BUSH THEATRE TRADING LTD

Register to unlock more data on OkredoRegister

BUSH THEATRE TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02899516

Incorporation date

17/02/1994

Size

Micro Entity

Contacts

Registered address

Registered address

The Bush Theatre, 7 Uxbridge Road, London W12 8LJCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1994)
dot icon02/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon28/02/2026
Appointment of Ms Susanne Angela Sylvene Wachner as a director on 2026-02-18
dot icon24/02/2026
Termination of appointment of Taio Akeem Karim Renee-Lawson as a director on 2026-02-24
dot icon04/02/2026
Termination of appointment of Uzma Hasan as a director on 2026-02-03
dot icon04/10/2025
Termination of appointment of Palmyra Walwin Findlay as a secretary on 2025-07-11
dot icon04/10/2025
Termination of appointment of Palmyra Walwin Findlay as a director on 2025-07-11
dot icon04/10/2025
Micro company accounts made up to 2025-03-31
dot icon04/10/2025
Termination of appointment of Lynette Margaret Linton as a director on 2025-03-28
dot icon04/10/2025
Appointment of Mr Taio Akeem Karim Renee-Lawson as a director on 2025-07-07
dot icon24/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon03/07/2024
Micro company accounts made up to 2024-03-31
dot icon20/02/2024
Appointment of Mr James Daniel Marshall as a director on 2023-08-07
dot icon20/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon07/09/2023
Micro company accounts made up to 2023-03-31
dot icon01/06/2023
Termination of appointment of Lauren Alice Clancy as a director on 2023-05-18
dot icon01/06/2023
Appointment of Ms Palmyra Walwin Findlay as a director on 2023-05-18
dot icon01/06/2023
Termination of appointment of Lauren Clancy as a secretary on 2023-05-18
dot icon01/06/2023
Appointment of Ms Palmyra Walwin Findlay as a secretary on 2023-05-18
dot icon09/03/2023
Termination of appointment of Raj Parkash as a director on 2023-01-06
dot icon17/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon21/10/2022
Appointment of Ms Uzma Hasan as a director on 2022-10-18
dot icon21/10/2022
Appointment of Mr Raj Parkash as a director on 2022-10-18
dot icon21/10/2022
Micro company accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon16/12/2021
Change of details for Alternative Theatre Company Ltd as a person with significant control on 2021-12-16
dot icon20/11/2021
Micro company accounts made up to 2021-03-31
dot icon17/09/2021
Termination of appointment of Simon Martin Johnson as a director on 2021-07-31
dot icon28/05/2021
Termination of appointment of Mark Janak Dakin as a director on 2021-05-19
dot icon18/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon24/12/2020
Micro company accounts made up to 2020-03-31
dot icon20/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/07/2019
Director's details changed for Ms Lynette Margaret Linton on 2019-07-22
dot icon27/06/2019
Appointment of Mr Stephen Marc Pidcock as a director on 2019-06-26
dot icon27/06/2019
Termination of appointment of Matthew Byam Shaw as a director on 2019-06-26
dot icon24/06/2019
Appointment of Ms Lynette Margaret Linton as a director on 2018-12-11
dot icon24/06/2019
Appointment of Ms Lauren Alice Clancy as a director on 2018-12-11
dot icon27/03/2019
Termination of appointment of Abdul Qayyum Medhni Younis as a director on 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Termination of appointment of Jonathan Patric Gilchrist as a secretary on 2017-12-05
dot icon18/12/2017
Appointment of Lauren Clancy as a secretary on 2017-12-05
dot icon27/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon20/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/10/2016
Appointment of Mr Mark Janak Dakin as a director on 2016-10-05
dot icon07/07/2016
Termination of appointment of Nicholas Frederick Starr as a director on 2016-06-22
dot icon21/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/01/2016
Appointment of Mr Abdul Qayyum Medhni Younis as a director on 2015-12-22
dot icon04/01/2016
Appointment of Mr Simon Martin Johnson as a director on 2015-12-14
dot icon04/01/2016
Termination of appointment of David Carson Parkhill as a director on 2015-12-22
dot icon09/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon09/03/2015
Director's details changed for Mr Matthew James Byam Shaw on 2015-03-09
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/12/2014
Certificate of change of name
dot icon12/09/2014
Appointment of Mr Jonathan Patric Gilchrist as a secretary on 2014-09-05
dot icon12/09/2014
Termination of appointment of Sian Alexandra Alexander as a secretary on 2014-09-05
dot icon17/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/12/2013
Appointment of Mr David Carson Parkhill as a director
dot icon21/03/2013
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP on 2013-03-21
dot icon19/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon18/02/2013
Register(s) moved to registered inspection location
dot icon18/02/2013
Register inspection address has been changed
