BIRMINGHAM HIPPODROME LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM HIPPODROME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01545498

Incorporation date

13/02/1981

Size

Small

Contacts

Registered address

Registered address

Birmingham Hippodrome Theatre, Hurst Street, Birmingham B5 4TBCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1981)
dot icon19/12/2025
Accounts for a small company made up to 2025-03-29
dot icon24/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon26/03/2025
Accounts for a small company made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon05/03/2024
Appointment of Catherine Rowena Mallyon as a director on 2024-03-01
dot icon05/03/2024
Appointment of Chilina Madon as a director on 2024-03-01
dot icon05/03/2024
Appointment of Jon Patric Gilchrist as a director on 2024-03-01
dot icon04/03/2024
Termination of appointment of Glenn Paul Howells as a director on 2024-03-04
dot icon04/03/2024
Termination of appointment of Timothy Allen Maycock as a secretary on 2024-03-04
dot icon04/03/2024
Termination of appointment of Ann Miles Henderson Tonks as a director on 2024-03-04
dot icon08/02/2024
Accounts for a small company made up to 2023-04-01
dot icon07/10/2023
Compulsory strike-off action has been discontinued
dot icon04/10/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon06/01/2023
Accounts for a small company made up to 2022-04-02
dot icon20/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon30/12/2021
Accounts for a small company made up to 2021-03-27
dot icon15/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon13/04/2021
Accounts for a small company made up to 2020-03-28
dot icon09/12/2020
Termination of appointment of David Jonathan Roberts as a director on 2020-12-08
dot icon30/10/2020
Termination of appointment of Michael Francis Patrick Laverty as a director on 2019-12-04
dot icon30/10/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-30
dot icon02/09/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon22/12/2018
Accounts for a small company made up to 2018-03-31
dot icon18/12/2018
Termination of appointment of Mark Smith as a director on 2018-12-04
dot icon18/12/2018
Termination of appointment of David Andrew Urquhart as a director on 2018-12-04
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon10/07/2018
Termination of appointment of Andrew John Hogarth as a director on 2018-06-12
dot icon30/04/2018
Termination of appointment of Gary Paul Rowe as a director on 2017-12-07
dot icon21/11/2017
Termination of appointment of Kenny Weng Seng Lock as a secretary on 2017-11-21
dot icon21/11/2017
Appointment of Mr. Timothy Allen Maycock as a secretary on 2017-11-21
dot icon01/09/2017
Termination of appointment of Helen Elizabeth Bates as a secretary on 2017-09-01
dot icon01/09/2017
Appointment of Mr Kenny Weng Seng Lock as a secretary on 2017-09-01
dot icon10/08/2017
Notification of Birmingham Hippodrome Theatre Trust Limited as a person with significant control on 2017-08-10
dot icon10/08/2017
Withdrawal of a person with significant control statement on 2017-08-10
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon07/08/2017
Accounts for a small company made up to 2017-04-01
dot icon21/07/2017
Termination of appointment of John Rawcliffe Airey Crabtree as a director on 2017-05-31
dot icon22/05/2017
Termination of appointment of Roderick Dungate as a director on 2016-12-15
dot icon07/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon24/08/2016
Full accounts made up to 2016-03-26
dot icon28/07/2016
Termination of appointment of Dorothea Anne Underwood as a director on 2016-06-22
dot icon22/04/2016
Termination of appointment of Sara Anne Fowler as a director on 2016-04-21
dot icon18/12/2015
Termination of appointment of Bridget Penelope Blow as a director on 2015-12-17
dot icon20/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon25/08/2015
Full accounts made up to 2015-03-28
dot icon27/02/2015
Appointment of Mrs Ann Miles Henderson Tonks as a director on 2014-12-18
dot icon26/02/2015
Appointment of Mr Andrew John Hogarth as a director on 2015-02-26
dot icon20/02/2015
Appointment of Professor David Jonathan Roberts as a director on 2014-12-18
dot icon03/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon31/10/2014
Appointment of Mrs Dorothea Anne Underwood as a director on 2014-10-16
