THE BRISTOL IMPROV THEATRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Notification of Angela Elizabeth Lauria Kingdon as a person with significant control on 2025-09-29 |
| 01/10/251 October 2025 New | Appointment of Dr Angela Elizabeth Lauria Kingdon as a director on 2025-09-29 |
| 08/09/258 September 2025 | Cessation of Helen Louise O'donnell as a person with significant control on 2025-07-28 |
| 08/09/258 September 2025 | Termination of appointment of Hugh Robert Benjamin Harris as a director on 2025-09-08 |
| 08/09/258 September 2025 | Cessation of Chris Bird as a person with significant control on 2025-07-21 |
| 08/09/258 September 2025 | Cessation of Hugh Robert Benjamin Harris as a person with significant control on 2025-09-08 |
| 29/07/2529 July 2025 | Termination of appointment of Helen Louise O'donnell as a director on 2025-07-28 |
| 22/07/2522 July 2025 | Termination of appointment of Chris Bird as a director on 2025-07-21 |
| 24/06/2524 June 2025 | Micro company accounts made up to 2025-01-31 |
| 23/04/2523 April 2025 | Notification of Hugh Robert Benjamin Harris as a person with significant control on 2025-04-10 |
| 23/04/2523 April 2025 | Termination of appointment of Adam Philip Kessler as a director on 2025-04-15 |
| 23/04/2523 April 2025 | Appointment of Mr Hugh Robert Benjamin Harris as a director on 2025-04-10 |
| 23/04/2523 April 2025 | Appointment of Mr Shaun Michael Dewfall as a director on 2025-04-10 |
| 23/04/2523 April 2025 | Notification of Shaun Michael Dewfall as a person with significant control on 2025-04-10 |
| 23/04/2523 April 2025 | Cessation of Adam Philip Kessler as a person with significant control on 2025-04-15 |
| 04/02/254 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 20/12/2420 December 2024 | Appointment of Ms Emily Griffiths as a director on 2024-12-09 |
| 19/12/2419 December 2024 | Termination of appointment of Jamie Singeisen Goldharber as a director on 2024-12-09 |
| 19/12/2419 December 2024 | Notification of Emily Griffiths as a person with significant control on 2024-12-09 |
| 19/12/2419 December 2024 | Notification of Chris Bird as a person with significant control on 2024-12-09 |
| 19/12/2419 December 2024 | Appointment of Mr Chris Bird as a director on 2024-12-09 |
| 19/12/2419 December 2024 | Cessation of Jamie Singeisen Goldharber as a person with significant control on 2024-12-09 |
| 19/12/2419 December 2024 | Appointment of Ms Helen Louise O'donnell as a director on 2024-12-09 |
| 19/12/2419 December 2024 | Notification of Helen Louise O'donnell as a person with significant control on 2024-12-09 |
| 30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
| 10/07/2410 July 2024 | Cessation of Andrew James Lowe as a person with significant control on 2024-06-30 |
| 10/07/2410 July 2024 | Termination of appointment of Andrew James Lowe as a director on 2024-06-30 |
| 28/03/2428 March 2024 | Memorandum and Articles of Association |
| 20/03/2420 March 2024 | Resolutions |
| 20/03/2420 March 2024 | Resolutions |
| 01/03/241 March 2024 | Appointment of Mr Adam Philip Kessler as a director on 2024-02-06 |
| 01/03/241 March 2024 | Notification of Adam Philip Kessler as a person with significant control on 2024-02-06 |
| 28/02/2428 February 2024 | Cessation of Graham Macleod Johnson as a person with significant control on 2024-02-06 |
| 28/02/2428 February 2024 | Termination of appointment of Graham Macleod Johnson as a director on 2024-02-06 |
| 28/02/2428 February 2024 | Director's details changed for Miss Raeesa Rajmohamed on 2024-02-06 |
| 01/02/241 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 18/09/2318 September 2023 | Notification of Raeesa Rajmohamed as a person with significant control on 2023-08-08 |
| 18/09/2318 September 2023 | Appointment of Miss Raeesa Rajmohamed as a director on 2023-08-08 |
| 12/06/2312 June 2023 | Cessation of Jennifer Leaman as a person with significant control on 2023-05-18 |
| 12/06/2312 June 2023 | Termination of appointment of Jennifer Leaman as a director on 2023-05-18 |
| 02/05/232 May 2023 | Memorandum and Articles of Association |
| 30/04/2330 April 2023 | Termination of appointment of Bebhinn Thornton Cronin as a director on 2023-03-21 |
| 30/04/2330 April 2023 | Cessation of Bebhinn Thornton Cronin as a person with significant control on 2023-03-21 |
| 22/04/2322 April 2023 | Resolutions |
| 22/04/2322 April 2023 | Resolutions |
| 17/04/2317 April 2023 | Statement of company's objects |
| 03/03/233 March 2023 | Micro company accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 25/01/2325 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
