Background WavePink WaveYellow Wave

NEW DIORAMA (01453811)

NEW DIORAMA (01453811) is an active UK company. incorporated on 12 October 1979. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. NEW DIORAMA has been registered for 46 years. Current directors include AGARWAL, Tanya, COLLINGS, Emma Romakala, COPLEY, Tom Phillip and 8 others.

Company Number
01453811
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 October 1979
Age
46 years
Address
15-16 Triton Street, London, NW1 3BF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
AGARWAL, Tanya, COLLINGS, Emma Romakala, COPLEY, Tom Phillip, DANBY, James Philip, DEVLET, Anne Maral, GRAHAM, Philip Thomas, ROSS, Mark Aynsley, ROTHNIE, Louise, RYLEY, Mirium John Matthew, VAUGHAN, James Anthony, YORK, Natalie
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW DIORAMA

NEW DIORAMA is an active company incorporated on 12 October 1979 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. NEW DIORAMA was registered 46 years ago.(SIC: 90040)

Status

active

Active since 46 years ago

Company No

01453811

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

46 Years

Incorporated 12 October 1979

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 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

QUICKSILVER THEATRE
From: 12 August 2004To: 20 October 2011
THEATRE OF THELEMA LIMITED
From: 12 October 1979To: 12 August 2004
Contact
Address

15-16 Triton Street Regents Place London, NW1 3BF,

Previous Addresses

, 2 Mayfield Road, London, E8 4BB
From: 12 October 1979To: 9 September 2011
Timeline

40 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Oct 79
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
May 10
Director Joined
May 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Aug 10
Director Left
Nov 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Mar 12
Director Left
May 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 13
Director Joined
Feb 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jul 15
Director Joined
Jul 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 23
Director Left
Jul 23
New Owner
Jul 24
Owner Exit
Jul 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
New Owner
Jul 25
New Owner
Jul 25
0
Funding
34
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

WALLIS, Sophie Siobhan

Active
Triton Street, LondonNW1 3BF
Secretary
Appointed 15 Nov 2021

AGARWAL, Tanya

Active
1 Alexandra Place, LondonNW8 0DY
Born July 1996
Director
Appointed 04 Jul 2021

COLLINGS, Emma Romakala

Active
Glenwood Road, EpsomKT17 2LZ
Born August 1984
Director
Appointed 05 Nov 2024

COPLEY, Tom Phillip

Active
Kentish Town Road, LondonNW5 2JU
Born May 1985
Director
Appointed 26 Feb 2014

DANBY, James Philip

Active
45 Seymour St, LondonW1H 7LX
Born July 1975
Director
Appointed 18 Apr 2011

DEVLET, Anne Maral

Active
Seymour Street, LondonW1H 7LX
Born April 1978
Director
Appointed 28 Jun 2017

GRAHAM, Philip Thomas

Active
Finsbury Park Road, LondonN4 2JY
Born June 1973
Director
Appointed 01 May 2003

ROSS, Mark Aynsley

Active
Munster Square, LondonNW1 3PL
Born September 1940
Director
Appointed 12 Dec 2011

ROTHNIE, Louise

Active
Lynedoch Crescent, GlasgowG3 6EQ
Born December 1976
Director
Appointed 15 Nov 2013

RYLEY, Mirium John Matthew

Active
Broadhurst Gardens, LondonNW6 3QT
Born January 1970
Director
Appointed 02 Jun 2014

VAUGHAN, James Anthony

Active
Holly Mount, LondonNW3 6SG
Born November 1948
Director
Appointed 10 Jun 2008

YORK, Natalie

Active
Rosemary Cottages, LondonSW14 7HD
Born September 1991
Director
Appointed 04 Jul 2021

ENGLISH, Charlotte Caroline Anne

Resigned
2 Mayfield Road, LondonE8 4BB
Secretary
Appointed N/A
Resigned 09 Sept 2011

LEE, Jemima Mary

Resigned
15-16 Triton Street, LondonNW1 3BF
Secretary
Appointed 12 Sept 2011
Resigned 27 Feb 2014

ADAMS, Carron Delseta

Resigned
19 Silk Mills Square, LondonE9 5NX
Born December 1956
Director
Appointed 06 Dec 2006
Resigned 29 Jan 2009

BALCOMBE, Josanne

Resigned
22 Teesdale Road, LondonE11 1NQ
Born September 1944
Director
Appointed 24 Jan 2002
Resigned 09 Jun 2003

BARKER, Roli Shola

Resigned
Ellora Road, LondonSW16 6JF
Born January 1975
Director
Appointed 07 Jul 2009
Resigned 01 Nov 2010

BENNETT, Helen Clair Margaret

Resigned
Vine Cottage, GodalmingGU7 1RF
Born July 1959
Director
Appointed 15 Jul 2003
Resigned 22 Sept 2005

COWAN, Joanna

Resigned
28 Parsons Green, LondonSW6 4UH
Born August 1961
Director
Appointed 03 Sept 1998
Resigned 17 Oct 2002

CRAIG, Robert David

Resigned
55 Woodside Park Road, LondonN12 8RX
Born December 1946
Director
Appointed 17 Oct 2002
Resigned 15 Mar 2006

DIGGORY, Peter Lionel Carr, Esquire

Resigned
10 Campden Hill Square, LondonW8 7LB
Born January 1924
Director
Appointed 24 Jul 1991
Resigned 25 Oct 1995

ENGLISH, Charlotte Caroline Anne

Resigned
2 Mayfield Road, LondonE8 4BB
Born December 1954
Director
Appointed N/A
Resigned 30 Aug 1991

EVANS, Ellen Roseleen Eileen

Resigned
13 Digby Crescent, LondonN4 2HS
Born August 1949
Director
Appointed 13 Oct 1994
Resigned 19 Jul 1999

EVANS, Mark Ivor

Resigned
31 Cathedral Lodge, LondonEC1A 4JE
Born February 1953
Director
Appointed 30 Jan 1996
Resigned 10 Jun 2004

GOODRICH, Henry Martin

Resigned
19 Albion Square, LondonE8 4ES
Born March 1943
Director
Appointed 14 May 1998
Resigned 11 Oct 2001

GRAHAM, Anthony Laurence

Resigned
13 Aubert Park, LondonN5 1TL
Born November 1951
Director
Appointed 14 May 1998
Resigned 30 Apr 2002

GUDER, Utku

Resigned
Ward Road, LondonE15 2LB
Born January 1986
Director
Appointed 02 Jun 2014
Resigned 10 Oct 2024

HART, Charles

Resigned
Strone Road, LondonE12 6TP
Born May 1943
Director
Appointed 04 Mar 2008
Resigned 06 Jul 2010

HERMANSTEIN, David

Resigned
West Euston Partnership, LondonNW1 3JA
Born June 1971
Director
Appointed 01 Jul 2017
Resigned 04 Nov 2024

HOLLAND, Guy Francis

Resigned
2 Mayfield Road, LondonE8 4BB
Born June 1950
Director
Appointed N/A
Resigned 30 Aug 1991

KIGHTLEY, Irene Agnes

Resigned
The Cottage Poplar Row, EppingCM16 7NB
Born April 1951
Director
Appointed 24 Jul 1991
Resigned 25 Apr 1994

KING, Caroline Elizabeth

Resigned
Bennetts Castle Lane, DagenhamRM8 3YJ
Born August 1975
Director
Appointed 07 Jul 2009
Resigned 06 Jul 2010

LAUDER, Mary Louise

Resigned
East Common, St. AlbansAL3 7ND
Born October 1954
Director
Appointed 18 Apr 2011
Resigned 12 Mar 2012

LEE, Jemima Mary

Resigned
Engadine Street, LondonSW18 5DA
Born April 1967
Director
Appointed 29 Mar 2010
Resigned 01 Aug 2010

MASON, Sofie

Resigned
Eugene Cotter House, LondonSE17 1QS
Born July 1961
Director
Appointed 14 Dec 2012
Resigned 01 Jul 2023

Persons with significant control

4

2 Active
2 Ceased

Ms Sophie Siobhan Wallis

Active
Triton Street, LondonNW1 3BF
Born November 1984

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Oct 2024

Mr Jonathan Maydew-Gale

Active
Triton Street, LondonNW1 3BF
Born July 1977

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Oct 2024

Ms Rebecca Louise Martin

Ceased
Triton Street, LondonNW1 3BF
Born April 1988

Nature of Control

Significant influence or control
Notified 01 Jan 2024
Ceased 01 Sept 2024

Mr David Byrne

Ceased
Elmsdale Road, LondonE17 6PW
Born October 1983

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 November 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
9 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Secretary Company With Name
27 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 November 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Certificate Change Of Name Company
20 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 October 2011
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
9 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 June 2011
AR01AR01
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Auditors Resignation Company
19 April 2011
AUDAUD
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Move Registers To Sail Company
14 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
15 June 2009
363aAnnual Return
Legacy
2 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
28 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
1 June 2007
288aAppointment of Director or Secretary
Resolution
10 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 March 2007
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Certificate Change Of Name Company
12 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 November 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
24 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 August 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
12 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 September 1998
AAAnnual Accounts
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1997
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1996
AAAnnual Accounts
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Legacy
15 December 1994
288288
Legacy
15 December 1994
288288
Legacy
17 October 1994
288288
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
4 July 1994
288288
Legacy
4 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1993
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
363sAnnual Return (shuttle)
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
6 September 1991
363aAnnual Return
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
4 July 1991
363b363b
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Accounts With Accounts Type Full
9 August 1988
AAAnnual Accounts
Legacy
9 August 1988
363363
Legacy
8 September 1987
363363
Accounts With Accounts Type Full
8 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 November 1986
AAAnnual Accounts
Legacy
6 November 1986
363363
Incorporation Company
12 October 1979
NEWINCIncorporation