BIG BRUM (THEATRE IN EDUCATION) COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIG BRUM (THEATRE IN EDUCATION) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01731105

Incorporation date

10/06/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ts1 Pinewood Business Park Coleshill Road, Marston Green, Birmingham B37 7HGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon21/02/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon20/02/2026
-
dot icon18/11/2025
Registered office address changed from Sheldon Community Centre Sheldon Heath Road Birmingham B26 2RU England to Ts1 Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG on 2025-11-18
dot icon16/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/08/2025
Appointment of Mr Ghiyas Somra as a director on 2025-07-23
dot icon19/08/2025
Appointment of Miss Eliz Avni as a director on 2025-07-23
dot icon25/07/2025
Appointment of Miss Sarah Lardner as a director on 2025-07-23
dot icon25/07/2025
Appointment of Mr Sebastian Newbold as a director on 2025-07-23
dot icon25/07/2025
Appointment of Mr Magnus Mackenzie as a director on 2025-07-23
dot icon25/07/2025
Termination of appointment of Roseanna Baggott as a director on 2025-07-23
dot icon26/03/2025
Termination of appointment of Mariyam Bandeba Harunah as a director on 2025-03-12
dot icon20/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon10/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/05/2023
Termination of appointment of Lee Samuels as a director on 2023-04-26
dot icon23/01/2023
Appointment of Mrs Roseanna Baggott as a director on 2023-01-18
dot icon23/01/2023
Appointment of Mr Lee Samuels as a director on 2023-01-18
dot icon23/01/2023
Appointment of Mr Andrew Breakwell as a director on 2023-01-18
dot icon23/01/2023
Appointment of Miss Clare Drury as a director on 2023-01-18
dot icon23/01/2023
Termination of appointment of Katerina Jane Patmore as a director on 2023-01-18
dot icon23/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Termination of appointment of Helen Myers as a director on 2022-02-09
dot icon17/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon07/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon23/01/2020
Termination of appointment of Joise Natillio White-Tulloch as a director on 2020-01-14
dot icon03/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/07/2018
Termination of appointment of Jane Woddis as a director on 2018-07-17
dot icon24/07/2018
Termination of appointment of Geoffrey Alan Heaps as a director on 2018-07-17
dot icon17/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon17/01/2018
Appointment of Mrs Helen Myers as a director on 2017-10-17
dot icon17/01/2018
Appointment of Mr Daniel Joseph Brown as a director on 2017-10-17
dot icon17/01/2018
Appointment of Mr Robert Lee as a director on 2017-10-17
dot icon17/01/2018
Termination of appointment of Christopher Jon Bolton as a director on 2018-01-16
dot icon28/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/06/2017
Appointment of Miss Joise Natillio White-Tulloch as a director on 2017-04-25
dot icon01/06/2017
Registered office address changed from Pegasus Primary School Turnhouse Road Castle Vale Birmingham West Midlands B35 6PR to Sheldon Community Centre Sheldon Heath Road Birmingham B26 2RU on 2017-06-01
dot icon31/03/2017
Termination of appointment of Claire Elizabeth Marshall as a director on 2017-03-22
dot icon31/03/2017
Termination of appointment of Adam Battey as a director on 2017-03-22
dot icon19/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon17/01/2017
Appointment of Mr Christopher Jon Bolton as a director on 2016-07-12
dot icon16/01/2017
Appointment of Miss Mariyam Harunah as a director on 2016-07-12
dot icon16/01/2017
Termination of appointment of Joanne Gleave as a director on 2016-07-12
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Appointment of Mrs Judith Anne Woodford as a secretary on 2016-07-12
dot icon26/09/2016
Termination of appointment of Daniel Brown as a secretary on 2016-07-12
dot icon28/01/2016
Annual return made up to 2016-01-10 no member list
dot icon28/01/2016
Termination of appointment of Cathy Odriscoll as a director on 2015-07-14
dot icon28/01/2016
Termination of appointment of Mike Jackson as a director on 2015-07-14
dot icon28/01/2016
Termination of appointment of Robert James Cameron as a director on 2015-07-14
dot icon10/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/01/2015
Annual return made up to 2015-01-10 no member list
dot icon22/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/10/2014
Director's details changed for Miss Joanne Gleave on 2014-07-15
dot icon21/10/2014
Director's details changed for Ms Katerina Jane Patmore on 2014-07-15
dot icon21/10/2014
Director's details changed for Prof Mike Jackson on 2014-07-15
dot icon21/10/2014
Director's details changed for Miss Joanne Gleave on 2014-07-15
dot icon21/10/2014
Director's details changed for Miss Claire Elizabeth Marshall on 2014-07-15
dot icon21/10/2014
Director's details changed for Mr Robert James Cameron on 2014-07-15
dot icon13/10/2014
Director's details changed for Mr Adam Battey on 2014-07-22
dot icon24/01/2014
Director's details changed for Jane Woddis on 2014-01-21
dot icon24/01/2014
Director's details changed for Ms Katerina Jane Patmore on 2014-01-21
dot icon24/01/2014
Director's details changed for Cathy Odriscoll on 2014-01-21
dot icon24/01/2014
Director's details changed for Miss Claire Elizabeth Marshall on 2014-01-21
dot icon24/01/2014
Director's details changed for Miss Joanne Gleave on 2014-01-21
dot icon24/01/2014
Director's details changed for Prof Mike Jackson on 2014-01-21
dot icon24/01/2014
Director's details changed for Mr Geoffrey Alan Heaps on 2014-01-21
dot icon24/01/2014
Director's details changed for Robert James Cameron on 2014-01-21
dot icon24/01/2014
Director's details changed for Mr Adam Battey on 2014-01-21
dot icon24/01/2014
Annual return made up to 2014-01-10 no member list
dot icon23/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/01/2013
Annual return made up to 2013-01-10 no member list
dot icon10/01/2013
Appointment of Mrs Katerina Jane Patmore as a director
dot icon23/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2012-01-10 no member list
dot icon10/01/2012
Termination of appointment of Nikki Shaw as a director
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2011-01-10 no member list
dot icon04/02/2011
Appointment of Miss Joanne Gleave as a director
dot icon04/02/2011
Director's details changed for Cathy Odriscoll on 2011-01-10
dot icon04/02/2011
Director's details changed for Nikki Shaw on 2011-01-10
dot icon04/02/2011
