BOURNEMOUTH LITTLE THEATRE CLUB LIMITED

Register to unlock more data on OkredoRegister

BOURNEMOUTH LITTLE THEATRE CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02699332

Incorporation date

23/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Jameson Road, Winton, Bournemouth, Dorset BH9 2QDCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1992)
dot icon08/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon07/04/2026
Director's details changed for Ms Caroline Burr on 2026-04-01
dot icon12/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon19/10/2025
Termination of appointment of Timothy Edward Fearon as a director on 2025-10-12
dot icon30/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon30/03/2025
Director's details changed for Ms Caroline Burr on 2025-03-29
dot icon03/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon15/11/2023
Appointment of Mrs Adele Berenice Smyth as a director on 2023-11-08
dot icon15/11/2023
Termination of appointment of Mary Isabel Coombs as a director on 2023-11-08
dot icon10/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon28/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon29/06/2022
Appointment of Ms Caroline Burr as a director on 2022-06-20
dot icon07/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/02/2021
Appointment of Ms Mary Isabel Coombs as a director on 2021-01-17
dot icon19/02/2021
Appointment of Mr Timothy Edward Fearon as a director on 2021-01-17
dot icon27/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon13/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon29/09/2019
Appointment of Mr Adam Hugh Stoddart as a director on 2019-09-22
dot icon26/09/2019
Termination of appointment of Kerry Jeanette Newton as a director on 2019-09-22
dot icon26/09/2019
Termination of appointment of George Donald Gent as a director on 2019-09-22
dot icon11/06/2019
Notification of a person with significant control statement
dot icon10/06/2019
Termination of appointment of Kerry Jeanette Newton as a secretary on 2019-06-10
dot icon27/04/2019
Withdrawal of a person with significant control statement on 2019-04-27
dot icon27/04/2019
Withdrawal of a person with significant control statement on 2019-04-27
dot icon27/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon27/04/2019
Notification of a person with significant control statement
dot icon12/01/2019
Notification of a person with significant control statement
dot icon12/01/2019
Appointment of Mr Lindsay Spencer Jones as a director on 2019-01-06
dot icon12/01/2019
Appointment of Mrs Gwen Jones as a director on 2019-01-06
dot icon12/01/2019
Cessation of Noel Davenport as a person with significant control on 2018-12-04
dot icon12/01/2019
Termination of appointment of Lotte Elisabeth Fletcher-Jonk as a director on 2019-01-06
dot icon12/01/2019
Termination of appointment of Rachael Elizabeth De Courcy Beamish as a director on 2019-01-09
dot icon12/01/2019
Termination of appointment of Noel Davenport as a director on 2018-12-02
dot icon06/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/05/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon06/03/2018
Termination of appointment of Michael John Shorthouse as a director on 2018-02-25
dot icon06/03/2018
Termination of appointment of Hilary Mary Shorthouse as a director on 2018-02-25
dot icon18/11/2017
Appointment of Mr George Donald Gent as a director on 2017-11-05
dot icon18/11/2017
Termination of appointment of Virginia Clare Harrington as a director on 2017-11-05
dot icon09/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon30/07/2017
Appointment of Mrs Hilary Mary Shorthouse as a director on 2017-01-08
dot icon24/07/2017
Appointment of Ms Maureen Hamill as a director on 2017-01-08
dot icon24/07/2017
Appointment of Mr Michael John Shorthouse as a director on 2017-01-08
dot icon07/04/2017
Termination of appointment of Michael Charles Bicknell as a director on 2017-02-26
dot icon07/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon10/10/2016
Total exemption full accounts made up to 2016-06-30
dot icon03/10/2016
Appointment of Miss Kerry Jeanette Newton as a secretary on 2016-10-02
dot icon03/10/2016
Termination of appointment of George Donald Gent as a secretary on 2016-10-02
dot icon26/09/2016
Termination of appointment of George Donald Gent as a director on 2016-09-25
dot icon26/09/2016
Termination of appointment of Janet Hilary Smiles as a director on 2016-09-25
dot icon14/09/2016
Termination of appointment of Glanville Noye as a director on 2016-09-12
dot icon05/05/2016
Appointment of Miss Rachael Elizabeth De Courcy Beamish as a director on 2016-04-20
dot icon04/05/2016
Termination of appointment of Beverley Beck as a director on 2016-04-20
dot icon29/03/2016
Annual return made up to 2016-03-25 no member list
dot icon17/10/2015
Total exemption full accounts made up to 2015-06-30
dot icon28/09/2015
Termination of appointment of Eric Hugh Norris as a director on 2015-09-27
dot icon28/09/2015
