BUBBLE THEATRE COMPANY LIMITED (THE)

Register to unlock more data on OkredoRegister

BUBBLE THEATRE COMPANY LIMITED (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01058397

Incorporation date

16/06/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 & 5 Elephant Lane, London, SE16 4JDCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1972)
dot icon11/03/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon06/03/2026
-
dot icon02/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/01/2026
Termination of appointment of Tracey Cheltenham as a director on 2025-12-31
dot icon30/09/2025
Termination of appointment of Christopher Sonnex as a director on 2025-09-20
dot icon31/03/2025
Termination of appointment of Kayeye Cedric Ntumba as a director on 2025-03-28
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon13/01/2025
Termination of appointment of Georgia Grace Bowers as a director on 2025-01-12
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Appointment of Mr Christopher Sonnex as a director on 2024-07-18
dot icon28/05/2024
Director's details changed for Ms Anna Mary Shields on 2024-05-20
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/01/2024
Resolutions
dot icon05/01/2024
Memorandum and Articles of Association
dot icon07/12/2023
Appointment of Abimbola Apalara as a director on 2023-12-06
dot icon18/04/2023
Director's details changed for Dr Ourania Pauline Marandos on 2023-04-04
dot icon20/03/2023
Resolutions
dot icon14/03/2023
Termination of appointment of Sarah Purefoy Macnee as a secretary on 2023-03-04
dot icon14/03/2023
Appointment of Mrs Vanessa Brand as a secretary on 2023-03-04
dot icon14/03/2023
Termination of appointment of Julie Patricia Weston as a director on 2023-03-04
dot icon03/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon24/01/2023
Termination of appointment of Gary Ashworth as a director on 2022-12-07
dot icon16/12/2022
Full accounts made up to 2022-03-31
dot icon29/11/2022
Director's details changed for Mr Kayeye Mtumba on 2022-11-29
dot icon25/11/2022
Director's details changed for Miss Lara Arogundade on 2022-11-23
dot icon16/11/2022
Appointment of Mr Kayeye Mtumba as a director on 2022-11-07
dot icon16/11/2022
Appointment of Mrs Elizabeth Jane Dilwihs Holden as a director on 2022-11-07
dot icon16/11/2022
Appointment of Miss Lara Arogundade as a director on 2022-11-07
dot icon16/11/2022
Termination of appointment of Simon Henry Ward Hughes as a director on 2022-11-07
dot icon16/11/2022
Termination of appointment of Susan Jane Timothy as a director on 2022-11-07
dot icon16/11/2022
Termination of appointment of Sarah Purefoy Macnee as a director on 2022-11-07
dot icon29/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/01/2022
Appointment of Mrs Tracey Cheltenham as a director on 2022-01-13
dot icon21/01/2022
Termination of appointment of Thomas Luke Edward Pullen as a director on 2022-01-13
dot icon21/01/2022
Termination of appointment of Frances Jane Stokes as a director on 2022-01-13
dot icon21/01/2022
Appointment of Dr Ourania Pauline Marandos as a director on 2022-01-13
dot icon21/01/2022
Appointment of Mr Miles Jason Webber as a director on 2022-01-13
dot icon21/01/2022
Appointment of Ms Julie Patricia Weston as a director on 2022-01-13
dot icon21/01/2022
Appointment of Mr Gary Ashworth as a director on 2022-01-13
dot icon21/01/2022
Appointment of Ms Georgia Grace Bowers as a director on 2022-01-13
dot icon21/01/2022
Appointment of Miss Anna Mary Shields as a director on 2022-01-13
dot icon24/10/2021
Termination of appointment of Mark Stephen Dunford as a director on 2021-10-15
dot icon09/09/2021
Termination of appointment of Emma Nutland as a director on 2021-08-31
dot icon20/04/2021
Termination of appointment of Patricia Gledna Marguerite Abraham as a secretary on 2021-04-07
dot icon20/04/2021
Appointment of Miss Sarah Purefoy Macnee as a secretary on 2021-04-07
dot icon23/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/01/2021
Director's details changed for Ms Frances Jane Stokes on 2021-01-29
dot icon05/01/2021
Director's details changed for Ms Susan Jane Timothy on 2021-01-04
dot icon05/01/2021
Director's details changed for Dr. Mark Stephen Dunford on 2021-01-04
dot icon05/01/2021
Director's details changed for Ms Emma Nutland on 2020-09-29
dot icon15/08/2020
Termination of appointment of David Slater as a director on 2020-08-01
dot icon06/04/2020
Termination of appointment of Louise Owen as a director on 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon31/12/2019
Termination of appointment of Sylvan Aston Baker as a director on 2019-12-17
dot icon07/10/2019
Termination of appointment of Siri Lise Helene Nomme as a director on 2019-09-24
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon10/12/2018
Appointment of Mr Tinashe Sithole as a director on 2018-12-03
dot icon10/12/2018
Appointment of Miss Siri Lise Helene Nomme as a director on 2018-12-03
dot icon03/12/2018
Termination of appointment of Jocelyn Ann Cunningham as a director on 2018-11-13
dot icon24/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/07/2018
Termination of appointment of May Emma Steele as a director on 2018-07-18
dot icon11/07/2018
Termination of appointment of Simon John Macdonald Thompson as a director on 2018-06-27
dot icon11/07/2018
Appointment of Ms Emma Nutland as a director on 2018-06-27
dot icon11/07/2018
Appointment of Ms Frances Jane Stokes as a director on 2018-06-27
dot icon26/02/2018
Appointment of Miss Sarah Purefoy Macnee as a director on 2018-02-16
dot icon02/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon11/12/2017
Auditor's resignation
dot icon02/11/2017
Full accounts made up to 2017-03-31
dot icon14/10/2017
Termination of appointment of Patricia Gledna Marguerite Abraham as a director on 2017-10-04
dot icon14/10/2017
Termination of appointment of Pamela Susan Hutchinson as a director on 2017-10-04
dot icon14/10/2017
Termination of appointment of Francisco Kito Mojica as a director on 2017-10-04
dot icon14/10/2017
Termination of appointment of Matthew Felix De Lange as a director on 2017-10-04
dot icon25/09/2017
Appointment of Dr Louise Owen as a director on 2016-09-14
dot icon25/09/2017
Termination of appointment of Charlie Akindele Folorunsho as a director on 2017-04-18
dot icon31/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon07/11/2016
Full accounts made up to 2016-03-31
dot icon30/08/2016
Appointment of Dr Sylvan Aston Baker as a director on 2015-10-10
dot icon29/02/2016
Annual return made up to 2016-01-29 no member list
dot icon29/02/2016
Termination of appointment of Jonathan Mason Barnes as a director on 2015-09-26
dot icon03/10/2015
Full accounts made up to 2015-03-31
dot icon04/09/2015
Appointment of Mr Thomas Pullen as a director on 2015-02-25
dot icon29/01/2015
Annual return made up to 2015-01-29 no member list
dot icon20/10/2014
Appointment of Mrs Pamela Hutchinson as a director on 2014-09-11
dot icon20/10/2014
Full accounts made up to 2014-03-31
dot icon02/09/2014
Appointment of Miss May Emma Steele as a director on 2014-05-15
dot icon02/09/2014
Termination of appointment of Vivienne Wendy Stone of Blackheath as a director on 2014-03-04
dot icon02/09/2014
Termination of appointment of June Hazel Mitchell as a director on 2014-05-15
dot icon07/02/2014
Annual return made up to 2014-01-28 no member list
dot icon07/02/2014
Secretary's details changed for Patricia Glenda Marguerite Abraham on 2014-02-07
dot icon08/10/2013
Full accounts made up to 2013-03-31
dot icon23/08/2013
Director's details changed for Patricia Gledna Marguerite Abraham on 2010-02-01
dot icon23/08/2013
Appointment of Mr Charlie Akindele Folorunsho as a director
dot icon28/02/2013
Annual return made up to 2013-01-28 no member list
dot icon28/02/2013
Appointment of Mr Simon John Macdonald Thompson as a director
dot icon28/02/2013
Appointment of Mr Matthew Felix De Lange as a director
dot icon28/02/2013
Appointment of Lady Vivienne Wendy Stone as a director
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon05/10/2012
Director's details changed for Patricia Glenda Marguerite Abraham on 2012-10-05
dot icon20/07/2012
Termination of appointment of Jack Haslam as a director
dot icon20/07/2012
Termination of appointment of Yvonne Stennett as a director
dot icon21/03/2012
Annual return made up to 2012-01-28 no member list
dot icon20/03/2012
Appointment of Francisco Kito Mojica as a director
dot icon20/03/2012
Termination of appointment of Haidee Bell as a director
dot icon14/09/2011
Full accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-01-28 no member list
dot icon22/02/2011
Termination of appointment of Kim Chatterley as a director
dot icon22/02/2011
Appointment of Patricia Glenda Marguerite Abraham as a secretary
dot icon22/02/2011
Termination of appointment of Kim Chatterley as a secretary
dot icon12/11/2010
Full accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-01-28 no member list
dot icon04/03/2010
Director's details changed
dot icon03/03/2010
Director's details changed for Susan Jane Timothy on 2010-01-28
dot icon03/03/2010
Director's details changed for David Slater on 2010-01-28
dot icon03/03/2010
Director's details changed for Patricia Glenda Marguerite Abraham on 2010-01-28
dot icon03/03/2010
Director's details changed for Haidee Bell on 2010-01-28
dot icon03/03/2010
Director's details changed for June Hazel Mitchell on 2010-01-28
dot icon03/03/2010
Director's details changed for Jocelyn Ann Cunningham on 2010-01-28
dot icon03/03/2010
Director's details changed for Mr Jonathan Mason Barnes on 2010-01-28
dot icon23/02/2010
Appointment of Mr Simon Henry Ward Hughes as a director
dot icon26/01/2010
Full accounts made up to 2009-03-31
dot icon04/03/2009
Annual return made up to 28/01/09
dot icon04/03/2009
Director's change of particulars / david slater / 28/01/2009
dot icon04/03/2009
Appointment terminated director sharon brokenshire
dot icon27/01/2009
Director appointed jocelyn cunningham
dot icon27/01/2009
Appointment terminated director alexander craig
dot icon26/01/2009
Director appointed mr jonathan mason barnes
dot icon19/01/2009
Full accounts made up to 2008-03-31
dot icon10/12/2008
Appointment terminated director michael quine
dot icon10/12/2008
Appointment terminated director saul lanyado
dot icon30/06/2008
Appointment terminated director alka prabhakar
dot icon30/06/2008
Appointment terminated director grewal shiv
dot icon30/06/2008
Appointment terminated director norman brand
dot icon16/06/2008
Secretary appointed mr kim steven chatterley
dot icon16/06/2008
Appointment terminated secretary theresa veith
dot icon19/02/2008
Annual return made up to 28/01/08
dot icon15/01/2008
Full accounts made up to 2007-03-31
dot icon14/11/2007
Director's particulars changed
dot icon12/11/2007
Director's particulars changed
dot icon25/09/2007
Director resigned
dot icon05/08/2007
Director's particulars changed
dot icon06/06/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon27/03/2007
Annual return made up to 28/01/07
dot icon13/02/2007
Director resigned
dot icon17/11/2006
Full accounts made up to 2006-03-31
dot icon27/04/2006
Annual return made up to 28/01/06
dot icon26/04/2006
Director resigned
dot icon26/04/2006
Director resigned
dot icon05/12/2005
Full accounts made up to 2005-03-31
dot icon28/10/2005
New director appointed
dot icon28/02/2005
Annual return made up to 28/01/05
dot icon11/11/2004
Full accounts made up to 2004-03-31
dot icon01/09/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon20/02/2004
Annual return made up to 28/01/04
dot icon20/02/2004
Director resigned
dot icon06/11/2003
Full accounts made up to 2003-03-31
dot icon28/05/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon12/02/2003
Annual return made up to 28/01/03
dot icon18/12/2002
Full accounts made up to 2002-03-31
dot icon10/12/2002
Director resigned
dot icon07/10/2002
Director resigned
dot icon04/03/2002
Annual return made up to 28/01/02
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon09/04/2001
New secretary appointed
dot icon09/04/2001
Secretary resigned
dot icon22/01/2001
Annual return made up to 28/01/01
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon06/04/2000
New director appointed
dot icon31/01/2000
Annual return made up to 28/01/00
dot icon19/01/2000
Full accounts made up to 1999-03-31
dot icon09/02/1999
Annual return made up to 28/01/99
dot icon23/11/1998
Full accounts made up to 1998-03-31
dot icon11/09/1998
New director appointed
dot icon28/05/1998
New director appointed
dot icon22/04/1998
Director resigned
dot icon13/02/1998
Annual return made up to 28/01/98
dot icon19/12/1997
Full accounts made up to 1997-03-31
dot icon20/11/1997
New director appointed
dot icon06/08/1997
Director resigned
dot icon06/08/1997
Director resigned
dot icon27/07/1997
New director appointed
dot icon27/02/1997
Annual return made up to 28/01/97
dot icon06/01/1997
Full accounts made up to 1996-03-31
dot icon12/12/1996
New director appointed
dot icon18/03/1996
Annual return made up to 28/01/96
dot icon07/03/1996
New secretary appointed
dot icon29/02/1996
New director appointed
dot icon29/02/1996
Secretary resigned
dot icon29/02/1996
New director appointed
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon12/04/1995
New director appointed
dot icon06/04/1995
Annual return made up to 28/01/95
dot icon05/04/1995
New director appointed
dot icon07/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/02/1994
Annual return made up to 28/01/94
dot icon11/01/1994
Full accounts made up to 1993-03-31
dot icon22/06/1993
Annual return made up to 28/01/93
dot icon19/03/1993
New director appointed
dot icon19/03/1993
New director appointed
dot icon17/02/1993
Full accounts made up to 1992-03-31
dot icon12/10/1992
New director appointed
dot icon21/02/1992
New director appointed
dot icon21/02/1992
New director appointed
dot icon21/02/1992
Director resigned
dot icon21/02/1992
Director resigned
dot icon21/02/1992
Annual return made up to 28/01/92
dot icon17/02/1992
Full accounts made up to 1991-03-31
dot icon18/10/1991
Annual return made up to 28/01/91
dot icon18/07/1991
Full accounts made up to 1990-03-31
dot icon18/07/1991
New secretary appointed
dot icon27/06/1991
Compulsory strike-off action has been discontinued
dot icon11/06/1991
First Gazette notice for compulsory strike-off
dot icon02/03/1990
Full accounts made up to 1989-03-31
dot icon19/01/1990
New secretary appointed
dot icon23/10/1989
Resolutions
dot icon27/04/1989
Director resigned;new director appointed
dot icon27/04/1989
Annual return made up to 28/01/89
dot icon13/04/1989
Full accounts made up to 1988-03-31
dot icon18/05/1988
New director appointed
dot icon03/05/1988
Full accounts made up to 1987-03-31
dot icon03/05/1988
Annual return made up to 25/01/88
dot icon28/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1987
Full accounts made up to 1986-03-31
dot icon09/03/1987
Annual return made up to 30/01/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/06/1972
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£142,091.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
274.25K
-
453.56K
142.09K
-
2022
9
274.25K
-
453.56K
142.09K
-

Employees

2022

Employees

9 Ascended- *

Net Assets(GBP)

274.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

453.56K £Ascended- *

Cash in Bank(GBP)

142.09K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brokenshire, Sharon Paula
Director
15/03/2003 - 14/05/2008
6
Timothy, Susan Jane
Director
14/10/2005 - 07/11/2022
5
Ashworth, Gary
Director
13/01/2022 - 07/12/2022
49
Mrs Abimbola Apalara
Director
06/12/2023 - Present
4
Ntumba, Kayeye
Director
07/11/2022 - 28/03/2025
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

220
SLADD BARN LIVERY STABLES LIMITEDSladd Barn Livery Stables Gypsy Lane, Wolverley, Kidderminster, Worcestershire DY11 5XT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06584159

Reg. date:

02/05/2008

Turnover:

-

No. of employees:

9
EVOLUTION PRINT & DESIGN LTD143 Cavendish Road, Leicester LE2 7PJ
Active

Category:

Printing n.e.c.

Comp. code:

07269945

Reg. date:

01/06/2010

Turnover:

-

No. of employees:

8
JOYCE BREWCO LIMITEDUnit 7 Hookstone Chase, Harrogate, North Yorkshire HG2 7HH
Active

Category:

Manufacture of beer

Comp. code:

12283096

Reg. date:

25/10/2019

Turnover:

-

No. of employees:

10
NORTHERN EDGE COFFEE LIMITED7 Silver Street, Berwick Upon Tweed, Northumberland TD15 1HU
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

11849497

Reg. date:

27/02/2019

Turnover:

-

No. of employees:

10
ONLY SHEDS AND SUMMER HOUSES LIMITED60 Park Lane, Bewdley DY12 2EU
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

13456854

Reg. date:

15/06/2021

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BUBBLE THEATRE COMPANY LIMITED (THE)

BUBBLE THEATRE COMPANY LIMITED (THE) is an(a) Active company incorporated on 16/06/1972 with the registered office located at 3 & 5 Elephant Lane, London, SE16 4JD. There are currently 8 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BUBBLE THEATRE COMPANY LIMITED (THE)?

toggle

BUBBLE THEATRE COMPANY LIMITED (THE) is currently Active. It was registered on 16/06/1972 .

Where is BUBBLE THEATRE COMPANY LIMITED (THE) located?

toggle

BUBBLE THEATRE COMPANY LIMITED (THE) is registered at 3 & 5 Elephant Lane, London, SE16 4JD.

What does BUBBLE THEATRE COMPANY LIMITED (THE) do?

toggle

BUBBLE THEATRE COMPANY LIMITED (THE) operates in the Performing arts (90.01 - SIC 2007) sector.

How many employees does BUBBLE THEATRE COMPANY LIMITED (THE) have?

toggle

BUBBLE THEATRE COMPANY LIMITED (THE) had 9 employees in 2022.

What is the latest filing for BUBBLE THEATRE COMPANY LIMITED (THE)?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-01-28 with no updates.