About

Registered Number: 02699332
Date of Incorporation: 23/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: 11 Jameson Road, Winton, Bournemouth, Dorset, BH9 2QD

 

Bournemouth Little Theatre Club Ltd was founded on 23 March 1992 with its registered office in Dorset, it has a status of "Active". Jones, Gwen, Jones, Lindsay Spencer, Stoddart, Adam Hugh, Gent, George Donald, Newton, Kerry Jeanette, Balmer, Ronald George, Beck, Beverley, Bennett, Jonathan Philip, Bicknell, Michael Charles, Bowring, Patience Barbara, Brian, Daniel Patrick, Caton, Marcia Jean, Caton, Paul Michael Hawkins, Cave, Ann Winifred, Cave, Robin Michael, Davenport, Noel, Davies, Ian Wynn, De Courcy Beamish, Rachael Elizabeth, Dewey, Ian David, Dunbar, Joanna Dawn, Fletcher-jonk, Lotte Elisabeth, Gent, George Donald, Harrington, Virginia Clare, Hyder, Frederick George, Jacobs, Elsa Mary, Jeffreys, Hilary Mary Edith, Johnson, Victoria Jill, King, Nicola Clare, Linford, Gillian Margaret, Matthews, Adrian Paul, Mockford, David Keith, Newton, Kerry Jeanette, Noye, Glanville, Page, Clifford, Palmer, Norman William, Richardson, Patricia Lillian, Ricketts, Lisa, Shorthouse, Hilary Mary, Shorthouse, Michael John, Smiles, Janet Hilary, Tilson, Leroy Richard John, Trueick, Simon Ralph, Turner, Vanessa Audrey, Warde, Barbara Stephanie, Waters, Virginia Jean, Weeks, David Reginald, Westgate, James Norman, Wilson, Paula Kim are listed as the directors of the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Gwen 06 January 2019 - 1
JONES, Lindsay Spencer 06 January 2019 - 1
STODDART, Adam Hugh 22 September 2019 - 1
BALMER, Ronald George 23 March 1992 17 July 1996 1
BECK, Beverley 06 November 2014 20 April 2016 1
BENNETT, Jonathan Philip 14 July 1995 15 April 1996 1
BICKNELL, Michael Charles 15 December 2008 23 January 2015 1
BOWRING, Patience Barbara 01 January 1994 17 July 1996 1
BRIAN, Daniel Patrick 19 September 2004 17 September 2006 1
CATON, Marcia Jean 10 September 2000 23 September 2001 1
CATON, Paul Michael Hawkins 23 March 1992 14 July 1995 1
CAVE, Ann Winifred 18 September 2005 31 August 2011 1
CAVE, Robin Michael 19 September 2004 20 September 2009 1
DAVENPORT, Noel 14 July 1995 02 December 2018 1
DAVIES, Ian Wynn 01 January 1994 23 September 1998 1
DE COURCY BEAMISH, Rachael Elizabeth 20 April 2016 09 January 2019 1
DEWEY, Ian David 14 July 1995 17 July 1996 1
DUNBAR, Joanna Dawn 02 July 1997 10 March 1998 1
FLETCHER-JONK, Lotte Elisabeth 09 October 2014 06 January 2019 1
GENT, George Donald 04 February 1998 28 September 2014 1
HARRINGTON, Virginia Clare 17 September 2006 21 September 2008 1
HYDER, Frederick George 01 January 1994 02 March 2011 1
JACOBS, Elsa Mary 01 January 1994 17 July 1996 1
JEFFREYS, Hilary Mary Edith 05 September 1998 18 September 2005 1
JOHNSON, Victoria Jill 20 September 2009 18 September 2011 1
KING, Nicola Clare 23 April 2008 22 March 2014 1
LINFORD, Gillian Margaret 18 September 2011 27 September 2015 1
MATTHEWS, Adrian Paul 19 September 2010 17 December 2014 1
MOCKFORD, David Keith 19 September 2004 18 September 2005 1
NEWTON, Kerry Jeanette 22 September 2013 22 September 2019 1
NOYE, Glanville 02 September 2009 12 September 2016 1
PAGE, Clifford 23 September 2001 19 September 2004 1
PALMER, Norman William 14 July 1995 25 August 1998 1
RICHARDSON, Patricia Lillian 18 September 2005 28 September 2014 1
RICKETTS, Lisa 06 July 1994 14 July 1995 1
SHORTHOUSE, Hilary Mary 08 January 2017 25 February 2018 1
SHORTHOUSE, Michael John 08 January 2017 25 February 2018 1
SMILES, Janet Hilary 06 November 2014 25 September 2016 1
TILSON, Leroy Richard John 03 November 1999 23 September 2001 1
TRUEICK, Simon Ralph 17 July 1996 05 September 1998 1
TURNER, Vanessa Audrey 18 September 2005 29 August 2007 1
WARDE, Barbara Stephanie 01 January 1994 06 July 1994 1
WATERS, Virginia Jean 23 September 2001 18 September 2005 1
WEEKS, David Reginald 17 July 1996 14 January 1998 1
WESTGATE, James Norman 06 July 1994 07 May 1997 1
WILSON, Paula Kim 01 January 1994 06 July 1994 1
Secretary Name Appointed Resigned Total Appointments
GENT, George Donald 27 September 2015 02 October 2016 1
NEWTON, Kerry Jeanette 02 October 2016 10 June 2019 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 13 October 2019
AP01 - Appointment of director 29 September 2019
TM01 - Termination of appointment of director 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
PSC08 - N/A 11 June 2019
TM02 - Termination of appointment of secretary 10 June 2019
PSC09 - N/A 27 April 2019
PSC09 - N/A 27 April 2019
CS01 - N/A 27 April 2019
PSC08 - N/A 27 April 2019
PSC08 - N/A 12 January 2019
AP01 - Appointment of director 12 January 2019
AP01 - Appointment of director 12 January 2019
PSC07 - N/A 12 January 2019
TM01 - Termination of appointment of director 12 January 2019
TM01 - Termination of appointment of director 12 January 2019
