Background WavePink WaveYellow Wave

BM THEATRE LIMITED (09835176)

BM THEATRE LIMITED (09835176) is an active UK company. incorporated on 21 October 2015. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. BM THEATRE LIMITED has been registered for 10 years. Current directors include BYAM SHAW, Matthew James, NEWMAN, Suzette Nadja, RAMUS, Robert and 1 others.

Company Number
09835176
Status
active
Type
ltd
Incorporated
21 October 2015
Age
10 years
Address
39-41 Charing Cross Road, London, WC2H 0AR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BYAM SHAW, Matthew James, NEWMAN, Suzette Nadja, RAMUS, Robert, SALMON, Nicholas
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BM THEATRE LIMITED

BM THEATRE LIMITED is an active company incorporated on 21 October 2015 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. BM THEATRE LIMITED was registered 10 years ago.(SIC: 90010)

Status

active

Active since 10 years ago

Company No

09835176

LTD Company

Age

10 Years

Incorporated 21 October 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

PFL 2016 LIMITED
From: 21 October 2015To: 9 September 2016
Contact
Address

39-41 Charing Cross Road London, WC2H 0AR,

Previous Addresses

7 Savoy Court London WC2R 0EX United Kingdom
From: 25 February 2021To: 8 June 2022
C/O Playful Productions 4th Floor 41-44 Great Queen Street London WC2B 5AD United Kingdom
From: 21 October 2015To: 25 February 2021
Timeline

8 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
May 18
New Owner
Jan 20
New Owner
Jan 20
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BARRABALL, Kate

Active
Charing Cross Road, LondonWC2H 0AR
Secretary
Appointed 16 Apr 2021

BYAM SHAW, Matthew James

Active
Charing Cross Road, LondonWC2H 0AR
Born April 1963
Director
Appointed 21 Oct 2015

NEWMAN, Suzette Nadja

Active
Charing Cross Road, LondonWC2H 0AR
Born June 1954
Director
Appointed 07 Feb 2017

RAMUS, Robert

Active
Charing Cross Road, LondonWC2H 0AR
Born January 1955
Director
Appointed 07 Feb 2016

SALMON, Nicholas

Active
Charing Cross Road, LondonWC2H 0AR
Born November 1947
Director
Appointed 21 Oct 2015

GENTRY, Elizabeth

Resigned
LondonWC2R 0EX
Secretary
Appointed 21 Oct 2015
Resigned 16 Apr 2021

JANIS, Niove Rachel

Resigned
41-44 Great Queen Street, LondonWC2B 5AD
Born February 1977
Director
Appointed 21 Oct 2015
Resigned 07 Feb 2017

Persons with significant control

7

Ms Suzette Nadja Newman

Active
Charing Cross Road, LondonWC2H 0AR
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 07 Feb 2017

Mr Robert Ramus

Active
Charing Cross Road, LondonWC2H 0AR
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 07 Feb 2017
LondonWC2B 5AD

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 07 Feb 2017
Devonshire House, LondonW1W 5DR

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Feb 2017

Mr Nicholas Salmon

Active
Charing Cross Road, LondonWC2H 0AR
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 06 Apr 2016

Mr Matthew James Byam Shaw

Active
Charing Cross Road, LondonWC2H 0AR
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 06 Apr 2016

Ms Niove Rachel Janis

Active
Charing Cross Road, LondonWC2H 0AR
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 March 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 May 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
4 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
31 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 January 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Resolution
26 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2017
AAAnnual Accounts
Legacy
10 January 2017
PARENT_ACCPARENT_ACC
Legacy
10 January 2017
AGREEMENT2AGREEMENT2
Legacy
10 January 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Resolution
9 September 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
20 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2015
NEWINCIncorporation