Director's details changed for Claire Elizabeth Marshall on 2011-01-10
dot icon04/02/2011
Director's details changed for Prof Mike Jackson on 2011-01-10
dot icon04/02/2011
Director's details changed for Mr Adam Battey on 2011-01-10
dot icon04/02/2011
Director's details changed for Robert James Cameron on 2011-01-10
dot icon04/02/2011
Director's details changed for Mr Geoffrey Alan Heaps on 2011-01-10
dot icon04/02/2011
Director's details changed for Jane Woddis on 2011-01-10
dot icon04/02/2011
Secretary's details changed for Daniel Brown on 2011-01-10
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2010-01-10 no member list
dot icon11/02/2010
Director's details changed for Jane Woddis on 2010-01-10
dot icon11/02/2010
Director's details changed for Claire Elizabeth Marshall on 2010-01-10
dot icon11/02/2010
Director's details changed for Geoffrey Alan Heaps on 2010-01-10
dot icon11/02/2010
Director's details changed for Nikki Shaw on 2010-01-10
dot icon11/02/2010
Director's details changed for Cathy Odriscoll on 2010-01-10
dot icon11/02/2010
Director's details changed for Prof Mike Jackson on 2010-01-10
dot icon11/02/2010
Director's details changed for Robert James Cameron on 2010-01-10
dot icon11/02/2010
Appointment of Mr Adam Battey as a director
dot icon17/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/05/2009
Director appointed robert james cameron
dot icon12/01/2009
Annual return made up to 10/01/09
dot icon30/09/2008
Partial exemption accounts made up to 2008-03-31
dot icon10/07/2008
Appointment terminated director peter wynne-willson
dot icon10/07/2008
Appointment terminated director michael worsley
dot icon10/07/2008
Appointment terminated director michael hibbs
dot icon30/04/2008
Director appointed jane woddis
dot icon22/04/2008
Appointment terminated director ben ballin
dot icon18/04/2008
Director appointed prof mike jackson
dot icon18/02/2008
Director's particulars changed
dot icon22/01/2008
Annual return made up to 10/01/08
dot icon22/01/2008
Secretary's particulars changed
dot icon06/11/2007
Secretary resigned
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon06/11/2007
New secretary appointed
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon21/08/2007
Partial exemption accounts made up to 2007-03-31
dot icon05/02/2007
Annual return made up to 10/01/07
dot icon05/02/2007
New director appointed
dot icon02/02/2007
Director resigned
dot icon06/10/2006
Full accounts made up to 2006-03-31
dot icon09/03/2006
Annual return made up to 10/01/06
dot icon09/03/2006
Director resigned
dot icon09/03/2006
Secretary resigned
dot icon14/09/2005
Full accounts made up to 2005-03-31
dot icon14/02/2005
New director appointed
dot icon14/02/2005
New director appointed
dot icon14/02/2005
New secretary appointed
dot icon14/02/2005
Annual return made up to 10/01/05
dot icon23/09/2004
Full accounts made up to 2004-03-31
dot icon03/04/2004
Annual return made up to 10/01/04
dot icon03/04/2004
New secretary appointed
dot icon21/07/2003
Full accounts made up to 2003-03-31
dot icon21/02/2003
Annual return made up to 10/01/03
dot icon14/10/2002
Registered office changed on 14/10/02 from: pegasus primary school turnhouse road castle vale birmingham west midlands B35 6PR
dot icon02/10/2002
Registered office changed on 02/10/02 from: josiah mason college slade road erdington birmingham B23 7JH
dot icon22/07/2002
Full accounts made up to 2002-03-31
dot icon14/03/2002
Annual return made up to 10/01/02
dot icon14/03/2002
New director appointed
dot icon14/03/2002
New director appointed
dot icon14/03/2002
New director appointed
dot icon14/08/2001
Full accounts made up to 2001-03-31
dot icon28/01/2001
Annual return made up to 10/01/01
dot icon03/10/2000
Full accounts made up to 2000-03-31
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon03/03/2000
Annual return made up to 10/01/00
dot icon03/03/2000
New director appointed
dot icon29/09/1999
Full accounts made up to 1999-03-31
dot icon08/04/1999
Annual return made up to 12/01/99
dot icon08/04/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon28/09/1998
Full accounts made up to 1998-03-31
dot icon01/02/1998
Annual return made up to 10/01/97
dot icon01/02/1998
Annual return made up to 10/01/96
dot icon01/02/1998
New director appointed
dot icon01/02/1998
New director appointed
dot icon01/02/1998
New secretary appointed
dot icon01/02/1998
Annual return made up to 10/01/98
dot icon05/12/1997
Full accounts made up to 1997-03-31
dot icon26/09/1996
Full accounts made up to 1996-03-31
dot icon11/09/1996
New secretary appointed
dot icon24/11/1995
Full accounts made up to 1995-03-31
dot icon21/02/1995
Annual return made up to 10/01/95
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon26/01/1994
Secretary's particulars changed;secretary resigned;new secretary appointed
dot icon16/12/1993
Registered office changed on 16/12/93 from: nettleton house calthorpe road edgbaston birmingham B15 1RL
dot icon02/12/1993
Accounts for a small company made up to 1993-03-31
dot icon07/06/1993
New director appointed
dot icon07/04/1993
New director appointed
dot icon07/04/1993
New director appointed
dot icon07/04/1993
New director appointed
dot icon07/04/1993
New director appointed
dot icon07/04/1993
Annual return made up to 10/01/93
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon21/04/1992
Full accounts made up to 1991-03-31
dot icon21/04/1992
Annual return made up to 10/01/92
dot icon15/10/1991
Annual return made up to 10/01/91
dot icon24/09/1991
New director appointed
dot icon24/09/1991
Director resigned
dot icon24/09/1991
Director resigned
dot icon24/09/1991
Director resigned
dot icon24/09/1991
Director resigned
dot icon24/09/1991
Director resigned
dot icon24/09/1991
New director appointed
dot icon24/09/1991
New director appointed
dot icon24/09/1991
New director appointed
dot icon01/03/1991
Annual return made up to 04/10/90
dot icon15/02/1991
Annual return made up to 10/01/89
dot icon17/10/1990
Full accounts made up to 1990-03-31
dot icon11/10/1990
Full accounts made up to 1989-03-31
dot icon06/02/1990
New secretary appointed
dot icon06/02/1990
Full accounts made up to 1988-03-31
dot icon06/02/1990
Full accounts made up to 1987-03-31
dot icon06/02/1990
Full accounts made up to 1986-03-31
dot icon06/02/1990
Annual return made up to 10/01/88
dot icon06/02/1990
Annual return made up to 10/01/86
dot icon06/02/1990
Annual return made up to 10/01/87
dot icon06/02/1990
New secretary appointed
dot icon06/02/1990
Registered office changed on 06/02/90 from: 103 oakwood road sparkhill birmingham B11 4EY
dot icon31/01/1990
Restoration by order of the court
dot icon28/04/1988
Dissolution
dot icon27/11/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987

