Background WavePink WaveYellow Wave

FRANTIC THEATRE COMPANY LTD (02989694)

FRANTIC THEATRE COMPANY LTD (02989694) is an active UK company. incorporated on 14 November 1994. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. FRANTIC THEATRE COMPANY LTD has been registered for 31 years. Current directors include COHEN, Conrad Martyn Myers, HAWES, Mark Richard, HUNNYBUN, Matthew and 4 others.

Company Number
02989694
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 November 1994
Age
31 years
Address
Brixton House, London, SW9 8GL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
COHEN, Conrad Martyn Myers, HAWES, Mark Richard, HUNNYBUN, Matthew, LEE, Nga Yu, MARDLIN, Frederick James, MORGAN, Dorcas Jane, READ, Joanna
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANTIC THEATRE COMPANY LTD

FRANTIC THEATRE COMPANY LTD is an active company incorporated on 14 November 1994 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. FRANTIC THEATRE COMPANY LTD was registered 31 years ago.(SIC: 90010)

Status

active

Active since 31 years ago

Company No

02989694

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 14 November 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 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Brixton House Coldharbour Lane London, SW9 8GL,

Previous Addresses

New Wing, Somerset House Strand London WC2R 1LA England
From: 15 April 2019To: 29 March 2022
31 Eyre Street Hill London EC1R 5EW
From: 14 November 1994To: 15 April 2019
Timeline

36 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Sept 10
Director Joined
Apr 11
Director Left
Dec 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
May 13
Director Joined
Jun 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 14
Director Left
Oct 15
Director Left
Sept 16
Director Left
Mar 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jul 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
May 22
Loan Cleared
Sept 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Feb 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

8 Active
26 Resigned

WHELAN, Kerry

Active
Coldharbour Lane, LondonSW9 8GL
Secretary
Appointed 02 Jan 2018

COHEN, Conrad Martyn Myers

Active
Coldharbour Lane, LondonSW9 8GL
Born April 1991
Director
Appointed 28 Jul 2025

HAWES, Mark Richard

Active
Coldharbour Lane, LondonSW9 8GL
Born March 1962
Director
Appointed 20 Jan 2020

HUNNYBUN, Matthew

Active
Coldharbour Lane, LondonSW9 8GL
Born April 1963
Director
Appointed 20 Jan 2020

LEE, Nga Yu

Active
Coldharbour Lane, LondonSW9 8GL
Born January 1984
Director
Appointed 28 Jul 2025

MARDLIN, Frederick James

Active
Coldharbour Lane, LondonSW9 8GL
Born August 1998
Director
Appointed 28 Jul 2025

MORGAN, Dorcas Jane

Active
Coldharbour Lane, LondonSW9 8GL
Born June 1963
Director
Appointed 05 May 2022

READ, Joanna

Active
Coldharbour Lane, LondonSW9 8GL
Born March 1968
Director
Appointed 01 Oct 2018

GREGORY, Fiona Clare

Resigned
31 Eyre Street HillEC1R 5EW
Secretary
Appointed 15 Oct 2015
Resigned 22 Jun 2016

MAGUIRE, Lisa

Resigned
Bavent Road, LondonSE5 9RY
Secretary
Appointed 10 Mar 2006
Resigned 30 Apr 2013

MIDDLETON, Victoria Jane

Resigned
57 Fassetts Road, LoudwaterHP10 9UP
Secretary
Appointed 14 Nov 1994
Resigned 30 Jul 2004

MILLAR, Gordon Peter

Resigned
60 Fox Hollow Drive, BexleyheathDA7 4UR
Secretary
Appointed 02 Aug 2004
Resigned 10 Mar 2006

STAVES, Andrew Peter

Resigned
31 Eyre Street HillEC1R 5EW
Secretary
Appointed 22 Jun 2016
Resigned 07 Mar 2017

TSATSAS, Despina

Resigned
31 Eyre Street HillEC1R 5EW
Secretary
Appointed 22 Apr 2013
Resigned 15 Oct 2015

WESTON, Julie

Resigned
31 Eyre Street HillEC1R 5EW
Secretary
Appointed 07 Mar 2017
Resigned 02 Jan 2018

