Background WavePink WaveYellow Wave

SHOW OF STRENGTH THEATRE COMPANY LIMITED (02889027)

SHOW OF STRENGTH THEATRE COMPANY LIMITED (02889027) is an active UK company. incorporated on 19 January 1994. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. SHOW OF STRENGTH THEATRE COMPANY LIMITED has been registered for 32 years. Current directors include BUNYAN, Diane Elizabeth, HASBURY, Kellie Nicole, HOLLAND, John and 6 others.

Company Number
02889027
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 January 1994
Age
32 years
Address
101 Wells Road, Bristol, BS4 2BS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BUNYAN, Diane Elizabeth, HASBURY, Kellie Nicole, HOLLAND, John, RAWLINGS, David Gustaf, ROOKE, Lynda Susan, RYDE, Christopher John, SELLERS, Rachel Elizabeth, WALLIS, Rose Madeleine, Dr, WHYATT, Robert John
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOW OF STRENGTH THEATRE COMPANY LIMITED

SHOW OF STRENGTH THEATRE COMPANY LIMITED is an active company incorporated on 19 January 1994 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. SHOW OF STRENGTH THEATRE COMPANY LIMITED was registered 32 years ago.(SIC: 90010)

Status

active

Active since 32 years ago

Company No

02889027

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 19 January 1994

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

101 Wells Road Bristol, BS4 2BS,

Previous Addresses

74 Chessel Street Bristol BS3 3DN
From: 19 January 1994To: 19 June 2025
Timeline

32 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Feb 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Dec 22
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Mar 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HANNON, Sheila Moira

Active
Wells Road, BristolBS4 2BS
Secretary
Appointed 12 May 2009

BUNYAN, Diane Elizabeth

Active
Wells Road, BristolBS4 2BS
Born January 1951
Director
Appointed 10 Mar 2026

HASBURY, Kellie Nicole

Active
Wells Road, BristolBS4 2BS
Born June 1982
Director
Appointed 10 Nov 2015

HOLLAND, John

Active
Wells Road, BristolBS4 2BS
Born September 1951
Director
Appointed 08 Dec 2021

RAWLINGS, David Gustaf

Active
Wells Road, BristolBS4 2BS
Born May 1987
Director
Appointed 16 Jun 2025

ROOKE, Lynda Susan

Active
Wells Road, BristolBS4 2BS
Born July 1953
Director
Appointed 12 Nov 2013

RYDE, Christopher John

Active
Wells Road, BristolBS4 2BS
Born July 1952
Director
Appointed 20 Nov 2012

SELLERS, Rachel Elizabeth

Active
Wells Road, BristolBS4 2BS
Born February 1963
Director
Appointed 20 Sept 2023

WALLIS, Rose Madeleine, Dr

Active
Wells Road, BristolBS4 2BS
Born January 1982
Director
Appointed 20 Sept 2023

WHYATT, Robert John

Active
123 Charlton Road, BristolBS15 1HG
Born May 1948
Director
Appointed 04 Mar 1998

HANNON, Sheila Moira

Resigned
105 Stackpool Road, BristolBS3 1NX
Secretary
Appointed 19 Jan 1994
Resigned 18 Dec 2006

LOATS, Gillian Margaret

Resigned
31 Lime Road, BristolBS3 1LS
Secretary
Appointed 18 Dec 2006
Resigned 12 May 2009

BOWDEN, Elizabeth

Resigned
7 Ambra Vale South, BristolBS8 4RN
Born August 1966
Director
Appointed 20 Jan 1994
Resigned 28 Feb 1997

CHAWLA, Amba

Resigned
161 Mina Road, BristolBS2 9YQ
Born October 1964
Director
Appointed 18 Dec 2006
Resigned 24 Nov 2009

COCKCROFT, Marion Barbara

Resigned
74 Chessel StreetBS3 3DN
Born April 1953
Director
Appointed 12 Nov 2013
Resigned 13 Dec 2022

COVENEY, Alan

Resigned
12 Southernhay Avenue, BristolBS8 4TJ
Born May 1949
Director
Appointed 19 Jan 1994
Resigned 05 Mar 1998

DAVIES, Abigail

Resigned
29 Wellington Park, BristolBS8 2UW
Born August 1961
Director
Appointed 04 Mar 1998
Resigned 16 Jan 2008

DRESSER, Madge Judith, Dr

Resigned
74 Chessel StreetBS3 3DN
Born November 1948
Director
Appointed 12 Nov 2013
Resigned 08 Dec 2021

ECCLESTONE, Victor Adrian

Resigned
Chessel Street, BristolBS3 3DN
Born March 1950
Director
Appointed 12 Nov 2013
Resigned 01 Nov 2023

FAVELL, Diana Pauline

Resigned
11 Rosebery Terrace, BristolBS8 1DP
Born January 1955
Director
Appointed 19 Jan 1994
Resigned 31 Mar 1995

FENTON, Hannah

Resigned
74 Chessel StreetBS3 3DN
Born June 1983
Director
Appointed 07 Jun 2011
Resigned 20 Nov 2012

FITZSIMMONS, Linda

Resigned
Wayside, OkehamptonEX20 2HT
Born December 1949
Director
Appointed 04 Mar 1998
Resigned 05 Sept 2001

FLANAGAN, Kevin James

Resigned
8 Hurle Crescent, BristolBS8 2TA
Born May 1950
Director
Appointed 04 Mar 1998
Resigned 13 Jun 2000

FROST, Victoria Jane

Resigned
7c Morgan Street, LondonE3 5AA
Born December 1978
Director
Appointed 18 Dec 2003
Resigned 30 Nov 2004

GIBBY, Philip John Stephan

Resigned
29 Gathorne Road, BristolBS3 1LR
Born November 1969
Director
Appointed 26 Nov 2007
Resigned 08 Jul 2008

HANNON, Sheila Moira

Resigned
105 Stackpool Road, BristolBS3 1NX
Born July 1955
Director
Appointed 28 Feb 1997
Resigned 05 Mar 1998

HANNON, Sheila Moira

Resigned
105 Stackpool Road, BristolBS3 1NX
Born July 1955
Director
Appointed 19 Jan 1994
Resigned 20 Jan 1994

HILTON, Andrew Piers Marsden

Resigned
11 Rosebery Terrace, BristolBS8 1DP
Born October 1947
Director
Appointed 19 Jan 1994
Resigned 31 Mar 1994

HURLEY, Stella Joan Redman

Resigned
11 Norman Road, BristolBS31 3BQ
Born December 1946
Director
Appointed 17 Jan 2000
Resigned 26 Nov 2007

KERSHAW, Diana Irene

Resigned
54 High Kingsdown, BristolBS2 8EW
Born April 1950
Director
Appointed 11 Sept 2000
Resigned 24 Nov 2009

LION, Susan

Resigned
19 Filton Avenue, BristolBS7 0AQ
Born February 1954
Director
Appointed 24 Nov 2008
Resigned 23 Nov 2011

MACMAHON, Cara Mary Elizabeth

Resigned
23 Graham Road, Weston Super MareBS23 1YA
Born August 1962
Director
Appointed 24 Nov 2008
Resigned 23 Nov 2011

MALINDINE, Anne

Resigned
74 Chessel StreetBS3 3DN
Born August 1954
Director
Appointed 07 Jun 2011
Resigned 10 Nov 2015

MARJORAM, Ann Christine

Resigned
Chatham Row, BathBA1 5BS
Born December 1949
Director
Appointed 24 Nov 2009
Resigned 16 Dec 2019

MAY, Andrew James

Resigned
36 Alpha Road, BristolBS3 1DH
Born September 1949
Director
Appointed 05 Sept 2001
Resigned 29 Nov 2011
Fundings
Financials
Latest Activities

Filing History

160

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2012
AAAnnual Accounts
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288cChange of Particulars
Legacy
27 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2007
AAAnnual Accounts
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
363aAnnual Return
Legacy
12 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2007
AAAnnual Accounts
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
26 January 2005
AAAnnual Accounts
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
3 February 2004
AAAnnual Accounts
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
20 December 2002
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
12 March 2002
AAAnnual Accounts
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
13 July 2000
287Change of Registered Office
Legacy
28 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Memorandum Articles
19 January 1998
MEM/ARTSMEM/ARTS
Resolution
6 January 1998
RESOLUTIONSResolutions
Legacy
3 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
20 November 1997
225Change of Accounting Reference Date
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 1996
AAAnnual Accounts
Resolution
31 May 1996
RESOLUTIONSResolutions
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 1995
AAAnnual Accounts
Resolution
17 November 1995
RESOLUTIONSResolutions
Resolution
14 August 1995
RESOLUTIONSResolutions
Legacy
30 April 1995
363sAnnual Return (shuttle)
Legacy
30 April 1995
288288
Legacy
30 April 1995
288288
Legacy
30 April 1995
288288
Legacy
30 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
224224
Incorporation Company
19 January 1994
NEWINCIncorporation