About

Registered Number: 03606117
Date of Incorporation: 29/07/1998 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2019 (5 years and 6 months ago)
Registered Address: 12-14 Carlton Place, Southampton, SO15 2EA

 

Established in 1998, Blunderbus Theatre Company are based in Southampton, it has a status of "Dissolved". There are 16 directors listed as Ewen, Joy, Davies, Emma, Ewen, Joy, Fordham, Jennifer Louise, Grul, Janine Faye, Bracegirdle, Linda Joy, Bracegirdle, Peter George, Burgoyne, Diana, Burt, Emma, Chantler, Graham Hugh, Davies, Bill, Davies, Bill Robert, Goodhind, Francis David, Grace, Pauline Jayne, Harris, Cherrie, Petts, Caite for the organisation. We do not know the number of employees at Blunderbus Theatre Company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Emma 15 August 2017 - 1
BRACEGIRDLE, Linda Joy 06 January 2006 01 January 2014 1
BRACEGIRDLE, Peter George 06 January 2006 31 July 2010 1
BURGOYNE, Diana 01 September 1999 08 October 2003 1
BURT, Emma 29 July 1998 01 January 2001 1
CHANTLER, Graham Hugh 29 July 1998 01 September 1999 1
DAVIES, Bill 01 January 2014 05 September 2014 1
DAVIES, Bill Robert 31 March 2003 31 March 2006 1
GOODHIND, Francis David 06 January 2006 31 December 2012 1
GRACE, Pauline Jayne 01 September 1999 08 October 2003 1
HARRIS, Cherrie 29 July 1998 01 September 1999 1
PETTS, Caite 06 January 2006 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
EWEN, Joy 05 September 2014 - 1
EWEN, Joy 31 March 2003 31 December 2013 1
FORDHAM, Jennifer Louise 28 May 1999 13 May 2002 1
GRUL, Janine Faye 29 July 1998 28 May 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 September 2019
LIQ14 - N/A 12 June 2019
LIQ03 - N/A 17 December 2018
AD01 - Change of registered office address 23 October 2017
RESOLUTIONS - N/A 20 October 2017
LIQ02 - N/A 20 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 October 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
PSC01 - N/A 17 August 2017
PSC01 - N/A 17 August 2017
AP01 - Appointment of director 16 August 2017
AA - Annual Accounts 31 March 2017
DISS40 - Notice of striking-off action discontinued 11 March 2017
CS01 - N/A 08 March 2017
AD01 - Change of registered office address 08 March 2017
DISS16(SOAS) - N/A 12 November 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AA - Annual Accounts 28 July 2016
DISS40 - Notice of striking-off action discontinued 09 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 01 October 2015
AR01 - Annual Return 12 March 2015
AP01 - Appointment of director 18 December 2014
AA - Annual Accounts 07 October 2014
TM01 - Termination of appointment of director 05 September 2014
AP01 - Appointment of director 05 September 2014
AP03 - Appointment of secretary 05 September 2014
AD01 - Change of registered office address 04 February 2014
AA01 - Change of accounting reference date 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM02 - Termination of appointment of secretary 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AP01 - Appointment of director 06 January 2014
TM02 - Termination of appointment of secretary 06 January 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 17 July 2013
TM01 - Termination of appointment of director 30 April 2013
AR01 - Annual Return 16 August 2012
AD01 - Change of registered office address 16 August 2012
CH03 - Change of particulars for secretary 15 August 2012
AD01 - Change of registered office address 15 August 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 16 August 2011
AD01 - Change of registered office address 16 August 2011
AD01 - Change of registered office address 16 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AD01 - Change of registered office address 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AD01 - Change of registered office address 16 August 2010
TM01 - Termination of appointment of director 16 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 16 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 06 June 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
363a - Annual Return 10 August 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 07 June 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 30 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
363s - Annual Return 08 October 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
AA - Annual Accounts 19 April 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 07 June 2000
287 - Change in situation or address of Registered Office 19 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
363s - Annual Return 02 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
287 - Change in situation or address of Registered Office 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
NEWINC - New incorporation documents 29 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.