About

Registered Number: 02478750
Date of Incorporation: 08/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: The Birmingham Repertory Theatre C/O The Birmingham Repertory, Theatre Limited Centenary Square Broad Street, Birmingham, B1 2EP

 

Birmingham Rep Enterprises Ltd was founded on 08 March 1990 and has its registered office in Birmingham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, William N/A 13 March 2001 1
HUGHES, William Telford N/A 12 November 1992 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Anne Elizabeth 18 March 2019 - 1
HARRIS, Neil Fraser 13 October 2014 18 March 2019 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
TM01 - Termination of appointment of director 05 March 2020
AA - Annual Accounts 04 December 2019
TM01 - Termination of appointment of director 18 November 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 27 June 2019
TM02 - Termination of appointment of secretary 28 March 2019
AP03 - Appointment of secretary 28 March 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 06 December 2018
CH01 - Change of particulars for director 27 March 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 20 October 2015
AP01 - Appointment of director 03 September 2015
AP01 - Appointment of director 03 September 2015
TM01 - Termination of appointment of director 10 July 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 15 December 2014
AP03 - Appointment of secretary 27 October 2014
CH01 - Change of particulars for director 24 October 2014
AP01 - Appointment of director 24 October 2014
TM02 - Termination of appointment of secretary 24 October 2014
AP01 - Appointment of director 24 October 2014
AR01 - Annual Return 12 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2014
TM01 - Termination of appointment of director 09 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 04 January 2013
CH01 - Change of particulars for director 15 June 2012
CH01 - Change of particulars for director 14 June 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 07 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 04 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
353 - Register of members 04 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 19 March 2007
AA - Annual Accounts 20 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
363s - Annual Return 30 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 13 January 2004
288a - Notice of appointment of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
AA - Annual Accounts 25 January 2002
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
363s - Annual Return 26 March 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 06 May 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 03 March 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 18 April 1996
AA - Annual Accounts 06 December 1995
288 - N/A 08 November 1995
363s - Annual Return 20 March 1995
AA - Annual Accounts 08 January 1995
395 - Particulars of a mortgage or charge 16 July 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 21 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
AA - Annual Accounts 25 November 1992
AA - Annual Accounts 16 April 1992
363s - Annual Return 10 April 1992
288 - N/A 10 April 1992
363a - Annual Return 12 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1990
CERTNM - Change of name certificate 30 October 1990
RESOLUTIONS - N/A 23 August 1990
288 - N/A 23 August 1990
288 - N/A 23 August 1990
287 - Change in situation or address of Registered Office 23 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 August 1990
NEWINC - New incorporation documents 08 March 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 01 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.