BUNGAY ARTS AND THEATRE SOCIETY

Register to unlock more data on OkredoRegister

BUNGAY ARTS AND THEATRE SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03313901

Incorporation date

06/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Broad Street, Bungay, Suffolk NR35 1EECopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1997)
dot icon20/04/2026
Appointment of Mr Jeremy Bryan Thompson as a director on 2026-04-14
dot icon13/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon27/11/2025
Appointment of Mrs Frances Charlotte Betts as a director on 2025-11-16
dot icon26/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/05/2025
Termination of appointment of Nicholas John Usherwood as a director on 2025-05-13
dot icon30/01/2025
Secretary's details changed for Dr Jolyon Oxley on 2025-01-29
dot icon27/01/2025
Termination of appointment of Margaret Laird as a secretary on 2024-01-01
dot icon21/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon09/03/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon31/01/2024
Appointment of Mr Jeremy Guy Davies as a director on 2024-01-18
dot icon16/01/2024
Appointment of Dr Jolyon Oxley as a secretary on 2024-01-09
dot icon06/12/2023
Total exemption full accounts made up to 2023-02-28
dot icon11/10/2023
Termination of appointment of Douglas Bence as a director on 2023-10-10
dot icon23/03/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon25/02/2023
Termination of appointment of Lisa Ruth Shackleton as a director on 2023-01-10
dot icon25/02/2023
Termination of appointment of Emma Thompson as a director on 2023-01-10
dot icon25/02/2023
Appointment of Mr Douglas Bence as a director on 2023-02-14
dot icon25/02/2023
Appointment of Mr Roger Charles Yaxley as a director on 2023-02-14
dot icon01/12/2022
Amended total exemption full accounts made up to 2022-02-28
dot icon16/11/2022
Appointment of Mr Nigel Clifford Lubbock as a director on 2022-11-13
dot icon16/11/2022
Appointment of Mrs Lisa Ruth Shackleton as a director on 2022-11-13
dot icon16/11/2022
Appointment of Ms Emma Thompson as a director on 2022-11-13
dot icon21/10/2022
Termination of appointment of John William Stephen Hay as a director on 2022-09-13
dot icon09/05/2022
Micro company accounts made up to 2022-02-28
dot icon06/03/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon17/11/2021
Satisfaction of charge 033139010003 in full
dot icon17/11/2021
Satisfaction of charge 1 in full
dot icon17/11/2021
Satisfaction of charge 2 in full
dot icon14/11/2021
Termination of appointment of Sandra Selwyn as a director on 2021-11-09
dot icon12/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon21/09/2021
Termination of appointment of Clare Louise Richardson as a director on 2021-08-23
dot icon16/06/2021
Appointment of Mr Darren Ashley France as a director on 2021-06-06
dot icon16/06/2021
Appointment of Mr Nicholas John Usherwood as a director on 2021-06-06
dot icon03/03/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon10/02/2021
Termination of appointment of Ruth Selwyn Crome as a director on 2021-02-09
dot icon22/12/2020
Director's details changed for Ms Ruth Selwyn Crome on 2020-12-19
dot icon13/11/2020
Termination of appointment of Christopher Edward Matthews as a director on 2020-09-08
dot icon09/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon17/03/2020
Director's details changed for Mr John Michael Putman on 2020-03-16
dot icon16/03/2020
Director's details changed for Mr John Michael Putman on 2020-03-16
dot icon11/03/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/09/2019
Appointment of Ms Ruth Selwyn Crome as a director on 2016-11-20
dot icon16/09/2019
Termination of appointment of Ruth Selwyn-Crome as a director on 2019-09-16
dot icon16/09/2019
Director's details changed for Mr Christopher Edward Matthews on 2019-09-16
dot icon16/09/2019
Director's details changed for Mr John William Stephen Hay on 2019-09-16
dot icon06/08/2019
Memorandum and Articles of Association
dot icon04/07/2019
Director's details changed for Mr Christopher Matthews on 2019-07-03
dot icon03/07/2019
Appointment of Mr Christopher Matthews as a director on 2019-03-12
dot icon03/07/2019
Appointment of Mr John William Stephen Hay as a director on 2019-03-12
dot icon12/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon12/02/2019
Termination of appointment of Darren Ashley France as a director on 2018-11-25
dot icon05/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon31/01/2018
Appointment of Mrs Margaret Laird as a secretary on 2017-11-19
dot icon31/01/2018
Termination of appointment of Jeremy Guy Davies as a director on 2017-11-19
