARK TRAYNOR CONSULTANCIES LTD

4 RAILWAY STREET,HUDDERSFIELD,HD1 1JP

Number:07093244
Status:ACTIVE
Category:Private Limited Company

PSYPHONIC LTD

SUITE 1 FIELDEN HOUSE SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD

Number:10565232
Status:ACTIVE
Category:Private Limited Company

SL013065 LP

SUITE 1187,GLASGOW,G2 1QX

Number:SL013065
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source