BEAR PIT THEATRE LTD

Register to unlock more data on OkredoRegister

BEAR PIT THEATRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07889440

Incorporation date

21/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barclays Bank Chambers, Bridge Street, Stratford-Upon-Avon, Warwickshire CV37 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2011)
dot icon06/03/2026
Termination of appointment of Andrew James Fincham as a director on 2026-01-09
dot icon17/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon23/12/2025
Termination of appointment of Roger Ganner as a director on 2025-10-14
dot icon23/12/2025
Termination of appointment of Fiona Robson as a director on 2025-10-14
dot icon31/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/09/2025
Appointment of Mr Christopher Charles Dobson as a director on 2025-02-04
dot icon08/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/01/2024
Appointment of Dr Andrew James Fincham as a director on 2023-12-11
dot icon22/01/2024
Appointment of Mr Dominic Edmund Paul Skinner as a director on 2023-12-11
dot icon22/01/2024
Appointment of Waseem Mahmood Obe as a director on 2023-12-11
dot icon22/01/2024
Appointment of Fiona Robson as a director on 2023-12-11
dot icon22/01/2024
Appointment of David James Derrington as a director on 2023-12-11
dot icon22/01/2024
Director's details changed for Mr Roger Ganner on 2023-12-11
dot icon22/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon15/01/2024
Termination of appointment of David Mears as a director on 2023-11-14
dot icon15/01/2024
Termination of appointment of Belinda Derrington as a director on 2023-12-11
dot icon15/01/2024
Termination of appointment of Colin Lewis Edwards as a director on 2023-12-11
dot icon15/01/2024
Termination of appointment of Lucy Elizabeth Rose as a director on 2023-12-11
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon02/12/2022
Appointment of Mrs Belinda Derrington as a director on 2022-11-29
dot icon01/12/2022
Termination of appointment of David James Derrington as a director on 2022-11-29
dot icon01/12/2022
Termination of appointment of Charlotte Louise Jane Froud as a director on 2022-08-30
dot icon23/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon23/12/2021
Appointment of Mr Colin Lewis Edwards as a director on 2021-12-01
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/01/2021
Termination of appointment of Pamela Mary Hickson as a director on 2021-01-01
dot icon23/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon23/12/2020
Director's details changed for David James Derrington on 2020-12-23
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2019
Termination of appointment of Natalie Victoria Danks-Smith as a director on 2019-07-24
dot icon08/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon25/01/2018
Appointment of Mr Roger Ganner as a director on 2017-12-12
dot icon25/01/2018
Appointment of Mrs Natalie Victoria Danks-Smith as a director on 2017-12-12
dot icon24/01/2018
Termination of appointment of Laura Helen Keating as a director on 2017-05-14
dot icon24/01/2018
Termination of appointment of Philip Gray as a director on 2017-04-30
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon19/01/2016
Annual return made up to 2015-12-21 no member list
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon08/09/2015
Appointment of Mrs Charlotte Louise Jane Froud as a director on 2015-07-21
dot icon08/09/2015
Appointment of Laura Helen Keating as a director on 2015-07-21
dot icon08/09/2015
Appointment of Lucy Elizabeth Rose as a director on 2015-07-21
dot icon11/08/2015
Termination of appointment of Adrian Francis Mccarthy as a director on 2015-07-09
dot icon11/08/2015
Termination of appointment of Kevin John Hand as a director on 2015-06-15
dot icon07/04/2015
Registered office address changed from 42 Cygnet Court Masons Road Stratford upon Avon Warwickshire CV37 9NW United Kingdom to Barclays Bank Chambers Bridge Street Stratford-upon-Avon Warwickshire CV37 6AH on 2015-04-07
dot icon02/04/2015
Registered office address changed from One the Courtyard Timothys Bridge Rd Stratford upon Avon Warwickshire CV37 9NP to 42 Cygnet Court Masons Road Stratford upon Avon Warwickshire CV37 9NW on 2015-04-02
dot icon01/04/2015
Termination of appointment of Anne Bowen as a director on 2015-03-24
dot icon07/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon22/12/2014
Annual return made up to 2014-12-21 no member list
dot icon14/03/2014
Memorandum and Articles of Association
dot icon14/03/2014
Resolutions
dot icon24/02/2014
Annual return made up to 2013-12-21 no member list
dot icon24/02/2014
Director's details changed for Philip Gray on 2013-12-21
dot icon11/11/2013
Appointment of Philip Gray as a director
dot icon08/11/2013
Certificate of change of name
dot icon24/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Appointment of Mr Kevin John Hand as a director
dot icon15/01/2013
Annual return made up to 2012-12-21 no member list
dot icon14/01/2013
Director's details changed for Anne Bowden on 2012-12-21
dot icon10/05/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon21/12/2011
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
21/12/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowen, Anne
Director
21/12/2011 - 24/03/2015
2
Fincham, Andrew James, Dr
Director
11/12/2023 - 09/01/2026
10
Froud, Charlotte Louise Jane
Director
21/07/2015 - 30/08/2022
2
Dobson, Christopher Charles
Director
04/02/2025 - Present
5
Derrington, David James
Director
21/12/2011 - 29/11/2022
2

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 BEAR PIT THEATRE LTD

BEAR PIT THEATRE LTD is an(a) Active company incorporated on 21/12/2011 with the registered office located at Barclays Bank Chambers, Bridge Street, Stratford-Upon-Avon, Warwickshire CV37 6AH. There are currently 5 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 BEAR PIT THEATRE LTD?

toggle

BEAR PIT THEATRE LTD is currently Active. It was registered on 21/12/2011 .

Where is BEAR PIT THEATRE LTD located?

toggle

BEAR PIT THEATRE LTD is registered at Barclays Bank Chambers, Bridge Street, Stratford-Upon-Avon, Warwickshire CV37 6AH.

What does BEAR PIT THEATRE LTD do?

toggle

BEAR PIT THEATRE LTD operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for BEAR PIT THEATRE LTD?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Andrew James Fincham as a director on 2026-01-09.