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon06/02/2017
Director's details changed for Ms Sandra Salwyn on 2017-02-06
dot icon06/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon06/02/2017
Termination of appointment of Caroline Pickard as a director on 2016-11-20
dot icon06/02/2017
Termination of appointment of Caroline Pickard as a secretary on 2017-01-10
dot icon12/12/2016
Full accounts made up to 2016-02-29
dot icon25/11/2016
Appointment of Mr Paul Baker as a director on 2016-11-20
dot icon24/11/2016
Appointment of Ms Ruth Selwyn-Crome as a director on 2016-11-20
dot icon24/11/2016
Appointment of Ms Sandra Salwyn as a director on 2016-11-20
dot icon24/11/2016
Appointment of Ms Clare Louise Richardson as a director on 2016-11-20
dot icon24/11/2016
Termination of appointment of Terence George Reeve as a director on 2016-11-20
dot icon24/11/2016
Termination of appointment of John Robert Matthews as a director on 2016-11-20
dot icon24/11/2016
Termination of appointment of Judith Dianne Kelsey as a director on 2016-11-20
dot icon13/10/2016
Termination of appointment of Diana Margot Elsa Cook as a director on 2016-10-01
dot icon13/10/2016
Termination of appointment of Jennifer Ann Cooper as a director on 2016-07-12
dot icon13/07/2016
Director's details changed for Mr Peter Roy Holmes on 2016-07-13
dot icon11/06/2016
Appointment of Mrs Diana Margot Elsa Cook as a director on 2016-02-21
dot icon10/06/2016
Appointment of Mr Peter Roy Holmes as a director on 2016-02-21
dot icon09/06/2016
Termination of appointment of Deirdre Shephard as a director on 2016-02-21
dot icon10/02/2016
Director's details changed for Mr John Robert Matthews on 2015-11-15
dot icon10/02/2016
Director's details changed for Darren Ashley France on 2015-12-15
dot icon08/02/2016
Annual return made up to 2016-01-30 no member list
dot icon08/02/2016
Termination of appointment of Sarah Hirons as a director on 2015-02-10
dot icon08/02/2016
Director's details changed for Caroline Norton on 2015-11-23
dot icon28/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon23/11/2015
Secretary's details changed for Mrs Caroline Norton on 2015-11-22
dot icon02/07/2015
Termination of appointment of Marlene Jervis as a director on 2015-05-20
dot icon02/07/2015
Termination of appointment of Stephen Glenn Went as a director on 2015-04-21
dot icon06/02/2015
Annual return made up to 2015-01-30 no member list
dot icon01/12/2014
Total exemption full accounts made up to 2014-02-28
dot icon20/08/2014
Termination of appointment of Malcolm John Simpson as a director on 2014-07-22
dot icon29/07/2014
Termination of appointment of Janice Hughes as a director on 2014-06-17
dot icon29/07/2014
Termination of appointment of Rachel Cannon as a director on 2014-06-17
dot icon28/07/2014
Termination of appointment of Ian Barclay Byrne as a director on 2014-06-17
dot icon11/02/2014
Annual return made up to 2014-01-30 no member list
dot icon10/02/2014
Termination of appointment of Catherine Gill as a director
dot icon05/12/2013
Full accounts made up to 2013-02-28
dot icon27/07/2013
Termination of appointment of Martin Evans as a director
dot icon27/07/2013
Appointment of Revd Ian Barclay Byrne as a director
dot icon25/04/2013
Registration of charge 033139010003
dot icon11/02/2013
Appointment of Mrs Marlene Jervis as a director
dot icon10/02/2013
Annual return made up to 2013-01-30 no member list
dot icon06/12/2012
Full accounts made up to 2012-02-29
dot icon21/09/2012
Termination of appointment of Judith Kelsey as a secretary
dot icon21/09/2012
Appointment of Mrs Caroline Norton as a secretary
dot icon19/09/2012
Registered office address changed from 10 Joyce Road Bungay Suffolk NR35 1LA on 2012-09-19
dot icon17/09/2012
Director's details changed for Mr Jeremy Guys Davies on 2012-09-17
dot icon07/06/2012
Termination of appointment of Hilary Mason as a director
dot icon21/05/2012
Appointment of Mr Jeremy Guys Davies as a director
dot icon01/02/2012
Annual return made up to 2012-01-30 no member list
dot icon05/12/2011
Full accounts made up to 2011-02-28
dot icon09/03/2011
Director's details changed for Catherine Gill on 2011-03-09
dot icon02/02/2011
Annual return made up to 2011-01-30 no member list
dot icon25/01/2011
Termination of appointment of Roger Miller as a director
dot icon30/11/2010
Full accounts made up to 2010-02-28
dot icon10/02/2010
Annual return made up to 2010-01-30 no member list
dot icon10/02/2010
Director's details changed for Stephen Glenn Went on 2010-02-10
dot icon10/02/2010
Director's details changed for Deirdre Shephard on 2010-02-10
dot icon10/02/2010
Director's details changed for Ms Hilary Grace Mason on 2010-02-10
