About

Registered Number: 03313901
Date of Incorporation: 06/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 10 Broad Street, Bungay, Suffolk, NR35 1EE

 

Established in 1997, Bungay Arts & Theatre Society are based in Suffolk, it's status in the Companies House registry is set to "Active". The companies directors are listed as Laird, Margaret, Baker, Paul, Cox, Sandra Lynn, Hay, John William Stephen, Holmes, Peter Roy, Matthews, Christopher Edward, Richardson, Clare Louise, Selwyn, Sandra, Selwyn Crome, Ruth, Pickard, Caroline, Beskin, Mary, Byrne, Ian Barclay, Revd, Cannon, Rachel, Caswell, Christopher, Caswell, Mary Joan, Cook, Diana Margot Elsa, Cooper, Jennifer Ann, Davies, Jeremy Guy, Derges, Lynn, France, Darren Ashley, Gill, Catherine, Hirons, Sarah, Hughes, Janice, Jervis, Marlene, Kelsey, Judith Dianne, Mason, Hilary Grace, Matthews, John Robert, Miller, Roger Stephen, Pickard, Caroline, Quorn, Patrick William, Robinson, Sharon Kay, Selwyn-crome, Ruth, Shephard, Deirdre, Simpson, Malcolm John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Paul 20 November 2016 - 1
COX, Sandra Lynn 16 January 2002 - 1
HAY, John William Stephen 12 March 2019 - 1
HOLMES, Peter Roy 21 February 2016 - 1
MATTHEWS, Christopher Edward 12 March 2019 - 1
RICHARDSON, Clare Louise 20 November 2016 - 1
SELWYN, Sandra 20 November 2016 - 1
SELWYN CROME, Ruth 20 November 2016 - 1
BESKIN, Mary 06 March 2002 15 May 2005 1
BYRNE, Ian Barclay, Revd 09 July 2013 17 June 2014 1
CANNON, Rachel 11 October 2007 17 June 2014 1
CASWELL, Christopher 06 March 2002 11 August 2008 1
CASWELL, Mary Joan 06 March 2002 08 December 2003 1
COOK, Diana Margot Elsa 21 February 2016 01 October 2016 1
COOPER, Jennifer Ann 14 January 2009 12 July 2016 1
DAVIES, Jeremy Guy 17 April 2012 19 November 2017 1
DERGES, Lynn 08 December 2003 04 July 2007 1
FRANCE, Darren Ashley 06 March 2002 25 November 2018 1
GILL, Catherine 08 December 2003 23 October 2013 1
HIRONS, Sarah 06 February 1997 10 February 2015 1
HUGHES, Janice 06 February 1997 17 June 2014 1
JERVIS, Marlene 18 September 2012 20 May 2015 1
KELSEY, Judith Dianne 16 January 2002 20 November 2016 1
MASON, Hilary Grace 12 September 2007 17 March 2012 1
MATTHEWS, John Robert 06 March 2002 20 November 2016 1
MILLER, Roger Stephen 26 November 2008 20 April 2010 1
PICKARD, Caroline 06 March 2002 20 November 2016 1
QUORN, Patrick William 06 March 2002 12 September 2007 1
ROBINSON, Sharon Kay 15 June 2005 23 February 2007 1
SELWYN-CROME, Ruth 20 November 2016 16 September 2019 1
SHEPHARD, Deirdre 20 April 2009 21 February 2016 1
SIMPSON, Malcolm John 06 March 2002 22 July 2014 1
Secretary Name Appointed Resigned Total Appointments
LAIRD, Margaret 19 November 2017 - 1
PICKARD, Caroline 17 March 2012 10 January 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 March 2020
CH01 - Change of particulars for director 16 March 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 04 November 2019
AP01 - Appointment of director 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
CH01 - Change of particulars for director 16 September 2019
CH01 - Change of particulars for director 16 September 2019
MA - Memorandum and Articles 06 August 2019
CH01 - Change of particulars for director 04 July 2019
AP01 - Appointment of director 03 July 2019
AP01 - Appointment of director 03 July 2019
CS01 - N/A 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 12 February 2018
AP03 - Appointment of secretary 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
AA - Annual Accounts 29 November 2017
CH01 - Change of particulars for director 06 February 2017
CS01 - N/A 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
TM02 - Termination of appointment of secretary 06 February 2017
AA - Annual Accounts 12 December 2016
AP01 - Appointment of director 25 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
TM01 - Termination of appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
CH01 - Change of particulars for director 13 July 2016
AP01 - Appointment of director 11 June 2016
AP01 - Appointment of director 10 June 2016
TM01 - Termination of appointment of director 09 June 2016
CH01 - Change of particulars for director 10 February 2016
CH01 - Change of particulars for director 10 February 2016
AR01 - Annual Return 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
CH01 - Change of particulars for director 08 February 2016
AA - Annual Accounts 28 November 2015
CH03 - Change of particulars for secretary 23 November 2015
TM01 - Termination of appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 01 December 2014
TM01 - Termination of appointment of director 20 August 2014
TM01 - Termination of appointment of director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
TM01 - Termination of appointment of director 28 July 2014
AR01 - Annual Return 11 February 2014
TM01 - Termination of appointment of director 10 February 2014
AA - Annual Accounts 05 December 2013
TM01 - Termination of appointment of director 27 July 2013
AP01 - Appointment of director 27 July 2013
MR01 - N/A 25 April 2013
AP01 - Appointment of director 11 February 2013
AR01 - Annual Return 10 February 2013
AA - Annual Accounts 06 December 2012
TM02 - Termination of appointment of secretary 21 September 2012
AP03 - Appointment of secretary 21 September 2012
AD01 - Change of registered office address 19 September 2012
CH01 - Change of particulars for director 17 September 2012
TM01 - Termination of appointment of director 07 June 2012
AP01 - Appointment of director 21 May 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 05 December 2011
CH01 - Change of particulars for director 09 March 2011
AR01 - Annual Return 02 February 2011
TM01 - Termination of appointment of director 25 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 04 January 2010
288a - Notice of appointment of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
363s - Annual Return 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 17 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
AA - Annual Accounts 22 December 2005
395 - Particulars of a mortgage or charge 29 April 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 09 February 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
AA - Annual Accounts 19 December 2002
363s - Annual Return 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 05 April 2001
395 - Particulars of a mortgage or charge 31 January 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 05 February 1998
NEWINC - New incorporation documents 06 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2013 Outstanding

N/A

Legal charge 28 April 2005 Outstanding

N/A

Legal charge 29 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.