Appointment of Mr George Donald Gent as a secretary on 2015-09-27
dot icon28/09/2015
Termination of appointment of Eric Hugh Norris as a secretary on 2015-09-27
dot icon28/09/2015
Termination of appointment of Eric Hugh Norris as a secretary on 2015-09-27
dot icon28/09/2015
Termination of appointment of Gillian Margaret Linford as a director on 2015-09-27
dot icon25/03/2015
Annual return made up to 2015-03-25 no member list
dot icon27/02/2015
Appointment of Mr Michael Charles Bicknell as a director on 2015-02-24
dot icon26/01/2015
Appointment of Mr George Donald Gent as a director on 2015-01-25
dot icon26/01/2015
Termination of appointment of Michael Charles Bicknell as a director on 2015-01-23
dot icon18/12/2014
Termination of appointment of Adrian Paul Matthews as a director on 2014-12-17
dot icon16/11/2014
Appointment of Mrs Janet Hilary Smiles as a director on 2014-11-06
dot icon16/11/2014
Appointment of Miss Beverley Beck as a director on 2014-11-06
dot icon14/10/2014
Appointment of Mrs Lotte Elisabeth Fletcher-Jonk as a director on 2014-10-09
dot icon14/10/2014
Appointment of Mrs Virginia Clare Harrington as a director on 2014-10-09
dot icon10/10/2014
Termination of appointment of Andrew David Whyatt as a director on 2014-09-28
dot icon10/10/2014
Termination of appointment of Patricia Lillian Richardson as a director on 2014-09-28
dot icon10/10/2014
Termination of appointment of George Donald Gent as a director on 2014-09-28
dot icon09/10/2014
Total exemption full accounts made up to 2014-06-30
dot icon15/04/2014
Termination of appointment of Nicola King as a director
dot icon25/03/2014
Annual return made up to 2014-03-25 no member list
dot icon08/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon23/09/2013
Appointment of Miss Kerry Jeanette Newton as a director
dot icon28/03/2013
Annual return made up to 2013-03-25 no member list
dot icon08/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon27/03/2012
Annual return made up to 2012-03-25 no member list
dot icon10/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon20/09/2011
Appointment of Miss Gillian Margaret Linford as a director
dot icon19/09/2011
Termination of appointment of Victoria Johnson as a director
dot icon01/09/2011
Termination of appointment of Ann Cave as a director
dot icon25/03/2011
Annual return made up to 2011-03-25 no member list
dot icon15/03/2011
Termination of appointment of Frederick Hyder as a director
dot icon11/10/2010
Appointment of Mr Adrian Paul Matthews as a director
dot icon13/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon06/04/2010
Annual return made up to 2010-03-25 no member list
dot icon06/04/2010
Director's details changed for Andrew David Whyatt on 2010-04-06
dot icon06/04/2010
Director's details changed for Mr Frederick George Hyder on 2010-04-06
dot icon06/04/2010
Director's details changed for Ann Winifred Cave on 2010-04-06
dot icon06/04/2010
Director's details changed for George Donald Gent on 2010-04-06
dot icon06/04/2010
Director's details changed for Nicola Clare King on 2010-04-06
dot icon06/04/2010
Director's details changed for Mr Eric Hugh Norris on 2010-04-06
dot icon06/04/2010
Director's details changed for Patricia Lillian Richardson on 2010-04-06
dot icon06/04/2010
Director's details changed for Noel Davenport on 2010-04-06
dot icon06/04/2010
Director's details changed for Michael Charles Bicknell on 2010-04-06
dot icon17/11/2009
Appointment of Glanville Noye as a director
dot icon09/10/2009
Appointment of Victoria Jill Johnson as a director
dot icon09/10/2009
Termination of appointment of Robin Cave as a director
dot icon02/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon10/04/2009
Annual return made up to 25/03/09
dot icon19/12/2008
Director appointed michael charles bicknell
dot icon25/09/2008
Appointment terminated director virginia harrington
dot icon23/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon09/07/2008
Director appointed nicola king
dot icon16/04/2008
Appointment terminate, director leroy richard john tilson logged form
dot icon15/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon01/04/2008
Annual return made up to 25/03/08
dot icon01/04/2008
Appointment terminated director leroy tilson
dot icon08/09/2007
Director resigned
dot icon08/09/2007
Director resigned
dot icon11/04/2007
Annual return made up to 25/03/07
dot icon23/10/2006
Director resigned
dot icon04/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon29/09/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon04/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon30/03/2006
Annual return made up to 25/03/06
dot icon13/10/2005
Director resigned
dot icon13/10/2005
Director resigned
dot icon13/10/2005
Director resigned
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New director appointed
dot icon30/03/2005
Annual return made up to 23/03/05
dot icon25/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon20/10/2004
Director resigned
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New director appointed
