Background WavePink WaveYellow Wave

BOW THEATRE MANAGEMENT LIMITED (04157014)

BOW THEATRE MANAGEMENT LIMITED (04157014) is an active UK company. incorporated on 9 February 2001. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in residents property management. BOW THEATRE MANAGEMENT LIMITED has been registered for 25 years. Current directors include FOX, Owen, ROBINSON, Stuart Richard.

Company Number
04157014
Status
active
Type
ltd
Incorporated
9 February 2001
Age
25 years
Address
Tey House, Royston, SG8 9JN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOX, Owen, ROBINSON, Stuart Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOW THEATRE MANAGEMENT LIMITED

BOW THEATRE MANAGEMENT LIMITED is an active company incorporated on 9 February 2001 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOW THEATRE MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04157014

LTD Company

Age

25 Years

Incorporated 9 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

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

Tey House Market Hill Royston, SG8 9JN,

Previous Addresses

Oakhanger Boughton Hall Avenue Send Woking GU23 7DF England
From: 2 September 2020To: 26 March 2021
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 12 May 2017To: 2 September 2020
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 22 November 2011To: 12 May 2017
36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
From: 26 November 2010To: 22 November 2011
10-12 the Forbury Reading Berkshire RG1 3EJ
From: 9 February 2010To: 26 November 2010
Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ
From: 9 February 2001To: 9 February 2010
Timeline

19 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Aug 19
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Mar 21
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

WARMANS 1859 LIMITED

Active
Market Hill, RoystonSG8 9JN
Corporate secretary
Appointed 23 Feb 2026

FOX, Owen

Active
Market Hill, RoystonSG8 9JN
Born March 1957
Director
Appointed 04 Oct 2024

ROBINSON, Stuart Richard

Active
Market Hill, RoystonSG8 9JN
Born June 1966
Director
Appointed 13 Jul 2020

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Secretary
Appointed 09 Feb 2001
Resigned 12 Mar 2004

CUMPER, Michael John

Resigned
Boughton Hall Avenue, WokingGU23 7DF
Secretary
Appointed 13 Jul 2020
Resigned 19 Mar 2021

MURDOCH, Julie Karen

Resigned
Helena Road, RayleighSS6 8LQ
Secretary
Appointed 31 Jan 2008
Resigned 09 Feb 2010

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 09 Feb 2001
Resigned 09 Feb 2001

SUTHERLAND COMPANY SECRETARIAL LIMITED

Resigned
London Road, Leigh On SeaSS9 2RZ
Corporate secretary
Appointed 12 Mar 2004
Resigned 31 Jan 2008

UNITED COMPANY SECRETARIES LIMITED

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 10 Jun 2009
Resigned 01 Jan 2016

WARMANS ASSET MANAGEMENT

Resigned
Market Hill, RoystonSG8 9JN
Corporate secretary
Appointed 25 Mar 2021
Resigned 23 Feb 2026

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2016
Resigned 04 Jun 2020

ARUMUGAM, Murugesu

Resigned
Edinburgh Way, HarlowCM20 2BN
Born May 1943
Director
Appointed 08 Feb 2011
Resigned 01 Jun 2020

BECKENSALE, Anna Martina

Resigned
22 Theatre Building, LondonE3 2QE
Born July 1967
Director
Appointed 24 Sept 2004
Resigned 17 Jun 2005

BENNETT, Debra Jayne

Resigned
Flat 23 Theatre Building, LondonE3 2QE
Born January 1968
Director
Appointed 02 Sept 2004
Resigned 11 Jun 2007

BIRCHLEY, Robert Anthony

Resigned
Greenway Business Centre, HarlowCM19 5QE
Born August 1976
Director
Appointed 02 Feb 2005
Resigned 09 Feb 2011

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Born February 1961
Director
Appointed 09 Feb 2001
Resigned 07 May 2004

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Born September 1955
Director
Appointed 09 Feb 2001
Resigned 07 May 2004

CHAPLIN, Claire

Resigned
The Forbury, ReadingRG1 3EJ
Born April 1981
Director
Appointed 01 Apr 2007
Resigned 10 Jun 2010

CODLING, Susan

Resigned
Edinburgh Way, HarlowCM20 2BN
Born February 1972
Director
Appointed 14 Jun 2010
Resigned 01 Jun 2020

CROWLEY, Thomas Derick

Resigned
Flat 10 Theatre Building, LondonE3 2QE
Born December 1973
Director
Appointed 02 Sept 2004
Resigned 21 Jul 2005

CUMPER, Michael John

Resigned
Boughton Hall Avenue, WokingGU23 7DF
Born February 1963
Director
Appointed 19 Mar 2021
Resigned 04 Oct 2024

DAVIES, Peter Anthony, Mr.

Resigned
Arcadia, Chelwood GateRH17 7LF
Born October 1955
Director
Appointed 09 Feb 2001
Resigned 07 May 2004

FOXLEY, Stephanie Louise

Resigned
Market Hill, RoystonSG8 9JN
Born April 1988
Director
Appointed 13 Jul 2020
Resigned 04 Oct 2024

GRINDLEY, Connor

Resigned
Greenway Business Centre, HarlowCM19 5QE
Born February 1973
Director
Appointed 16 Aug 2005
Resigned 09 Feb 2011

HARRISON, Gillian Patricia

Resigned
Market Hill, RoystonSG8 9JN
Born June 1974
Director
Appointed 13 Jul 2020
Resigned 20 Feb 2026

MACONICK, Benjamin

Resigned
Edinburgh Way, HarlowCM20 2BN
Born March 1992
Director
Appointed 05 Aug 2019
Resigned 26 May 2020

PATEL, Mitul

Resigned
Flat 12 Theatre Building, LondonE3 2QE
Born June 1975
Director
Appointed 27 Mar 2004
Resigned 12 Dec 2005

STILL, Stephen

Resigned
Edinburgh Way, HarlowCM20 2BN
Born May 1977
Director
Appointed 01 Apr 2007
Resigned 01 Jun 2020

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 09 Feb 2001
Resigned 09 Feb 2001
Fundings
Financials
Latest Activities

Filing History

120

Appoint Corporate Secretary Company With Name Date
23 February 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 July 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 August 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Corporate Secretary Company With Change Date
21 December 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 November 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
27 April 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 November 2009
AAAnnual Accounts
Legacy
19 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Legacy
11 February 2009
363aAnnual Return
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
363aAnnual Return
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
287Change of Registered Office
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
30 April 2002
88(2)R88(2)R
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
12 July 2001
225Change of Accounting Reference Date
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
287Change of Registered Office
Incorporation Company
9 February 2001
NEWINCIncorporation