BRUVVERS THEATRE COMPANY

Register to unlock more data on OkredoRegister

BRUVVERS THEATRE COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02837215

Incorporation date

19/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Lime St Flat B, Newcastle Upon Tyne NE1 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1993)
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon23/04/2025
Compulsory strike-off action has been discontinued
dot icon22/04/2025
Total exemption full accounts made up to 2022-03-31
dot icon22/04/2025
Total exemption full accounts made up to 2023-03-31
dot icon22/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/09/2024
Compulsory strike-off action has been suspended
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon04/05/2024
Compulsory strike-off action has been discontinued
dot icon01/05/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon12/09/2023
Compulsory strike-off action has been suspended
dot icon15/08/2023
First Gazette notice for compulsory strike-off
dot icon09/03/2023
Compulsory strike-off action has been discontinued
dot icon09/03/2023
Registered office address changed from The Grand 10 Hannington Street Hannington Street Byker Newcastle upon Tyne Tyne and Wear NE6 1JT to 36 Lime St Flat B Newcastle upon Tyne NE1 2PQ on 2023-03-09
dot icon08/03/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon08/03/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon12/01/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
Total exemption full accounts made up to 2020-03-31
dot icon11/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/10/2021
Appointment of Mr Angus Geronimo Peabody Mould as a director on 2021-10-01
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon02/08/2021
Notification of a person with significant control statement
dot icon22/07/2021
Cessation of Michael Mould as a person with significant control on 2020-04-09
dot icon22/07/2021
Termination of appointment of Michael Mould as a director on 2020-04-09
dot icon22/07/2021
Termination of appointment of Fiona Lynn as a director on 2021-07-20
dot icon22/07/2021
Termination of appointment of Michael Mould as a secretary on 2020-04-09
dot icon07/05/2021
Appointment of Mrs Fiona Lynn as a director on 2021-05-06
dot icon08/03/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon17/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon17/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/02/2016
Annual return made up to 2016-01-10 no member list
dot icon07/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-01-10 no member list
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-01-10 no member list
dot icon26/02/2014
Registered office address changed from Ouseburn Warehouse Workshops 36 Lime Street Newcastle upon Tyne Tyne & Wear NE1 2PQ on 2014-02-26
dot icon26/02/2014
Director's details changed for Mr Michael Mould on 2013-11-07
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-01-10 no member list
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-01-10 no member list
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon24/05/2011
Termination of appointment of Robert Marston as a director
dot icon24/05/2011
Appointment of Mr Michael Mould as a secretary
dot icon24/05/2011
Termination of appointment of Robert Marston as a director
dot icon24/05/2011
Termination of appointment of Timothy Kendall as a director
dot icon24/05/2011
Termination of appointment of Richard Hodgkiss as a director
dot icon24/05/2011
Termination of appointment of Stephen Chambers as a director
dot icon24/05/2011
Termination of appointment of Timothy Kendall as a secretary
dot icon06/05/2011
Appointment of Mr Michael Mould as a director
dot icon28/01/2011
Annual return made up to 2011-01-10 no member list
dot icon28/01/2011
Director's details changed for Robert Anthony Marston on 2011-01-01
dot icon28/01/2011
Director's details changed for Mr Richard Ffinlo Hodgkiss on 2011-01-01
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon06/12/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/01/2010
Annual return made up to 2010-01-10
dot icon22/01/2010
Annual return made up to 2009-10-01
dot icon13/11/2009
Annual return made up to 2009-07-19
dot icon13/11/2009
Termination of appointment of Leanne Cook as a director
dot icon13/11/2009
Director's details changed for Mr Richard Ffinlo Hodgkiss on 2009-01-01
dot icon29/10/2009
Appointment of a secretary
dot icon15/10/2009
Appointment of Mr Timothy Kendall as a secretary
dot icon18/08/2009
Appointment terminated director michael rees
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/11/2008
Annual return made up to 19/07/08
dot icon21/10/2008
Appointment terminated secretary michael rees
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2007
New director appointed
dot icon03/09/2007
Annual return made up to 19/07/07
dot icon29/08/2007
Particulars of mortgage/charge
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/11/2006
Director resigned
dot icon27/09/2006
Annual return made up to 19/07/06
dot icon14/09/2006
New secretary appointed
dot icon15/02/2006
Annual return made up to 19/07/05
dot icon14/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/12/2005
New director appointed
dot icon01/04/2005
New director appointed
dot icon01/04/2005
New director appointed
dot icon21/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/10/2004
New secretary appointed;new director appointed
dot icon08/09/2004
Director resigned
dot icon08/07/2004
Annual return made up to 19/07/04
dot icon20/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/10/2003
Annual return made up to 19/07/03
dot icon23/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon07/10/2002
Annual return made up to 19/07/02
dot icon24/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon19/07/2001
Annual return made up to 19/07/01
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon19/09/2000
Annual return made up to 19/07/00
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon21/10/1999
Annual return made up to 19/07/99
dot icon10/02/1999
Full accounts made up to 1998-03-31
dot icon08/10/1998
Annual return made up to 19/07/98
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon02/10/1997
Annual return made up to 19/07/97
dot icon24/06/1997
Full accounts made up to 1996-03-31
dot icon18/09/1996
Annual return made up to 19/07/96
dot icon29/09/1995
New secretary appointed
dot icon29/09/1995
Annual return made up to 19/07/95
dot icon28/09/1995
Auditor's resignation
dot icon27/09/1995
Full accounts made up to 1995-03-31
dot icon24/08/1994
Full accounts made up to 1994-03-31
dot icon13/07/1994
Annual return made up to 19/07/94
dot icon08/03/1994
Accounting reference date notified as 31/03
dot icon19/07/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/01/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mould, Michael
Director
01/04/2011 - 09/04/2020
3
Blackie, Julie
Director
01/03/2005 - 25/10/2006
21
Miss Leanne Cook
Director
01/10/2007 - 01/05/2009
4
JL NOMINEES TWO LIMITED
Nominee Secretary
19/07/1993 - 31/03/1994
3110
Mould, Angus Geronimo Peabody
Director
01/10/2021 - Present
2

Persons with Significant Control

2
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 BRUVVERS THEATRE COMPANY

BRUVVERS THEATRE COMPANY is an(a) Active company incorporated on 19/07/1993 with the registered office located at 36 Lime St Flat B, Newcastle Upon Tyne NE1 2PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUVVERS THEATRE COMPANY?

toggle

BRUVVERS THEATRE COMPANY is currently Active. It was registered on 19/07/1993 .

Where is BRUVVERS THEATRE COMPANY located?

toggle

BRUVVERS THEATRE COMPANY is registered at 36 Lime St Flat B, Newcastle Upon Tyne NE1 2PQ.

What does BRUVVERS THEATRE COMPANY do?

toggle

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

What is the latest filing for BRUVVERS THEATRE COMPANY?

toggle

The latest filing was on 15/07/2025: Compulsory strike-off action has been suspended.