Background WavePink WaveYellow Wave

THEATRE ABSOLUTE LIMITED (02966897)

THEATRE ABSOLUTE LIMITED (02966897) is an active UK company. incorporated on 12 September 1994. with registered office in Coventry. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THEATRE ABSOLUTE LIMITED has been registered for 31 years. Current directors include KIDDIE, Beth Eve, NEELANDS, Jonothan, Professor, PATEL, Joshua Suresh and 3 others.

Company Number
02966897
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 September 1994
Age
31 years
Address
59 Oldfield Road, Coventry, CV5 8FU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
KIDDIE, Beth Eve, NEELANDS, Jonothan, Professor, PATEL, Joshua Suresh, SMITH, Melanie Jayne, SWANN, Fiona Isabelle, WALTERS, Peter Calverley
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEATRE ABSOLUTE LIMITED

THEATRE ABSOLUTE LIMITED is an active company incorporated on 12 September 1994 with the registered office located in Coventry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THEATRE ABSOLUTE LIMITED was registered 31 years ago.(SIC: 90010)

Status

active

Active since 31 years ago

Company No

02966897

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 12 September 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

59 Oldfield Road Chapelfields Coventry, CV5 8FU,

Previous Addresses

C/O Theatre Absolute 38 City Arcade Coventry West Midlands CV1 3HW
From: 2 December 2011To: 15 November 2022
Institute for Creative Enterprise Technology Park Puma Way Coventry CV1 2TT
From: 12 September 1994To: 2 December 2011
Timeline

32 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Sept 10
Director Joined
Oct 11
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Joined
Sept 20
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

O'CONNELL, Julia Claire

Active
59 Oldfield Road, CoventryCV5 8FU
Secretary
Appointed 12 Sept 1994

KIDDIE, Beth Eve

Active
City Arcade, CoventryCV1 3HW
Born December 1997
Director
Appointed 01 Sept 2022

NEELANDS, Jonothan, Professor

Active
Oldfield Road, CoventryCV5 8FU
Born May 1952
Director
Appointed 18 Sept 2018

PATEL, Joshua Suresh

Active
Oldfield Road, CoventryCV5 8FU
Born October 1990
Director
Appointed 01 May 2020

SMITH, Melanie Jayne

Active
Oldfield Road, CoventryCV5 8FU
Born October 1968
Director
Appointed 29 Aug 2018

SWANN, Fiona Isabelle

Active
Oldfield Road, CoventryCV5 8FU
Born March 1970
Director
Appointed 20 Aug 2018

WALTERS, Peter Calverley

Active
Oldfield Road, CoventryCV5 8FU
Born October 1950
Director
Appointed 12 Nov 2010

BROGAN, Rachel

Resigned
Redruth Street, ManchesterM14 7PX
Born December 1979
Director
Appointed 24 Sept 2009
Resigned 03 Dec 2012

DARLISON, Neil Stewart

Resigned
University Of Warwick, CoventryCV4 7AL
Born October 1964
Director
Appointed 24 Sept 2009
Resigned 08 Jul 2010

GINMAN, John Martin

Resigned
Gomer Place, TeddingtonTW11 9AR
Born May 1952
Director
Appointed 24 Sept 2009
Resigned 03 Dec 2012

HARRISON, Siobhan Carmel

Resigned
City Arcade, CoventryCV1 3HW
Born June 1979
Director
Appointed 01 Jun 2013
Resigned 20 Aug 2018

HAWLEY, Graeme Geoffrey

Resigned
Dorset Road, ManchesterM19 3WA
Born February 1975
Director
Appointed 24 Sept 2009
Resigned 20 Aug 2018

JANE, David Michael

Resigned
Houston Road, RugbyCV21 1BS
Born February 1978
Director
Appointed 04 Nov 2014
Resigned 20 Aug 2018

LOUCH, Catherine Joanne

Resigned
City Arcade, CoventryCV1 3HW
Born September 1979
Director
Appointed 02 Oct 2013
Resigned 20 Aug 2018

MADDOCKS, Claire Elizabeth

Resigned
Tonbridge Road, CoventryCV3 4AW
Born September 1963
Director
Appointed 24 Sept 2009
Resigned 04 Nov 2014

O'BRIEN, Ben

Resigned
City Arcade, CoventryCV1 3HW
Born December 1961
Director
Appointed 24 Sept 2009
Resigned 31 Mar 2013

O'CONNELL, Christopher Lawrence

Resigned
59 Oldfield Road, CoventryCV5 8FU
Born January 1963
Director
Appointed 12 Sept 1994
Resigned 25 Sept 2009

O'CONNELL, Julia Claire

Resigned
59 Oldfield Road, CoventryCV5 8FU
Born May 1964
Director
Appointed 12 Sept 1994
Resigned 25 Sept 2009

REED, Charlotte

Resigned
City Arcade, CoventryCV1 3HW
Born May 1974
Director
Appointed 01 Oct 2013
Resigned 04 Nov 2014

SHELTON, Craig

Resigned
City Arcade, CoventryCV1 3HW
Born March 1973
Director
Appointed 04 Nov 2014
Resigned 01 Sept 2022

Persons with significant control

1

Ms Julia Claire O'Connell

Active
Oldfield Road, CoventryCV5 8FU
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2015
AR01AR01
Appoint Person Director Company With Name Date
27 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2010
AR01AR01
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Memorandum Articles
21 April 2010
MEM/ARTSMEM/ARTS
Memorandum Articles
21 April 2010
MEM/ARTSMEM/ARTS
Resolution
21 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2009
AAAnnual Accounts
Legacy
11 February 2009
225Change of Accounting Reference Date
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 April 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2005
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2004
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2003
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2002
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
18 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
12 October 1997
363sAnnual Return (shuttle)
Legacy
25 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Legacy
11 May 1995
224224
Incorporation Company
12 September 1994
NEWINCIncorporation