dot icon02/04/2004
Annual return made up to 23/03/04
dot icon13/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon08/05/2003
Annual return made up to 23/03/03
dot icon17/09/2002
Total exemption full accounts made up to 2002-06-30
dot icon27/03/2002
Annual return made up to 23/03/02
dot icon19/10/2001
New director appointed
dot icon12/10/2001
Director resigned
dot icon12/10/2001
Director resigned
dot icon12/10/2001
New director appointed
dot icon06/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon11/04/2001
Annual return made up to 23/03/01
dot icon15/12/2000
Director resigned
dot icon29/11/2000
New director appointed
dot icon30/08/2000
Full accounts made up to 2000-07-03
dot icon23/03/2000
Annual return made up to 23/03/00
dot icon17/11/1999
New director appointed
dot icon10/09/1999
Full accounts made up to 1999-06-30
dot icon15/04/1999
Annual return made up to 23/03/99
dot icon30/03/1999
Director resigned
dot icon07/10/1998
New director appointed
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Director resigned
dot icon29/09/1998
New director appointed
dot icon07/09/1998
Director resigned
dot icon21/08/1998
Full accounts made up to 1998-06-30
dot icon26/03/1998
Director resigned
dot icon26/03/1998
Annual return made up to 23/03/98
dot icon10/02/1998
Director resigned
dot icon10/02/1998
New director appointed
dot icon03/11/1997
New director appointed
dot icon13/10/1997
Full accounts made up to 1997-06-30
dot icon15/08/1997
New director appointed
dot icon16/07/1997
Accounting reference date shortened from 31/08/97 to 30/06/97
dot icon24/06/1997
Full accounts made up to 1996-08-31
dot icon22/05/1997
Director resigned
dot icon04/04/1997
Annual return made up to 23/03/97
dot icon25/11/1996
Director resigned
dot icon16/08/1996
New director appointed
dot icon16/08/1996
New director appointed
dot icon16/08/1996
Director resigned
dot icon16/08/1996
Director resigned
dot icon16/08/1996
Director resigned
dot icon16/08/1996
Director resigned
dot icon02/07/1996
Full accounts made up to 1995-08-31
dot icon03/04/1996
Annual return made up to 23/03/96
dot icon30/08/1995
Director resigned
dot icon30/08/1995
Director resigned
dot icon29/08/1995
Director resigned
dot icon29/08/1995
New director appointed
dot icon29/08/1995
New director appointed
dot icon29/08/1995
New director appointed
dot icon29/08/1995
New director appointed
dot icon25/08/1995
Director resigned
dot icon25/08/1995
Director resigned
dot icon25/08/1995
Director resigned
dot icon04/07/1995
Full accounts made up to 1994-08-31
dot icon29/03/1995
Annual return made up to 23/03/95
dot icon29/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
New director appointed
dot icon16/08/1994
New director appointed
dot icon16/08/1994
New director appointed
dot icon16/08/1994
New director appointed
dot icon16/08/1994
Director resigned
dot icon16/08/1994
Director resigned
dot icon16/08/1994
Director resigned
dot icon12/06/1994
Annual return made up to 23/03/94
dot icon10/03/1994
New director appointed
dot icon02/02/1994
Full accounts made up to 1993-08-31
dot icon01/02/1994
New director appointed
dot icon20/01/1994
New director appointed
dot icon20/01/1994
New director appointed
dot icon20/01/1994
New director appointed
dot icon20/01/1994
New director appointed
dot icon20/01/1994
New director appointed
dot icon20/01/1994
New director appointed
dot icon13/07/1993
Annual return made up to 23/03/93
dot icon26/02/1993
Resolutions
dot icon25/02/1993
Memorandum and Articles of Association
dot icon23/12/1992
Accounting reference date notified as 31/08
dot icon27/03/1992
Memorandum and Articles of Association
dot icon26/03/1992
Secretary resigned
dot icon23/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fearon, Timothy Edward
Director
17/01/2021 - 12/10/2025
7
Linford, Gillian Margaret
Director
18/09/2011 - 27/09/2015
6
Jones, Gwen
Director
06/01/2019 - Present
19
Coombs, Mary Isabel
Director
17/01/2021 - 08/11/2023
2
Smyth, Adele Berenice
Director
08/11/2023 - Present
1

Persons with Significant Control

4
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 BOURNEMOUTH LITTLE THEATRE CLUB LIMITED

BOURNEMOUTH LITTLE THEATRE CLUB LIMITED is an(a) Active company incorporated on 23/03/1992 with the registered office located at 11 Jameson Road, Winton, Bournemouth, Dorset BH9 2QD. There are currently 6 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 BOURNEMOUTH LITTLE THEATRE CLUB LIMITED?

toggle

BOURNEMOUTH LITTLE THEATRE CLUB LIMITED is currently Active. It was registered on 23/03/1992 .

Where is BOURNEMOUTH LITTLE THEATRE CLUB LIMITED located?

toggle

BOURNEMOUTH LITTLE THEATRE CLUB LIMITED is registered at 11 Jameson Road, Winton, Bournemouth, Dorset BH9 2QD.

What does BOURNEMOUTH LITTLE THEATRE CLUB LIMITED do?

toggle

BOURNEMOUTH LITTLE THEATRE CLUB LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for BOURNEMOUTH LITTLE THEATRE CLUB LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-25 with no updates.