BOUNDLESS THEATRE

Register to unlock more data on OkredoRegister

BOUNDLESS THEATRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03712985

Incorporation date

12/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stanley Arts, 12 South Norwood Hill, London SE25 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1999)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon16/10/2025
Termination of appointment of Caspar Cech-Lucas as a director on 2025-10-08
dot icon15/05/2025
Termination of appointment of Adaeze Aghaji as a director on 2025-05-06
dot icon10/04/2025
Appointment of Ms Kirsten Rafaelle Adam as a director on 2025-03-27
dot icon09/04/2025
Appointment of Mr Benjamin Joshua Frederick Quashie as a director on 2025-03-27
dot icon09/04/2025
Appointment of Ms Felicity Rhiannon Hermance Gush as a director on 2025-03-27
dot icon09/04/2025
Appointment of Ms Layla Chowdhury as a director on 2025-03-27
dot icon07/04/2025
Termination of appointment of Phylisia Watkis as a secretary on 2025-04-07
dot icon07/04/2025
Appointment of Ms Adele Grace Reeves as a secretary on 2025-04-07
dot icon07/04/2025
Termination of appointment of Thomas Carson Stickland as a director on 2024-12-08
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon22/02/2024
Termination of appointment of Rosie Allimonos as a director on 2024-02-21
dot icon14/02/2024
Termination of appointment of Natalie Chan as a director on 2024-02-09
dot icon09/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2023
Termination of appointment of Alistair Wilkinson as a director on 2023-12-05
dot icon29/10/2023
Appointment of Mr Thomas Carson Stickland as a director on 2023-06-06
dot icon29/10/2023
Appointment of Ms Deepa Menon as a director on 2023-06-06
dot icon25/10/2023
Appointment of Mr Andre Renaud as a director on 2023-06-06
dot icon21/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon29/09/2023
Termination of appointment of Spencer Mark Simmons as a director on 2023-06-06
dot icon19/04/2023
Termination of appointment of Sam Zdzieblo as a director on 2022-12-31
dot icon19/04/2023
Termination of appointment of David Mark Beardmore as a director on 2022-12-31
dot icon19/04/2023
Termination of appointment of Simon Joseph Gomes as a director on 2022-12-31
dot icon19/04/2023
Appointment of Mrs Charlotte Mary Mcmillan as a director on 2022-12-01
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Termination of appointment of Rafia Hussain as a director on 2022-06-07
dot icon07/06/2022
Appointment of Ms Adaeze Aghaji as a director on 2022-05-03
dot icon11/05/2022
Appointment of Mr Caspar Cech-Lucas as a director on 2022-05-03
dot icon11/05/2022
Appointment of Ms Natalie Chan as a director on 2022-05-03
dot icon20/04/2022
Registered office address changed from Big Local Works 4 Market Place London SE16 3UQ England to Stanley Arts 12 South Norwood Hill London SE25 6AB on 2022-04-20
dot icon11/04/2022
Director's details changed for Mr Alistair Wilkinson on 2020-08-01
dot icon21/03/2022
Termination of appointment of Michelle Deborah Matherson as a director on 2021-12-07
dot icon21/03/2022
Termination of appointment of Claire Hanife Dikecoglu as a director on 2022-03-15
dot icon10/03/2022
Appointment of Ms Rosie Allimonos as a director on 2020-11-26
dot icon23/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon20/10/2021
Termination of appointment of Daniella Rodriguez as a director on 2021-09-07
dot icon04/10/2021
Registered office address changed from Units B2 - B4 Galleywall Road London SE16 3PB England to Big Local Works 4 Market Place London SE16 3UQ on 2021-10-04
dot icon26/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Compulsory strike-off action has been discontinued
dot icon15/04/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon14/12/2020
Termination of appointment of Charles Dixon Glanville as a director on 2020-11-26
dot icon12/10/2020
Registered office address changed from Unit a207 the Biscuit Factory 100 Clements Road London SE16 4DG England to Units B2 - B4 Galleywall Road London SE16 3PB on 2020-10-12
dot icon24/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/06/2020
Appointment of Ms Daniella Rodriguez as a director on 2020-01-20
dot icon11/06/2020
Appointment of Mr Alistair Wilkinson as a director on 2020-01-20
dot icon08/06/2020
Appointment of Ms Rafia Hussain as a director on 2020-01-20
dot icon08/06/2020
Appointment of Mrs Phylisia Watkis as a secretary on 2020-02-07
dot icon08/06/2020
Termination of appointment of Salma Ibrahim as a secretary on 2019-02-02
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Termination of appointment of Rachel Merriman as a director on 2019-05-29
