London
SW18 3PE
Director Name | Louise Pendry |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Openview London SW18 3PE |
Secretary Name | Kirsten Anne Hutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Openview London SW18 3PE |
Director Name | Mrs Amber Demetrius |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 12 June 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Charity Worker |
Country of Residence | Wales |
Correspondence Address | 42 Openview London SW18 3PE |
Director Name | Ms Apryl Pipe |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2012(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Pages Lane Birmingham B43 6LL |
Director Name | Mrs Katherine Greening |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 2016) |
Role | Education Practitioner |
Country of Residence | England |
Correspondence Address | 36 River Way Twickenham TW2 5JP |
Director Name | Ms Rachel Lauren May Turner |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 2019) |
Role | Creative Projects Director |
Country of Residence | England |
Correspondence Address | 31 Gresham Road Hampton TW12 3RB |
Website | www.bouncetheatre.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 84391109 |
Telephone region | London |
Registered Address | 42 Openview London SW18 3PE |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,418 |
Cash | £11,478 |
Current Liabilities | £12,050 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2025 (10 months, 4 weeks from now) |
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
14 April 2023 | Notification of Louise Pendry as a person with significant control on 2 April 2023 (2 pages) |
30 March 2023 | Cessation of Louise Pendry as a person with significant control on 30 March 2023 (1 page) |
30 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
30 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
15 May 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
17 March 2020 | Registered office address changed from 31 Gresham Road Hampton TW12 3RB England to 42 Openview London SW18 3PE on 17 March 2020 (1 page) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
17 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
29 January 2020 | Resolutions
|
14 January 2020 | Resolutions
|
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 November 2019 | Secretary's details changed for Kirsten Anne Hutton on 16 November 2019 (1 page) |
13 June 2019 | Appointment of Mrs Amber Demetrius as a director on 12 June 2019 (2 pages) |
13 June 2019 | Termination of appointment of Rachel Lauren May Turner as a director on 7 June 2019 (1 page) |
18 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
6 July 2018 | Registered office address changed from 31 31 Gresham Road Hampton TW12 3RB England to 31 Gresham Road Hampton TW12 3RB on 6 July 2018 (1 page) |
15 March 2018 | Registered office address changed from 100a High Street Hampton TW12 2st England to 31 31 Gresham Road Hampton TW12 3RB on 15 March 2018 (1 page) |
14 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 April 2017 | Registered office address changed from 15 Pages Lane Birmingham B43 6LL to 100a High Street Hampton TW12 2st on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 15 Pages Lane Birmingham B43 6LL to 100a High Street Hampton TW12 2st on 12 April 2017 (1 page) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 July 2016 | Appointment of Miss Rachel Lauren May Turner as a director on 25 July 2016 (2 pages) |
25 July 2016 | Appointment of Miss Rachel Lauren May Turner as a director on 25 July 2016 (2 pages) |
17 April 2016 | Annual return made up to 4 March 2016 no member list (3 pages) |
17 April 2016 | Annual return made up to 4 March 2016 no member list (3 pages) |
27 February 2016 | Termination of appointment of Katherine Greening as a director on 27 February 2016 (1 page) |
27 February 2016 | Director's details changed for Kirsten Anne Hutton on 27 February 2016 (2 pages) |
27 February 2016 | Termination of appointment of Katherine Greening as a director on 27 February 2016 (1 page) |
27 February 2016 | Director's details changed for Louise Pendry on 27 February 2016 (2 pages) |
27 February 2016 | Director's details changed for Louise Pendry on 27 February 2016 (2 pages) |
27 February 2016 | Director's details changed for Kirsten Anne Hutton on 27 February 2016 (2 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 April 2015 | Secretary's details changed for Kirsten Anne Hutton on 1 January 2013 (1 page) |
7 April 2015 | Annual return made up to 4 March 2015 no member list (5 pages) |
7 April 2015 | Annual return made up to 4 March 2015 no member list (5 pages) |
7 April 2015 | Secretary's details changed for Kirsten Anne Hutton on 1 January 2013 (1 page) |
7 April 2015 | Annual return made up to 4 March 2015 no member list (5 pages) |
7 April 2015 | Secretary's details changed for Kirsten Anne Hutton on 1 January 2013 (1 page) |
20 March 2015 | Director's details changed for Kirsten Anne Hutton on 1 January 2015 (2 pages) |
20 March 2015 | Director's details changed for Kirsten Anne Hutton on 1 January 2015 (2 pages) |
20 March 2015 | Director's details changed for Kirsten Anne Hutton on 1 January 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Termination of appointment of Apryl Pipe as a director on 13 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Apryl Pipe as a director on 13 December 2014 (1 page) |
15 December 2014 | Appointment of Mrs Katherine Greening as a director on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mrs Katherine Greening as a director on 15 December 2014 (2 pages) |
12 December 2014 | Registered office address changed from C/O Garners 100a High Street Hampton Middlesex TW12 2ST to 15 Pages Lane Birmingham B43 6LL on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from C/O Garners 100a High Street Hampton Middlesex TW12 2ST to 15 Pages Lane Birmingham B43 6LL on 12 December 2014 (1 page) |
29 March 2014 | Annual return made up to 4 March 2014 no member list (4 pages) |
29 March 2014 | Annual return made up to 4 March 2014 no member list (4 pages) |
29 March 2014 | Annual return made up to 4 March 2014 no member list (4 pages) |
4 February 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
4 February 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
29 October 2013 | Registered office address changed from Garners Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH United Kingdom on 29 October 2013 (1 page) |
29 October 2013 | Appointment of Ms Apryl Pipe as a director (2 pages) |
29 October 2013 | Appointment of Ms Apryl Pipe as a director (2 pages) |
29 October 2013 | Registered office address changed from Garners Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH United Kingdom on 29 October 2013 (1 page) |
16 April 2013 | Annual return made up to 4 March 2013 no member list (4 pages) |
16 April 2013 | Director's details changed for Louise Pendry on 1 January 2013 (2 pages) |
16 April 2013 | Director's details changed for Louise Pendry on 1 January 2013 (2 pages) |
16 April 2013 | Annual return made up to 4 March 2013 no member list (4 pages) |
16 April 2013 | Annual return made up to 4 March 2013 no member list (4 pages) |
16 April 2013 | Director's details changed for Louise Pendry on 1 January 2013 (2 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 October 2012 | Registered office address changed from 3 Bowyer House Vermont Road London SW18 2AE on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from 3 Bowyer House Vermont Road London SW18 2AE on 16 October 2012 (1 page) |
2 April 2012 | Annual return made up to 4 March 2012 no member list (4 pages) |
2 April 2012 | Annual return made up to 4 March 2012 no member list (4 pages) |
2 April 2012 | Annual return made up to 4 March 2012 no member list (4 pages) |
15 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
15 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 June 2011 | Annual return made up to 4 March 2011 no member list (4 pages) |
9 June 2011 | Annual return made up to 4 March 2011 no member list (4 pages) |
9 June 2011 | Annual return made up to 4 March 2011 no member list (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 March 2010 | Director's details changed for Kirsten Anne Hutton on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 4 March 2010 no member list (3 pages) |
22 March 2010 | Director's details changed for Louise Pendry on 1 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 4 March 2010 no member list (3 pages) |
22 March 2010 | Director's details changed for Louise Pendry on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Kirsten Anne Hutton on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 4 March 2010 no member list (3 pages) |
22 March 2010 | Director's details changed for Louise Pendry on 1 January 2010 (2 pages) |
4 March 2009 | Incorporation of a Community Interest Company (36 pages) |
4 March 2009 | Incorporation of a Community Interest Company (36 pages) |