BANNER THEATRE COMPANY LIMITED
Status | ACTIVE |
Company No. | 01491513 |
Category | |
Incorporated | 17 Apr 1980 |
Age | 44 years, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Kilbride
Documents
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
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
Appoint person director company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helena France
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/10/08
Documents
Legacy
Date: 17 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
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
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/07
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/06
Documents
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
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/05
Documents
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
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/04
Documents
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
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/03
Documents
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
Legacy
Date: 12 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/02
Documents
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
Legacy
Date: 09 Nov 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/01
Documents
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
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
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/00
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/99
Documents
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
Legacy
Date: 05 Nov 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/98
Documents
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
Legacy
Date: 30 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/97
Documents
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
Legacy
Date: 30 Dec 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/96
Documents
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
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
Legacy
Date: 20 Nov 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/95
Documents
Legacy
Date: 20 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Legacy
Date: 11 Nov 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/94
Documents
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
Legacy
Date: 14 Dec 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/93
Documents
Legacy
Date: 11 Jan 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Jan 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Jan 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Jan 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Legacy
Date: 11 Jan 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/10/92
Documents
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
Legacy
Date: 17 Mar 1992
Category: Annual-return
Type: 363b
Description: Annual return made up to 31/10/91
Documents
Legacy
Date: 17 Mar 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 17/03/92
Documents
Some Companies
B O S RECRUITMENT SERVICES (WORTHING) LIMITED
33 LIVERPOOL ROAD,WORTHING,BN11 1SU
Number: | 06261178 |
Status: | ACTIVE |
Category: | Private Limited Company |
40A WHITE ROSE LANE,WOKING,GU22 7LB
Number: | 11792545 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
SUITE 1 FIELDEN HOUSE SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD
Number: | 10565232 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1187,GLASGOW,G2 1QX
Number: | SL013065 |
Status: | ACTIVE |
Category: | Limited Partnership |