Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOX CLEVER THEATRE COMPANY
Company Information for

BOX CLEVER THEATRE COMPANY

Blackfriars Theatre And Arts Centre, Spain Lane, Boston, LINCOLNSHIRE, PE21 6HP,
Company Registration Number
03165836
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Box Clever Theatre Company
BOX CLEVER THEATRE COMPANY was founded on 1996-02-28 and has its registered office in Boston. The organisation's status is listed as "Active". Box Clever Theatre Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOX CLEVER THEATRE COMPANY
 
Legal Registered Office
Blackfriars Theatre And Arts Centre
Spain Lane
Boston
LINCOLNSHIRE
PE21 6HP
Other companies in SE11
 
Charity Registration
Charity Number 1054553
Charity Address OVAL HOUSE, 52-54 KENNINGTON OVAL, LONDON, SE11 5SW
Charter WRITER-LED TOURING THEATRE COMPANY CREATING CONTEMPORARY ISSUE-BASED THEATRE WITH AND FOR YOUNG PEOPLE. RECENTLY EXTENDED ITS TOURING CAPACITY WITH NEW WORK FOR VENUE TOURING. ALSO CREATES CONTEMPORARY ADAPTATIONS OF CURRICULUM SET TEXTS AND OFFERS SPECIFIC TEACHER-TRAINING PROJECTS. ALSO PARTICIPATES IN NATIONAL EDUCATION LINKED CONFERENCES.
Filing Information
Company Number 03165836
Company ID Number 03165836
Date formed 1996-02-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2025-02-25
Return next due 2026-03-11
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB673037634  
Last Datalog update: 2025-02-28 12:42:39
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BOX CLEVER THEATRE COMPANY