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2012
Termination of appointment of John Shakeshaft as a director
dot icon22/10/2012
Appointment of Mrs Sian Alexandra Alexander as a secretary
dot icon22/10/2012
Termination of appointment of Angela Bond as a secretary
dot icon11/10/2012
Termination of appointment of Hardeep Kalsi as a director
dot icon11/10/2012
Secretary's details changed for Ms Angela Susan Bond on 2012-04-20
dot icon21/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon12/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon23/02/2011
Appointment of Mr Nicholas Frederick Starr as a director
dot icon07/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon12/11/2009
Full accounts made up to 2009-03-31
dot icon09/06/2009
Appointment terminated director angela bond
dot icon06/03/2009
Return made up to 17/02/09; full list of members
dot icon05/03/2009
Appointment terminated director fiona clark
dot icon05/03/2009
Director appointed ms hardeep kalsi
dot icon05/03/2009
Director appointed ms angela bond
dot icon21/01/2009
Full accounts made up to 2008-03-31
dot icon14/05/2008
Return made up to 17/02/08; full list of members
dot icon20/02/2008
New secretary appointed
dot icon20/02/2008
Secretary resigned
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon14/03/2007
Return made up to 17/02/07; full list of members
dot icon02/01/2007
Full accounts made up to 2006-03-31
dot icon04/12/2006
New director appointed
dot icon03/03/2006
Return made up to 17/02/06; full list of members
dot icon16/12/2005
Full accounts made up to 2005-03-31
dot icon29/04/2005
New director appointed
dot icon22/04/2005
Return made up to 17/02/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon13/03/2004
Return made up to 17/02/04; full list of members
dot icon18/12/2003
Full accounts made up to 2003-03-31
dot icon17/11/2003
Return made up to 04/10/03; full list of members
dot icon12/09/2003
Director resigned
dot icon12/09/2003
Director resigned
dot icon09/05/2003
Return made up to 17/02/03; full list of members
dot icon09/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon26/02/2002
Return made up to 17/02/02; full list of members
dot icon05/12/2001
Full accounts made up to 2001-03-31
dot icon01/11/2001
Registered office changed on 01/11/01 from: harbottle and lewis hanover house 14 hanover square london W1R 0BE
dot icon03/07/2001
New secretary appointed;new director appointed
dot icon23/05/2001
New director appointed
dot icon05/03/2001
Return made up to 17/02/01; full list of members
dot icon05/03/2001
Secretary's particulars changed
dot icon22/02/2001
Secretary's particulars changed
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon10/05/2000
Return made up to 17/02/00; full list of members
dot icon10/05/2000
New secretary appointed
dot icon10/11/1999
Full accounts made up to 1999-03-31
dot icon22/04/1999
Return made up to 17/02/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon21/10/1998
Secretary's particulars changed
dot icon17/03/1998
Return made up to 17/02/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon14/03/1997
Return made up to 17/02/97; full list of members
dot icon25/11/1996
Accounts for a small company made up to 1996-03-31
dot icon12/03/1996
Return made up to 17/02/96; no change of members
dot icon01/11/1995
Accounts for a small company made up to 1995-03-31
dot icon04/10/1995
Secretary's particulars changed
dot icon28/03/1995
Return made up to 17/02/95; full list of members
dot icon08/03/1995
Director resigned;new director appointed
dot icon15/01/1995
Memorandum and Articles of Association
dot icon15/01/1995
Accounting reference date extended from 28/02 to 31/03
dot icon24/03/1994
Ad 25/02/94--------- £ si 99@1=99 £ ic 1/100
dot icon18/03/1994
Resolutions
dot icon17/02/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
35.16K
-
0.00
-
-
2022
0
25.77K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Uzma Hasan
Director
18/10/2022 - 03/02/2026
11
Forrell, Lisa Roanne
Director
25/10/1994 - 07/01/2003
8
Randolph, Luke Eyre
Director
16/02/1994 - 25/10/1994
7
Byam Shaw, Matthew James
Director
09/05/2001 - 26/06/2019
72
Findlay, Palmyra Walwin
Director
18/05/2023 - 11/07/2025
5

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 BUSH THEATRE TRADING LTD

BUSH THEATRE TRADING LTD is an(a) Active company incorporated on 17/02/1994 with the registered office located at The Bush Theatre, 7 Uxbridge Road, London W12 8LJ. There are currently 3 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 BUSH THEATRE TRADING LTD?

toggle

BUSH THEATRE TRADING LTD is currently Active. It was registered on 17/02/1994 .

Where is BUSH THEATRE TRADING LTD located?

toggle

BUSH THEATRE TRADING LTD is registered at The Bush Theatre, 7 Uxbridge Road, London W12 8LJ.

What does BUSH THEATRE TRADING LTD do?

toggle

BUSH THEATRE TRADING LTD operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BUSH THEATRE TRADING LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-17 with no updates.