BIRMINGHAM SCHOOL OF SPEECH TRAINING AND DRAMATIC ART LIMITED(THE)

Company Documents

DateDescription
14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

15/05/2015 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WILKIN

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR ROBERT JOHN BRANSON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR DAVID ROY WILKIN

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN STEPHENSON / 20/07/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN STEPHENSON / 09/02/2018

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE HALL

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN STEPHENSON / 28/07/2017

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR BASHIR MAKHOUL

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MS KAREN STEPHENSON

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ABBOTT

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED PROFESSOR BASHIR MAKHOUL

View Document

15/06/1615 June 2016 SECRETARY APPOINTED MS KAREN STEPHENSON

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE ABBOTT

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA CHURCH

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

08/05/158 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR FIONA JULIE CHURCH / 01/10/2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM BIRMINGHAM CITY UNIVERSITY CITY NORTH CAMPUS PERRY BARR BIRMINGHAM B42 2SU

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARY CARSWELL

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED PROFESSOR FIONA JULIE CHURCH

View Document

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MS CHRISTINE MARGARET ABBOTT

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPILSBURY

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TIDMARSH

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID HARRY TIDMARSH / 01/11/2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES SPILSBURY / 01/11/2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARY CARSWELL / 01/11/2011

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARY CARSWELL / 31/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 SECRETARY APPOINTED MS CHRISTINE MARGARET ABBOTT

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY MAXINE PENLINGTON

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY CARSWELL / 01/09/2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN SIMMS

View Document

13/03/0813 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: UNIVERSITY OF CENTRAL ENGLAND PERRY BARR BIRMINGHAM WEST MIDLANDS B42 2SU

View Document

14/03/0714 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/02/073 February 2007 RETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 MEMORANDUM OF ASSOCIATION

View Document

22/08/0522 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/051 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: THE LINK BUILDING PARADISE PLACE BIRMINGHAM B3 3HJ

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 AUDITOR'S RESIGNATION

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0512 May 2005 MEMORANDUM OF ASSOCIATION

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/04/0222 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/03/0117 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/07/00

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 NEW SECRETARY APPOINTED

View Document

14/10/9714 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: 45 CHURCH ROAD EDGBASTON BIRMINGHAM B15 3SW

View Document

14/10/9714 October 1997 ALTER MEM AND ARTS 08/10/97

View Document

14/10/9714 October 1997 SECRETARY RESIGNED

View Document

03/07/973 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9326 February 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

26/02/9326 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/02/9127 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/08/906 August 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/03/9019 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/03/887 March 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

22/01/8722 January 1987 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

23/12/6423 December 1964 CERTIFICATE OF INCORPORATION

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