Background WavePink WaveYellow Wave

THEATRE ALIBI (02265919)

THEATRE ALIBI (02265919) is an active UK company. incorporated on 8 June 1988. with registered office in Exeter. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THEATRE ALIBI has been registered for 37 years. Current directors include CONSTANT, Sophie Victoria, HOGG, Emma Barker, MCBEAN, James Eliot Manning and 4 others.

Company Number
02265919
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 June 1988
Age
37 years
Address
Emmanuel Hall, Exeter, EX4 1EJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CONSTANT, Sophie Victoria, HOGG, Emma Barker, MCBEAN, James Eliot Manning, NADDAFY, Daniel Javid, OFFORD, Julian Neil, RICHES, Frazer Robin William, ROBINSON, Julia Kathryn
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEATRE ALIBI

THEATRE ALIBI is an active company incorporated on 8 June 1988 with the registered office located in Exeter. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THEATRE ALIBI was registered 37 years ago.(SIC: 90010)

Status

active

Active since 37 years ago

Company No

02265919

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 8 June 1988

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 17 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Emmanuel Hall Emmanuel Road Exeter, EX4 1EJ,

Previous Addresses

Northcott Studio Theatre Emmanuel Road Exeter Devon EX4 1EJ
From: 8 June 1988To: 26 January 2011
Timeline

32 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Dec 11
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Left
Nov 17
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Sept 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Dec 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Dec 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SPENCER-MILLS, Jocelyn Sarah

Active
Emmanuel Hall, ExeterEX4 1EJ
Secretary
Appointed 15 Dec 2025

CONSTANT, Sophie Victoria

Active
Emmanuel Road, ExeterEX4 1EJ
Born March 1986
Director
Appointed 20 Jun 2025

HOGG, Emma Barker

Active
Emmanuel Road, ExeterEX4 1EJ
Born November 1978
Director
Appointed 24 Mar 2022

MCBEAN, James Eliot Manning

Active
Emmanuel Road, ExeterEX4 1EJ
Born October 1992
Director
Appointed 20 Jun 2025

NADDAFY, Daniel Javid

Active
Emmanuel Road, ExeterEX4 1EJ
Born May 1983
Director
Appointed 20 Jun 2025

OFFORD, Julian Neil

Active
Emmanuel Road, ExeterEX4 1EJ
Born September 1956
Director
Appointed 01 Oct 2018

RICHES, Frazer Robin William

Active
Emmanuel Road, ExeterEX4 1EJ
Born August 1987
Director
Appointed 20 Jun 2025

ROBINSON, Julia Kathryn

Active
Emmanuel Road, ExeterEX4 1EJ
Born January 1984
Director
Appointed 24 Mar 2022

ATTEWELL, Mary Anthea

Resigned
4 Salmon Pool Lane, ExeterEX2 4SN
Secretary
Appointed 02 Apr 2007
Resigned 31 May 2021

BUCKRIDGE, Estelle Yvonne

Resigned
Emmanuel Road, ExeterEX4 1EJ
Secretary
Appointed 01 Mar 2022
Resigned 31 May 2023

FISHER, Margaret

Resigned
77 Latimer Road, ExeterEX4 7JP
Secretary
Appointed 14 Sept 1993
Resigned 25 Mar 2002

LAWRENCE, Jennifer Mary

Resigned
10 Saint Loyes Terrace, ExeterEX2 5DD
Secretary
Appointed 25 Mar 2002
Resigned 02 Apr 2007

MOLE, Stephen

Resigned
34 Radford Road, ExeterEX2 4EU
Secretary
Appointed N/A
Resigned 20 Sept 1991

WEYMAN, Ruth Harriet

Resigned
Emmanuel Road, ExeterEX4 1EJ
Secretary
Appointed 01 Jun 2021
Resigned 15 Dec 2025

ADAMSON, Lesley

Resigned
15 Sivell Place, ExeterEX2 5ET
Born March 1945
Director
Appointed N/A
Resigned 18 Dec 1993

ARMITAGE, Melita Jayne, Dr

Resigned
Emmanuel Road, ExeterEX4 1EJ
Born November 1970
Director
Appointed 04 Feb 2009
Resigned 01 Oct 2018

BUNTING, John Russell

Resigned
8 Mount Pleasant Road, Newton AbbotTQ12 1AJ
Born April 1950
Director
Appointed 05 Dec 1996
Resigned 22 Sept 2023

CLARKE, John William

Resigned
19 Westwood Cockwood, ExeterEX6 8RW
Born October 1939
Director
Appointed N/A
Resigned 23 May 1995

DANCE, Sarah Chloe

Resigned
Lower Furzeland Farm, CopplestoneEX17 5NX
Born October 1964
Director
Appointed 23 May 1995
Resigned 15 Sept 2000

DUFFIN, Adela Rosamund

Resigned
Higher Holcombe Farm, Lyme RegisDT7 3SN
Born April 1953
Director
Appointed 12 Oct 2007
Resigned 19 Jun 2018

GODDARD, Paul Charles

Resigned
Gardens Cottage, TotnesTQ9 6EN
Born December 1950
Director
Appointed 17 Jan 1995
Resigned 17 Sept 2001

GOODWIN, Peter Stuart

Resigned
33 Larch Road, ExeterEX2 9DG
Born February 1958
Director
Appointed 06 Jun 2007
Resigned 22 Sept 2023

GOWER, Jonathan

Resigned
Shobrooke Village, CreditonEX17 1AZ
Born March 1972
Director
Appointed 07 Oct 2013
Resigned 02 Oct 2017

HAGER, Kimberley Jane

Resigned
30 Old Tiverton Road, ExeterEX4 6LG
Born March 1959
Director
Appointed N/A
Resigned 01 Sept 1994

HOLDEN, Catherine Elizabeth

Resigned
Woolsgrove Court, CreditonEX17 4PJ
Born March 1951
Director
Appointed 17 Jan 1995
Resigned 09 Jun 2006

HOLMES, Sarah Ann

Resigned
9-10 Melbourne Street, ExeterEX2 4AU
Born September 1962
Director
Appointed 05 Dec 2005
Resigned 03 Oct 2011

HUXLEY, Christopher

Resigned
137 Victoria Grove, BridportDT6 3AG
Born October 1959
Director
Appointed 17 Dec 2001
Resigned 03 Oct 2005

IMRIE, Robert John

Resigned
Thimble Beech Avenue, ExeterEX4 6HE
Born January 1950
Director
Appointed N/A
Resigned 18 Mar 1999

ISON, John Hugh

Resigned
Upper Howden, TivertonEX16 5PB
Born October 1949
Director
Appointed N/A
Resigned 20 Jan 2023

LEWIS, Kira Millana

Resigned
Emmanuel Road, ExeterEX4 1EJ
Born April 2000
Director
Appointed 01 Oct 2018
Resigned 14 Sept 2020

LIDINGTON, Anthony James

Resigned
Emmanuel Road, ExeterEX4 1EJ
Born March 1961
Director
Appointed 24 Jan 2014
Resigned 22 Sept 2023

MARTIN, Joan Mary

Resigned
18 Thornton Hill, ExeterEX4 4NS
Born March 1951
Director
Appointed N/A
Resigned 15 Jul 1992

OLIVER, Dulcimer Elizabeth Beatrice

Resigned
Spencecombe Cottages, CreditonEX17 5BT
Born July 1981
Director
Appointed 07 Oct 2013
Resigned 22 Sept 2023

PARKIN, Diana, Doctor

Resigned
13 Mount View Terrace, TotnesTQ9 5EB
Born March 1947
Director
Appointed 11 Dec 2000
Resigned 04 Jun 2007

SWEID, Maisaa

Resigned
Emmanuel Road, ExeterEX4 1EJ
Born August 1981
Director
Appointed 24 Mar 2022
Resigned 23 Nov 2022
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Memorandum Articles
8 December 2020
MAMA
Resolution
8 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
10 April 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
10 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
23 November 2009
AAAnnual Accounts
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
363aAnnual Return
Legacy
2 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
16 October 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Legacy
14 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
288288
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
25 July 1995
288288
Legacy
28 June 1995
288288
Legacy
15 March 1995
288288
Legacy
15 February 1995
288288
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Legacy
10 January 1995
288288
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 January 1994
363b363b
Legacy
11 January 1994
288288
Accounts With Accounts Type Small
11 January 1994
AAAnnual Accounts
Legacy
14 April 1993
288288
Legacy
19 January 1993
288288
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
20 December 1991
288288
Legacy
20 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Legacy
20 March 1991
287Change of Registered Office
Accounts With Accounts Type Full
10 May 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Legacy
18 October 1989
288288
Legacy
1 December 1988
288288
Incorporation Company
8 June 1988
NEWINCIncorporation