dot icon01/10/2014
Full accounts made up to 2014-03-29
dot icon15/08/2014
Termination of appointment of David Colin Roy as a director on 2014-08-14
dot icon21/03/2014
Appointment of Mr Gary Paul Rowe as a director
dot icon20/12/2013
Termination of appointment of Anita Bhalla as a director
dot icon19/11/2013
Full accounts made up to 2013-03-30
dot icon28/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon15/08/2013
Termination of appointment of Michael Hayes as a director
dot icon19/12/2012
Full accounts made up to 2012-04-01
dot icon23/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon23/10/2012
Director's details changed for Bridget Penelope Blow on 2012-10-23
dot icon08/06/2012
Appointment of Mr Glenn Paul Howells as a director
dot icon07/06/2012
Appointment of Mr Michael Hayes as a director
dot icon29/12/2011
Appointment of Mrs Sara Anne Fowler as a director
dot icon28/12/2011
Appointment of Mr Michael Francis Patrick Laverty as a director
dot icon21/12/2011
Full accounts made up to 2011-04-02
dot icon15/12/2011
Termination of appointment of Stephen Wellings as a director
dot icon25/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon25/01/2011
Termination of appointment of Ronald Bowker as a director
dot icon30/12/2010
Full accounts made up to 2010-03-27
dot icon27/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon27/10/2010
Director's details changed for Mark Smith on 2010-10-23
dot icon02/07/2010
Termination of appointment of Paul Bassi as a director
dot icon12/01/2010
Full accounts made up to 2009-03-28
dot icon25/11/2009
Director's details changed for Ronald John Bowker on 2009-10-23
dot icon24/11/2009
Director's details changed for Hon Alderman David Colin Roy on 2009-10-23
dot icon24/11/2009
Director's details changed for Rt Revd David Andrew Urquhart on 2009-10-23
dot icon24/11/2009
Director's details changed for Bridget Penelope Blow on 2009-10-23
dot icon24/11/2009
Director's details changed for Stephen George Wellings on 2009-10-23
dot icon24/11/2009
Director's details changed for Paul Bassi on 2009-10-23
dot icon24/11/2009
Director's details changed for Mr Roderick Dungate on 2009-10-23
dot icon24/11/2009
Director's details changed for Ronald John Bowker on 2009-10-23
dot icon24/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon21/11/2009
Director's details changed for Rt Revd David Andrew Urquhart on 2009-10-23
dot icon21/11/2009
Director's details changed for Hon Alderman David Colin Roy on 2009-10-23
dot icon20/11/2009
Director's details changed for Stephen George Wellings on 2009-10-23
dot icon20/11/2009
Director's details changed for Mr Roderick Dungate on 2009-10-23
dot icon20/11/2009
Director's details changed for Bridget Penelope Blow on 2009-10-23
dot icon20/11/2009
Director's details changed for Paul Bassi on 2009-10-23
dot icon20/11/2009
Appointment of Mark Smith as a director
dot icon12/08/2009
Appointment terminated director charles squires
dot icon18/06/2009
Director appointed rt revd david andrew urquhart
dot icon23/01/2009
Appointment terminated director raymond way
dot icon23/01/2009
Director's change of particulars / bridget blow / 02/01/2009
dot icon07/01/2009
Full accounts made up to 2008-03-29
dot icon23/10/2008
Return made up to 23/10/08; full list of members
dot icon29/09/2008
Director appointed mr roderick james dungate
dot icon29/09/2008
Appointment terminated director ian ward
dot icon14/12/2007
Full accounts made up to 2007-03-31
dot icon11/12/2007
Return made up to 23/10/07; full list of members; amend
dot icon25/10/2007
Director's particulars changed
dot icon25/10/2007
Return made up to 23/10/07; full list of members
dot icon25/10/2007
Director's particulars changed
dot icon11/12/2006
Director resigned
dot icon15/11/2006
Return made up to 23/10/06; full list of members
dot icon15/11/2006
Director's particulars changed
dot icon15/11/2006
Director's particulars changed
dot icon15/11/2006
Full accounts made up to 2006-04-01
dot icon04/10/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon29/12/2005
Full accounts made up to 2005-03-31
dot icon27/11/2005
Director resigned
dot icon27/11/2005
Director resigned
dot icon31/10/2005
Return made up to 23/10/05; full list of members
dot icon19/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
Director resigned
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon25/11/2004