Current Directors
Officer Role Date Appointed
JANE HILEY BEACHAM
Director 2013-10-09
JOHN FORSTER BROWN
Director 2002-08-01
MARK DAVIES
Director 2005-04-06
RICHARD MICHAEL ANTHONY FOLEY
Director 2011-07-14
ANDREA GILLIE
Director 2008-01-24
ANNA MARYLKA GOWLLAND
Director 2014-05-01
CATHERINE PHILLIDA JENKINS
Director 2002-02-05
FIONA JOSEPH
Director 2017-05-07
CATH SMITH
Director 2018-01-25
JOHN WILLIAM SYKES
Director 2012-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH MARGARET CARLISLE
Director 2009-02-05 2017-10-10
PHILIPPE-BERNARD CHERBONNIER
Director 2010-10-20 2017-10-10
IQBAL KHAN
Director 2010-10-20 2017-10-10
NIGEL JOHN LE MAY GRIFFIN
Director 2001-10-23 2013-07-18
RONALD ST LOUIS
Director 2008-07-22 2009-02-05
PAULA EDITH MATHEWS
Company Secretary 2006-07-11 2008-01-24
PAULA EDITH MATHEWS
Director 1999-04-22 2008-01-24
SARAH LOUISE DEAN
Director 2005-10-18 2007-01-11
SALLY ANN MILNE
Company Secretary 2002-08-01 2006-07-11
SALLY ANN MILNE
Director 1997-11-20 2006-07-11
SUSAN LOUISE COLLINGS
Director 1998-07-21 2004-10-07
SUSAN LOUISE COLLINGS
Company Secretary 1998-07-21 2002-08-01
PETER FREDERICK MASON
Director 1998-07-21 2002-08-01
DAVID HURWICH
Director 2001-07-24 2002-04-18
SIMON JOHN ANDREW IVE
Director 1997-11-20 2000-10-04
CHRISTOPHER PETER RAWLING
Director 1996-02-28 1999-11-08
SUSAN ANN BALMER
Company Secretary 1997-11-20 1998-07-21
SUSAN ANN BALMER
Director 1996-02-28 1998-07-21
CHRISTOPHER PETER RAWLING
Company Secretary 1996-02-28 1997-11-20
SUSAN ELAZIBETH BROOKS
Director 1996-02-28 1997-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FORSTER BROWN 80 TALBOT ROAD FREEHOLD LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
JOHN FORSTER BROWN PLUSHDECK LIMITED Director 2016-03-22 CURRENT 1986-01-17 Active
JOHN FORSTER BROWN TWO BISHOPSWOOD ROAD MAINTENANCE LIMITED Director 2014-07-03 CURRENT 1966-11-04 Active
JOHN FORSTER BROWN DERBYMEAD LIMITED Director 2013-03-30 CURRENT 1983-01-18 Active
JOHN FORSTER BROWN 14 MILTON AVENUE RTM COMPANY LIMITED Director 2012-09-10 CURRENT 2009-08-13 Active
JOHN FORSTER BROWN 72 LANGDON PARK ROAD LIMITED Director 2012-09-01 CURRENT 2002-04-19 Active
JOHN FORSTER BROWN FIRST RUNG TRADING LIMITED Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2015-08-25
JOHN FORSTER BROWN 69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED Director 2010-08-02 CURRENT 2006-08-02 Active
JOHN FORSTER BROWN 73 CROMWELL AVENUE MANAGEMENT COMPANY LIMITED Director 2009-03-14 CURRENT 2004-11-25 Active
MARK DAVIES LONDON'S AIR AMBULANCE TRADING LIMITED Director 2014-07-03 CURRENT 2003-07-17 Active
MARK DAVIES THE INSTITUTE OF PRE-HOSPITAL CARE LIMITED Director 2014-07-03 CURRENT 2008-12-19 Active
RICHARD MICHAEL ANTHONY FOLEY THE SWITCH CHARITY LIMITED Director 2011-09-01 CURRENT 1993-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-1131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-01CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-08-22Director's details changed for Mr John Forster Brown on 2023-08-22
2023-02-27Director's details changed for Ms Jane Hiley Beacham on 2023-02-27
2023-02-27Director's details changed for Mr Robert Henry Mccreath on 2023-02-27
2023-02-27DIRECTOR APPOINTED MS TARA AHMED
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-02-27Current accounting period shortened from 30/04/23 TO 31/03/23
2022-10-1330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/22 FROM C/O Azets, 2nd Floor, Regis House 45 King William Street London EC4R 9AN England
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2022-01-1030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM V315 Vox Studios 1-45 Durham Street London SE11 5JH England
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM V315 Vox Studios 1-45 Durham Street London SE11 5JH England
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM V315 Vox Studios 1-45 Durham Street London SE11 5JH England
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM V315 Vox Studios 1-145 Durham Street London SE11 5JH England
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-10-01AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JOSEPH
2020-09-07CH01Director's details changed for Ms Jane Hiley Beacham on 2020-09-07
2020-05-11AP01DIRECTOR APPOINTED MS TARA PARASHAR
2020-05-04AP01DIRECTOR APPOINTED MR ROBERT HENRY MCCREATH
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM SYKES
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM C/O Oval House 52-54 Kennington Oval London SE11 5SW
2019-09-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-10-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23RES01ADOPT ARTICLES 23/08/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-01-29AP01DIRECTOR APPOINTED MRS CATH SMITH
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH CARLISLE
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE-BERNARD CHERBONNIER
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR IQBAL KHAN
2017-10-12AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22AP01DIRECTOR APPOINTED MS FIONA JOSEPH
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-10-11AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-04AR0125/02/16 ANNUAL RETURN FULL LIST
2016-02-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-24AR0125/02/15 ANNUAL RETURN FULL LIST
2015-02-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-03AP01DIRECTOR APPOINTED MS ANNA MARYLKA GOWLLAND
2014-03-24AR0125/02/14 ANNUAL RETURN FULL LIST
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GRIFFIN
2014-01-27AP01DIRECTOR APPOINTED MS JANE HILEY BEACHAM
2013-09-09AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-05AR0125/02/13 ANNUAL RETURN FULL LIST
2012-08-28AP01DIRECTOR APPOINTED MR JOHN WILLIAM SYKES
2012-07-16AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-12AR0125/02/12 ANNUAL RETURN FULL LIST
2011-09-08AP01DIRECTOR APPOINTED MR RICHARD MICHAEL ANTHONY FOLEY
2011-07-25AA30/04/11 TOTAL EXEMPTION FULL
2011-05-17AR0125/02/11 NO MEMBER LIST
2011-01-12AA30/04/10 TOTAL EXEMPTION FULL
2010-11-29AP01DIRECTOR APPOINTED MR PHILIPPE-BERNARD CHERBONNIER
2010-11-29AP01DIRECTOR APPOINTED MR IQBAL KHAN
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM UNIT 12 G 1 THE LEATHERMARKET WESTON STREET LONDON SE1 3ER
2010-02-26AR0125/02/10 NO MEMBER LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE PHILLIDA JENKINS / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA GILLIE / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVIES / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARGARET CARLISLE / 26/02/2010
2009-09-18AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-02-26363aANNUAL RETURN MADE UP TO 25/02/09
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR RONALD ST LOUIS
2009-02-17288aDIRECTOR APPOINTED JUDITH MARGARET CARLISLE
2008-11-04288aDIRECTOR APPOINTED RONALD PETER ST LOUIS
2008-08-22AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-03-06288aDIRECTOR APPOINTED ANDREA GILLIE
2008-02-27363aANNUAL RETURN MADE UP TO 27/02/08
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / MARK DAVIES / 27/02/2008
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR PAULA MATHEWS
2008-02-04288bSECRETARY RESIGNED
2007-12-13AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-03-07363aANNUAL RETURN MADE UP TO 28/02/07
2007-02-05288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-04288aNEW SECRETARY APPOINTED
2006-10-04288cDIRECTOR'S PARTICULARS CHANGED
2006-10-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-02363aANNUAL RETURN MADE UP TO 28/02/06
2006-01-27288aNEW DIRECTOR APPOINTED
2005-08-25AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-08288aNEW DIRECTOR APPOINTED
2005-03-14363sANNUAL RETURN MADE UP TO 28/02/05
2004-11-22288bDIRECTOR RESIGNED
2004-08-11AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-03-17363sANNUAL RETURN MADE UP TO 28/02/04
2003-08-04AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-03-18363(287)REGISTERED OFFICE CHANGED ON 18/03/03
2003-03-18363sANNUAL RETURN MADE UP TO 28/02/03
2002-08-16288bSECRETARY RESIGNED
2002-08-16288bDIRECTOR RESIGNED
2002-08-16288aNEW SECRETARY APPOINTED
2002-08-16288aNEW DIRECTOR APPOINTED
2002-08-08AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-04-26288bDIRECTOR RESIGNED
2002-04-09363sANNUAL RETURN MADE UP TO 28/02/02
2002-02-15AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-02-11288aNEW DIRECTOR APPOINTED
2001-11-07288aNEW DIRECTOR APPOINTED
2001-08-08288aNEW DIRECTOR APPOINTED
2001-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-19363sANNUAL RETURN MADE UP TO 28/02/01
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts



Licences & Regulatory approval
We could not find any licences issued to BOX CLEVER THEATRE COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOX CLEVER THEATRE COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOX CLEVER THEATRE COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 BOX CLEVER THEATRE COMPANY

Intangible Assets
Patents
We have not found any records of BOX CLEVER THEATRE COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for BOX CLEVER THEATRE COMPANY
Trademarks
We have not found any records of BOX CLEVER THEATRE COMPANY registering or being granted any trademarks
Income
Government Income

Government spend with BOX CLEVER THEATRE COMPANY

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2015-12-16 GBP £1,295 SERVICES
SUNDERLAND CITY COUNCIL 2015-12-16 GBP £1,295 SERVICES
London Borough of Bexley 2015-04-08 GBP £6,683
East Lindsey District Council 2014-12-11 GBP £1,500 Other Miscellaneous Expenses
London Borough of Barnet Council 2014-11-24 GBP £8,415 Other Services
East Lindsey District Council 2014-03-20 GBP £1,500 Grants and Contributions- Where a Service is Received
London Borough of Bexley 2014-01-07 GBP £5,940
London Borough of Barnet Council 2013-04-23 GBP £4,950 Grant Payments
London Borough of Barnet Council 2013-04-23 GBP £4,950 Grant Payments
South Kesteven District Council 2013-04-18 GBP £317
London Borough of Barnet Council 2012-11-20 GBP £9,900 Grant Pmts
London Borough of Bexley 2012-01-25 GBP £11,880
London Borough of Bexley 2011-12-12 GBP £5,940
London Borough of Bexley 2011-12-02 GBP £5,940

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.

Outgoings
Business Rates/Property Tax
No properties were found where BOX CLEVER THEATRE COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOX CLEVER THEATRE COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOX CLEVER THEATRE COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PE21 6HP