Background WavePink WaveYellow Wave

DISCO BOWL BIRMINGHAM LTD (00720734)

DISCO BOWL BIRMINGHAM LTD (00720734) is an active UK company. incorporated on 5 April 1962. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs and 1 other business activities. DISCO BOWL BIRMINGHAM LTD has been registered for 63 years. Current directors include TERRY, Peter John.

Company Number
00720734
Status
active
Type
ltd
Incorporated
5 April 1962
Age
63 years
Address
Nottingham Bowl, Nottingham, NG1 1JZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
TERRY, Peter John
SIC Codes
93120, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISCO BOWL BIRMINGHAM LTD

DISCO BOWL BIRMINGHAM LTD is an active company incorporated on 5 April 1962 with the registered office located in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs and 1 other business activity. DISCO BOWL BIRMINGHAM LTD was registered 63 years ago.(SIC: 93120, 93290)

Status

active

Active since 63 years ago

Company No

00720734

LTD Company

Age

63 Years

Incorporated 5 April 1962

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

STARLANES BOWLING LIMITED
From: 5 April 1962To: 7 July 2025
Contact
Address

Nottingham Bowl Belward Street Nottingham, NG1 1JZ,

Previous Addresses

8 Gate Lane Sutton Coldfield West Midlands B73 5TT
From: 5 April 1962To: 4 April 2025
Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Director Left
Feb 24
Director Joined
Nov 24
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
New Owner
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

TERRY, Peter John

Active
Belward Street, NottinghamNG1 1JZ
Born March 1976
Director
Appointed 04 Apr 2025

CLARKE, Stephen William

Resigned
8 Gate Lane, West MidlandsB73 5TT
Secretary
Appointed N/A
Resigned 04 Apr 2025

CLARKE, Betty Mary

Resigned
3 The Headlands, Sutton ColdfieldB74 3AB
Born June 1921
Director
Appointed N/A
Resigned 05 Nov 2006

CLARKE, James William

Resigned
Gate Lane, West MidlandsB73 5TT
Born January 1984
Director
Appointed 20 Nov 2024
Resigned 04 Apr 2025

CLARKE, Stephen William

Resigned
Gate Lane, Sutton ColdfieldB73 5TT
Born April 1952
Director
Appointed 04 Apr 2025
Resigned 04 Apr 2025

CLARKE, Stephen William

Resigned
8 Gate Lane, West MidlandsB73 5TT
Born April 1952
Director
Appointed N/A
Resigned 04 Apr 2025

CLARKE, Thomas William

Resigned
8 Gate Lane, West MidlandsB73 5TT
Born September 1922
Director
Appointed N/A
Resigned 16 Dec 2023

Persons with significant control

6

2 Active
4 Ceased

Mr Peter John Terry

Active
Belward Street, NottinghamNG1 1JZ
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Aug 2025

Mr Nigel Scott Blair

Active
Belward Street, NottinghamNG1 1JZ
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Aug 2025
Belward Street, NottinghamNG1 1JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025
Ceased 05 Aug 2025

Mr James William Clarke

Ceased
Belward Street, NottinghamNG1 1JZ
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2025

Mr Stephen William Clarke

Ceased
Belward Street, NottinghamNG1 1JZ
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2025

Ms Sarah Elizabeth Clarke

Ceased
Belward Street, NottinghamNG1 1JZ
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
7 July 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Resolution
5 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 April 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
12 February 2009
288cChange of Particulars
Accounts With Accounts Type Small
12 March 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
18 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
18 April 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
16 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 March 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2000
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1999
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1998
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
17 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
10 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1995
AAAnnual Accounts
Accounts With Accounts Type Small
21 February 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1992
AAAnnual Accounts
Legacy
11 February 1992
363sAnnual Return (shuttle)
Legacy
17 April 1991
287Change of Registered Office
Accounts With Accounts Type Small
7 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Accounts With Accounts Type Small
16 February 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Accounts With Accounts Type Small
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Accounts With Accounts Type Small
27 January 1988
AAAnnual Accounts
Legacy
27 January 1988
363363
Accounts With Accounts Type Small
28 January 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87