Background WavePink WaveYellow Wave

BACK CHAT THEATRE COMPANY (03067425)

BACK CHAT THEATRE COMPANY (03067425) is an active UK company. incorporated on 13 June 1995. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. BACK CHAT THEATRE COMPANY has been registered for 30 years. Current directors include CASEY, Adrian Peter, MCGRATH, Stephen Garrett, SERKIS, Kathryn Lylie.

Company Number
03067425
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 June 1995
Age
30 years
Address
6 Jurston Court, London, SE1 7QH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CASEY, Adrian Peter, MCGRATH, Stephen Garrett, SERKIS, Kathryn Lylie
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACK CHAT THEATRE COMPANY

BACK CHAT THEATRE COMPANY is an active company incorporated on 13 June 1995 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. BACK CHAT THEATRE COMPANY was registered 30 years ago.(SIC: 90030)

Status

active

Active since 30 years ago

Company No

03067425

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

Age

30 Years

Incorporated 13 June 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

6 Jurston Court Gerridge Street London, SE1 7QH,

Previous Addresses

6 Jurston Court London 6, Jurston Court London SE1 7QH United Kingdom
From: 15 May 2013To: 8 July 2013
6 Jurston Court 6 Jurston Court London SE1 7QH United Kingdom
From: 7 March 2013To: 15 May 2013
96 Webber Street London SE1 0QN United Kingdom
From: 13 June 1995To: 7 March 2013
Timeline

2 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Jan 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BERNARDI, Ann

Active
Paxton Road, LondonSE23 2QH
Secretary
Appointed 13 Jun 1995

CASEY, Adrian Peter

Active
Mount Beacon, BathBA1 5QP
Born May 1962
Director
Appointed 14 Jul 1997

MCGRATH, Stephen Garrett

Active
Fairmont Road, RainhamRM13 8SA
Born June 1955
Director
Appointed 13 Jun 1995

SERKIS, Kathryn Lylie

Active
6 Jurston Court, LondonSE1 7QH
Born March 1960
Director
Appointed 06 Jun 2006

BRACKLEY, Lynne

Resigned
94a Uplands Road, LondonN8 9NJ
Born March 1958
Director
Appointed 13 Jun 1995
Resigned 14 Jul 1997

CARSON-SMITH, Sara

Resigned
96 Webber Street, LondonSE1 0QN
Born May 1967
Director
Appointed 04 Sept 1997
Resigned 12 Jul 2006

DOYLE, Clare Frances

Resigned
Au Village, AuriebatF65700
Born July 1944
Director
Appointed 13 Jun 1995
Resigned 22 Jan 2024

Persons with significant control

1

Ms Kathryn Lylie Serkis

Active
Jurston Court, LondonSE1 7QH
Born March 1960

Nature of Control

Significant influence or control
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2016
AR01AR01
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288cChange of Particulars
Legacy
29 June 2009
288cChange of Particulars
Legacy
29 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Legacy
6 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 August 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 April 2007
AAAnnual Accounts
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288cChange of Particulars
Legacy
3 July 2006
363aAnnual Return
Legacy
19 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 April 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2005
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 February 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2003
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
4 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1999
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
20 June 1995
224224
Incorporation Company
13 June 1995
NEWINCIncorporation