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
10/01/2027
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
05/04/2026
dot iconNext due on
05/01/2027
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

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patmore, Katerina Jane
Director
10/07/2012 - 18/01/2023
69
Wynne Willson, Peter
Director
01/02/1998 - 02/07/2008
4
Allen, David, Doctor
Director
01/02/1998 - 21/04/2004
-
Marshall, Claire
Director
29/10/2007 - 22/03/2017
11
Heaps, Geoffrey Alan
Director
01/02/1998 - 17/07/2018
4

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 BIG BRUM (THEATRE IN EDUCATION) COMPANY LIMITED

BIG BRUM (THEATRE IN EDUCATION) COMPANY LIMITED is an(a) Active company incorporated on 10/06/1983 with the registered office located at Ts1 Pinewood Business Park Coleshill Road, Marston Green, Birmingham B37 7HG. There are currently 10 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 BIG BRUM (THEATRE IN EDUCATION) COMPANY LIMITED?

toggle

BIG BRUM (THEATRE IN EDUCATION) COMPANY LIMITED is currently Active. It was registered on 10/06/1983 .

Where is BIG BRUM (THEATRE IN EDUCATION) COMPANY LIMITED located?

toggle

BIG BRUM (THEATRE IN EDUCATION) COMPANY LIMITED is registered at Ts1 Pinewood Business Park Coleshill Road, Marston Green, Birmingham B37 7HG.

What does BIG BRUM (THEATRE IN EDUCATION) COMPANY LIMITED do?

toggle

BIG BRUM (THEATRE IN EDUCATION) COMPANY LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BIG BRUM (THEATRE IN EDUCATION) COMPANY LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-01-10 with no updates.