Background WavePink WaveYellow Wave

WORLDWIDE THEATRIX LIMITED (01243405)

WORLDWIDE THEATRIX LIMITED (01243405) is an active UK company. incorporated on 6 February 1976. with registered office in Bury St Edmunds. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. WORLDWIDE THEATRIX LIMITED has been registered for 50 years. Current directors include CROFT SHARLAND, Richard Martin Hamilton, CROFT-SHARLAND, Penelope Deborah Ann, CROFT-SHARLAND, Rebecca Louise and 4 others.

Company Number
01243405
Status
active
Type
ltd
Incorporated
6 February 1976
Age
50 years
Address
First Floor Suite, Bury St Edmunds, IP32 7EA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CROFT SHARLAND, Richard Martin Hamilton, CROFT-SHARLAND, Penelope Deborah Ann, CROFT-SHARLAND, Rebecca Louise, CROFT-SHARLAND, Timothy Edward Alexander Luke, SHARLAND, Christopher John Croft, SHARLAND, Nicholas David, SIMS, Sarah Victoria Jane
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDWIDE THEATRIX LIMITED

WORLDWIDE THEATRIX LIMITED is an active company incorporated on 6 February 1976 with the registered office located in Bury St Edmunds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. WORLDWIDE THEATRIX LIMITED was registered 50 years ago.(SIC: 90010)

Status

active

Active since 50 years ago

Company No

01243405

LTD Company

Age

50 Years

Incorporated 6 February 1976

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 2 June 2025 (10 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

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

HONINGTON THEATRE LIMITED
From: 6 February 1976To: 19 March 1992
Contact
Address

First Floor Suite 2 Hillside Business Park Bury St Edmunds, IP32 7EA,

Previous Addresses

34-40 High Street Wanstead London E11 2RJ
From: 6 February 1976To: 5 November 2018
Timeline

5 key events • 2016 - 2019

Funding Officers Ownership
Director Left
Oct 16
Director Left
Oct 16
Capital Reduction
Oct 17
Share Buyback
Oct 17
Loan Cleared
Nov 19
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

SIMS, Sarah Victoria Jane

Active
2 Hillside Business Park, Bury St EdmundsIP32 7EA
Secretary
Appointed 08 Sept 2000

CROFT SHARLAND, Richard Martin Hamilton

Active
2 Hillside Business Park, Bury St EdmundsIP32 7EA
Born November 1969
Director
Appointed N/A

CROFT-SHARLAND, Penelope Deborah Ann

Active
2 Hillside Business Park, Bury St EdmundsIP32 7EA
Born April 1954
Director
Appointed 01 Apr 2006

CROFT-SHARLAND, Rebecca Louise

Active
2 Hillside Business Park, Bury St EdmundsIP32 7EA
Born January 1962
Director
Appointed 01 Apr 2006

CROFT-SHARLAND, Timothy Edward Alexander Luke

Active
2 Hillside Business Park, Bury St EdmundsIP32 7EA
Born September 1973
Director
Appointed 01 Apr 2006

SHARLAND, Christopher John Croft

Active
2 Hillside Business Park, Bury St EdmundsIP32 7EA
Born May 1964
Director
Appointed N/A

SHARLAND, Nicholas David

Active
2 Hillside Business Park, Bury St EdmundsIP32 7EA
Born March 1953
Director
Appointed 01 Sept 1998

SIMS, Sarah Victoria Jane

Active
2 Hillside Business Park, Bury St EdmundsIP32 7EA
Born July 1960
Director
Appointed 01 Apr 2006

CADELL, Frances Rebecca Louise

Resigned
Brunswick Farm, WoodbridgeIP13 9RU
Secretary
Appointed 09 Jun 1997
Resigned 08 Sept 2000

CROFT SHARLAND, Barbara Ann

Resigned
Honington Hall, Bury St EdmundsIP31 1RB
Secretary
Appointed N/A
Resigned 09 Jun 1997

CROFT SHARLAND, Barbara Ann

Resigned
High Street, WansteadE11 2RJ
Born June 1931
Director
Appointed N/A
Resigned 11 Jun 2016

CROFT SHARLAND, David John

Resigned
Honington Hall, Bury St EdmundsIP31 1RB
Born September 1922
Director
Appointed N/A
Resigned 27 Sept 2011
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Capital Cancellation Shares
13 October 2017
SH06Cancellation of Shares
Resolution
13 October 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 October 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Statement Of Companys Objects
16 April 2015
CC04CC04
Resolution
16 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
26 November 2012
AR01AR01
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
17 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 December 2007
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Legacy
5 October 2007
88(2)R88(2)R
Legacy
16 November 2006
123Notice of Increase in Nominal Capital
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2006
AAAnnual Accounts
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
23 October 2003
AAAnnual Accounts
Legacy
19 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
2 November 2000
288bResignation of Director or Secretary
Legacy
2 November 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 September 2000
AAAnnual Accounts
Accounts With Made Up Date
7 December 1999
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 October 1998
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 October 1997
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
5 July 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
9 December 1996
AAAnnual Accounts
Legacy
26 October 1996
363sAnnual Return (shuttle)
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 December 1994
AAAnnual Accounts
Legacy
30 October 1994
363sAnnual Return (shuttle)
Legacy
9 February 1994
363aAnnual Return
Accounts With Made Up Date
31 January 1994
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Legacy
12 July 1993
88(2)R88(2)R
Resolution
12 July 1993
RESOLUTIONSResolutions
Legacy
12 July 1993
123Notice of Increase in Nominal Capital
Resolution
12 July 1993
RESOLUTIONSResolutions
Legacy
5 June 1993
88(2)R88(2)R
Legacy
5 April 1993
287Change of Registered Office
Accounts With Made Up Date
17 January 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 September 1992
AAAnnual Accounts
Certificate Change Of Name Company
18 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 1991
363b363b
Legacy
13 June 1991
363aAnnual Return
Accounts With Made Up Date
9 July 1990
AAAnnual Accounts
Accounts With Made Up Date
9 July 1990
AAAnnual Accounts
Legacy
18 April 1990
363363
Legacy
31 January 1989
288288
Accounts With Made Up Date
31 January 1989
AAAnnual Accounts
Accounts With Made Up Date
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Legacy
4 February 1988
363363
Legacy
2 February 1987
363363
Accounts With Made Up Date
10 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87