| 25/01/2325 January 2023 | Notification of Jamie Singeisen Goldharber as a person with significant control on 2022-08-08 |
| 25/01/2325 January 2023 | Notification of Andrew James Lowe as a person with significant control on 2022-08-08 |
| 16/09/2216 September 2022 | Appointment of Mr Andrew James Lowe as a director on 2022-08-08 |
| 16/09/2216 September 2022 | Appointment of Mr Jamie Singeisen Goldharber as a director on 2022-08-08 |
| 16/05/2216 May 2022 | Micro company accounts made up to 2022-01-31 |
| 01/02/221 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 01/11/211 November 2021 | Notification of Graham Macleod Johnson as a person with significant control on 2021-10-18 |
| 01/11/211 November 2021 | Termination of appointment of Caitlin Seal Campbell as a director on 2021-10-18 |
| 01/11/211 November 2021 | Termination of appointment of Stephen Michael Clements as a director on 2021-10-18 |
| 01/11/211 November 2021 | Notification of Jennifer Leaman as a person with significant control on 2021-10-18 |
| 01/11/211 November 2021 | Notification of Bebhinn Thornton Cronin as a person with significant control on 2021-10-18 |
| 01/11/211 November 2021 | Cessation of Caitlin Seal Campbell as a person with significant control on 2021-10-18 |
| 01/11/211 November 2021 | Cessation of Stephen Michael Clements as a person with significant control on 2021-10-18 |
| 01/11/211 November 2021 | Appointment of Mrs Jennifer Leaman as a director on 2021-10-18 |
| 01/11/211 November 2021 | Appointment of Mr Graham Macleod Johnson as a director on 2021-10-18 |
| 01/11/211 November 2021 | Appointment of Ms Bebhinn Thornton Cronin as a director on 2021-10-18 |
| 12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
| 01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 04/09/204 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 06/08/206 August 2020 | DIRECTOR APPOINTED MR STEPHEN MICHAEL CLEMENTS |
| 06/08/206 August 2020 | APPOINTMENT TERMINATED, DIRECTOR MIKE COOK |
| 13/02/2013 February 2020 | CESSATION OF ANDREW CHEONG LENG YEOH AS A PSC |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
| 31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 29/10/1929 October 2019 | ADOPT ARTICLES 16/10/2019 |
| 16/10/1916 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAITLIN SEAL CAMPBELL / 16/10/2019 |
| 16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW CHEONG LENG YEOH / 16/10/2019 |
| 16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL CLEMENTS / 16/10/2019 |
| 16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / MS CAITLIN SEAL CAMPBELL / 16/10/2019 |
| 16/10/1916 October 2019 | DIRECTOR APPOINTED MR MIKE COOK |
| 16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / MS CAITLIN SEAL CAMPBELL / 16/10/2019 |
| 16/10/1916 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW YEOH |
| 16/10/1916 October 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLEMENTS |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHEONG LENG YEOH / 22/01/2019 |
| 22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAITLIN SEAL CAMPBELL / 22/01/2019 |
| 22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL CLEMENTS / 22/01/2019 |
| 22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
| 22/01/1922 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW CHEONG LENG YEOH / 22/01/2019 |
| 05/11/185 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAITLIN SEAL CAMPBELL |
| 05/11/185 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MICHAEL CLEMENTS |
| 31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
| 31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 05/02/175 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 28/10/1628 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
| 04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM BEECH HOUSE 15 CHAPLIN ROAD BRISTOL BS5 0JT |
| 04/07/164 July 2016 | DIRECTOR APPOINTED MR STEPHEN MICHAEL CLEMENTS |
| 04/07/164 July 2016 | DIRECTOR APPOINTED MS CAITLIN SEAL CAMPBELL |
| 18/02/1618 February 2016 | 22/01/16 NO MEMBER LIST |
| 09/02/169 February 2016 | COMPANY NAME CHANGED THE IMPROV NETWORK LIMITED CERTIFICATE ISSUED ON 09/02/16 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 08/10/158 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15 |
| 23/03/1523 March 2015 | 22/01/15 NO MEMBER LIST |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 22/01/1422 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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