Company Information for TALKING BIRDS THEATRE COMPANY LIMITED
THE NEST UNIT 3, SANDY LANE BUSINESS PARK, COVENTRY, CV1 4DQ,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
TALKING BIRDS THEATRE COMPANY LIMITED | |
Legal Registered Office | |
THE NEST UNIT 3 SANDY LANE BUSINESS PARK COVENTRY CV1 4DQ Other companies in CV1 | |
Company Number | 02823420 | |
---|---|---|
Company ID Number | 02823420 | |
Date formed | 1993-06-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB934988563 |
Last Datalog update: | 2024-11-05 07:37:29 |
Companies House |
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 |
---|---|---|
DEREK GORDON NISBET |
||
JOHN GORE |
||
ANDREA CLAIRE MBARUSHIMANA |
||
DEREK GORDON NISBET |
||
JACK ROGER SHUTTLEWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRIER CHARLES ASHDOWN PALMER |
Director | ||
ANOUK MISHTI PERINPANAYAGAM |
Director | ||
MARION LILIAS DOYEN |
Director | ||
NICHOLAS WALKER |
Director | ||
LISA MEAD |
Director | ||
JULIE STEVENS |
Company Secretary | ||
JULIE STEVENS |
Director | ||
JAMES NORTH |
Director | ||
CLAIRE LOUISE KIRKBY |
Company Secretary | ||
CLAIRE LOUISE KIRKBY |
Director | ||
MICHAEL KIRCHNER |
Director | ||
JULIE STEVENS |
Director | ||
NICHOLAS WALKER |
Director | ||
CLAIRE CHAPMAN |
Director | ||
DAVID LAMB |
Director | ||
GORDON SOUTHERN |
Director | ||
CLAIRE CHAPMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLLAR & TIE LIMITED | Director | 2014-11-26 | CURRENT | 1993-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Daniel James Thompson on 2024-11-06 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
APPOINTMENT TERMINATED, DIRECTOR SYLVIA THEURI | ||
CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES | ||
Director's details changed for Ms Andrea Claire Mbarushimana on 2023-06-06 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Statement of company's objects | ||
Statement of company's objects | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GORE | |
CH01 | Director's details changed for Mr Daniel James Thompson on 2022-10-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS SYLVIA THEURI | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Ms Valerie Ann Birchall on 2021-11-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/21 FROM The Nest - Unit 3, Daimler Powerhouse Sandy Lane Business Park Sandy Lane Coventry CV1 4DQ England | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/21 FROM Eaton House - Floor 4 1 Eaton Road Coventry CV1 2FJ England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA THEURI | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MS SUJANA UPADHYAY CRAWFORD | |
AP01 | DIRECTOR APPOINTED MS VALERIE ANN BIRCHALL | |
AP01 | DIRECTOR APPOINTED MS JESSICA PINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/18 FROM Eaton House 1 Eaton Road Coventry CV1 2FJ England | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/18 FROM Institute for Creative Enterprise Parkside Coventry West Midlands CV1 2QR | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRIER CHARLES ASHDOWN PALMER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MS ANDREA CLAIRE MBARUSHIMANA | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANOUK MISHTI PERINPANAYAGAM | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS ANOUK MISHTI PERINPANAYAGAM | |
AP01 | DIRECTOR APPOINTED MR GRIER CHARLES ASHDOWN PALMER | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARION LILIAS DOYEN | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Marion Lilias Doyen on 2015-03-31 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN GORE | |
AP01 | DIRECTOR APPOINTED MS MARION LILIAS DOYEN | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JACK ROGER SHUTTLEWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALKER | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/12 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/10 NO MEMBER LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WALKER / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK NISBET / 26/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEREK NISBET / 26/10/2009 | |
363a | ANNUAL RETURN MADE UP TO 02/06/09 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 02/06/08 | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 57-61 CORPORATION STREET COVENTRY WEST MIDLANDS CV1 1GX | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM, 57-61 CORPORATION STREET, COVENTRY, WEST MIDLANDS, CV1 1GX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 02/06/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 02/06/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 02/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 02/06/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 02/06/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 02/06/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 02/06/01 | |
363s | ANNUAL RETURN MADE UP TO 02/06/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | ANNUAL RETURN MADE UP TO 02/06/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 05/07/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 02/06/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 02/06/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/04/97 FROM: 15,QUEEN VICTORIA ROAD COVENTRY WEST MIDLANDS CV1 3JS | |
287 | REGISTERED OFFICE CHANGED ON 22/04/97 FROM: 15,QUEEN VICTORIA ROAD, COVENTRY, WEST MIDLANDS, CV1 3JS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
288 | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 02/06/96 | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 02/06/96 FROM: COVENTRY & WARWICKSHIRE CO- OPERATIVE DEVELOPMENT AGENCY UNIT 15 THE ARCHES INDUSTRIAL ES SPON END COVENTRY CV1 3JQ |
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 TALKING BIRDS THEATRE COMPANY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Norwich City Council | |
|
Fees Artistes 3640 |
Warwick District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |