Background WavePink WaveYellow Wave

BEAR PIT THEATRE LTD (07889440)

BEAR PIT THEATRE LTD (07889440) is an active UK company. incorporated on 21 December 2011. with registered office in Stratford-Upon-Avon. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. BEAR PIT THEATRE LTD has been registered for 14 years. Current directors include ALLEN, Simon Boyce, DERRINGTON, David James, DOBSON, Christopher Charles and 2 others.

Company Number
07889440
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 2011
Age
14 years
Address
Barclays Bank Chambers, Stratford-Upon-Avon, CV37 6AH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ALLEN, Simon Boyce, DERRINGTON, David James, DOBSON, Christopher Charles, MAHMOOD OBE, Waseem, SKINNER, Dominic Edmund Paul
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAR PIT THEATRE LTD

BEAR PIT THEATRE LTD is an active company incorporated on 21 December 2011 with the registered office located in Stratford-Upon-Avon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. BEAR PIT THEATRE LTD was registered 14 years ago.(SIC: 90020)

Status

active

Active since 14 years ago

Company No

07889440

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 21 December 2011

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 31 October 2025 (5 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 21 December 2025 (3 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

BEAR PIT ENTERPRISES LTD
From: 21 December 2011To: 8 November 2013
Contact
Address

Barclays Bank Chambers Bridge Street Stratford-Upon-Avon, CV37 6AH,

Previous Addresses

42 Cygnet Court Masons Road Stratford upon Avon Warwickshire CV37 9NW United Kingdom
From: 2 April 2015To: 7 April 2015
One the Courtyard Timothys Bridge Rd Stratford upon Avon Warwickshire CV37 9NP
From: 21 December 2011To: 2 April 2015
Timeline

32 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Feb 13
Director Joined
Nov 13
Director Left
Mar 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Nov 19
Director Left
Jan 21
Director Joined
Dec 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Sept 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Mar 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

ALLEN, Simon Boyce

Active
Bridge Street, Stratford-Upon-AvonCV37 6AH
Born May 1953
Director
Appointed 21 Dec 2011

DERRINGTON, David James

Active
Bridge Street, Stratford-Upon-AvonCV37 6AH
Born April 1946
Director
Appointed 11 Dec 2023

DOBSON, Christopher Charles

Active
Bridge Street, Stratford-Upon-AvonCV37 6AH
Born May 1971
Director
Appointed 04 Feb 2025

MAHMOOD OBE, Waseem

Active
Bridge Street, Stratford-Upon-AvonCV37 6AH
Born January 1961
Director
Appointed 11 Dec 2023

SKINNER, Dominic Edmund Paul

Active
Bridge Street, Stratford-Upon-AvonCV37 6AH
Born July 1983
Director
Appointed 11 Dec 2023

BOWEN, Anne

Resigned
Timothys Bridge Rd, Stratford Upon AvonCV37 9NP
Born November 1964
Director
Appointed 21 Dec 2011
Resigned 24 Mar 2015

DANKS-SMITH, Natalie Victoria

Resigned
Bridge Street, Stratford-Upon-AvonCV37 6AH
Born November 1975
Director
Appointed 12 Dec 2017
Resigned 24 Jul 2019

DERRINGTON, Belinda

Resigned
Bridge Street, Stratford-Upon-AvonCV37 6AH
Born June 1949
Director
Appointed 29 Nov 2022
Resigned 11 Dec 2023

DERRINGTON, David James

Resigned
Bridge Street, Stratford-Upon-AvonCV37 6AH
Born April 1946
Director
Appointed 21 Dec 2011
Resigned 29 Nov 2022

EDWARDS, Colin Lewis

Resigned
Bridge Street, Stratford-Upon-AvonCV37 6AH
Born May 1941
Director
Appointed 01 Dec 2021
Resigned 11 Dec 2023

FINCHAM, Andrew James, Dr

Resigned
Bridge Street, Stratford-Upon-AvonCV37 6AH
Born October 1964
Director
Appointed 11 Dec 2023
Resigned 09 Jan 2026

FROUD, Charlotte Louise Jane

Resigned
Bridge Street, Stratford-Upon-AvonCV37 6AH
Born January 1968
Director
Appointed 21 Jul 2015
Resigned 30 Aug 2022

GANNER, Roger

Resigned
Bridge Street, Stratford-Upon-AvonCV37 6AH
Born August 1965
Director
Appointed 12 Dec 2017
Resigned 14 Oct 2025

GRAY, Philip

Resigned
Bridge Street, Stratford-Upon-AvonCV37 6AH
Born March 1950
Director
Appointed 24 Oct 2013
Resigned 30 Apr 2017

HAND, Kevin John

Resigned
Bridge Street, Stratford-Upon-AvonCV37 6AH
Born November 1942
Director
Appointed 01 Jan 2013
Resigned 15 Jun 2015

HICKSON, Pamela Mary

Resigned
Bridge Street, Stratford-Upon-AvonCV37 6AH
Born January 1948
Director
Appointed 21 Dec 2011
Resigned 01 Jan 2021

KEATING, Laura Helen

Resigned
Bridge Street, Stratford-Upon-AvonCV37 6AH
Born December 1979
Director
Appointed 21 Jul 2015
Resigned 14 May 2017

MCCARTHY, Adrian Francis

Resigned
Bridge Street, Stratford-Upon-AvonCV37 6AH
Born May 1962
Director
Appointed 21 Dec 2011
Resigned 09 Jul 2015

MEARS, David

Resigned
Bridge Street, Stratford-Upon-AvonCV37 6AH
Born March 1979
Director
Appointed 21 Dec 2011
Resigned 14 Nov 2023

ROBSON, Fiona

Resigned
Bridge Street, Stratford-Upon-AvonCV37 6AH
Born April 1967
Director
Appointed 11 Dec 2023
Resigned 14 Oct 2025

ROSE, Lucy Elizabeth

Resigned
Bridge Street, Stratford-Upon-AvonCV37 6AH
Born January 1986
Director
Appointed 21 Jul 2015
Resigned 11 Dec 2023
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Memorandum Articles
14 March 2014
MEM/ARTSMEM/ARTS
Resolution
14 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
8 November 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
21 December 2011
NEWINCIncorporation