BRISTOL OLD VIC THEATRE SCHOOL LIMITED

1/2 Downside Road 1/2 Downside Road, Bristol, BS8 2XF
StatusACTIVE
Company No.02430025
Category
Incorporated06 Oct 1989
Age34 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

BRISTOL OLD VIC THEATRE SCHOOL LIMITED is an active with number 02430025. It was incorporated 34 years, 7 months, 16 days ago, on 06 October 1989. The company address is 1/2 Downside Road 1/2 Downside Road, Bristol, BS8 2XF.



Company Fillings

Accounts with accounts type group

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2024

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Michael James

Appointment date: 2023-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2024

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Faye Lloyd

Appointment date: 2023-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-18

Officer name: Joanne Boyle

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-12

Officer name: Victoria Ann Fitzgerald

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Camilla Meryl Tanat Evans

Termination date: 2023-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2023

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-04

Officer name: Mr Philip Alan Tanner

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-20

Officer name: Ifeoma Ameke

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-20

Officer name: Philip Alan Tanner

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-20

Officer name: Priscilla Macquire-Samson

Documents

View document PDF

Accounts with accounts type group

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Benjamin John Stokes

Termination date: 2023-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Fiona Francombe

Appointment date: 2023-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-12-01

Officer name: Mr Benjamin John Stokes

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-25

Officer name: David Robert Lawton

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-26

Officer name: Mr Austin Milne

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-26

Officer name: Miss Victoria Ann Fitzgerald

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-08

Officer name: Ms Camilla Meryl Tanat Evans

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-04

Officer name: Ruth Ann Foreman

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Margaret Bowden

Termination date: 2022-07-04

Documents

View document PDF

Accounts with accounts type group

Date: 09 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Brendan Eccleson

Appointment date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Mcken

Appointment date: 2022-01-31

Documents

View document PDF

Memorandum articles

Date: 13 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-11-15

Officer name: Mr David Robert Lawton

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-15

Officer name: Morag Ann Massey

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-29

Officer name: Margaret Sybil Playle

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-05

Officer name: Aaron Lee Onuora

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-05

Officer name: David John Marsh

Documents

View document PDF

Accounts with accounts type group

Date: 15 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2021

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-03

Officer name: Mr Aaron Lee Onuora

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2021

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Christopher Payne

Termination date: 2020-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Feb 2021

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Margaret Sybil Playle

Appointment date: 2020-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Halton

Termination date: 2020-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Boddy

Termination date: 2020-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-06

Officer name: Mr Alfred William Stuart Conner

Documents

View document PDF

Accounts with accounts type group

Date: 13 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-09

Officer name: John Sunil Das

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Boyle

Appointment date: 2019-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Alan Tanner

Appointment date: 2019-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwyn Jon Wilson

Termination date: 2019-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-15

Officer name: Vanessa Hope Wingate Stevenson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Camilla Meryl Tanat Evans

Appointment date: 2019-07-15

Documents

View document PDF

Accounts with accounts type group

Date: 14 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Elizabeth Wilson

Termination date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Christopher Baker

Appointment date: 2018-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Henry

Termination date: 2018-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-16

Officer name: Miss Charlotte Elizabeth Wilson

Documents

View document PDF

Accounts with accounts type group

Date: 10 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Simon John Chapman

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-08

Officer name: Priscilla Macquire-Samson

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-08

Officer name: Mr John Sunil Das

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Nisbet

Termination date: 2016-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Ann Greig

Termination date: 2016-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Charles Bolt

Termination date: 2016-04-25

Documents

View document PDF

Accounts with accounts type group

Date: 24 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-28

Officer name: Mr Guy Winearls Stobart

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Morag Ann Massey

Appointment date: 2015-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-28

Officer name: Mr Edwyn Jon Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-28

Officer name: Mr Timothy Charles Bolt

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Edward Bailey

Termination date: 2015-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-29

Officer name: Victor Stephen Downes Tettmar

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-01

Officer name: Mr Victor Stephen Downes Tettmar

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vanessa Hope Wingate Stevenson

Change date: 2015-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 06 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ruth Ann Foreman

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Camilla Evans

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Boddy

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Spaven

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gough

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Victor Stephen Downes Tettmar

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Christopher Payne

Documents

View document PDF

Termination secretary company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victor Tettmar

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Ann Greig

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Marsh

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Camilla Meryl Tanat Evans

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Densham

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bhupinder Sandhu

Documents

View document PDF

Accounts with accounts type group

Date: 12 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Victor Stephen Downes Tettmar

Change date: 2012-09-01

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vanessa Hope Wingate Stevenson

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon John Chapman

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucy Margaret Bowden

Documents

View document PDF

Termination director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Heal

Documents

View document PDF


Some Companies

ANTIDOTE LIMITED

11-12 CHARLOTTE MEWS,LONDON,W1T 4EQ

Number:04808290
Status:ACTIVE
Category:Private Limited Company

ASSETREAL LIMITED

272 BATH STREET,,G2 4JR

Number:SC291082
Status:ACTIVE
Category:Private Limited Company

LOYALTY LOGISTIX LIMITED

M-SPARC,GAERWEN,LL60 6AG

Number:04991455
Status:ACTIVE
Category:Private Limited Company

MICROGRAPHICS UK LIMITED

42 ST. JOHNS ROAD,SCARBOROUGH,YO12 5ET

Number:06496544
Status:ACTIVE
Category:Private Limited Company

PANSSON INTERNATIONAL (UK) PERSONAL CARE CO., LIMITED

11306938: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11306938
Status:ACTIVE
Category:Private Limited Company

POLICY CENTRE LIMITED

29 QUEEN MARYS ROAD,COVENTRY,CV6 5LN

Number:10207163
Status:ACTIVE
Category:Private Limited Company

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