dot icon07/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/10/2018
Appointment of Mr Sam Zdzieblo as a director on 2018-10-08
dot icon09/10/2018
Termination of appointment of Charlotte March as a director on 2018-10-08
dot icon24/05/2018
Termination of appointment of Jake David Orr as a director on 2018-05-20
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon14/12/2017
Termination of appointment of Carolyn Joan Unsted as a director on 2017-12-11
dot icon06/11/2017
Appointment of Miss Rachel Merriman as a director on 2017-10-25
dot icon06/11/2017
Registered office address changed from Unit J307, the Biscuit Factory 100 Clements Road London SE16 4DG England to Unit a207 the Biscuit Factory 100 Clements Road London SE16 4DG on 2017-11-06
dot icon21/09/2017
Appointment of Ms Michelle Matherson as a director on 2017-09-11
dot icon20/09/2017
Appointment of Mr Spencer Mark Simmons as a director on 2017-09-11
dot icon20/09/2017
Appointment of Miss Claire Hanife Dikecoglu as a director on 2017-09-11
dot icon20/09/2017
Appointment of Mr Simon Joseph Gomes as a director on 2017-09-11
dot icon20/09/2017
Appointment of Mr David Mark Beardmore as a director on 2017-09-11
dot icon13/04/2017
Director's details changed for Mr Jake David Orr on 2017-04-13
dot icon13/04/2017
Director's details changed for Mr Jake David Orr on 2017-04-13
dot icon28/03/2017
Appointment of Miss Charlotte March as a director on 2017-03-13
dot icon24/03/2017
Termination of appointment of Penelope Anne Black as a director on 2017-03-13
dot icon24/03/2017
Termination of appointment of Mark Sands as a secretary on 2017-03-13
dot icon24/03/2017
Appointment of Ms Salma Ibrahim as a secretary on 2017-03-13
dot icon17/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon10/01/2017
Termination of appointment of Laura Elizabeth Baggaley as a director on 2016-12-16
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon18/11/2016
Resolutions
dot icon18/11/2016
Miscellaneous
dot icon03/11/2016
Resolutions
dot icon03/11/2016
Change of name notice
dot icon01/11/2016
Appointment of Carolyn Joan Unsted as a director on 2015-12-08
dot icon01/11/2016
Termination of appointment of William Hammond as a director on 2016-03-01
dot icon29/02/2016
Appointment of Ms Penelope Anne Black as a director on 2015-09-24
dot icon26/02/2016
Annual return made up to 2016-02-12 no member list
dot icon06/01/2016
Appointment of Mr Mark Sands as a secretary on 2015-08-03
dot icon05/01/2016
Termination of appointment of David Richard Harris as a secretary on 2015-07-28
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon19/04/2015
Registered office address changed from Tower Bridge Business Complex Clements Road London SE16 4DG to Unit J307, the Biscuit Factory 100 Clements Road London SE16 4DG on 2015-04-19
dot icon17/04/2015
Termination of appointment of Robert Kennedy as a director on 2015-03-27
dot icon17/04/2015
Termination of appointment of Simeilia Hodge-Dallaway as a director on 2015-03-26
dot icon18/02/2015
Annual return made up to 2015-02-12 no member list
dot icon28/01/2015
Registered office address changed from 126 Cornwall Road London SE1 8TQ to Tower Bridge Business Complex Clements Road London SE16 4DG on 2015-01-28
dot icon23/12/2014
Resolutions
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon14/04/2014
Appointment of Ms Simeilia Hodge-Dallaway as a director
dot icon11/04/2014
Appointment of Mr Robert Kennedy as a director
dot icon21/02/2014
Appointment of Mr Jake David Orr as a director
dot icon14/02/2014
Annual return made up to 2014-02-12 no member list
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon17/12/2013
Termination of appointment of Jennifer Klein as a director
dot icon17/12/2013
Termination of appointment of Richard Warrack as a director
dot icon19/02/2013
Annual return made up to 2013-02-12 no member list
dot icon18/01/2013
Appointment of Mr Charles Dixon Glanville as a director
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-02-12 no member list
dot icon01/12/2011
Full accounts made up to 2011-03-31
dot icon17/10/2011
Termination of appointment of Femi Elufowoju Jr as a director
dot icon22/02/2011
Annual return made up to 2011-02-12 no member list
dot icon22/02/2011
Secretary's details changed for David Richard Harris on 2010-10-28
dot icon12/01/2011
Appointment of Miss Jennifer Ann Klein as a director
dot icon20/12/2010
Appointment of Ms Laura Elizabeth Baggaley as a director
dot icon13/12/2010
Termination of appointment of Catheryn Bereznicki as a director
dot icon09/12/2010
Full accounts made up to 2010-03-31
dot icon20/07/2010
