Background WavePink WaveYellow Wave

INTERNATIONAL THEATRE EXCHANGE (02718287)

INTERNATIONAL THEATRE EXCHANGE (02718287) is an active UK company. incorporated on 28 May 1992. with registered office in London. The company operates in the Education sector, engaged in cultural education and 1 other business activities. INTERNATIONAL THEATRE EXCHANGE has been registered for 33 years. Current directors include BOCKING, Chris, DOWSETT, Kevin Alaric, EVES, Gemma Samatha and 6 others.

Company Number
02718287
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 May 1992
Age
33 years
Address
Redbridge Drama Centre Churchfields, London, E18 2RB
Industry Sector
Education
Business Activity
Cultural education
Directors
BOCKING, Chris, DOWSETT, Kevin Alaric, EVES, Gemma Samatha, GILMOUR, Anne Marian Christobel, HANKIN, Erin Brenda Monica, HOMER, Keith, LOVEGROVE, Marjorie Ann, RHYS-JONES, Robert Aled Iwan, WILLARD, Kathryn Charlotte Louise
SIC Codes
85520, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL THEATRE EXCHANGE

INTERNATIONAL THEATRE EXCHANGE is an active company incorporated on 28 May 1992 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. INTERNATIONAL THEATRE EXCHANGE was registered 33 years ago.(SIC: 85520, 90030)

Status

active

Active since 33 years ago

Company No

02718287

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

Age

33 Years

Incorporated 28 May 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 31 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Redbridge Drama Centre Churchfields South Woodford London, E18 2RB,

Previous Addresses

the Library Singleton Road Splott Cardiff CF2 2ET
From: 28 May 1992To: 2 February 2010
Timeline

13 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
May 92
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 11
Director Left
Aug 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Aug 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

LOVEGROVE, Marjorie Ann

Active
192 Haynes Park Court, HornchurchRM11 2DB
Secretary
Appointed 08 Sept 2005

BOCKING, Chris

Active
6 Conifer Avenue, Collier RowRM5 2UL
Born August 1962
Director
Appointed 24 May 2005

DOWSETT, Kevin Alaric

Active
121 Theydon Grove, EppingCM16 4QB
Born August 1952
Director
Appointed 16 Dec 1992

EVES, Gemma Samatha

Active
Pembroke Road, IlfordIG3 8PH
Born July 1987
Director
Appointed 04 Jun 2017

GILMOUR, Anne Marian Christobel

Active
19 Dorset Avenue, SouthallUB2 4HF
Born December 1954
Director
Appointed 17 Oct 1998

HANKIN, Erin Brenda Monica

Active
Pembroke Road, IlfordIG3 8PH
Born October 1985
Director
Appointed 04 Jun 2017

HOMER, Keith

Active
4 Barrons Close, OngarCM5 9BJ
Born April 1955
Director
Appointed 24 May 2005

LOVEGROVE, Marjorie Ann

Active
192 Haynes Park Court, HornchurchRM11 2DB
Born October 1941
Director
Appointed 11 Sept 2003

RHYS-JONES, Robert Aled Iwan

Active
12 St Patricks Court, CardiffCF23 7HG
Born April 1960
Director
Appointed 01 Dec 1994

WILLARD, Kathryn Charlotte Louise

Active
High Fell End Witherslack, Grange Over SandsLA11 6RR
Born April 1962
Director
Appointed 28 May 1992

CHARGE, Colin Frederick

Resigned
1d Tower Road, EppingCM16 5EL
Secretary
Appointed 28 May 1992
Resigned 16 Dec 1992

GILMOUR, Anne Marion Christobel

Resigned
Dorset Avenue, SouthallUB2 4HF
Secretary
Appointed 01 Sept 2011
Resigned 23 May 2013

HAVARD, Christina Marjorie

Resigned
Friars Lodge, Great GrimsbyDN32 0HH
Secretary
Appointed 16 Dec 1992
Resigned 08 Sept 2005

ANDERSON, John Brian

Resigned
29 Glenhurst Court, Dulwich LondonSE19 1SR
Born August 1936
Director
Appointed 17 Oct 1998
Resigned 21 Aug 2006

ATTENBURY THOMAS, Polly Frances

Resigned
8 Eastfield Drive, LiverpoolL17 4LH
Born January 1965
Director
Appointed 19 Aug 1994
Resigned 17 Oct 1998

AYRTON, Benedict

Resigned
5 Close House, Bishop AucklandDL14 8RR
Born April 1965
Director
Appointed 09 Sept 2004
Resigned 23 Nov 2006

BIRCH, Robin David Mortland

Resigned
10 Maycock Grove, NorthwoodHA6 3PU
Born March 1965
Director
Appointed 16 Dec 1992
Resigned 17 Sept 1997

BOWELL, Pamela

Resigned
56 Empress Avenue, LondonE12 5EU
Born March 1949
Director
Appointed 01 Jan 1993
Resigned 12 Oct 2000

BRADLEY, Philip Martin, Dr

Resigned
Flat 1 Grosvenor Villas, Newcastle Upon TyneNE2 2RH
Born October 1952
Director
Appointed 04 Sept 2008
Resigned 31 Dec 2011

CLOVERLEY, Martin

Resigned
Waldershire, KentMF25 7SZ
Born August 1974
Director
Appointed 04 Sept 2008
Resigned 24 Nov 2011

DE RICHARD D ' IVRY, Sarah

Resigned
Redhill Park, HaverfordwestSA61 2HA
Born May 1978
Director
Appointed 01 Jun 2010
Resigned 01 Sept 2011

ETHERTON, Tricia

Resigned
26 Chalkwell Park Drive, Leigh On SeaSS9 1NJ
Born August 1946
Director
Appointed 19 Jul 2005
Resigned 18 Jul 2006

FOX, Roger Grahame Stracey

Resigned
36 Brunswick Street, CardiffCF5 1LH
Born March 1949
Director
Appointed 28 May 1992
Resigned 30 Nov 1994

GIBBS, Gareth Robert

Resigned
The Old School House, GelligaerCF82 8EF
Born October 1939
Director
Appointed 01 Jun 2004
Resigned 23 Nov 2006

HANCOCK, Roger Anthony

Resigned
2 Manor House, RytonNE40 3PG
Born December 1939
Director
Appointed 01 Jan 1993
Resigned 19 Aug 1994

HAVARD, Christina Marjorie

Resigned
Friars Lodge, Great GrimsbyDN32 0HH
Born April 1932
Director
Appointed 28 May 1992
Resigned 24 May 2011

HILL, Roger Stephen

Resigned
12a Gambier Terrace, LiverpoolL1 7BL
Born July 1950
Director
Appointed 14 Nov 1995
Resigned 17 Oct 1998

HOMER, Keith

Resigned
4 Barrons Close, OngarCM5 9BJ
Born April 1955
Director
Appointed 16 Dec 1992
Resigned 29 Nov 2001

LOVEGROVE, Hugh Hastings

Resigned
192 Haynes Park Court, HornchurchRM11 2DB
Born December 1925
Director
Appointed 28 May 1992
Resigned 24 Jun 2002

MAJOR, Mari

Resigned
49 Priory Avenue, BridgendCF31 3LP
Born August 1939
Director
Appointed 24 Jun 2004
Resigned 04 Sept 2008

PEMBERTON, Mark William

Resigned
11 Grafton Crescent, LondonNW1 8SL
Born September 1962
Director
Appointed 29 Nov 2001
Resigned 24 May 2007

SMITH, Peter John

Resigned
Monterey Court Flat 2, BrightonBN1 6TE
Born October 1940
Director
Appointed 28 May 1992
Resigned 19 Jan 2012

STACEY, Susan Ann

Resigned
Spenser Avenue, Pontyclun
Born October 1955
Director
Appointed 01 Jun 2010
Resigned 14 Feb 2011

THOMSON, Robert Murray

Resigned
Flat 1/2 Ardgowan Street, GreenockPA16 8LE
Born December 1930
Director
Appointed 16 Dec 1992
Resigned 18 Feb 2010

WALKER, Donald John

Resigned
Wellers, ColchesterCO7 8PR
Born October 1927
Director
Appointed 16 Dec 1992
Resigned 06 Sept 2001
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2016
AR01AR01
Change Person Director Company With Change Date
21 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Termination Secretary Company With Name
7 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Change Sail Address Company
20 June 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
14 August 2011
AR01AR01
Termination Director Company With Name
14 August 2011
TM01Termination of Director
Termination Director Company With Name
14 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Legacy
5 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
288cChange of Particulars
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2005
AAAnnual Accounts
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
363aAnnual Return
Legacy
10 August 2005
288cChange of Particulars
Legacy
8 August 2005
288cChange of Particulars
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2004
AAAnnual Accounts
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2003
AAAnnual Accounts
Legacy
19 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 September 2002
AAAnnual Accounts
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 September 2001
AAAnnual Accounts
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
18 November 1997
287Change of Registered Office
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
24 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
17 July 1995
288288
Legacy
10 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
6 June 1993
363sAnnual Return (shuttle)
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Legacy
16 February 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
21 September 1992
224224
Incorporation Company
28 May 1992
NEWINCIncorporation