BANNER THEATRE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BANNER THEATRE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01491513

Incorporation date

17/04/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

7a Endwood Court Rd 7a Endwood Court Road, Handsworth Wood, Birmingham B20 2RXCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1980)
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/01/2024
Registered office address changed from Unit 1 Izons Industrial Estate Oldbury Road West Bromwich West Midlands B70 9BS England to 7a Endwood Court Rd 7a Endwood Court Road Handsworth Wood Birmingham B20 2RX on 2024-01-18
dot icon31/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon19/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon07/11/2019
Termination of appointment of Fiona Tait as a director on 2019-10-25
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon27/12/2017
Accounts for a small company made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon03/02/2016
Registered office address changed from 23 Endwood Court Road Handsworth Road Birmingham W Midlands B20 2RX to Unit 1 Izons Industrial Estate Oldbury Road West Bromwich West Midlands B70 9BS on 2016-02-03
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-10-31 no member list
dot icon17/11/2015
Director's details changed for Ms Helena France on 2012-09-01
dot icon17/11/2015
Director's details changed for Timothy Peter William Hollins on 2015-09-01
dot icon17/11/2015
Director's details changed for Maureen Janet Russell on 2014-09-01
dot icon17/11/2015
Register inspection address has been changed to 7a Endwood Court Road Birmingham B20 2RX
dot icon03/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon23/11/2014
Annual return made up to 2014-10-31 no member list
dot icon29/01/2014
Annual return made up to 2013-10-31 no member list
dot icon28/01/2014
Termination of appointment of Louise Kilbride as a director
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/09/2013
Registered office address changed from 176 Camp Lane, Raleigh Industrial Estate Handsworth Birmingham West Midlands B21 8JA United Kingdom on 2013-09-25
dot icon07/01/2013
Appointment of Ms Helena France as a director
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-10-31 no member list
dot icon13/11/2012
Registered office address changed from Greenspring Training 176 Camp Lane, Raleigh Industrial Estate Handsworth Birmingham West Midlands B21 8JA United Kingdom on 2012-11-13
dot icon17/04/2012
Registered office address changed from Oaklands Centre Winleigh Road Handsworth Wood Birmingham West Midlands B20 2HN on 2012-04-17
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/11/2011
Annual return made up to 2011-10-31 no member list
dot icon25/11/2010
Annual return made up to 2010-10-31 no member list
dot icon25/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/11/2009
Annual return made up to 2009-10-31 no member list
dot icon06/11/2009
Director's details changed for Maureen Janet Russell on 2009-11-06
dot icon06/11/2009
Director's details changed for Ms Fiona Tait on 2009-11-06
dot icon06/11/2009
Director's details changed for Raj Pal on 2009-11-06
dot icon06/11/2009
Director's details changed for Timothy Peter William Hollins on 2009-11-06
dot icon06/11/2009
Director's details changed for Louise Margaret Kilbride on 2009-11-06
dot icon06/11/2009
Director's details changed for Mukhtar Dar on 2009-11-06
dot icon01/10/2009
Partial exemption accounts made up to 2009-03-31
dot icon18/11/2008
Annual return made up to 31/10/08
dot icon17/11/2008
Location of register of members
dot icon17/11/2008
Location of debenture register
dot icon17/11/2008
Registered office changed on 17/11/2008 from 6 kingswood road moseley birmingham west midlands B13 9AL
dot icon30/09/2008
Partial exemption accounts made up to 2008-03-31
dot icon23/11/2007
Annual return made up to 31/10/07
dot icon13/11/2007
Director resigned
dot icon28/10/2007
Partial exemption accounts made up to 2007-03-31
dot icon22/11/2006
Annual return made up to 31/10/06
dot icon30/10/2006
Full accounts made up to 2006-03-31
dot icon29/11/2005
