Company NameBounce Theatre Community Interest Company
Company StatusActive
Company Number06836766
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 March 2009(15 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Kirsten Anne Hutton
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Openview
London
SW18 3PE
Director NameLouise Pendry
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Openview
London
SW18 3PE
Secretary NameKirsten Anne Hutton
NationalityBritish
StatusCurrent
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address42 Openview
London
SW18 3PE
Director NameMrs Amber Demetrius
Date of BirthNovember 1979 (Born 44 years ago)
NationalityWelsh
StatusCurrent
Appointed12 June 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCharity Worker
Country of ResidenceWales
Correspondence Address42 Openview
London
SW18 3PE
Director NameMs Apryl Pipe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2012(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Pages Lane
Birmingham
B43 6LL
Director NameMrs Katherine Greening
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 2016)
RoleEducation Practitioner
Country of ResidenceEngland
Correspondence Address36 River Way
Twickenham
TW2 5JP
Director NameMs Rachel Lauren May Turner
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2019)
RoleCreative Projects Director
Country of ResidenceEngland
Correspondence Address31 Gresham Road
Hampton
TW12 3RB

Contact

Websitewww.bouncetheatre.com/
Email address[email protected]
Telephone020 84391109
Telephone regionLondon

Location

Registered Address42 Openview
London
SW18 3PE
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,418
Cash£11,478
Current Liabilities£12,050

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (10 months, 4 weeks from now)

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
14 April 2023Notification of Louise Pendry as a person with significant control on 2 April 2023 (2 pages)
30 March 2023Cessation of Louise Pendry as a person with significant control on 30 March 2023 (1 page)
30 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
30 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
15 May 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
17 March 2020Registered 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 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
17 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
29 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
14 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(36 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
17 November 2019Secretary's details changed for Kirsten Anne Hutton on 16 November 2019 (1 page)
13 June 2019Appointment of Mrs Amber Demetrius as a director on 12 June 2019 (2 pages)
13 June 2019Termination of appointment of Rachel Lauren May Turner as a director on 7 June 2019 (1 page)
18 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
6 July 2018Registered 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 2018Registered 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 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 April 2017Registered 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 2017Registered 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 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 July 2016Appointment of Miss Rachel Lauren May Turner as a director on 25 July 2016 (2 pages)
25 July 2016Appointment of Miss Rachel Lauren May Turner as a director on 25 July 2016 (2 pages)
17 April 2016Annual return made up to 4 March 2016 no member list (3 pages)
17 April 2016Annual return made up to 4 March 2016 no member list (3 pages)
27 February 2016Termination of appointment of Katherine Greening as a director on 27 February 2016 (1 page)
27 February 2016Director's details changed for Kirsten Anne Hutton on 27 February 2016 (2 pages)
27 February 2016Termination of appointment of Katherine Greening as a director on 27 February 2016 (1 page)
27 February 2016Director's details changed for Louise Pendry on 27 February 2016 (2 pages)
27 February 2016Director's details changed for Louise Pendry on 27 February 2016 (2 pages)
27 February 2016Director's details changed for Kirsten Anne Hutton on 27 February 2016 (2 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Secretary's details changed for Kirsten Anne Hutton on 1 January 2013 (1 page)
7 April 2015Annual return made up to 4 March 2015 no member list (5 pages)
7 April 2015Annual return made up to 4 March 2015 no member list (5 pages)
7 April 2015Secretary's details changed for Kirsten Anne Hutton on 1 January 2013 (1 page)
7 April 2015Annual return made up to 4 March 2015 no member list (5 pages)
7 April 2015Secretary's details changed for Kirsten Anne Hutton on 1 January 2013 (1 page)
20 March 2015Director's details changed for Kirsten Anne Hutton on 1 January 2015 (2 pages)
20 March 2015Director's details changed for Kirsten Anne Hutton on 1 January 2015 (2 pages)
20 March 2015Director's details changed for Kirsten Anne Hutton on 1 January 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Termination of appointment of Apryl Pipe as a director on 13 December 2014 (1 page)
15 December 2014Termination of appointment of Apryl Pipe as a director on 13 December 2014 (1 page)
15 December 2014Appointment of Mrs Katherine Greening as a director on 15 December 2014 (2 pages)
15 December 2014Appointment of Mrs Katherine Greening as a director on 15 December 2014 (2 pages)
12 December 2014Registered 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 2014Registered 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 2014Annual return made up to 4 March 2014 no member list (4 pages)
29 March 2014Annual return made up to 4 March 2014 no member list (4 pages)
29 March 2014Annual return made up to 4 March 2014 no member list (4 pages)
4 February 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
4 February 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
29 October 2013Registered 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 2013Appointment of Ms Apryl Pipe as a director (2 pages)
29 October 2013Appointment of Ms Apryl Pipe as a director (2 pages)
29 October 2013Registered 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 2013Annual return made up to 4 March 2013 no member list (4 pages)
16 April 2013Director's details changed for Louise Pendry on 1 January 2013 (2 pages)
16 April 2013Director's details changed for Louise Pendry on 1 January 2013 (2 pages)
16 April 2013Annual return made up to 4 March 2013 no member list (4 pages)
16 April 2013Annual return made up to 4 March 2013 no member list (4 pages)
16 April 2013Director's details changed for Louise Pendry on 1 January 2013 (2 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 October 2012Registered office address changed from 3 Bowyer House Vermont Road London SW18 2AE on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 3 Bowyer House Vermont Road London SW18 2AE on 16 October 2012 (1 page)
2 April 2012Annual return made up to 4 March 2012 no member list (4 pages)
2 April 2012Annual return made up to 4 March 2012 no member list (4 pages)
2 April 2012Annual return made up to 4 March 2012 no member list (4 pages)
15 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
15 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 June 2011Annual return made up to 4 March 2011 no member list (4 pages)
9 June 2011Annual return made up to 4 March 2011 no member list (4 pages)
9 June 2011Annual return made up to 4 March 2011 no member list (4 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 March 2010Director's details changed for Kirsten Anne Hutton on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 4 March 2010 no member list (3 pages)
22 March 2010Director's details changed for Louise Pendry on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 4 March 2010 no member list (3 pages)
22 March 2010Director's details changed for Louise Pendry on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Kirsten Anne Hutton on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 4 March 2010 no member list (3 pages)
22 March 2010Director's details changed for Louise Pendry on 1 January 2010 (2 pages)
4 March 2009Incorporation of a Community Interest Company (36 pages)
4 March 2009Incorporation of a Community Interest Company (36 pages)