Date | Description |
2024-04-07 |
delete address UNIT 1 IZONS INDUSTRIAL ESTATE OLDBURY ROAD WEST BROMWICH WEST MIDLANDS ENGLAND B70 9BS |
2024-04-07 |
insert address 7A ENDWOOD COURT RD 7A ENDWOOD COURT ROAD HANDSWORTH WOOD BIRMINGHAM ENGLAND B20 2RX |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update registered_address |
2024-03-13 |
delete person Brian Coupland |
2024-03-13 |
delete person Rosie Cartlidge |
2024-03-13 |
update founded_year 1973 => 1974 |
2024-03-13 |
update person_title Dave Rogers: Founder; Artistic Director / Musician / Performer / Script and Song Writer => Artistic Director / Musician / Performer / Script and Songwriter; Founder |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES |
2023-09-22 |
delete portfolio_pages_linkeddomain birmingham.gov.uk |
2023-09-22 |
delete source_ip 185.25.241.22 |
2023-09-22 |
insert source_ip 213.246.109.148 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES |
2022-03-12 |
delete portfolio_pages_linkeddomain eventbrite.co.uk |
2022-03-12 |
delete portfolio_pages_linkeddomain youtube.com |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-19 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES |
2021-09-29 |
delete phone 07891 701133 |
2021-09-29 |
delete phone 0845 458 1909 |
2021-09-29 |
insert phone 07878 848695 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-09 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-01 |
delete person Phil Girling |
2020-04-01 |
insert person Mike Bethel |
2020-04-01 |
update person_title Jacqueline Contré: Fundraiser / Development Consultant / Project and Education Facilitator => Fundraiser / Development Consultant / Project and Education Facilitator / Current Productions Director |
2020-04-01 |
update person_title Stuart Brown: Administrator / Project Coordinator / Writer / Productions' Artistic Director => Administrator / Project Coordinator / Writer |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
2019-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA TAIT |
2019-05-01 |
delete email ma..@bannertheatre.co.uk |
2019-05-01 |
insert email ba..@gmail.com |
2019-01-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-12 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
2018-01-14 |
insert person Phil Girling |
2018-01-07 |
update account_category FULL => SMALL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
2017-08-24 |
insert portfolio_pages_linkeddomain rs21test.org.uk |
2017-06-25 |
insert phone 07891 701133 |
2017-02-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-11-28 |
delete person Alexia McIntosh |
2016-11-28 |
insert person Rosie Cartlidge |
2016-11-28 |
update person_description Stuart Brown => Stuart Brown |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-03-07 |
delete address 23 ENDWOOD COURT ROAD HANDSWORTH ROAD BIRMINGHAM W MIDLANDS B20 2RX |
2016-03-07 |
insert address UNIT 1 IZONS INDUSTRIAL ESTATE OLDBURY ROAD WEST BROMWICH WEST MIDLANDS ENGLAND B70 9BS |
2016-03-07 |
update registered_address |
2016-02-25 |
delete contact_pages_linkeddomain cryoutcreations.eu |
2016-02-25 |
delete contact_pages_linkeddomain wordpress.org |
2016-02-25 |
delete index_pages_linkeddomain cryoutcreations.eu |
2016-02-25 |
delete index_pages_linkeddomain facebook.com |
2016-02-25 |
delete index_pages_linkeddomain wordpress.org |
2016-02-25 |
delete phone 07891 701133 |
2016-02-25 |
insert address Unit 1
Izons Lane
Izons Industrial Estate
Oldbury Road
West Bromwich
B70 9BS |
2016-02-25 |
insert contact_pages_linkeddomain bandcamp.com |
2016-02-25 |
insert index_pages_linkeddomain bandcamp.com |
2016-02-25 |
insert registration_number 510316 |
2016-02-25 |
update primary_contact null => Unit 1
Izons Lane
Izons Industrial Estate
Oldbury Road
West Bromwich
B70 9BS |
2016-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2016 FROM
23 ENDWOOD COURT ROAD
HANDSWORTH ROAD
BIRMINGHAM
W MIDLANDS
B20 2RX |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-12-07 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-07 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-11-17 |
update statutory_documents SAIL ADDRESS CREATED |
2015-11-17 |
update statutory_documents 31/10/15 NO MEMBER LIST |
2015-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN JANET RUSSELL / 01/09/2014 |
2015-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HELENA FRANCE / 01/09/2012 |
2015-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER WILLIAM HOLLINS / 01/09/2015 |
2015-08-04 |
insert phone 07891 701133 |
2015-06-08 |
insert career_pages_linkeddomain musiciansunion.org.uk |
2015-05-09 |
delete address 23 Endwood Court Road,
Handsworth Wood, Birmingham
B20 2RX |
2015-05-09 |
delete registration_number 1491513 |
2015-05-09 |
delete registration_number 510316 |
2015-05-09 |
update primary_contact 23 Endwood Court Road,
Handsworth Wood, Birmingham
B20 2RX => null |
2015-04-08 |
delete source_ip 46.18.172.10 |
2015-04-08 |
insert source_ip 185.25.241.22 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-12-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2014-12-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-11-23 |
update statutory_documents 31/10/14 NO MEMBER LIST |
2014-02-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-02-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2014-01-29 |
update statutory_documents 31/10/13 NO MEMBER LIST |
2014-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE KILBRIDE |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-10-07 |
delete address 176 CAMP LANE, RALEIGH INDUSTRIAL ESTATE HANDSWORTH BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B21 8JA |
2013-10-07 |
insert address 23 ENDWOOD COURT ROAD HANDSWORTH ROAD BIRMINGHAM W MIDLANDS B20 2RX |
2013-10-07 |
update registered_address |
2013-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2013 FROM
176 CAMP LANE, RALEIGH INDUSTRIAL ESTATE
HANDSWORTH
BIRMINGHAM
WEST MIDLANDS
B21 8JA
UNITED KINGDOM |
2013-08-23 |
delete address Raleigh Industrial Estate,
