BIRMINGHAM YOUTH THEATRE LTD

Register to unlock more data on OkredoRegister

BIRMINGHAM YOUTH THEATRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04919259

Incorporation date

02/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Acacia Crescent, Bedworth, Warwickshire CV12 9BYCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2003)
dot icon07/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/06/2024
Registered office address changed from 26 Hadlow Croft Birmingham B33 0PT England to 22 Acacia Crescent Bedworth Warwickshire CV12 9BY on 2024-06-25
dot icon25/06/2024
Termination of appointment of Rebecca Louise Holcroft as a director on 2024-06-12
dot icon25/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon08/01/2024
Termination of appointment of David Pittam as a director on 2023-12-31
dot icon25/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/06/2023
Termination of appointment of Joanna Katarzyna Matysiak as a director on 2023-06-16
dot icon17/06/2023
Appointment of Ms Rebecca Louise Holcroft as a director on 2023-06-16
dot icon04/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon26/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/02/2021
Appointment of Ms Samantha Vlok as a director on 2021-02-10
dot icon07/10/2020
Appointment of Ms Claire Harrison as a director on 2020-10-01
dot icon06/10/2020
Appointment of Ms Christine Clarke as a director on 2020-10-01
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/06/2019
Appointment of Mr David Pittam as a director on 2019-06-15
dot icon26/06/2019
Appointment of Mrs Joanna Katarzyna Matysiak as a director on 2019-06-15
dot icon06/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon06/06/2019
Termination of appointment of Kerry Emma Hayes as a director on 2019-05-31
dot icon06/06/2019
Termination of appointment of Julie Liz Bromley as a director on 2019-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Termination of appointment of Jane Marie Shepherd as a director on 2018-01-14
dot icon10/01/2018
Appointment of Ms Julie Liz Bromley as a director on 2017-12-27
dot icon09/01/2018
Registered office address changed from 9 Dovestone Wilnecote Tamworth Staffordshire B77 4PB England to 26 Hadlow Croft Birmingham B33 0PT on 2018-01-09
dot icon08/01/2018
Termination of appointment of Paul Adrian Douglass as a director on 2018-01-08
dot icon08/01/2018
Termination of appointment of Karl Eyre Smith as a director on 2018-01-08
dot icon08/01/2018
Appointment of Ms Kerry Emma Hayes as a director on 2017-12-27
dot icon08/01/2018
Appointment of Mr Christopher Alan Jeff as a director on 2017-12-27
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/07/2017
Termination of appointment of Janet Elizabeth Jennings as a director on 2017-06-25
dot icon06/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon06/06/2017
Appointment of Ms Jane Marie Shepherd as a director on 2017-05-26
dot icon06/06/2017
Appointment of Mrs Ida Elizabeth Jeff as a director on 2017-05-26
dot icon06/06/2017
Appointment of Ms Linda Christine Hamilton as a director on 2017-05-26
dot icon22/03/2017
Resolutions
dot icon25/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/07/2016
Registered office address changed from 6 Marfield Close Minworth Sutton Coldfield West Midlands B76 1YD to 9 Dovestone Wilnecote Tamworth Staffordshire B77 4PB on 2016-07-13
dot icon09/07/2016
Termination of appointment of Michael Gibbs as a director on 2016-07-04
dot icon20/06/2016
Annual return made up to 2016-05-24 no member list
dot icon25/11/2015
Appointment of Mr Karl Eyre Smith as a director on 2015-11-01
dot icon25/11/2015
Appointment of Mr Paul Adrian Douglass as a director on 2015-11-01
dot icon17/07/2015
Appointment of Mrs Caroline Simpson as a director on 2015-07-14
dot icon15/07/2015
Termination of appointment of Darren Hands as a director on 2015-07-14
dot icon15/07/2015
Termination of appointment of Daniel Dickenson as a director on 2015-07-14
dot icon29/05/2015
Annual return made up to 2015-05-24 no member list
dot icon27/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/10/2014
Termination of appointment of Melanie Jayne Flint as a director on 2014-10-18
dot icon20/10/2014
Director's details changed for Mr Darren Hands on 2014-10-18
dot icon20/10/2014
Termination of appointment of Robert James Bateman as a director on 2014-10-18
dot icon19/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-05-24 no member list
dot icon30/06/2014
Register inspection address has been changed from 106 Sharmans Cross Road Solihull West Midlands B91 1PH England
dot icon30/06/2014
Appointment of Mr Michael Gibbs as a director
dot icon30/06/2014
Appointment of Mr Daniel Dickenson as a director
dot icon04/06/2014
Registered office address changed from 86 Swanswell Road Solihull West Midlands B92 7EZ England on 2014-06-04
dot icon04/06/2014
Appointment of Mr Robert James Bateman as a director
dot icon04/06/2014
Appointment of Miss Melanie Jayne Flint as a director
dot icon04/06/2014
Termination of appointment of Catherine Mateo-Salt as a director
dot icon19/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/08/2013
Registered office address changed from 106 Sharmans Cross Road Solihull West Midlands B91 1PH on 2013-08-05
dot icon30/07/2013
Termination of appointment of Richard Logan as a director
dot icon30/07/2013
Termination of appointment of David Seton as a director
dot icon29/07/2013
Termination of appointment of Alan Hackett as a director
dot icon29/07/2013
Termination of appointment of Alan Hackett as a secretary
dot icon05/06/2013
Annual return made up to 2013-05-24 no member list
dot icon04/06/2013
Appointment of Mr Alan Clive Hackett as a director
dot icon04/06/2013
Secretary's details changed for Alan Clive Hackett on 2013-05-27
dot icon04/06/2013
Termination of appointment of Melanie Flint as a director
dot icon04/06/2013
Termination of appointment of David Smith as a director
dot icon04/06/2013
Termination of appointment of David Smith as a director
dot icon31/10/2012
Certificate of change of name
dot icon06/10/2012
Appointment of Mr Darren Hands as a director
dot icon06/10/2012
Appointment of Mr Richard Logan as a director
dot icon22/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-05-24 no member list
dot icon24/05/2012
Termination of appointment of Nicola Neale as a director
dot icon24/05/2012
Director's details changed for Melanie Jayne Flint on 2012-05-24
dot icon15/11/2011
Statement of company's objects
dot icon15/11/2011
Memorandum and Articles of Association
dot icon15/11/2011
Resolutions
dot icon11/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/06/2011
Annual return made up to 2011-05-29 no member list
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-05-29 no member list
dot icon08/06/2010
Register(s) moved to registered inspection location
dot icon07/06/2010
Termination of appointment of Angela Ross as a director
dot icon07/06/2010
Director's details changed for Catherine Louise Mateo-Salt on 2010-05-29
dot icon07/06/2010
Director's details changed for David Lewis Smith on 2010-05-29
dot icon07/06/2010
Director's details changed for Nicola Jayne Neale on 2010-05-29
dot icon07/06/2010
Register inspection address has been changed
dot icon07/06/2010
Director's details changed for Melanie Jayne Flint on 2010-05-25
dot icon06/10/2009
Appointment of David Anthony Seton as a director
dot icon06/10/2009
Appointment of Janet Elizabeth Jennings as a director
dot icon06/10/2009
Termination of appointment of Robert Gretton as a director
dot icon09/09/2009
Amended accounts made up to 2008-12-31
dot icon24/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/05/2009
Annual return made up to 29/05/09
dot icon20/02/2009
Appointment terminated director caroline bateman
dot icon10/02/2009
Registered office changed on 10/02/2009 from heathcote house 136 hagley road edgbaston birmingham B16 9NP
dot icon23/01/2009
Annual return made up to 02/10/08
dot icon20/01/2009
Appointment terminated secretary qa registrars LIMITED
dot icon26/11/2008
Director appointed nicola jayne neale
dot icon26/11/2008
Director appointed angela ross
dot icon26/11/2008
Director appointed catherine louise mateo-salt
dot icon09/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/02/2008
New director appointed
dot icon20/12/2007
Annual return made up to 02/10/07
dot icon28/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/12/2006
Director resigned
dot icon24/11/2006
Director resigned
dot icon08/11/2006
Annual return made up to 02/10/06
dot icon07/09/2006
Director resigned
dot icon03/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/11/2005
Annual return made up to 02/10/05
dot icon14/11/2005
New director appointed
dot icon29/12/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon25/11/2004
Annual return made up to 02/10/04
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon27/04/2004
New secretary appointed
dot icon27/04/2004
New director appointed
dot icon27/04/2004
Registered office changed on 27/04/04 from: heathcote house 136 hagley road edgbaston birmingham B16 9PN
dot icon08/04/2004
New director appointed
dot icon11/02/2004
Certificate of change of name
dot icon05/02/2004
New director appointed
dot icon05/02/2004
New director appointed
dot icon05/02/2004
New director appointed
dot icon16/10/2003
Director resigned
dot icon16/10/2003
Registered office changed on 16/10/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon02/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbs, Michael
Director
31/12/2013 - 03/07/2016
-
Bateman, Caroline
Director
25/07/2005 - 01/02/2009
2
QA REGISTRARS LIMITED
Nominee Secretary
01/10/2003 - 01/10/2003
9026
QA NOMINEES LIMITED
Nominee Director
01/10/2003 - 01/10/2003
8850
Gretton, Robert Glenn
Director
24/05/2004 - 22/09/2009
5

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 YOUTH THEATRE LTD

BIRMINGHAM YOUTH THEATRE LTD is an(a) Active company incorporated on 02/10/2003 with the registered office located at 22 Acacia Crescent, Bedworth, Warwickshire CV12 9BY. There are currently 7 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 YOUTH THEATRE LTD?

toggle

BIRMINGHAM YOUTH THEATRE LTD is currently Active. It was registered on 02/10/2003 .

Where is BIRMINGHAM YOUTH THEATRE LTD located?

toggle

BIRMINGHAM YOUTH THEATRE LTD is registered at 22 Acacia Crescent, Bedworth, Warwickshire CV12 9BY.

What does BIRMINGHAM YOUTH THEATRE LTD do?

toggle

BIRMINGHAM YOUTH THEATRE LTD operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM YOUTH THEATRE LTD?

toggle

The latest filing was on 07/08/2025: Total exemption full accounts made up to 2024-12-31.