Background WavePink WaveYellow Wave

LIVE THEATRE CO. LIMITED (01981484)

LIVE THEATRE CO. LIMITED (01981484) is an active UK company. incorporated on 23 January 1986. with registered office in 29 Broad Chare. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. LIVE THEATRE CO. LIMITED has been registered for 40 years. Current directors include HOLMES, John David.

Company Number
01981484
Status
active
Type
ltd
Incorporated
23 January 1986
Age
40 years
Address
29 Broad Chare, NE1 3DQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
HOLMES, John David
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVE THEATRE CO. LIMITED

LIVE THEATRE CO. LIMITED is an active company incorporated on 23 January 1986 with the registered office located in 29 Broad Chare. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. LIVE THEATRE CO. LIMITED was registered 40 years ago.(SIC: 90030)

Status

active

Active since 40 years ago

Company No

01981484

LTD Company

Age

40 Years

Incorporated 23 January 1986

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 4 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

NEEDSHOW LIMITED
From: 23 January 1986To: 19 March 1986
Contact
Address

29 Broad Chare Newcastle Upon Tyne 1 , NE1 3DQ,

Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Director Left
Dec 15
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Jan 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

KELL, Jacqueline Ann

Active
29 Broad ChareNE1 3DQ
Secretary
Appointed 01 Apr 2021

HOLMES, John David

Active
29 Broad ChareNE1 3DQ
Born April 1955
Director
Appointed 03 Jun 2024

BEIRNE, James Patrick

Resigned
13 Kingsley Place, Newcastle Upon TyneNE6 5AN
Secretary
Appointed 01 Sept 2000
Resigned 31 Mar 2021

CLARKE, David

Resigned
8 Stratford Grove, Newcastle Upon TyneNE6 5AT
Secretary
Appointed N/A
Resigned 30 Sept 1994

REDMOND, Caroline

Resigned
3 Northumberland Road, RytonNE40 3PT
Secretary
Appointed 17 Oct 1994
Resigned 05 Oct 1996

ROTHWELL, Andrew Christopher

Resigned
37 Lavender Gardens, Newcastle Upon TyneNE2 3BB
Secretary
Appointed 01 Nov 1995
Resigned 01 Apr 1996

TARR, Susan Jane

Resigned
4 Parkville, Newcastle Upon TyneNE6 5AU
Secretary
Appointed 12 Dec 1996
Resigned 01 Sept 2000

CANTRILL-FENWICK, Robin Steven

Resigned
29 Broad ChareNE1 3DQ
Born June 1981
Director
Appointed 24 Mar 2021
Resigned 05 Mar 2024

CASEY, Gerard James

Resigned
16 Park Avenue, WallsendNE28 8DE
Born November 1960
Director
Appointed 22 Feb 1993
Resigned 28 Nov 2022

CLARKE, David

Resigned
8 Stratford Grove, Newcastle Upon TyneNE6 5AT
Born August 1943
Director
Appointed 01 Oct 1994
Resigned 12 Dec 1998

ELGIE, Ross Michael

Resigned
29 Broad ChareNE1 3DQ
Born October 1979
Director
Appointed 24 Mar 2021
Resigned 09 Dec 2024

FRANKLIN, Catherine Teresa

Resigned
7 Oakhurst Terrace, BentonNE12 9NY
Born December 1952
Director
Appointed 11 Jan 1993
Resigned 01 Dec 2015

HARDWICK, Claire Elizabeth

Resigned
83a Lordship Lane, LondonSE22 8EP
Born November 1960
Director
Appointed N/A
Resigned 24 Sept 2001

HEPWORTH, Susan Joanne

Resigned
13 Silvermere Drive, RytonNE40 3HA
Born March 1957
Director
Appointed 14 Feb 1994
Resigned 12 Dec 1996

HOLMES, Susan Doris

Resigned
42 Holly Avenue, Newcastle Upon TyneNE2 2PY
Born May 1947
Director
Appointed 05 Apr 1993
Resigned 05 Sept 1996

JEWITT, Keith William

Resigned
19 Osborne Road, Newcastle Upon TyneNE2 2AH
Born September 1959
Director
Appointed 11 Jan 1993
Resigned 21 Dec 1995

KIENDL, Theodore

Resigned
16 Brockley Rise, LondonSE23 1NL
Born June 1947
Director
Appointed N/A
Resigned 17 Oct 1994

LARSON, Brenda Margaret

Resigned
17 Oxnam Crescent, Newcastle Upon TyneNE2 4LX
Born August 1947
Director
Appointed 14 Feb 1994
Resigned 22 Dec 1999

MCKINNELL, James Rhys

Resigned
29 Broad ChareNE1 3DQ
Born May 1976
Director
Appointed 24 Mar 2021
Resigned 26 Jan 2026

MCLANE, Valerie

Resigned
11 Thropton Avenue, Newcastle Upon TyneNE7 7NR
Born February 1943
Director
Appointed N/A
Resigned 25 Jun 1994

MORIARTY, Pauline

Resigned
27 Eversley Place, Newcastle Upon TyneNE6 5AL
Born June 1947
Director
Appointed 14 Feb 1994
Resigned 17 Oct 1994

NEWBOLD, Bernard Morris

Resigned
53 Forest Hall Road, Forest HallNE12 0AY
Born September 1929
Director
Appointed N/A
Resigned 04 Apr 1996

ORWIN, Anne June

Resigned
47 Falmouth Road, Newcastle Upon TyneNE6 5NS
Born January 1955
Director
Appointed 14 Feb 1994
Resigned 17 Oct 1994

PALLETT, Simon

Resigned
39 Larkspur Terrace, Newcastle Upon TyneNE2 2DT
Born January 1955
Director
Appointed N/A
Resigned 13 Oct 1994

RUBINSTEIN, Paul Geoffrey

Resigned
11 Stratford Grove Terrace, Newcastle Upon TyneNE6 5BA
Born July 1963
Director
Appointed 14 Jun 1993
Resigned 21 Nov 1994

SCRIMSHAW, Mark

Resigned
186 Wingrove Road, Newcastle Upon TyneNE4 9DB
Born February 1954
Director
Appointed N/A
Resigned 21 Nov 1994

THOMSON, Peter John Stuart

Resigned
9 Coventry Gardens, Newcastle Upon TyneNE4 8DX
Born January 1952
Director
Appointed N/A
Resigned 30 Apr 1994

UNDERWOOD, Susan Lois

Resigned
13 The Ridgeway, Newcastle Upon TyneNE3 4LP
Born August 1956
Director
Appointed N/A
Resigned 11 Oct 1995

WHITAKER, David

Resigned
Flat J Framlington House, NewcastleNE2 4AB
Born November 1952
Director
Appointed 01 Jan 1994
Resigned 14 Nov 2006
Fundings
Financials
Latest Activities

Filing History

132

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
29 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Dormant
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2011
AR01AR01
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
14 February 2008
363aAnnual Return
Legacy
14 February 2008
190190
Legacy
14 February 2008
287Change of Registered Office
Legacy
14 February 2008
353353
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
1 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2007
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2002
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 February 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 1999
AAAnnual Accounts
Legacy
10 June 1998
363b363b
Legacy
10 June 1998
288cChange of Particulars
Legacy
10 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 May 1998
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
22 April 1996
288288
Legacy
25 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1996
AAAnnual Accounts
Legacy
29 November 1995
288288
Legacy
11 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1994
AAAnnual Accounts
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
4 November 1994
288288
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
21 January 1994
363x363x
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
18 November 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
31 January 1993
363b363b
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Accounts With Accounts Type Full
4 December 1992
AAAnnual Accounts
Legacy
28 October 1992
288288
Legacy
8 September 1992
288288
Legacy
8 September 1992
288288
Memorandum Articles
29 June 1992
MEM/ARTSMEM/ARTS
Resolution
19 June 1992
RESOLUTIONSResolutions
Legacy
25 March 1992
363aAnnual Return
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Legacy
14 February 1991
363363
Accounts With Accounts Type Full
9 April 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
4 January 1989
363363
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 September 1986
224224
Legacy
22 May 1986
288288