Background WavePink WaveYellow Wave

GREENWICH THEATRE ENTERPRISES LIMITED (02480139)

GREENWICH THEATRE ENTERPRISES LIMITED (02480139) is an active UK company. incorporated on 13 March 1990. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. GREENWICH THEATRE ENTERPRISES LIMITED has been registered for 36 years. Current directors include HADDRELL, James Edward.

Company Number
02480139
Status
active
Type
ltd
Incorporated
13 March 1990
Age
36 years
Address
The Greenwich Theatre, London, SE10 8ES
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
HADDRELL, James Edward
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENWICH THEATRE ENTERPRISES LIMITED

GREENWICH THEATRE ENTERPRISES LIMITED is an active company incorporated on 13 March 1990 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. GREENWICH THEATRE ENTERPRISES LIMITED was registered 36 years ago.(SIC: 90020)

Status

active

Active since 36 years ago

Company No

02480139

LTD Company

Age

36 Years

Incorporated 13 March 1990

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 14 November 2025 (4 months 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

Overdue

4 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

CROWDERS LIMITED
From: 11 April 1990To: 23 December 1996
NATURECROFT LIMITED
From: 13 March 1990To: 11 April 1990
Contact
Address

The Greenwich Theatre Crooms Hill London, SE10 8ES,

Timeline

5 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 22
Owner Exit
Mar 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HADDRELL, James Edward

Active
Vanbrugh Hill, LondonSE3 7UE
Secretary
Appointed 01 Jun 2007

HADDRELL, James Edward

Active
The Greenwich Theatre, LondonSE10 8ES
Born June 1976
Director
Appointed 01 Jun 2007

SHAW, Barry John

Resigned
86 Crown Woods Way, LondonSE9 2NN
Secretary
Appointed N/A
Resigned 29 Sept 2003

STRONG, Hilary Jane Veronica

Resigned
83 Ashburnham Grove, LondonSE10 8UJ
Secretary
Appointed 29 Sept 2003
Resigned 01 Jun 2007

ADAMS, David

Resigned
Nb Benbow Battlebridge Moorings, Road LondonN1 9UY
Born February 1938
Director
Appointed N/A
Resigned 03 Jun 1997

BROWN, Ian Arthur

Resigned
The Greenwich Theatre, LondonSE10 8ES
Born January 1946
Director
Appointed 15 Jun 2016
Resigned 28 Mar 2022

KULUKUNDIS, Eddie, Sir

Resigned
Billing Road, LondonSW10 9UJ
Born April 1932
Director
Appointed N/A
Resigned 05 Feb 2001

SCOTT, Robert David Hillyer, Sir

Resigned
62 Crooms Hill, LondonSE10 8HG
Born January 1944
Director
Appointed 05 Feb 2001
Resigned 19 Jan 2009

SHAW, Barry John

Resigned
86 Crown Woods Way, LondonSE9 2NN
Born January 1941
Director
Appointed N/A
Resigned 29 Sept 2003

STRONG, Hilary Jane Veronica

Resigned
83 Ashburnham Grove, LondonSE10 8UJ
Born June 1957
Director
Appointed 24 Jan 2005
Resigned 01 Jun 2007

YOUNG, Simon

Resigned
18 Saltcote Maltings, MaldonCM9 4QP
Born June 1944
Director
Appointed 19 Jan 2009
Resigned 15 Jun 2016

Persons with significant control

1

0 Active
1 Ceased

Mr James Edward Haddrell

Ceased
The Greenwich Theatre, LondonSE10 8ES
Born June 1976

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 28 Mar 2022
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 April 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2010
AR01AR01
Change Sail Address Company
19 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
28 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2001
AAAnnual Accounts
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 November 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1999
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
363sAnnual Return (shuttle)
Resolution
23 December 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 December 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Legacy
21 April 1992
288288
Legacy
21 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Legacy
13 November 1990
224224
Resolution
30 May 1990
RESOLUTIONSResolutions
Legacy
9 May 1990
288288
Resolution
23 April 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 1990
287Change of Registered Office
Legacy
3 April 1990
288288
Incorporation Company
13 March 1990
NEWINCIncorporation