Background WavePink WaveYellow Wave

THE TOURING PARTNERSHIP LIMITED (02834961)

THE TOURING PARTNERSHIP LIMITED (02834961) is an active UK company. incorporated on 9 July 1993. with registered office in Plymouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE TOURING PARTNERSHIP LIMITED has been registered for 32 years. Current directors include COWTON, Stephen Albert, CROCKER, Stephen Thomas, ELLIOT, Laura Anne and 7 others.

Company Number
02834961
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 July 1993
Age
32 years
Address
Theatre Royal Plymouth, Plymouth, PL1 2TR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
COWTON, Stephen Albert, CROCKER, Stephen Thomas, ELLIOT, Laura Anne, LOCATORI, Marianne Louise, MACKENZIE-BLACKMAN, James Robert, SAVILLE, Jonathan Mark, SHAW, Deborah Cathrine, SMITH, Daniel, STAFFORD, Christopher James, WILSON, Ian
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TOURING PARTNERSHIP LIMITED

THE TOURING PARTNERSHIP LIMITED is an active company incorporated on 9 July 1993 with the registered office located in Plymouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE TOURING PARTNERSHIP LIMITED was registered 32 years ago.(SIC: 90010)

Status

active

Active since 32 years ago

Company No

02834961

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 9 July 1993

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 23 December 2025 (4 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

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Theatre Royal Plymouth Royal Parade Plymouth, PL1 2TR,

Timeline

29 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Dec 10
Director Left
Jun 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Oct 13
Director Joined
Jul 14
Director Joined
Jul 15
Director Joined
Jan 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jul 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

LOCATORI, Marianne Louise

Active
Royal Parade, PlymouthPL1 2TR
Secretary
Appointed 22 Oct 2019

COWTON, Stephen Albert

Active
Summerdale, CleckheatonBD19 4AH
Born May 1962
Director
Appointed 17 Apr 2014

CROCKER, Stephen Thomas

Active
Theatre Street, NorwichNR2 1RL
Born April 1981
Director
Appointed 04 Jan 2017

ELLIOT, Laura Anne

Active
Theatre Royal Plymouth, PlymouthPL1 2TR
Born October 1986
Director
Appointed 15 Sept 2022

LOCATORI, Marianne Louise

Active
Royal Parade, PlymouthPL1 2TR
Born April 1977
Director
Appointed 22 Oct 2019

MACKENZIE-BLACKMAN, James Robert

Active
Theatre Royal Plymouth, PlymouthPL1 2TR
Born November 1980
Director
Appointed 15 Sept 2022

SAVILLE, Jonathan Mark

Active
Theatre Square, NottinghamNG1 5ND
Born October 1970
Director
Appointed 09 Oct 2018

SHAW, Deborah Cathrine

Active
Theatre Royal Plymouth, PlymouthPL1 2TR
Born December 1962
Director
Appointed 15 Sept 2022

SMITH, Daniel

Active
Worksop Road, SheffieldS26 2EB
Born February 1965
Director
Appointed 19 Jan 2012

STAFFORD, Christopher James

Active
Rutland Street, LeicesterLE1 1SB
Born November 1980
Director
Appointed 28 Oct 2015

WILSON, Ian

Active
Great Victoria Street, BelfastBT2 7HR
Born March 1971
Director
Appointed 05 Apr 2017

BERNAYS, Philip Alexander Francis

Resigned
Grey Street, Newcastle Upon TyneNE1 6BR
Secretary
Appointed 19 Jan 2012
Resigned 22 Oct 2019

LEACY, Christine

Resigned
25 Rundle Road, SheffieldS7 1NW
Secretary
Appointed 20 Oct 2005
Resigned 23 Jan 2007

LYNAS, Michael Cowper

Resigned
The Old Bakery, WappenhamNN12 8SG
Secretary
Appointed 09 Jul 1993
Resigned 11 May 2004

SARAH, Peter John

Resigned
4 Granville Court, Newcastle Upon TyneNE2 1TQ
Secretary
Appointed 11 May 2004
Resigned 08 Apr 2005

STALKER, John Robb Paterson

Resigned
6 Vanburgh Place, EdinburghEH6 8AE
Secretary
Appointed 23 Jan 2007
Resigned 19 Jan 2012

AUGHTON, Peter John

Resigned
3 Salters Court, Newcastle Upon TyneNE3 5BH
Born July 1941
Director
Appointed 19 Sept 1995
Resigned 07 Apr 1998

BALLISAT, Giles Brett Francis

Resigned
35 The Meadows, CardiffCF3 8AY
Born July 1960
Director
Appointed 07 Jul 1998
Resigned 18 Jan 2000

BARRY, Stephen Leon Reid

Resigned
14 Bloomfield Avenue, BathBA2 3AB
Born July 1945
Director
Appointed 09 Jul 1993
Resigned 09 Oct 1996

BERNAYS, Philip Alexander Francis

Resigned
Baltic Quay, GatesheadNE8 3QW
Born June 1960
Director
Appointed 20 Oct 2005
Resigned 15 Sept 2022

BOTTELEY, John Hubert Gregory

Resigned
West House, HalifaxHX2 6PP
Born September 1949
Director
Appointed 01 Sept 2008
Resigned 22 Jul 2009

COGO FAWCETT, Robert

Resigned
58 Hythe Road, BrightonBN1 6JS
Born September 1950
Director
Appointed 09 Jul 1993
Resigned 08 Apr 1997

EVERETT, Mark

Resigned
Old Brewery Lofts, FavershamME13 7BB
Born September 1951
Director
Appointed 20 Oct 2005
Resigned 07 Nov 2017

GARTZKE, Karin Sophie Hedwig

Resigned
18 Waldeck Road, LondonW4 3NP
Born March 1953
Director
Appointed 10 Feb 1999
Resigned 31 May 2006

GILLESPIE DICKSON, Paula

Resigned
Theatre Royal Plymouth, PlymouthPL1 2TR
Born September 1965
Director
Appointed 07 Nov 2017
Resigned 15 Sept 2022

GLEN, William Hamish

Resigned
19 Woodland Avenue, CoventryCV5 6DD
Born December 1957
Director
Appointed 01 Sept 2008
Resigned 09 Oct 2018

HENDRY, Duncan Frazer

Resigned
Restalrig Terrace, EdinburghEH6 8EA
Born November 1951
Director
Appointed 11 Sept 2012
Resigned 22 Oct 2019

LEWIS, Susan

Resigned
25 Bron Las, CaerphillyCF82 7TB
Born April 1955
Director
Appointed 10 Jan 2002
Resigned 09 Nov 2004

LYNAS, Michael Cowper

Resigned
The Old Bakery, WappenhamNN12 8SG
Born August 1957
Director
Appointed 09 Jul 1993
Resigned 11 May 2004

MOAR, Daniel Garrioch

Resigned
6 Abbey View, BathBA2 6DG
Born September 1964
Director
Appointed 08 Apr 1997
Resigned 13 Jun 1999

MORRIS, Grahame

Resigned
The Cliffe Church Lane, BuxtonSK17 8PD
Born January 1952
Director
Appointed 09 Jul 1993
Resigned 11 May 2004

PHIPPS, John Richard Noel

Resigned
The Villa The Street, WoodbridgeIP12 3BL
Born December 1925
Director
Appointed 09 Jul 1993
Resigned 10 Oct 2000

REID, Kathryn Joanna

Resigned
Corporation Street, CoventryCV1 1GS
Born May 1962
Director
Appointed 09 Oct 2018
Resigned 15 Sept 2022

RICHARDS, Judith Margaret

Resigned
28 Brandreth Road, CardiffCF23 5NW
Born August 1945
Director
Appointed 03 Mar 2000
Resigned 10 Jan 2002

RICHARDS, Judith Margaret

Resigned
28 Brandreth Road, CardiffCF23 5NW
Born August 1945
Director
Appointed 09 Jul 1993
Resigned 19 Aug 1997
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Resolution
28 April 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
28 April 2015
CC04CC04
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 July 2013
AR01AR01
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 June 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2009
AR01AR01
Legacy
30 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288cChange of Particulars
Legacy
27 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 February 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
12 August 1999
287Change of Registered Office
Legacy
23 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 October 1998
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
14 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 October 1997
AAAnnual Accounts
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 October 1996
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Legacy
11 April 1996
288288
Accounts With Accounts Type Small
2 January 1996
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Legacy
4 October 1995
288288
Accounts With Accounts Type Small
6 October 1994
AAAnnual Accounts
Legacy
7 August 1994
363sAnnual Return (shuttle)
Legacy
10 November 1993
224224
Incorporation Company
9 July 1993
NEWINCIncorporation