dot icon10/02/2010
Director's details changed for Caroline Norton on 2010-02-10
dot icon10/02/2010
Director's details changed for Malcolm John Simpson on 2010-02-10
dot icon10/02/2010
Director's details changed for Mr John Robert Matthews on 2010-02-10
dot icon10/02/2010
Director's details changed for Roger Stephen Miller on 2010-02-10
dot icon10/02/2010
Director's details changed for John Michael Putman on 2010-02-10
dot icon10/02/2010
Director's details changed for Terence George Reeve on 2010-02-10
dot icon10/02/2010
Director's details changed for Darren Ashley France on 2010-02-10
dot icon10/02/2010
Director's details changed for Janice Hughes on 2010-02-10
dot icon10/02/2010
Director's details changed for Judith Dianne Kelsey on 2010-02-10
dot icon10/02/2010
Director's details changed for Catherine Gill on 2010-02-10
dot icon10/02/2010
Director's details changed for Sarah Hirons on 2010-02-10
dot icon10/02/2010
Director's details changed for Rachel Cannon on 2010-02-10
dot icon10/02/2010
Director's details changed for Jennifer Ann Cooper on 2010-02-10
dot icon10/02/2010
Director's details changed for Miss Sandra Lynn Cox on 2010-02-10
dot icon04/01/2010
Full accounts made up to 2009-02-28
dot icon29/06/2009
Director appointed deirdre shephard
dot icon19/06/2009
Director appointed martin evans
dot icon23/02/2009
Appointment terminate, director chris caswell logged form
dot icon20/02/2009
Director appointed jennifer ann cooper
dot icon20/02/2009
Director appointed roger stephen miller
dot icon18/02/2009
Annual return made up to 30/01/09
dot icon18/02/2009
Director's change of particulars / sandra cox / 31/07/2008
dot icon18/02/2009
Appointment terminated director chris caswell
dot icon18/02/2009
Director's change of particulars / john putman / 14/08/2007
dot icon30/10/2008
Full accounts made up to 2008-02-29
dot icon12/02/2008
Annual return made up to 30/01/08
dot icon12/12/2007
Full accounts made up to 2007-02-28
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Annual return made up to 30/01/07
dot icon29/01/2007
Full accounts made up to 2006-02-28
dot icon17/02/2006
Annual return made up to 30/01/06
dot icon16/02/2006
New director appointed
dot icon22/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon29/04/2005
Particulars of mortgage/charge
dot icon10/02/2005
Annual return made up to 30/01/05
dot icon06/01/2005
Total exemption full accounts made up to 2004-02-28
dot icon16/02/2004
Annual return made up to 30/01/04
dot icon16/02/2004
New director appointed
dot icon16/02/2004
New director appointed
dot icon31/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon09/02/2003
Annual return made up to 30/01/03
dot icon08/01/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon14/02/2002
Annual return made up to 06/02/02
dot icon14/02/2002
New director appointed
dot icon14/02/2002
New director appointed
dot icon14/02/2002
New director appointed
dot icon24/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon05/04/2001
Annual return made up to 06/02/01
dot icon31/01/2001
Particulars of mortgage/charge
dot icon22/12/2000
Full accounts made up to 2000-02-28
dot icon07/03/2000
Annual return made up to 06/02/00
dot icon29/12/1999
Full accounts made up to 1999-02-28
dot icon31/03/1999
Annual return made up to 06/02/99
dot icon08/02/1999
Accounts for a small company made up to 1998-02-28
dot icon05/02/1998
Annual return made up to 06/02/98
dot icon06/02/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Sandra Lynn
Director
16/01/2002 - Present
1
Putman, John Michael
Director
16/01/2002 - Present
5
Davies, Jeremy Guy
Director
16/04/2012 - 18/11/2017
2
Davies, Jeremy Guy
Director
18/01/2024 - Present
2
Matthews, Christopher Edward
Director
11/03/2019 - 07/09/2020
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUNGAY ARTS AND THEATRE SOCIETY

BUNGAY ARTS AND THEATRE SOCIETY is an(a) Active company incorporated on 06/02/1997 with the registered office located at 10 Broad Street, Bungay, Suffolk NR35 1EE. There are currently 11 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUNGAY ARTS AND THEATRE SOCIETY?

toggle

BUNGAY ARTS AND THEATRE SOCIETY is currently Active. It was registered on 06/02/1997 .

Where is BUNGAY ARTS AND THEATRE SOCIETY located?

toggle

BUNGAY ARTS AND THEATRE SOCIETY is registered at 10 Broad Street, Bungay, Suffolk NR35 1EE.

What does BUNGAY ARTS AND THEATRE SOCIETY do?

toggle

BUNGAY ARTS AND THEATRE SOCIETY operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for BUNGAY ARTS AND THEATRE SOCIETY?

toggle

The latest filing was on 20/04/2026: Appointment of Mr Jeremy Bryan Thompson as a director on 2026-04-14.