Director's details changed for Richard Sebastian Warrack on 2010-07-20
dot icon27/04/2010
Termination of appointment of Penelope Black as a director
dot icon18/02/2010
Annual return made up to 2010-02-12 no member list
dot icon18/02/2010
Director's details changed for Femi Elufowoju Ir on 2010-01-31
dot icon18/02/2010
Director's details changed for Penelope Anne Black on 2010-01-31
dot icon18/02/2010
Director's details changed for William Hammond on 2010-01-31
dot icon18/02/2010
Director's details changed for Richard Sebastian Warrack on 2010-01-31
dot icon12/01/2010
Termination of appointment of Robert West as a director
dot icon08/12/2009
Resolutions
dot icon04/11/2009
Full accounts made up to 2009-03-31
dot icon01/05/2009
Director appointed femi elufowoju ir
dot icon01/05/2009
Director appointed william lewis hammond logged form
dot icon20/04/2009
Director appointed richard sebastian warrack
dot icon14/04/2009
Director appointed william lewis hammond
dot icon24/02/2009
Annual return made up to 12/02/09
dot icon17/12/2008
Full accounts made up to 2008-03-31
dot icon09/12/2008
Appointment terminated director jeremy smeeth
dot icon19/08/2008
Appointment terminated director stewart prosser
dot icon01/05/2008
Secretary appointed david richard harris
dot icon29/04/2008
Appointment terminated secretary teresa ariosto
dot icon07/03/2008
Annual return made up to 12/02/08
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon29/10/2007
Director's particulars changed
dot icon27/10/2007
New director appointed
dot icon25/09/2007
Director resigned
dot icon11/09/2007
Director resigned
dot icon15/08/2007
Director resigned
dot icon22/02/2007
Annual return made up to 12/02/07
dot icon19/01/2007
Director resigned
dot icon17/01/2007
Director resigned
dot icon03/01/2007
Full accounts made up to 2006-03-31
dot icon17/03/2006
New director appointed
dot icon27/02/2006
Annual return made up to 12/02/06
dot icon27/02/2006
Director resigned
dot icon09/12/2005
Full accounts made up to 2005-03-31
dot icon25/10/2005
Registered office changed on 25/10/05 from: 9 glenluce road blackheath london SE3 7SD
dot icon10/03/2005
Annual return made up to 12/02/05
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon14/01/2005
Secretary resigned;director resigned
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New secretary appointed
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon01/11/2004
New director appointed
dot icon10/03/2004
Annual return made up to 12/02/04
dot icon10/03/2004
Director resigned
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon01/12/2003
Accounting reference date shortened from 05/04/03 to 31/03/03
dot icon08/03/2003
Annual return made up to 12/02/03
dot icon28/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon16/01/2003
Full accounts made up to 2002-04-05
dot icon15/01/2003
New director appointed
dot icon22/03/2002
New director appointed
dot icon14/03/2002
Annual return made up to 12/02/02
dot icon06/02/2002
Total exemption small company accounts made up to 2001-04-05
dot icon09/05/2001
Annual return made up to 12/02/01
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon24/01/2001
Accounting reference date extended from 28/02/01 to 05/04/01
dot icon24/01/2001
Secretary resigned;director resigned
dot icon24/01/2001
New secretary appointed
dot icon24/01/2001
Director resigned
dot icon30/06/2000
Accounts for a dormant company made up to 2000-02-29
dot icon20/03/2000
Annual return made up to 12/02/00
dot icon12/02/1999
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
10/10/2026
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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Simon James
Director
17/12/2000 - 21/01/2004
7
Dikecoglu, Claire Hanife
Director
10/09/2017 - 14/03/2022
2
Kennedy, Robert
Director
27/03/2014 - 26/03/2015
3
Allimonos, Rosie
Director
26/11/2020 - 21/02/2024
5
Turner, Lyndsey
Director
19/02/2002 - 09/12/2004
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 BOUNDLESS THEATRE

BOUNDLESS THEATRE is an(a) Active company incorporated on 12/02/1999 with the registered office located at Stanley Arts, 12 South Norwood Hill, London SE25 6AB. There are currently 8 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 BOUNDLESS THEATRE?

toggle

BOUNDLESS THEATRE is currently Active. It was registered on 12/02/1999 .

Where is BOUNDLESS THEATRE located?

toggle

BOUNDLESS THEATRE is registered at Stanley Arts, 12 South Norwood Hill, London SE25 6AB.

What does BOUNDLESS THEATRE do?

toggle

BOUNDLESS THEATRE operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BOUNDLESS THEATRE?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.