Background WavePink WaveYellow Wave

BIRMINGHAM REP ENTERPRISES LIMITED (02478750)

BIRMINGHAM REP ENTERPRISES LIMITED (02478750) is an active UK company. incorporated on 8 March 1990. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. BIRMINGHAM REP ENTERPRISES LIMITED has been registered for 36 years. Current directors include GORBUNOWA, Irina, THOMAS, Rachael Mary.

Company Number
02478750
Status
active
Type
ltd
Incorporated
8 March 1990
Age
36 years
Address
The Birmingham Repertory Theatre C/O The Birmingham Repertory, Birmingham, B1 2EP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
GORBUNOWA, Irina, THOMAS, Rachael Mary
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM REP ENTERPRISES LIMITED

BIRMINGHAM REP ENTERPRISES LIMITED is an active company incorporated on 8 March 1990 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. BIRMINGHAM REP ENTERPRISES LIMITED was registered 36 years ago.(SIC: 90020)

Status

active

Active since 36 years ago

Company No

02478750

LTD Company

Age

36 Years

Incorporated 8 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 14 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

SAPPHIRE STONE LIMITED
From: 8 March 1990To: 31 October 1990
Contact
Address

The Birmingham Repertory Theatre C/O The Birmingham Repertory Theatre Limited Centenary Square Broad Street Birmingham, B1 2EP,

Timeline

16 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Mar 90
Director Left
May 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Nov 20
Director Left
Mar 22
Director Left
Aug 23
Director Joined
Nov 24
Loan Cleared
Nov 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

GORBUNOWA, Irina

Active
C/O The Birmingham Repertory, BirminghamB1 2EP
Born April 1972
Director
Appointed 01 Nov 2024

THOMAS, Rachael Mary

Active
C/O The Birmingham Repertory, BirminghamB1 2EP
Born June 1969
Director
Appointed 24 Jun 2019

FARRANDS, Helen Ruth

Resigned
129 Bournbrook Road, BirminghamB29 7BY
Secretary
Appointed 06 Oct 2003
Resigned 27 Mar 2008

HARRIS, Neil Fraser

Resigned
Holland Avenue, SolihullB93 9DW
Secretary
Appointed 13 Oct 2014
Resigned 18 Mar 2019

HUGHES, William Telford

Resigned
Quarry Cottage 15 Fox Lane, BromsgroveB61 7NG
Secretary
Appointed N/A
Resigned 12 Nov 1992

JOHNSTONE, Christine

Resigned
73 Throckmorton Road, AlcesterB49 6QJ
Secretary
Appointed 27 Mar 2008
Resigned 04 Jun 2014

MACKAY, Judith

Resigned
Broomhill 20 Selly Wick Road, BirminghamB29 7JA
Secretary
Appointed N/A
Resigned 24 Nov 1994

RUSSELL, Anne Elizabeth

Resigned
C/O The Birmingham Repertory, BirminghamB1 2EP
Secretary
Appointed 18 Mar 2019
Resigned 27 Nov 2023

SCOTT, Peter

Resigned
8 New Street, Stratford Upon AvonCV37 6DB
Secretary
Appointed 13 Mar 2001
Resigned 30 Jun 2003

TOWNSEND, Bryan Sydney

Resigned
73 Hither Green Lane, RedditchB98 9BN
Secretary
Appointed 24 Nov 1994
Resigned 24 Oct 1996

WAINE, David Michael

Resigned
54 Broad Oaks Road, SolihullB91 1JB
Secretary
Appointed 24 Oct 1996
Resigned 13 Mar 2001

ADAMS, John Edward

Resigned
6 Rear Cottages, AlverchurchB48 7PN
Born October 1944
Director
Appointed N/A
Resigned 10 Sept 1992

ALEXANDER, William

Resigned
Rose Cottage, Cirencester
Born February 1948
Director
Appointed N/A
Resigned 13 Mar 2001

ALLAN, Andrew Norman

Resigned
Cheviot View, StocksfieldNE43 7SW
Born September 1943
Director
Appointed 13 Mar 2001
Resigned 03 Nov 2005

