Background WavePink WaveYellow Wave

YOUNG ACTORS' THEATRE ISLINGTON (01136601)

YOUNG ACTORS' THEATRE ISLINGTON (01136601) is an active UK company. incorporated on 27 September 1973. with registered office in 70-72 Barnsbury Rd. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. YOUNG ACTORS' THEATRE ISLINGTON has been registered for 52 years. Current directors include BROWN, Nicholas, CARTWRIGHT, Paul Ian, COLEGRAVE, Stephen Robert Arthur, Mr. and 4 others.

Company Number
01136601
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 1973
Age
52 years
Address
70-72 Barnsbury Rd, N1 0ES
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BROWN, Nicholas, CARTWRIGHT, Paul Ian, COLEGRAVE, Stephen Robert Arthur, Mr., KEANE, Miriam Jordan, MCCARTHY, Tristan, VICKERS, Neil Edward, WOOLFSON, Jodie Suzanne
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNG ACTORS' THEATRE ISLINGTON

YOUNG ACTORS' THEATRE ISLINGTON is an active company incorporated on 27 September 1973 with the registered office located in 70-72 Barnsbury Rd. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. YOUNG ACTORS' THEATRE ISLINGTON was registered 52 years ago.(SIC: 90030)

Status

active

Active since 52 years ago

Company No

01136601

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 27 September 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

YOUNG ACTORS' THEATRE ISLINGTON LIMITED
From: 2 February 2005To: 14 February 2005
ANNA SCHER CHILDREN'S THEATRE LIMITED (THE)
From: 27 September 1973To: 2 February 2005
Contact
Address

70-72 Barnsbury Rd London , N1 0ES,

Timeline

15 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Sept 73
Director Left
Sept 12
Director Joined
Oct 14
Director Left
Sept 15
Director Left
Apr 16
Director Left
Jan 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jul 22
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

BROWN, Nicholas

Active
LondonN1 0ES
Born June 1976
Director
Appointed 28 Nov 2018

CARTWRIGHT, Paul Ian

Active
LondonN1 0ES
Born March 1961
Director
Appointed 14 Sept 2018

COLEGRAVE, Stephen Robert Arthur, Mr.

Active
70-72 Barnsbury RdN1 0ES
Born January 1960
Director
Appointed 12 Mar 2008

KEANE, Miriam Jordan

Active
70-72 Barnsbury RdN1 0ES
Born June 1960
Director
Appointed 09 Aug 2024

MCCARTHY, Tristan

Active
Barnsbury Road, LondonN1 0ES
Born June 1985
Director
Appointed 17 Aug 2017

VICKERS, Neil Edward

Active
70-72 Barnsbury RdN1 0ES
Born August 1960
Director
Appointed 15 Jul 2008

WOOLFSON, Jodie Suzanne

Active
70-72 Barnsbury RdN1 0ES
Born November 1979
Director
Appointed 09 Aug 2024

CAO, Vince

Resigned
70-72 Barnsbury RdN1 0ES
Secretary
Appointed 05 Jun 2014
Resigned 01 Apr 2016

DONAGH, Holly Caitlin

Resigned
70-72 Barnsbury RdN1 0ES
Secretary
Appointed 16 Sept 2008
Resigned 05 Jun 2014

TAYLOR, Pamela Nancy

Resigned
33 Meredyth Road, LondonSW13 0DS
Secretary
Appointed N/A
Resigned 16 Sept 2008

BOURNE, Colin

Resigned
Flat 17, LondonE1 1LS
Born June 1962
Director
Appointed 14 Jul 2003
Resigned 11 Jun 2008

CAO, Vince

Resigned
70-72 Barnsbury RdN1 0ES
Born December 1975
Director
Appointed 19 Dec 2008
Resigned 01 Apr 2016

COHEN, Gail Stella

Resigned
70-72 Barnsbury RdN1 0ES
Born July 1957
Director
Appointed 05 Sept 2005
Resigned 04 Dec 2018

