Background WavePink WaveYellow Wave

SOUTHWARK PLAYHOUSE THEATRE COMPANY (02994954)

SOUTHWARK PLAYHOUSE THEATRE COMPANY (02994954) is an active UK company. incorporated on 25 November 1994. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. SOUTHWARK PLAYHOUSE THEATRE COMPANY has been registered for 31 years. Current directors include HUNT, Ken, MCHUGH, Karen Hillivi, SEMPER, Giles and 3 others.

Company Number
02994954
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 November 1994
Age
31 years
Address
77-85 Newington Causeway, London, SE1 6BD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
HUNT, Ken, MCHUGH, Karen Hillivi, SEMPER, Giles, SERKIS, Kathryn Lylie, WELLMAN, Glenn, WOOD, Tim Jake
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHWARK PLAYHOUSE THEATRE COMPANY

SOUTHWARK PLAYHOUSE THEATRE COMPANY is an active company incorporated on 25 November 1994 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. SOUTHWARK PLAYHOUSE THEATRE COMPANY was registered 31 years ago.(SIC: 90010)

Status

active

Active since 31 years ago

Company No

02994954

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

Age

31 Years

Incorporated 25 November 1994

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

77-85 Newington Causeway London, SE1 6BD,

Previous Addresses

Southwark Playhouse Shipwright Yard Corner of Tooley St & Bermondsey St London SE1 2TF Uk
From: 25 November 1994To: 28 January 2013
Timeline

23 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Apr 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jan 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Jan 16
Director Joined
Mar 16
Director Left
May 18
Director Joined
May 18
Director Joined
Aug 19
Director Left
Dec 19
Loan Secured
Apr 20
Loan Secured
Apr 20
Director Left
Sept 21
Director Left
Aug 22
Director Joined
Oct 22
Loan Secured
Jan 23
Director Joined
Jul 23
Director Left
May 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

SMYRNIOS, Christopher

Active
Newington Causeway, LondonSE1 6BD
Secretary
Appointed 28 Sept 2006

HUNT, Ken

Active
Newington Causeway, LondonSE1 6BD
Born August 1977
Director
Appointed 01 Jul 2023

MCHUGH, Karen Hillivi

Active
Newington Causeway, LondonSE1 6BD
Born December 1962
Director
Appointed 23 Aug 2022

SEMPER, Giles

Active
Newington Causeway, LondonSE1 6BD
Born November 1963
Director
Appointed 05 Nov 2013

SERKIS, Kathryn Lylie

Active
Newington Causeway, LondonSE1 6BD
Born March 1960
Director
Appointed 28 Oct 2004

WELLMAN, Glenn

Active
Newington Causeway, LondonSE1 6BD
Born January 1948
Director
Appointed 10 Jan 2007

WOOD, Tim Jake

Active
Newington Causeway, LondonSE1 6BD
Born May 1955
Director
Appointed 03 Jan 2011

ALDERDICE, Juliet

Resigned
10 Woodfield Grove, LondonSW16 1LR
Secretary
Appointed 25 Nov 1994
Resigned 28 Sept 2006

ANIM ADDO, Patrick

Resigned
64 Broxholm Road, LondonSE27 0BT
Born February 1945
Director
Appointed 25 Nov 1994
Resigned 18 Jan 2007

BICER, Onder

Resigned
74 Farrant Avenue, LondonN22 6PJ
Born February 1958
Director
Appointed 25 Nov 1994
Resigned 30 Oct 1997

CHAPMAN, Robert

Resigned
6 Giles Coppice, LondonSE19 1XF
Born January 1937
Director
Appointed 26 Sept 2001
Resigned 03 Oct 2007

FAULKNER, Andrew Ralph Bewley

Resigned
2 Feldon Cottages, SevenoaksTN15 0QF
Born January 1959
Director
Appointed 25 Nov 1994
Resigned 26 Jan 2002

GAGNON, Christine

Resigned
Upper Park Road, LondonNW3 2UP
Born April 1981
Director
Appointed 20 Apr 2018
Resigned 29 Nov 2019

HARDISTY, Dominic Jonathan

Resigned
Ridgeway Lodge, East HendredOX12 8LH
Born April 1965
Director
Appointed 19 Nov 1997
Resigned 06 Sept 2011

HICKSON, Sarah Margaret

Resigned
Newington Causeway, LondonSE1 6BD
Born October 1964
Director
Appointed 10 Feb 2011
Resigned 08 Sept 2021

HOWELL, Jane Augusta

Resigned
10 North Worple Way, LondonSW14 8QG
Born August 1935
Director
Appointed 18 Jul 2000
Resigned 01 Feb 2008

MILES, Kathleen Mary

Resigned
Newington Causeway, LondonSE1 6BD
Born December 1968
Director
Appointed 09 Sept 2010
Resigned 27 Nov 2015

OBRIEN, Philip

Resigned
49 Trinity Church Square, LondonSE1 4HT
Born May 1927
Director
Appointed 25 Nov 1994
Resigned 06 Jan 1999

OUDEMANS, Pieter

Resigned
Brink 67, Deventer
Born June 1960
Director
Appointed 25 May 2000
Resigned 28 Oct 2004

PEARSON, Rodney Nigel

Resigned
Newington Causeway, LondonSE1 6BD
Born January 1953
Director
Appointed 29 Feb 2016
Resigned 05 Aug 2022

PHILLIPS, Angela Emma Isabel

Resigned
Hazel Cottage Church Lane, Chipping NortonOX7 3PX
Born December 1948
Director
Appointed 25 Nov 1994
Resigned 21 Apr 1998

RILEY, Clare Louise

Resigned
Ground Floor 89 Saint Marks Road, LondonW10 6JS
Born July 1957
Director
Appointed 19 Mar 2001
Resigned 21 Nov 2006

ROBERTS, Joseph

Resigned
7 More London Riverside, LondonSE1 2RT
Born April 1985
Director
Appointed 05 Nov 2013
Resigned 16 Oct 2017

SELLORS, Jonathan Michael Holmes

Resigned
2 Heathfield Gardens, LondonSW18 2PJ
Born June 1962
Director
Appointed 09 Mar 2007
Resigned 15 Jul 2010

VALKIN, Adam Alexander

Resigned
16 Bristol Mews, LondonW9 2JF
Born May 1974
Director
Appointed 08 Oct 2007
Resigned 04 Jan 2013

WHITEHOUSE, Helen

Resigned
Newington Causeway, LondonSE1 6BD
Born August 1981
Director
Appointed 30 Jul 2019
Resigned 12 Apr 2025

WORSLEY, Anne Victoria

Resigned
3d St Georges Cottages, LondonSE1 0SH
Born June 1938
Director
Appointed 25 Nov 1994
Resigned 03 Oct 2007
Fundings
Financials
Latest Activities

Filing History

117

Memorandum Articles
5 December 2025
MAMA
Resolution
5 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Group
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Accounts With Accounts Type Group
14 August 2019
AAAnnual Accounts
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2011
AR01AR01
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
11 March 2008
287Change of Registered Office
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
363aAnnual Return
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2007
AAAnnual Accounts
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288cChange of Particulars
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
287Change of Registered Office
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2006
AAAnnual Accounts
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2003
AAAnnual Accounts
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2001
AAAnnual Accounts
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
31 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Legacy
29 August 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
25 November 1994
NEWINCIncorporation