ALEXANDER, Sian Alexandra

Resigned
Strand, LondonWC2R 1LA
Born January 1971
Director
Appointed 30 Mar 2011
Resigned 01 Mar 2020

BALL, Mark Foster

Resigned
31 Eyre Street HillEC1R 5EW
Born December 1967
Director
Appointed 13 Feb 2013
Resigned 19 Feb 2018

BUCKLEY, Virginia

Resigned
31 Eyre Street HillEC1R 5EW
Born November 1969
Director
Appointed 05 Sept 2005
Resigned 19 Oct 2013

CHAMBERLAIN, Benedict Joe

Resigned
31 Eyre Street HillEC1R 5EW
Born September 1969
Director
Appointed 05 Sept 2005
Resigned 17 Jun 2015

CHINKIN, Cassandra Jane

Resigned
Coldharbour Lane, LondonSW9 8GL
Born September 1977
Director
Appointed 28 Oct 2024
Resigned 13 Jan 2025

CROFTS, Julie

Resigned
Strand, LondonWC2R 1LA
Born September 1968
Director
Appointed 25 Jun 2010
Resigned 24 Sept 2019

DAVIDSEN, Anneliese Margaretta

Resigned
31 Eyre Street HillEC1R 5EW
Born August 1971
Director
Appointed 01 Jul 2007
Resigned 04 Sept 2012

FINCH, Alan Arthur

Resigned
31 Eyre Street HillEC1R 5EW
Born April 1965
Director
Appointed 03 Apr 2013
Resigned 19 Sept 2016

GRAHAM, Scott Lee

Resigned
14 Pitt Crescent, LondonSW19 8HS
Born January 1971
Director
Appointed 14 Nov 1994
Resigned 01 Feb 2006

HOGGETT, Steven

Resigned
77 Hartington Cpourt, LondonSW8 2ED
Born November 1971
Director
Appointed 14 Nov 1994
Resigned 01 Feb 2006

KATARIA, Amit Ramesh

Resigned
Coldharbour Lane, LondonSW9 8GL
Born June 1978
Director
Appointed 01 Oct 2018
Resigned 28 Oct 2024

KOKKINOS, Tina Angela

Resigned
Strand, LondonWC2R 1LA
Born February 1969
Director
Appointed 01 Oct 2018
Resigned 15 Feb 2022

LITTLEFORD, Matthew David

Resigned
Strand, LondonWC2R 1LA
Born January 1968
Director
Appointed 22 Oct 2014
Resigned 20 Jan 2022

MCMORROW, Jane Fiona

Resigned
31 Eyre Street HillEC1R 5EW
Born October 1959
Director
Appointed 05 Sept 2005
Resigned 19 Oct 2013

MELLOR, Simon

Resigned
2 Sawley Road, LondonW12 02J
Born January 1958
Director
Appointed 05 Sept 2005
Resigned 16 Oct 2009

MIDDLETON, Victoria Jane

Resigned
57 Fassetts Road, LoudwaterHP10 9UP
Born December 1972
Director
Appointed 14 Nov 1994
Resigned 30 Jul 2004

NASH, Gregory

Resigned
31 Eyre Street HillEC1R 5EW
Born January 1963
Director
Appointed 16 Oct 2009
Resigned 13 Dec 2011

NOONAN, Sally

Resigned
Strand, LondonWC2R 1LA
Born October 1971
Director
Appointed 04 Sept 2012
Resigned 27 Jul 2021

WESTLEY-SANDERSON, Denzel Samuel

Resigned
Coldharbour Lane, LondonSW9 8GL
Born April 1992
Director
Appointed 21 Mar 2022
Resigned 23 Feb 2026
Fundings
Financials
Latest Activities

Filing History

149

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 October 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Resolution
10 July 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Change Person Secretary Company With Change Date
26 November 2013
CH03Change of Secretary Details
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 April 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Change Person Secretary Company With Change Date
15 November 2012
CH03Change of Secretary Details
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
3 May 2011
AAMDAAMD
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2010
AR01AR01
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
22 December 2008
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
363aAnnual Return
Legacy
17 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
17 May 2006
287Change of Registered Office
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Resolution
21 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Legacy
9 November 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
25 September 1999
395Particulars of Mortgage or Charge
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
22 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Legacy
12 June 1996
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Incorporation Company
14 November 1994
NEWINCIncorporation