Annual return made up to 31/10/05
dot icon05/10/2005
Full accounts made up to 2005-03-31
dot icon12/11/2004
Annual return made up to 31/10/04
dot icon21/09/2004
Full accounts made up to 2004-03-31
dot icon10/12/2003
New director appointed
dot icon26/11/2003
New director appointed
dot icon26/11/2003
Annual return made up to 31/10/03
dot icon20/10/2003
Full accounts made up to 2003-03-31
dot icon12/11/2002
Annual return made up to 31/10/02
dot icon04/07/2002
Full accounts made up to 2002-03-31
dot icon09/11/2001
Annual return made up to 31/10/01
dot icon04/10/2001
Full accounts made up to 2001-03-31
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon19/12/2000
New secretary appointed
dot icon19/12/2000
New director appointed
dot icon28/11/2000
Annual return made up to 31/10/00
dot icon19/11/1999
Annual return made up to 31/10/99
dot icon17/11/1999
Full accounts made up to 1999-03-31
dot icon05/11/1998
Annual return made up to 31/10/98
dot icon30/09/1998
Full accounts made up to 1998-03-31
dot icon30/09/1998
New director appointed
dot icon17/11/1997
Annual return made up to 31/10/97
dot icon25/09/1997
Full accounts made up to 1997-03-31
dot icon30/12/1996
Annual return made up to 31/10/96
dot icon02/10/1996
Full accounts made up to 1996-03-31
dot icon22/11/1995
Full accounts made up to 1995-03-31
dot icon20/11/1995
Annual return made up to 31/10/95
dot icon20/11/1995
New director appointed
dot icon12/12/1994
New director appointed
dot icon11/11/1994
Accounts for a small company made up to 1994-03-31
dot icon11/11/1994
Annual return made up to 31/10/94
dot icon14/12/1993
Accounts for a small company made up to 1993-03-31
dot icon14/12/1993
Annual return made up to 31/10/93
dot icon11/01/1993
New director appointed
dot icon11/01/1993
New director appointed
dot icon11/01/1993
New director appointed
dot icon11/01/1993
New director appointed
dot icon11/01/1993
Full accounts made up to 1992-03-31
dot icon11/01/1993
Annual return made up to 31/10/92
dot icon17/03/1992
Full accounts made up to 1991-03-31
dot icon17/03/1992
Annual return made up to 31/10/91
dot icon17/03/1992
Registered office changed on 17/03/92
dot icon07/04/1991
Full accounts made up to 1990-03-31
dot icon07/04/1991
Annual return made up to 31/12/90
dot icon26/07/1990
Registered office changed on 26/07/90 from: 44,bradford street, birmingham, B5 6HX
dot icon21/11/1989
Full accounts made up to 1989-03-31
dot icon21/11/1989
Annual return made up to 31/10/89
dot icon24/01/1989
Annual return made up to 30/11/88
dot icon24/01/1989
Full accounts made up to 1988-03-31
dot icon22/10/1987
Full accounts made up to 1987-03-31
dot icon22/10/1987
Registered office changed on 22/10/87 from: 173 lozells road birmingham B19 1RU
dot icon22/10/1987
Annual return made up to 08/10/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/08/1986
Full accounts made up to 1986-03-31
dot icon04/08/1986
Annual return made up to 09/07/86
dot icon17/04/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholls, Doug
Director
16/10/1994 - 26/09/2005
2
Dar, Mukhtar
Director
30/09/2003 - Present
4
Hollins, Timothy Peter William
Director
05/03/1992 - Present
-
Contre, Jacqueline
Director
05/03/1992 - 18/10/1999
2
France, Helena
Director
09/12/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANNER THEATRE COMPANY LIMITED

BANNER THEATRE COMPANY LIMITED is an(a) Active company incorporated on 17/04/1980 with the registered office located at 7a Endwood Court Rd 7a Endwood Court Road, Handsworth Wood, Birmingham B20 2RX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANNER THEATRE COMPANY LIMITED?

toggle

BANNER THEATRE COMPANY LIMITED is currently Active. It was registered on 17/04/1980 .

Where is BANNER THEATRE COMPANY LIMITED located?

toggle

BANNER THEATRE COMPANY LIMITED is registered at 7a Endwood Court Rd 7a Endwood Court Road, Handsworth Wood, Birmingham B20 2RX.

What does BANNER THEATRE COMPANY LIMITED do?

toggle

BANNER THEATRE COMPANY LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BANNER THEATRE COMPANY LIMITED?

toggle

The latest filing was on 27/12/2025: Total exemption full accounts made up to 2025-03-31.