TM01 - Termination of appointment of director 12 January 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 02 May 2018
TM01 - Termination of appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
AP01 - Appointment of director 18 November 2017
TM01 - Termination of appointment of director 18 November 2017
AA - Annual Accounts 09 October 2017
AP01 - Appointment of director 30 July 2017
AP01 - Appointment of director 24 July 2017
AP01 - Appointment of director 24 July 2017
TM01 - Termination of appointment of director 07 April 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 10 October 2016
AP03 - Appointment of secretary 03 October 2016
TM02 - Termination of appointment of secretary 03 October 2016
TM01 - Termination of appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
TM01 - Termination of appointment of director 14 September 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 04 May 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 17 October 2015
TM01 - Termination of appointment of director 28 September 2015
AP03 - Appointment of secretary 28 September 2015
TM02 - Termination of appointment of secretary 28 September 2015
TM02 - Termination of appointment of secretary 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
AR01 - Annual Return 25 March 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
TM01 - Termination of appointment of director 18 December 2014
AP01 - Appointment of director 16 November 2014
AP01 - Appointment of director 16 November 2014
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 14 October 2014
TM01 - Termination of appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
AA - Annual Accounts 09 October 2014
TM01 - Termination of appointment of director 15 April 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 08 October 2013
AP01 - Appointment of director 23 September 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 10 October 2011
AP01 - Appointment of director 20 September 2011
TM01 - Termination of appointment of director 19 September 2011
TM01 - Termination of appointment of director 01 September 2011
AR01 - Annual Return 25 March 2011
TM01 - Termination of appointment of director 15 March 2011
AP01 - Appointment of director 11 October 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AP01 - Appointment of director 17 November 2009
AP01 - Appointment of director 09 October 2009
TM01 - Termination of appointment of director 09 October 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 10 April 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
AA - Annual Accounts 23 September 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 08 September 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
363s - Annual Return 11 April 2007
288b - Notice of resignation of directors or secretaries 23 October 2006
AA - Annual Accounts 04 October 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 30 March 2006
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 25 February 2005
288b - Notice of resignation of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 27 March 2002
288a - Notice of appointment of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
AA - Annual Accounts 06 September 2001
363s - Annual Return 11 April 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 23 March 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
AA - Annual Accounts 10 September 1999
363s - Annual Return 15 April 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
AA - Annual Accounts 21 August 1998
363s - Annual Return 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 03 November 1997
AA - Annual Accounts 13 October 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
225 - Change of Accounting Reference Date 16 July 1997
AA - Annual Accounts 24 June 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
363s - Annual Return 04 April 1997
288b - Notice of resignation of directors or secretaries 25 November 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 03 April 1996
288 - N/A 30 August 1995
288 - N/A 30 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 25 August 1995
288 - N/A 25 August 1995
288 - N/A 25 August 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 29 March 1995
288 - N/A 29 March 1995
288 - N/A 16 August 1994
288 - N/A 16 August 1994
288 - N/A 16 August 1994
288 - N/A 16 August 1994
288 - N/A 16 August 1994
288 - N/A 16 August 1994
288 - N/A 16 August 1994
363s - Annual Return 12 June 1994
288 - N/A 10 March 1994
AA - Annual Accounts 02 February 1994
288 - N/A 01 February 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
363s - Annual Return 13 July 1993
RESOLUTIONS - N/A 26 February 1993
MEM/ARTS - N/A 25 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 December 1992
MEM/ARTS - N/A 27 March 1992
288 - N/A 26 March 1992
NEWINC - New incorporation documents 23 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.