Background WavePink WaveYellow Wave

PRINCE EDWARD THEATRE LIMITED (02532653)

PRINCE EDWARD THEATRE LIMITED (02532653) is an active UK company. incorporated on 20 August 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PRINCE EDWARD THEATRE LIMITED has been registered for 35 years. Current directors include KNIBB, Richard Trevor, MACKINTOSH, Cameron Anthony, Sir.

Company Number
02532653
Status
active
Type
ltd
Incorporated
20 August 1990
Age
35 years
Address
1 Bedford Square, London, WC1B 3RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KNIBB, Richard Trevor, MACKINTOSH, Cameron Anthony, Sir
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCE EDWARD THEATRE LIMITED

PRINCE EDWARD THEATRE LIMITED is an active company incorporated on 20 August 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PRINCE EDWARD THEATRE LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02532653

LTD Company

Age

35 Years

Incorporated 20 August 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 5 September 2025 (7 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

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

HELPREASON LIMITED
From: 20 August 1990To: 18 March 1991
Contact
Address

1 Bedford Square London, WC1B 3RB,

Timeline

5 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Aug 90
Loan Cleared
Apr 13
Director Joined
Aug 20
Director Left
Aug 20
Director Left
May 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

KNIBB, Richard Trevor

Active
Bedford Square, LondonWC1B 3RB
Secretary
Appointed 26 May 1999

KNIBB, Richard Trevor

Active
Bedford Square, LondonWC1B 3RB
Born November 1961
Director
Appointed 20 Aug 2020

MACKINTOSH, Cameron Anthony, Sir

Active
Bedford Square, LondonWC1B 3RB
Born October 1946
Director
Appointed N/A

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Secretary
Appointed 05 Apr 1993
Resigned 19 Jan 1999

WHEELER, Jonathan

Resigned
19 Glebe Place, LondonSW3 5LD
Secretary
Appointed 19 Jan 1999
Resigned 26 May 1999

WRIGHT, David William

Resigned
The Oast House, FrantTN3 9DL
Secretary
Appointed N/A
Resigned 05 Apr 1993

ALLOTT, Nicholas David

Resigned
Bedford Square, LondonWC1B 3RB
Born March 1954
Director
Appointed N/A
Resigned 20 Aug 2020

BIGGS, George Christopher

Resigned
12 Bedford Court, LondonSE19 2RW
Born December 1935
Director
Appointed 01 Jan 1997
Resigned 06 Mar 2006

CONLAN, John Oliver

Resigned
Sunnydale, CheshamHP5 2XU
Born July 1942
Director
Appointed 12 Jan 1994
Resigned 02 Jun 1997

DALCO, Matthew George John

Resigned
69 Cloncurry Street, LondonSW6 6DT
Born October 1962
Director
Appointed 26 May 2000
Resigned 31 Aug 2007

DESMOND, Leslie Maurice

Resigned
22 Prentice Gardens, BedfordMK42 8TJ
Born June 1948
Director
Appointed N/A
Resigned 30 Jun 1997

JOHNSTON, Richard Arthur

Resigned
Bedford Square, LondonWC1B 3RB
Born April 1955
Director
Appointed 30 Sept 2004
Resigned 30 Apr 2021

MCCALLUM, Martin Jeffrey

Resigned
110 Elgin Crescent, LondonW11 2JL
Born April 1950
Director
Appointed N/A
Resigned 28 Mar 2003

MILLS, Richard

Resigned
Sarn, Kingston HillKT2 7JB
Born June 1931
Director
Appointed 14 Feb 1994
Resigned 13 Feb 1996

MILLS, Richard

Resigned
Sarn, Kingston HillKT2 7JB
Born June 1931
Director
Appointed N/A
Resigned 12 Jan 1994

ROBERTS, Peter Heathcote

Resigned
54 Prebend Street, LondonN1 8PS
Born June 1942
Director
Appointed N/A
Resigned 29 Dec 2006

Persons with significant control

1

Bedford Square, LondonWC1B 3RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Dormant
12 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 October 2009
AAAnnual Accounts
Legacy
28 September 2009
SH20SH20
Miscellaneous
28 September 2009
MISCMISC
Legacy
28 September 2009
CAP-SSCAP-SS
Resolution
28 September 2009
RESOLUTIONSResolutions
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
10 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
16 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
30 January 2003
244244
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
10 January 2000
AUDAUD
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
16 July 1999
225Change of Accounting Reference Date
Legacy
16 July 1999
287Change of Registered Office
Legacy
14 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
2 June 1999
287Change of Registered Office
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
1 March 1996
288288
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Legacy
21 March 1994
288288
Resolution
18 February 1994
RESOLUTIONSResolutions
Memorandum Articles
18 February 1994
MEM/ARTSMEM/ARTS
Legacy
27 January 1994
288288
Legacy
24 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Legacy
21 April 1993
288288
Legacy
14 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Legacy
27 April 1992
395Particulars of Mortgage or Charge
Memorandum Articles
23 January 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
20 January 1992
MEM/ARTSMEM/ARTS
Resolution
20 January 1992
RESOLUTIONSResolutions
Legacy
5 September 1991
363b363b
Memorandum Articles
28 May 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1991
288288
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Legacy
28 February 1991
88(2)R88(2)R
Resolution
28 February 1991
RESOLUTIONSResolutions
Resolution
28 February 1991
RESOLUTIONSResolutions
Resolution
28 February 1991
RESOLUTIONSResolutions
Legacy
28 February 1991
123Notice of Increase in Nominal Capital
Legacy
28 February 1991
224224
Legacy
26 February 1991
288288
Legacy
26 February 1991
288288
Legacy
26 February 1991
288288
Resolution
19 February 1991
RESOLUTIONSResolutions
Memorandum Articles
19 February 1991
MEM/ARTSMEM/ARTS
Legacy
19 February 1991
287Change of Registered Office
Resolution
14 January 1991
RESOLUTIONSResolutions
Incorporation Company
20 August 1990
NEWINCIncorporation