New director appointed
dot icon17/11/2004
Return made up to 23/10/04; full list of members
dot icon17/11/2004
New director appointed
dot icon08/10/2004
Director resigned
dot icon08/10/2004
Director resigned
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon27/10/2003
Return made up to 23/10/03; full list of members
dot icon19/02/2003
New secretary appointed
dot icon14/01/2003
Full accounts made up to 2002-03-30
dot icon18/12/2002
Secretary resigned
dot icon18/12/2002
New secretary appointed
dot icon22/11/2002
Return made up to 23/10/02; full list of members
dot icon23/09/2002
New director appointed
dot icon11/12/2001
New director appointed
dot icon03/12/2001
Return made up to 23/10/01; full list of members
dot icon28/11/2001
Full accounts made up to 2001-03-31
dot icon16/10/2001
Particulars of mortgage/charge
dot icon10/01/2001
Full accounts made up to 2000-03-25
dot icon16/11/2000
Return made up to 23/10/00; full list of members
dot icon03/12/1999
Full accounts made up to 1999-03-27
dot icon24/11/1999
New director appointed
dot icon24/11/1999
Return made up to 23/10/99; full list of members
dot icon09/12/1998
Full accounts made up to 1998-03-28
dot icon26/11/1998
Return made up to 23/10/98; full list of members
dot icon18/11/1997
Return made up to 23/10/97; no change of members
dot icon25/09/1997
Full accounts made up to 1997-03-29
dot icon16/12/1996
Return made up to 23/10/96; full list of members
dot icon04/12/1996
New director appointed
dot icon26/11/1996
Director resigned
dot icon26/09/1996
Full accounts made up to 1996-03-30
dot icon21/11/1995
Return made up to 23/10/95; no change of members
dot icon05/10/1995
Full accounts made up to 1995-03-25
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 23/10/94; no change of members
dot icon28/09/1994
Full accounts made up to 1994-03-26
dot icon28/11/1993
Return made up to 23/10/93; full list of members
dot icon15/10/1993
Full accounts made up to 1993-03-27
dot icon05/10/1993
New secretary appointed
dot icon08/09/1993
Secretary resigned;new director appointed
dot icon09/12/1992
Full accounts made up to 1992-03-28
dot icon07/11/1992
Return made up to 23/10/92; no change of members
dot icon09/01/1992
Full accounts made up to 1991-03-31
dot icon18/12/1991
Return made up to 23/10/91; no change of members
dot icon16/01/1991
Return made up to 21/10/90; full list of members
dot icon04/01/1991
Full accounts made up to 1990-03-31
dot icon08/12/1989
Full accounts made up to 1989-04-01
dot icon08/12/1989
Return made up to 23/10/89; no change of members
dot icon10/01/1989
Return made up to 24/10/88; no change of members
dot icon08/12/1988
Full accounts made up to 1988-03-31
dot icon10/11/1988
Secretary resigned;new secretary appointed
dot icon07/01/1988
Full accounts made up to 1987-03-31
dot icon07/01/1988
Return made up to 26/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Full accounts made up to 1986-03-30
dot icon03/12/1986
Return made up to 29/09/86; full list of members
dot icon07/07/1986
New director appointed
dot icon11/08/1981
Certificate of change of name
dot icon13/02/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/03/2025
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhalla, Anita
Director
01/07/2006 - 19/12/2013
14
Smith, Mark
Director
18/06/2009 - 04/12/2018
32
Way, Raymond Brinsley Mallen
Director
30/06/1999 - 11/12/2008
17
Crabtree, John Rawcliffe Avery
Director
10/04/2001 - 31/05/2017
15
Hogarth, Andrew John
Director
26/02/2015 - 12/06/2018
72

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 BIRMINGHAM HIPPODROME LIMITED

BIRMINGHAM HIPPODROME LIMITED is an(a) Active company incorporated on 13/02/1981 with the registered office located at Birmingham Hippodrome Theatre, Hurst Street, Birmingham B5 4TB. There are currently 3 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 BIRMINGHAM HIPPODROME LIMITED?

toggle

BIRMINGHAM HIPPODROME LIMITED is currently Active. It was registered on 13/02/1981 .

Where is BIRMINGHAM HIPPODROME LIMITED located?

toggle

BIRMINGHAM HIPPODROME LIMITED is registered at Birmingham Hippodrome Theatre, Hurst Street, Birmingham B5 4TB.

What does BIRMINGHAM HIPPODROME LIMITED do?

toggle

BIRMINGHAM HIPPODROME LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM HIPPODROME LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a small company made up to 2025-03-29.