DAWSON, Stephen Eric

Resigned
Barnsbury Road, LondonN1 0ES
Born February 1952
Director
Appointed 08 Dec 1995
Resigned 02 Jan 2004

DONAGH, Holly Caitlin

Resigned
70-72 Barnsbury RdN1 0ES
Born January 1974
Director
Appointed 16 Sept 2008
Resigned 06 Sept 2017

ETHERTON, Michael Robert

Resigned
70-72 Barnsbury RdN1 0ES
Born March 1972
Director
Appointed 20 Nov 2013
Resigned 24 Nov 2021

GIBSON, Mary

Resigned
22 St Georges Avenue, LondonN7 0HD
Born January 1948
Director
Appointed 21 Feb 1992
Resigned 14 Jul 2003

JONES, Dominic

Resigned
17 Brondesbury Park, LondonNW6 7BS
Born September 1967
Director
Appointed 01 Feb 2002
Resigned 01 Mar 2004

KOPS, Bernard

Resigned
Flat 1, LondonNW6 3JN
Born November 1926
Director
Appointed 08 Dec 1995
Resigned 10 Jun 2000

KUHN, Michael Ashton

Resigned
32 Highbury Place, LondonN5 1QP
Born May 1949
Director
Appointed N/A
Resigned 10 Feb 1992

KULUKUNDIS, Eddie, Sir

Resigned
Billing Road, LondonSW10 9UJ
Born April 1932
Director
Appointed N/A
Resigned 26 Nov 2001

MAZZOCCHI-MALLARME, Bettina

Resigned
Barnsbury Road, LondonN1 0ES
Born June 1976
Director
Appointed 20 Mar 2017
Resigned 09 Aug 2024

MCDONALD, Ann Margaret

Resigned
Alpha Cottage Chapel Lane, Forest RowRH18 5BU
Born May 1944
Director
Appointed N/A
Resigned 29 Sept 2003

NATHOO, Naseem

Resigned
68 Hartfield Crescent, LondonSW19 3SA
Born November 1947
Director
Appointed N/A
Resigned 05 Oct 2001

NETTLES, Joyce Marina

Resigned
16 Cressida Road, LondonN19 3JW
Born May 1946
Director
Appointed 29 Sept 2003
Resigned 08 Mar 2004

SCHEINDLINGER, Leigh Andrew

Resigned
70-72 Barnsbury RdN1 0ES
Born July 1952
Director
Appointed 01 Feb 2002
Resigned 02 Sept 2015

SCHER, Sandra Geraldine Peggy

Resigned
The Barn 73 The Green, West DraytonUB7 7PW
Born August 1948
Director
Appointed N/A
Resigned 04 Mar 1996

SCHER-SMITH, Aelie Louise

Resigned
19 Weald Rise, ReadingRG3 6XB
Born May 1957
Director
Appointed 21 Feb 1992
Resigned 01 Oct 2001

TAYLOR, Pamela Nancy

Resigned
70-72 Barnsbury RdN1 0ES
Born February 1933
Director
Appointed N/A
Resigned 01 Nov 2011
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 November 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
4 November 2009
AR01AR01
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Memorandum Articles
1 June 2007
MEM/ARTSMEM/ARTS
Resolution
1 June 2007
RESOLUTIONSResolutions
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Auditors Resignation Company
19 May 2006
AUDAUD
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
14 February 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1996
AAAnnual Accounts
Legacy
11 March 1996
288288
Legacy
20 December 1995
288288
Legacy
13 December 1995
288288
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
5 March 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
20 November 1991
363b363b
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Legacy
6 February 1989
288288
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
6 February 1989
363363
Accounts With Accounts Type Full
23 January 1988
AAAnnual Accounts
Legacy
23 January 1988
363363
Accounts With Accounts Type Full
28 February 1987
AAAnnual Accounts
Legacy
28 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
27 September 1973
NEWINCIncorporation