Background WavePink WaveYellow Wave

UNIQUE VENUES BIRMINGHAM LIMITED (10661257)

UNIQUE VENUES BIRMINGHAM LIMITED (10661257) is an active UK company. incorporated on 9 March 2017. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 2 other business activities. UNIQUE VENUES BIRMINGHAM LIMITED has been registered for 9 years. Current directors include BRADLEY, Adrian Charles Wakefield, HORNBY, John Mark, JORDAN, Chris Iain and 1 others.

Company Number
10661257
Status
active
Type
ltd
Incorporated
9 March 2017
Age
9 years
Address
Birmingham Repertory Theatre Centenary Square, Birmingham, B1 2EP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
BRADLEY, Adrian Charles Wakefield, HORNBY, John Mark, JORDAN, Chris Iain, THOMAS, Rachael Mary
SIC Codes
56210, 68202, 82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIQUE VENUES BIRMINGHAM LIMITED

UNIQUE VENUES BIRMINGHAM LIMITED is an active company incorporated on 9 March 2017 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 2 other business activities. UNIQUE VENUES BIRMINGHAM LIMITED was registered 9 years ago.(SIC: 56210, 68202, 82301)

Status

active

Active since 9 years ago

Company No

10661257

LTD Company

Age

9 Years

Incorporated 9 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

Birmingham Repertory Theatre Centenary Square Broad Street Birmingham, B1 2EP,

Previous Addresses

45 Church Street Birmingham B3 2RT United Kingdom
From: 9 March 2017To: 12 June 2017
Timeline

22 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Sept 20
Director Joined
Dec 20
Director Left
Mar 22
Director Left
Aug 23
Director Joined
May 24
Director Left
Jun 25
Director Joined
Dec 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BRADLEY, Adrian Charles Wakefield

Active
Centenary Square, BirminghamB1 2EP
Born August 1979
Director
Appointed 11 Dec 2025

HORNBY, John Mark

Active
Centenary Square, BirminghamB1 2EP
Born August 1965
Director
Appointed 29 Apr 2024

JORDAN, Chris Iain

Active
Cambridge Road, BirminghamB13 9UD
Born February 1971
Director
Appointed 20 Nov 2017

THOMAS, Rachael Mary

Active
Centenary Square, BirminghamB1 2EP
Born June 1969
Director
Appointed 17 Jun 2019

HARRIS, Neil Fraser

Resigned
Centenary Square, BirminghamB1 2EP
Secretary
Appointed 20 Nov 2017
Resigned 25 Mar 2019

RUSSELL, Anne Elizabeth

Resigned
Centenary Square, BirminghamB1 2EP
Secretary
Appointed 25 Mar 2019
Resigned 27 Nov 2023

HARRIS, Neil Fraser

Resigned
Broad Street, BirminghamB1 2EP
Born March 1965
Director
Appointed 09 Mar 2017
Resigned 20 Nov 2017

HEMINGTON, Guy Richard

Resigned
Caroline Street, BirminghamB3 1UP
Born July 1958
Director
Appointed 20 Nov 2017
Resigned 07 Nov 2019

HORNBY, John Mark

Resigned
Centenary Square, BirminghamB1 2EP
Born August 1965
Director
Appointed 07 Dec 2020
Resigned 17 Aug 2023

JONES, Katrina Clare

Resigned
Centenary Square, BirminghamB1 2EP
Born October 1958
Director
Appointed 20 Nov 2017
Resigned 28 Feb 2020

LYON, Kenneth James

Resigned
Farm Road, NottinghamNG9 5BZ
Born August 1982
Director
Appointed 20 Nov 2017
Resigned 14 Jan 2019

OLIVANT, Guy Antony

Resigned
Woodcock Street, BirminghamB7 4BL
Born June 1967
Director
Appointed 26 Sept 2018
Resigned 04 Jun 2025

POTTS, David

Resigned
Centenary Square, BirminghamB1 2ND
Born September 1964
Director
Appointed 20 Nov 2017
Resigned 26 Sept 2018

ROGERS, Stuart James

Resigned
Melton Road, BirminghamB14 7DA
Born July 1953
Director
Appointed 14 Sept 2017
Resigned 03 Jun 2019

WRIGHT, Tomas Francis Frederick

Resigned
Centenary Square, BirminghamB1 2EP
Born June 1966
Director
Appointed 22 Apr 2020
Resigned 29 Mar 2022

Persons with significant control

1

The Birmingham Repertory Theatre Limited

Active
,, BirminghamB1 2EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Incorporation Company
9 March 2017
NEWINCIncorporation