Active
Company Information for BROWNSEA OPEN AIR THEATRE LIMITED
SUITE 9 PINE COURT BUSINESS CENTRE, 36 GERVIS ROAD, BOURNEMOUTH, BH1 3DH,
|
Company Registration Number
01375316
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
BROWNSEA OPEN AIR THEATRE LIMITED | |
Legal Registered Office | |
SUITE 9 PINE COURT BUSINESS CENTRE 36 GERVIS ROAD BOURNEMOUTH BH1 3DH Other companies in BH16 | |
Charity Number | 278003 |
---|---|
Charity Address | 16 GREENACRE CLOSE, POOLE, BH16 5EY |
Charter | PERFORMANCE OF OPEN-AIR DRAMAS |
Company Number | 01375316 | |
---|---|---|
Company ID Number | 01375316 | |
Date formed | 1978-06-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 02/05/2016 | |
Return next due | 30/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 13:13:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAULINE LORRAINE SCOTT |
||
SUSAN ANNANDALE |
||
DONALD MARTIN CHERRETT |
||
CHARLES ROBERT DAVENPORT |
||
ELIZABETH MORARG DAVENPORT |
||
GARY DAVID HAYTON |
||
DENISE ANGELA MALLENDER |
||
ROYSTON PAUL SACH |
||
PAULINE LORRAINE SCOTT |
||
KEVIN BRIAN WILKINS |
||
BRIAN DAVID WOOLTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIA ELEANOR EVANS |
Director | ||
SARAH JANE BERNARDES |
Director | ||
NEIL MATHIESON |
Director | ||
COLIN RAYMOND EVANS |
Director | ||
ROGER JOHN BENNETT |
Director | ||
HELEN COX |
Company Secretary | ||
HELEN COX |
Director | ||
BRIDGET MARY CLEMENTS |
Director | ||
PATRICIA ELIZABETH LANGE |
Director | ||
KAREN HANLEY |
Director | ||
SHAN FLORA EDWARDS |
Director | ||
JOHN EDWARD KILDUFF |
Director | ||
SHARON BARBARA MORGAN |
Company Secretary | ||
SHARON BARBARA MORGAN |
Director | ||
REBECCA MARY NOTHER |
Director | ||
ERIC HUGH NORRIS |
Director | ||
JULIE VANNESSA TRACY PINK DAVEY |
Director | ||
NEIL ANTHONY ORMAN |
Company Secretary | ||
TREVOR LEONARD IRONS |
Director | ||
LYNDA EVANS |
Director | ||
ERIC HUGH NORRIS |
Company Secretary | ||
ERIC HUGH NORRIS |
Director | ||
ALAN JARVIS |
Director | ||
CHRISTOPHER BLAIR MELLOWS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOME-START WESSEX | Director | 2017-05-17 | CURRENT | 2005-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MRS MAUREEN LINDA BURSEY | ||
DIRECTOR APPOINTED MRS DOROTHY MARY BURTON | ||
DIRECTOR APPOINTED MRS GILLIAN MARGARET LINFORD | ||
DIRECTOR APPOINTED MR ROBERT WILLIAM NOTHER | ||
APPOINTMENT TERMINATED, DIRECTOR PAULINE LORRAINE SCOTT | ||
Termination of appointment of Pauline Lorraine Scott on 2023-09-21 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 28/02/23 FROM 426-428 Holdenhurst Road Bournemouth BH8 9AA England | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BRIAN WILKINS | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ANNANDALE | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/21 FROM 16 Greenacre Close Poole Dorset BH16 5EY | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR BRIAN DAVID WOOLTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA ELEANOR EVANS | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS SUSAN ANNANDALE | |
AP01 | DIRECTOR APPOINTED MR CHARLES ROBERT DAVENPORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MATHIESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH BERNARDES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NEIL MATHIESON | |
MISC | Amending 288A change dob pauline scott | |
CH01 | Director's details changed for Mr Donald Martin Cherrett on 2014-08-07 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROYSTON PAUL SACH | |
AP01 | DIRECTOR APPOINTED MR KEVIN BRIAN WILKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN EVANS | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARY DAVID HAYTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER BENNETT | |
AP01 | DIRECTOR APPOINTED MRS SARAH JANE BERNARDES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT NOTHER | |
AR01 | 02/05/12 NO MEMBER LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/11 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE LORRAINE SCOTT / 31/12/2010 | |
RES01 | ADOPT ARTICLES 02/02/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE LORRAINE SCOTT / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM NOTHER / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANGELA MALLENDER / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELEANOR EVANS / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RAYMOND EVANS / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MORARG DAVENPORT / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MARTIN CHERRETT / 31/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SMITH | |
AP01 | DIRECTOR APPOINTED MR ROGER JOHN BENNETT | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 279 ASHLEY ROAD PARKSTONE POOLE DORSET BH14 9DS | |
363a | ANNUAL RETURN MADE UP TO 02/05/09 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HELEN COX | |
288a | DIRECTOR AND SECRETARY APPOINTED PAULINE LORRAINE SCOTT | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIDGET CLEMENTS | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICIA LANGE | |
288a | DIRECTOR APPOINTED PETER JOHN SMITH | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 02/05/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | ANNUAL RETURN MADE UP TO 02/05/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 02/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | ANNUAL RETURN MADE UP TO 02/05/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | ANNUAL RETURN MADE UP TO 02/05/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | ANNUAL RETURN MADE UP TO 02/05/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | ANNUAL RETURN MADE UP TO 02/05/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 90010 - Performing arts
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROWNSEA OPEN AIR THEATRE LIMITED
The top companies supplying to UK government with the same SIC code (90010 - Performing arts) as BROWNSEA OPEN AIR THEATRE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |