Background WavePink WaveYellow Wave

BUSH THEATRE TRADING LTD (02899516)

BUSH THEATRE TRADING LTD (02899516) is an active UK company. incorporated on 17 February 1994. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. BUSH THEATRE TRADING LTD has been registered for 32 years. Current directors include MARSHALL, James Daniel, PIDCOCK, Stephen Marc, WACHNER, Susanne Angela Sylvene.

Company Number
02899516
Status
active
Type
ltd
Incorporated
17 February 1994
Age
32 years
Address
The Bush Theatre, London, W12 8LJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
MARSHALL, James Daniel, PIDCOCK, Stephen Marc, WACHNER, Susanne Angela Sylvene
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSH THEATRE TRADING LTD

BUSH THEATRE TRADING LTD is an active company incorporated on 17 February 1994 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. BUSH THEATRE TRADING LTD was registered 32 years ago.(SIC: 90010)

Status

active

Active since 32 years ago

Company No

02899516

LTD Company

Age

32 Years

Incorporated 17 February 1994

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 4 October 2025 (5 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

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

BUSH PRODUCTIONS LIMITED
From: 17 February 1994To: 5 December 2014
Contact
Address

The Bush Theatre 7 Uxbridge Road London, W12 8LJ,

Previous Addresses

Hanover House 14 Hanover Square London W1S 1HP
From: 17 February 1994To: 21 March 2013
Timeline

29 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Feb 11
Director Left
Oct 12
Director Left
Dec 12
Director Joined
Dec 13
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jul 16
Director Joined
Oct 16
Director Left
Mar 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
May 21
Director Left
Sept 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Mar 23
Director Joined
May 23
Director Left
May 23
Director Joined
Feb 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

MARSHALL, James Daniel

Active
7 Uxbridge Road, LondonW12 8LJ
Born September 1960
Director
Appointed 07 Aug 2023

PIDCOCK, Stephen Marc

Active
7 Uxbridge Road, LondonW12 8LJ
Born September 1982
Director
Appointed 26 Jun 2019

WACHNER, Susanne Angela Sylvene

Active
7 Uxbridge Road, LondonW12 8LJ
Born May 1976
Director
Appointed 18 Feb 2026

ALEXANDER, Sian Alexandra

Resigned
7 Uxbridge Road, LondonW12 8LJ
Secretary
Appointed 20 Apr 2012
Resigned 05 Sept 2014

AYDON, Deborah

Resigned
3 Hadyn Park Road, LondonW12 9AQ
Secretary
Appointed 17 Feb 1994
Resigned 30 Jul 1999

BOND, Angela Susan

Resigned
169b Davidson Road, CroydonCR0 6DP
Secretary
Appointed 05 Dec 2007
Resigned 20 Apr 2012

CLANCY, Lauren

Resigned
7 Uxbridge Road, LondonW12 8LJ
Secretary
Appointed 05 Dec 2017
Resigned 18 May 2023

CLARK, Fiona Catherine

Resigned
17a Dawes Road, LondonSW6 7DT
Secretary
Appointed 30 Jul 1999
Resigned 05 Dec 2007

FINDLAY, Palmyra Walwin

Resigned
7 Uxbridge Road, LondonW12 8LJ
Secretary
Appointed 18 May 2023
Resigned 11 Jul 2025

GILCHRIST, Jonathan Patric

Resigned
7 Uxbridge Road, LondonW12 8LJ
Secretary
Appointed 05 Sept 2014
Resigned 05 Dec 2017

BOND, Angela Susan

Resigned
169b Davidson Road, CroydonCR0 6DP
Born August 1977
Director
Appointed 15 Dec 2008
Resigned 15 Dec 2008

BYAM SHAW, Matthew James

Resigned
7 Uxbridge Road, LondonW12 8LJ
Born April 1963
Director
Appointed 09 May 2001
Resigned 26 Jun 2019

CLANCY, Lauren Alice

Resigned
7 Uxbridge Road, LondonW12 8LJ
Born August 1987
Director
Appointed 11 Dec 2018
Resigned 18 May 2023

CLARK, Fiona Catherine

Resigned
17a Dawes Road, LondonSW6 7DT
Born February 1967
Director
Appointed 09 May 2001
Resigned 15 Dec 2008

DAKIN, Mark Janak

Resigned
7 Uxbridge Road, LondonW12 8LJ
Born March 1961
Director
Appointed 05 Oct 2016
Resigned 19 May 2021

FINDLAY, Palmyra Walwin

Resigned
7 Uxbridge Road, LondonW12 8LJ
Born April 1987
Director
Appointed 18 May 2023
Resigned 11 Jul 2025

FORRELL, Lisa Roanne

Resigned
83 Bedford Court Mansions, LondonWC1B 3AE
Born July 1949
Director
Appointed 26 Oct 1994
Resigned 08 Jan 2003

GUILLERET, Robin Derek

Resigned
128 Dundee Wharf, LondonE14 8AY
Born July 1942
Director
Appointed 17 Feb 1994
Resigned 26 Nov 2002

HASAN, Uzma

Resigned
7 Uxbridge Road, LondonW12 8LJ
Born August 1979
Director
Appointed 18 Oct 2022
Resigned 03 Feb 2026

JOHNSON, Simon Martin

Resigned
7 Uxbridge Road, LondonW12 8LJ
Born December 1975
Director
Appointed 14 Dec 2015
Resigned 31 Jul 2021

KALSI, Hardeep

Resigned
40 Chelverton Road, LondonSW15 1RH
Born February 1961
Director
Appointed 15 Dec 2008
Resigned 08 Oct 2012

LINTON, Lynette Margaret

Resigned
7 Uxbridge Road, LondonW12 8LJ
Born January 1990
Director
Appointed 11 Dec 2018
Resigned 28 Mar 2025

PARKASH, Raj

Resigned
7 Uxbridge Road, LondonW12 8LJ
Born January 1958
Director
Appointed 18 Oct 2022
Resigned 06 Jan 2023

PARKHILL, David Carson

Resigned
7 Uxbridge Road, LondonW12 8LJ
Born February 1954
Director
Appointed 03 Dec 2012
Resigned 22 Dec 2015

RANDOLPH, Luke Eyre

Resigned
53 Saint Georges Avenue, LondonN7 0AJ
Born January 1954
Director
Appointed 17 Feb 1994
Resigned 26 Oct 1994

RENEE-LAWSON, Taio Akeem Karim

Resigned
7 Uxbridge Road, LondonW12 8LJ
Born February 1992
Director
Appointed 07 Jul 2025
Resigned 24 Feb 2026

SHAKESHAFT, John Charles

Resigned
D51 Albion Riverside, LondonSW11 6AW
Born May 1954
Director
Appointed 11 Nov 2004
Resigned 08 Dec 2012

STARR, Nicholas Frederick

Resigned
7 Uxbridge Road, LondonW12 8LJ
Born October 1957
Director
Appointed 22 Nov 2010
Resigned 22 Jun 2016

YOUNIS, Abdul Qayyum Medhni

Resigned
7 Uxbridge Road, LondonW12 8LJ
Born August 1978
Director
Appointed 22 Dec 2015
Resigned 31 Dec 2018

Persons with significant control

1

7 Uxbridge Road, LondonW12 8LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
20 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
5 December 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
12 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Move Registers To Sail Company
18 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
18 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
11 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Dormant
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
363aAnnual Return
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Full
16 December 2005
AAAnnual Accounts
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
17 November 2003
363aAnnual Return
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2003
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
1 November 2001
287Change of Registered Office
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288cChange of Particulars
Legacy
22 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
22 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
21 October 1998
288cChange of Particulars
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1996
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
4 October 1995
288288
Legacy
28 March 1995
363sAnnual Return (shuttle)
Legacy
8 March 1995
288288
Memorandum Articles
15 January 1995
MEM/ARTSMEM/ARTS
Legacy
15 January 1995
225(1)225(1)
Legacy
24 March 1994
88(2)R88(2)R
Resolution
18 March 1994
RESOLUTIONSResolutions
Incorporation Company
17 February 1994
NEWINCIncorporation