176 Camp Lane, Handsworth, Birmingham
B21 8JA |
2013-08-23 |
insert address 23 Endwood Court Road,
Handsworth Wood, Birmingham
B20 2RX |
2013-08-23 |
insert email ma..@bannertheatre.co.uk |
2013-08-23 |
update primary_contact Raleigh Industrial Estate,
176 Camp Lane, Handsworth, Birmingham
B21 8JA => 23 Endwood Court Road,
Handsworth Wood, Birmingham
B20 2RX |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete address GREENSPRING TRAINING 176 CAMP LANE, RALEIGH INDUSTRIAL ESTATE HANDSWORTH BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B21 8JA |
2013-06-23 |
insert address 176 CAMP LANE, RALEIGH INDUSTRIAL ESTATE HANDSWORTH BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B21 8JA |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-04-15 |
update website_status FailedRobotsTxt => OK |
2013-03-01 |
update website_status FailedRobotsTxt |
2013-02-14 |
delete source_ip 46.18.172.4 |
2013-02-14 |
insert source_ip 46.18.172.10 |
2013-01-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2013-01-07 |
update statutory_documents DIRECTOR APPOINTED MS HELENA FRANCE |
2012-12-14 |
delete address Banner Theatre, Oaklands Centre, Winleigh Road, Birmingham B20 2HN |
2012-12-14 |
insert address Raleigh Industrial Estate, 176 Camp Lane, Handsworth, Birmingham B21 8JA |
2012-12-14 |
insert person Philip Girling |
2012-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2012 FROM
GREENSPRING TRAINING 176 CAMP LANE, RALEIGH INDUSTRIAL ESTATE
HANDSWORTH
BIRMINGHAM
WEST MIDLANDS
B21 8JA
UNITED KINGDOM |
2012-11-13 |
update statutory_documents 31/10/12 NO MEMBER LIST |
2012-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2012 FROM
OAKLANDS CENTRE WINLEIGH ROAD
HANDSWORTH WOOD
BIRMINGHAM
WEST MIDLANDS
B20 2HN |
2011-12-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-11-28 |
update statutory_documents 31/10/11 NO MEMBER LIST |
2010-11-25 |
update statutory_documents 31/10/10 NO MEMBER LIST |
2010-09-25 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2009-11-06 |
update statutory_documents 31/10/09 NO MEMBER LIST |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARGARET KILBRIDE / 06/11/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN JANET RUSSELL / 06/11/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA TAIT / 06/11/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MUKHTAR DAR / 06/11/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJ PAL / 06/11/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER WILLIAM HOLLINS / 06/11/2009 |
2009-10-01 |
update statutory_documents 31/03/09 PARTIAL EXEMPTION |
2008-11-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/10/08 |
2008-11-17 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2008 FROM
6 KINGSWOOD ROAD
MOSELEY
BIRMINGHAM
WEST MIDLANDS
B13 9AL |
2008-11-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-09-30 |
update statutory_documents 31/03/08 PARTIAL EXEMPTION |
2007-11-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/10/07 |
2007-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-28 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07 |
2006-11-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/10/06 |
2006-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2005-11-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/10/05 |
2005-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2004-11-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/10/04 |
2004-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2003-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/10/03 |
2003-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2002-11-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/10/02 |
2002-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2001-11-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/10/01 |
2001-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/10/00 |
1999-11-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/10/99 |
1999-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1998-11-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/10/98 |
1998-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1997-11-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/10/97 |
1997-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1996-12-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/10/96 |
1996-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1995-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/10/95 |
1994-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-11-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/10/94 |
1994-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1993-12-14 |
update statutory_documents DIRECTOR RESIGNED |
1993-12-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/10/93 |
1993-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-11 |
update statutory_documents DIRECTOR RESIGNED |
1993-01-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/10/92 |
1993-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/92 |
1992-03-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/10/91 |
1992-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-04-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/90 |
1991-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/90 FROM:
44,BRADFORD STREET,
BIRMINGHAM,
B5 6HX |
1989-11-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/10/89 |
1989-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-01-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/11/88 |
1989-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1987-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/87 FROM:
173 LOZELLS ROAD
BIRMINGHAM
B19 1RU |
1987-10-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/10/87 |
1987-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1986-08-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/07/86 |
1986-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1980-04-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |