Background WavePink WaveYellow Wave

THE BOLD AND SAUCY THEATRE COMPANY LIMITED (03219347)

THE BOLD AND SAUCY THEATRE COMPANY LIMITED (03219347) is an active UK company. incorporated on 2 July 1996. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 3 other business activities. THE BOLD AND SAUCY THEATRE COMPANY LIMITED has been registered for 29 years. Current directors include BRENNAN, Amanda, BUNCH, Helen Patricia, POOLE, Amanda Jane, Dr.

Company Number
03219347
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 July 1996
Age
29 years
Address
9 Havelock Walk, London, SE23 3HG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BRENNAN, Amanda, BUNCH, Helen Patricia, POOLE, Amanda Jane, Dr
SIC Codes
90010, 90020, 90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOLD AND SAUCY THEATRE COMPANY LIMITED

THE BOLD AND SAUCY THEATRE COMPANY LIMITED is an active company incorporated on 2 July 1996 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 3 other business activities. THE BOLD AND SAUCY THEATRE COMPANY LIMITED was registered 29 years ago.(SIC: 90010, 90020, 90030, 90040)

Status

active

Active since 29 years ago

Company No

03219347

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 2 July 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

9 Havelock Walk Forest Hill London, SE23 3HG,

Timeline

5 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Apr 13
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Apr 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

POOLE, Amanda Jane, Dr

Active
2 Decimus Place, Tunbridge WellsTN1 2JX
Secretary
Appointed 02 Jul 1996

BRENNAN, Amanda

Active
Havelock Walk, LondonSE23 3HG
Born September 1960
Director
Appointed 01 Apr 2013

BUNCH, Helen Patricia

Active
Havelock Walk, LondonSE23 3HG
Born August 1965
Director
Appointed 09 Oct 2017

POOLE, Amanda Jane, Dr

Active
2 Decimus Place, Tunbridge WellsTN1 2JX
Born July 1965
Director
Appointed 02 Jul 1996

BURTON, Marie Patricia

Resigned
76 Marne Street, LondonW10 4JF
Born July 1968
Director
Appointed 28 Jan 2001
Resigned 18 Jul 2008

EDWARDS, Brian Jeffrey

Resigned
49 Oxford Road South, LondonW4 3DD
Born March 1963
Director
Appointed 02 Jul 1996
Resigned 22 Jan 2018

HULL, John Reynold

Resigned
Havelock Walk, LondonSE2 3HG
Born January 1968
Director
Appointed 02 Jul 1996
Resigned 24 Jun 2008

MONTGOMERY, Andrea Claire

Resigned
Riverside Theatre, ColeraineBT52 1SA
Born September 1965
Director
Appointed 02 Jul 1996
Resigned 01 Jun 2004

Persons with significant control

1

0 Active
1 Ceased

Mrs Sarah Louise Davey-Hull

Ceased
Havelock Walk, LondonSE23 3HG
Born November 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 June 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
28 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2019
CH03Change of Secretary Details
Accounts Amended With Accounts Type Total Exemption Full
7 October 2019
AAMDAAMD
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2009
AAAnnual Accounts
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
287Change of Registered Office
Legacy
2 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
11 February 2008
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2007
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2005
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2003
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 February 2002
AAAnnual Accounts
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
225Change of Accounting Reference Date
Legacy
4 September 1997
363sAnnual Return (shuttle)
Incorporation Company
2 July 1996
NEWINCIncorporation