BETTINSON, John Richard

Resigned
4 Pritchatts Road, BirminghamB15 2QT
Born June 1932
Director
Appointed N/A
Resigned 26 Sept 1991

CHURCH, Jonathan

Resigned
47 Lucknow Drive, NottinghamNG3 5EU
Born March 1967
Director
Appointed 05 Apr 2001
Resigned 30 Apr 2006

HEMINGTON, Guy Richard

Resigned
C/O The Birmingham Repertory, BirminghamB1 2EP
Born July 1958
Director
Appointed 13 Oct 2014
Resigned 11 Nov 2019

HORNBY, John Mark

Resigned
C/O The Birmingham Repertory, BirminghamB1 2EP
Born August 1965
Director
Appointed 23 Nov 2020
Resigned 17 Aug 2023

HUGHES, William Telford

Resigned
Quarry Cottage 15 Fox Lane, BromsgroveB61 7NG
Born December 1954
Director
Appointed N/A
Resigned 12 Nov 1992

JONES, Katrina Clare

Resigned
C/O The Birmingham Repertory, BirminghamB1 2EP
Born October 1958
Director
Appointed 08 Jun 2015
Resigned 28 Feb 2020

MACKAY, Judith

Resigned
Broomhill 20 Selly Wick Road, BirminghamB29 7JA
Born September 1937
Director
Appointed N/A
Resigned 24 Nov 1994

MAXWELL, Angela Jane, Dr

Resigned
Broad Street, BirminghamB1 2EP
Born October 1966
Director
Appointed 13 Oct 2014
Resigned 13 Apr 2015

ROGERS, Stuart James

Resigned
3 Melton Road, BirminghamB14 7DA
Born July 1953
Director
Appointed 03 May 2002
Resigned 24 Jun 2019

SQUIRES, Charles Ian

Resigned
C/O The Birmingham Repertory, BirminghamB1 2EP
Born April 1951
Director
Appointed 04 Apr 2006
Resigned 25 Nov 2013

STALKER, John Robb Paterson

Resigned
6 Vanburgh Place, EdinburghEH6 8AE
Born June 1961
Director
Appointed 24 Oct 1996
Resigned 31 Mar 2002

TOWNSEND, Bryan Sydney

Resigned
73 Hither Green Lane, RedditchB98 9BN
Born April 1930
Director
Appointed N/A
Resigned 24 Oct 1996

WAINE, David Michael

Resigned
54 Broad Oaks Road, SolihullB91 1JB
Born June 1944
Director
Appointed 24 Oct 1996
Resigned 31 Dec 2000

WRIGHT, Tomas Francis Frederick

Resigned
C/O The Birmingham Repertory, BirminghamB1 2EP
Born June 1966
Director
Appointed 08 Jun 2015
Resigned 24 Mar 2022

Persons with significant control

1

Centenary Square, BirminghamB1 2EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2024
AAAnnual Accounts
Mortgage Charge Whole Cease With Charge Number
20 December 2023
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
28 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 March 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 October 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Sail Address Company With Old Address
12 May 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Group
4 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Sail Address Company
7 April 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 August 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
4 April 2008
287Change of Registered Office
Legacy
4 April 2008
353353
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1995
AAAnnual Accounts
Legacy
8 November 1995
288288
Legacy
20 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Legacy
16 July 1994
395Particulars of Mortgage or Charge
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1994
AAAnnual Accounts
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
21 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 1992
AAAnnual Accounts
Legacy
10 April 1992
288288
Legacy
10 April 1992
363sAnnual Return (shuttle)
Legacy
12 June 1991
363aAnnual Return
Legacy
20 November 1990
88(2)R88(2)R
Certificate Change Of Name Company
30 October 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 August 1990
RESOLUTIONSResolutions
Legacy
23 August 1990
288288
Legacy
23 August 1990
288288
Legacy
23 August 1990
287Change of Registered Office
Legacy
23 August 1990
224224
Incorporation Company
8 March 1990
NEWINCIncorporation