Company NameThe Birmingham Stage Company Limited
Company StatusDissolved
Company Number01884735
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 February 1985(39 years, 2 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)
Previous Names4

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Kenneth John Foster
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(6 years, 8 months after company formation)
Appointment Duration22 years, 5 months (closed 18 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHalloughton Hall
Nether Whitacre
Coleshill
Birmingham
B46 2HP
Director NameNeal Anthony Foster
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(6 years, 8 months after company formation)
Appointment Duration22 years, 5 months (closed 18 March 2014)
RoleActor/Manager
Country of ResidenceEngland
Correspondence AddressHalloughton Whitacre
Coleshill
Birmingham
West Midlands
B46 2HS
Secretary NameMr Kenneth John Foster
NationalityBritish
StatusClosed
Appointed14 October 1991(6 years, 8 months after company formation)
Appointment Duration22 years, 5 months (closed 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalloughton Hall
Nether Whitacre
Coleshill
Birmingham
B46 2HP
Director NameMr Brian Miller
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(6 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 1992)
RoleWriter
Correspondence Address19 Queen Victoria Road
Clifton
Bristol
Avon
BS6 7PE
Director NameNeil Rhoden-Smith
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(6 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 18 July 2011)
RoleMusical Director
Country of ResidenceEngland
Correspondence Address8 Aberdeen Road
Redland
Bristol
Avon
BS6 6HT

Location

Registered Address228 The Linen Hall
162-168 Regent Street
London
W1B 5TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£129,113
Cash£261,819
Current Liabilities£330,619

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013Application to strike the company off the register (3 pages)
19 November 2013Application to strike the company off the register (3 pages)
12 December 2012Annual return made up to 14 October 2012 no member list (4 pages)
12 December 2012Annual return made up to 14 October 2012 no member list (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 October 2011Annual return made up to 14 October 2011 no member list (4 pages)
20 October 2011Annual return made up to 14 October 2011 no member list (4 pages)
24 August 2011Termination of appointment of Neil Rhoden-Smith as a director (1 page)
24 August 2011Termination of appointment of Neil Rhoden-Smith as a director (1 page)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Annual return made up to 14 October 2010 no member list (5 pages)
20 October 2010Annual return made up to 14 October 2010 no member list (5 pages)
27 October 2009Annual return made up to 14 October 2009 no member list (4 pages)
27 October 2009Annual return made up to 14 October 2009 no member list (4 pages)
27 October 2009Director's details changed for Mr Kenneth John Foster on 12 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Kenneth John Foster on 12 October 2009 (2 pages)
26 October 2009Director's details changed for Neal Anthony Foster on 12 October 2009 (2 pages)
26 October 2009Director's details changed for Neil Rhoden-Smith on 12 October 2009 (2 pages)
26 October 2009Director's details changed for Neal Anthony Foster on 12 October 2009 (2 pages)
26 October 2009Director's details changed for Neil Rhoden-Smith on 12 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 November 2008Annual return made up to 14/10/08 (3 pages)
7 November 2008Annual return made up to 14/10/08 (3 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 October 2007Annual return made up to 14/10/07 (4 pages)
29 October 2007Annual return made up to 14/10/07 (4 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 November 2006Annual return made up to 14/10/06 (4 pages)
2 November 2006Annual return made up to 14/10/06 (4 pages)
5 October 2005Annual return made up to 14/10/05 (4 pages)
5 October 2005Annual return made up to 14/10/05 (4 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
5 July 2005Registered office changed on 05/07/05 from: the old rep theatre station street birmingham B5 4DY (1 page)
5 July 2005Registered office changed on 05/07/05 from: the old rep theatre station street birmingham B5 4DY (1 page)
20 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
22 November 2004Auditor's resignation (1 page)
22 November 2004Auditor's resignation (1 page)
28 October 2004Annual return made up to 14/10/04 (4 pages)
28 October 2004Annual return made up to 14/10/04 (4 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
10 October 2003Annual return made up to 14/10/03 (4 pages)
10 October 2003Annual return made up to 14/10/03 (4 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
25 October 2002Annual return made up to 14/10/02 (4 pages)
25 October 2002Annual return made up to 14/10/02 (4 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 October 2001Annual return made up to 14/10/01 (4 pages)
30 October 2001Annual return made up to 14/10/01 (4 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
20 November 2000Annual return made up to 14/10/00 (4 pages)
20 November 2000Annual return made up to 14/10/00 (4 pages)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
10 November 1999Particulars of mortgage/charge (4 pages)
10 November 1999Particulars of mortgage/charge (4 pages)
8 October 1999Annual return made up to 14/10/99 (4 pages)
8 October 1999Annual return made up to 14/10/99 (4 pages)
30 November 1998Annual return made up to 14/10/98 (4 pages)
30 November 1998Annual return made up to 14/10/98 (4 pages)
16 October 1998Full accounts made up to 31 March 1998 (8 pages)
16 October 1998Full accounts made up to 31 March 1998 (8 pages)
30 March 1998Full accounts made up to 31 March 1997 (8 pages)
30 March 1998Full accounts made up to 31 March 1997 (8 pages)
9 January 1998Annual return made up to 14/10/97 (4 pages)
9 January 1998Annual return made up to 14/10/97 (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (14 pages)
31 January 1997Full accounts made up to 31 March 1996 (14 pages)
4 December 1996Annual return made up to 14/10/96 (4 pages)
4 December 1996Annual return made up to 14/10/96 (4 pages)
19 February 1996Annual return made up to 14/10/95 (4 pages)
19 February 1996Annual return made up to 14/10/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
26 April 1995Annual return made up to 14/10/94 (6 pages)
26 April 1995Annual return made up to 14/10/94 (6 pages)
16 July 1992Company name changed the old rep company LIMITED\certificate issued on 17/07/92 (2 pages)
16 July 1992Company name changed the old rep company LIMITED\certificate issued on 17/07/92 (2 pages)
24 February 1992Company name changed liaisons theatre company LIMITED\certificate issued on 25/02/92 (2 pages)
24 February 1992Company name changed liaisons theatre company LIMITED\certificate issued on 25/02/92 (2 pages)
18 September 1990Company name changed endless theatre LIMITED\certificate issued on 19/09/90 (3 pages)
18 September 1990Company name changed endless theatre LIMITED\certificate issued on 19/09/90 (3 pages)
11 February 1985Incorporation (22 pages)
11 February 1985Incorporation (22 pages)