THE BRISTOL IMPROV THEATRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewNotification of Angela Elizabeth Lauria Kingdon as a person with significant control on 2025-09-29

View Document

01/10/251 October 2025 NewAppointment of Dr Angela Elizabeth Lauria Kingdon as a director on 2025-09-29

View Document

08/09/258 September 2025 Cessation of Helen Louise O'donnell as a person with significant control on 2025-07-28

View Document

08/09/258 September 2025 Termination of appointment of Hugh Robert Benjamin Harris as a director on 2025-09-08

View Document

08/09/258 September 2025 Cessation of Chris Bird as a person with significant control on 2025-07-21

View Document

08/09/258 September 2025 Cessation of Hugh Robert Benjamin Harris as a person with significant control on 2025-09-08

View Document

29/07/2529 July 2025 Termination of appointment of Helen Louise O'donnell as a director on 2025-07-28

View Document

22/07/2522 July 2025 Termination of appointment of Chris Bird as a director on 2025-07-21

View Document

24/06/2524 June 2025 Micro company accounts made up to 2025-01-31

View Document

23/04/2523 April 2025 Notification of Hugh Robert Benjamin Harris as a person with significant control on 2025-04-10

View Document

23/04/2523 April 2025 Termination of appointment of Adam Philip Kessler as a director on 2025-04-15

View Document

23/04/2523 April 2025 Appointment of Mr Hugh Robert Benjamin Harris as a director on 2025-04-10

View Document

23/04/2523 April 2025 Appointment of Mr Shaun Michael Dewfall as a director on 2025-04-10

View Document

23/04/2523 April 2025 Notification of Shaun Michael Dewfall as a person with significant control on 2025-04-10

View Document

23/04/2523 April 2025 Cessation of Adam Philip Kessler as a person with significant control on 2025-04-15

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/12/2420 December 2024 Appointment of Ms Emily Griffiths as a director on 2024-12-09

View Document

19/12/2419 December 2024 Termination of appointment of Jamie Singeisen Goldharber as a director on 2024-12-09

View Document

19/12/2419 December 2024 Notification of Emily Griffiths as a person with significant control on 2024-12-09

View Document

19/12/2419 December 2024 Notification of Chris Bird as a person with significant control on 2024-12-09

View Document

19/12/2419 December 2024 Appointment of Mr Chris Bird as a director on 2024-12-09

View Document

19/12/2419 December 2024 Cessation of Jamie Singeisen Goldharber as a person with significant control on 2024-12-09

View Document

19/12/2419 December 2024 Appointment of Ms Helen Louise O'donnell as a director on 2024-12-09

View Document

19/12/2419 December 2024 Notification of Helen Louise O'donnell as a person with significant control on 2024-12-09

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

10/07/2410 July 2024 Cessation of Andrew James Lowe as a person with significant control on 2024-06-30

View Document

10/07/2410 July 2024 Termination of appointment of Andrew James Lowe as a director on 2024-06-30

View Document

28/03/2428 March 2024 Memorandum and Articles of Association

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

01/03/241 March 2024 Appointment of Mr Adam Philip Kessler as a director on 2024-02-06

View Document

01/03/241 March 2024 Notification of Adam Philip Kessler as a person with significant control on 2024-02-06

View Document

28/02/2428 February 2024 Cessation of Graham Macleod Johnson as a person with significant control on 2024-02-06

View Document

28/02/2428 February 2024 Termination of appointment of Graham Macleod Johnson as a director on 2024-02-06

View Document

28/02/2428 February 2024 Director's details changed for Miss Raeesa Rajmohamed on 2024-02-06

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/09/2318 September 2023 Notification of Raeesa Rajmohamed as a person with significant control on 2023-08-08

View Document

18/09/2318 September 2023 Appointment of Miss Raeesa Rajmohamed as a director on 2023-08-08

View Document

12/06/2312 June 2023 Cessation of Jennifer Leaman as a person with significant control on 2023-05-18

View Document

12/06/2312 June 2023 Termination of appointment of Jennifer Leaman as a director on 2023-05-18

View Document

02/05/232 May 2023 Memorandum and Articles of Association

View Document

30/04/2330 April 2023 Termination of appointment of Bebhinn Thornton Cronin as a director on 2023-03-21

View Document

30/04/2330 April 2023 Cessation of Bebhinn Thornton Cronin as a person with significant control on 2023-03-21

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

17/04/2317 April 2023 Statement of company's objects

View Document

03/03/233 March 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

25/01/2325 January 2023 Notification of Jamie Singeisen Goldharber as a person with significant control on 2022-08-08

View Document

25/01/2325 January 2023 Notification of Andrew James Lowe as a person with significant control on 2022-08-08

View Document

16/09/2216 September 2022 Appointment of Mr Andrew James Lowe as a director on 2022-08-08

View Document

16/09/2216 September 2022 Appointment of Mr Jamie Singeisen Goldharber as a director on 2022-08-08

View Document

16/05/2216 May 2022 Micro company accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/11/211 November 2021 Notification of Graham Macleod Johnson as a person with significant control on 2021-10-18

View Document

01/11/211 November 2021 Termination of appointment of Caitlin Seal Campbell as a director on 2021-10-18

View Document

01/11/211 November 2021 Termination of appointment of Stephen Michael Clements as a director on 2021-10-18

View Document

01/11/211 November 2021 Notification of Jennifer Leaman as a person with significant control on 2021-10-18

View Document

01/11/211 November 2021 Notification of Bebhinn Thornton Cronin as a person with significant control on 2021-10-18

View Document

01/11/211 November 2021 Cessation of Caitlin Seal Campbell as a person with significant control on 2021-10-18

View Document

01/11/211 November 2021 Cessation of Stephen Michael Clements as a person with significant control on 2021-10-18

View Document

01/11/211 November 2021 Appointment of Mrs Jennifer Leaman as a director on 2021-10-18

View Document

01/11/211 November 2021 Appointment of Mr Graham Macleod Johnson as a director on 2021-10-18

View Document

01/11/211 November 2021 Appointment of Ms Bebhinn Thornton Cronin as a director on 2021-10-18

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR STEPHEN MICHAEL CLEMENTS

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR MIKE COOK

View Document

13/02/2013 February 2020 CESSATION OF ANDREW CHEONG LENG YEOH AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 ADOPT ARTICLES 16/10/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CAITLIN SEAL CAMPBELL / 16/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHEONG LENG YEOH / 16/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL CLEMENTS / 16/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MS CAITLIN SEAL CAMPBELL / 16/10/2019

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR MIKE COOK

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MS CAITLIN SEAL CAMPBELL / 16/10/2019

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW YEOH

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLEMENTS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHEONG LENG YEOH / 22/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CAITLIN SEAL CAMPBELL / 22/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL CLEMENTS / 22/01/2019

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHEONG LENG YEOH / 22/01/2019

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAITLIN SEAL CAMPBELL

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MICHAEL CLEMENTS

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM BEECH HOUSE 15 CHAPLIN ROAD BRISTOL BS5 0JT

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR STEPHEN MICHAEL CLEMENTS

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MS CAITLIN SEAL CAMPBELL

View Document

18/02/1618 February 2016 22/01/16 NO MEMBER LIST

View Document

09/02/169 February 2016 COMPANY NAME CHANGED THE IMPROV NETWORK LIMITED CERTIFICATE ISSUED ON 09/02/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/10/158 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

23/03/1523 March 2015 22/01/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1422 January 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