BIRMINGHAM ORMISTON ACADEMY THEATRE LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Accounts for a small company made up to 2024-08-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

04/07/244 July 2024 Termination of appointment of Graham Edward Sheffield as a director on 2024-07-04

View Document

27/03/2427 March 2024 Appointment of Mrs Katharine Louise Mayfield-Tague as a director on 2024-03-13

View Document

18/02/2418 February 2024 Accounts for a small company made up to 2023-08-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

07/12/237 December 2023 Termination of appointment of Peter James Francis as a director on 2023-11-30

View Document

06/11/236 November 2023 Appointment of Dr Graham Edward Sheffield as a director on 2023-10-18

View Document

16/10/2316 October 2023 Appointment of Mr Nick Andrew Hudson as a director on 2023-09-26

View Document

12/10/2312 October 2023 Appointment of Professor Peter James Francis as a director on 2023-09-26

View Document

12/10/2312 October 2023 Termination of appointment of David John Silber as a director on 2023-09-26

View Document

17/07/2317 July 2023 Termination of appointment of Hilary Ruth Hodgson as a director on 2023-07-04

View Document

17/07/2317 July 2023 Termination of appointment of Philip Thickett as a director on 2023-07-04

View Document

05/06/235 June 2023 Appointment of Miss Kate Marie Wallace as a secretary on 2023-06-05

View Document

05/06/235 June 2023 Termination of appointment of David Lee Albert Dovydaitis as a secretary on 2023-05-26

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

24/01/2324 January 2023 Accounts for a small company made up to 2022-08-31

View Document

25/01/2225 January 2022 Accounts for a small company made up to 2021-08-31

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

13/02/2013 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR DAVID JOHN SILBER

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBBONS

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

08/04/198 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, SECRETARY PETER DARWEN

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

08/08/188 August 2018 DIRECTOR APPOINTED PROFESSOR PHILIP THICKETT

View Document

24/01/1824 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SHEPHARD

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR IAN JAMES SHEPHARD

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SEALEY

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN LOCKET

View Document

19/08/1519 August 2015 05/08/15 NO MEMBER LIST

View Document

27/04/1527 April 2015 SECRETARY APPOINTED MR PETER WILLIAM DARWEN

View Document

12/12/1412 December 2014 THE APPLICANT 21/10/2014

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT CAPPER

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR MARTIN FRANK LOCKET

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR EDWARD JONATHAN TURPIE

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MRS GAYNOR CHESHIRE

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR MICHAEL ANTHONY GIBBONS

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MRS HILARY RUTH HODGSON

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR ROBERT JOHN SEALEY

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 5 DEANSWAY WORCESTER WR1 2JG ENGLAND

View Document

05/08/145 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company