Background WavePink WaveYellow Wave

THE PLEASANCE THEATRE TRUST (03130433)

THE PLEASANCE THEATRE TRUST (03130433) is an active UK company. incorporated on 21 November 1995. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE PLEASANCE THEATRE TRUST has been registered for 30 years. Current directors include CLARKE, David, CORDEIRO, Jean Vianney, HOUSE, Richard Michael and 5 others.

Company Number
03130433
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 November 1995
Age
30 years
Address
Carpenters Mews, London, N7 9EF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
CLARKE, David, CORDEIRO, Jean Vianney, HOUSE, Richard Michael, KARIA, Nikita, LLOYD-BARNES, Sharon, LOMBARDO, Holly, MARDLIN, Frederick James, WILLIAMS, Deborah
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PLEASANCE THEATRE TRUST

THE PLEASANCE THEATRE TRUST is an active company incorporated on 21 November 1995 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE PLEASANCE THEATRE TRUST was registered 30 years ago.(SIC: 90040)

Status

active

Active since 30 years ago

Company No

03130433

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

Age

30 Years

Incorporated 21 November 1995

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Carpenters Mews North Road London, N7 9EF,

Timeline

21 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Dec 09
Director Joined
Dec 11
Director Joined
Dec 15
Director Joined
Nov 17
Director Left
Feb 18
Director Left
Dec 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
May 21
Director Left
May 22
Director Left
Aug 22
Director Joined
Mar 23
Director Left
Feb 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

FAULKNER, John Richard Hayward

Active
28 Ellesmere Road, LondonW4 4QH
Secretary
Appointed 04 Dec 1995

CLARKE, David

Active
Moray Place, EdinburghEH3 6DA
Born March 1971
Director
Appointed 02 Apr 2026

CORDEIRO, Jean Vianney

Active
Carpenters Mews, LondonN7 9EF
Born December 1992
Director
Appointed 10 Mar 2026

HOUSE, Richard Michael

Active
Linchmere Road, HaslemereGU27 3QP
Born September 1964
Director
Appointed 04 Dec 1995

KARIA, Nikita

Active
Walden Road, ChislehurstBR7 5DL
Born January 1996
Director
Appointed 22 Feb 2023

LLOYD-BARNES, Sharon

Active
Carpenters Mews, LondonN7 9EF
Born August 1966
Director
Appointed 18 Jul 2019

LOMBARDO, Holly

Active
Post Office Stores, Hampstead Norrays ThatchamRG18 0TB
Born February 1977
Director
Appointed 02 Apr 2026

MARDLIN, Frederick James

Active
Carpenters Mews, LondonN7 9EF
Born August 1998
Director
Appointed 10 Mar 2026

WILLIAMS, Deborah

Active
North Road, LondonN7 9EF
Born June 1969
Director
Appointed 30 Sept 2020

WHELAN, Jeff

Resigned
182 Hermitage Road, LondonN4 1NN
Secretary
Appointed 21 Nov 1995
Resigned 04 Dec 1995

ATKINSON, Rowan Sebastian

Resigned
The Old Rectory, WaterperryOX33 1LB
Born January 1955
Director
Appointed 04 Dec 1995
Resigned 30 Jan 2002

BERNAYS, Philip

Resigned
246 London Road, CheltenhamGL52 6HS
Born June 1960
Director
Appointed 04 Dec 1995
Resigned 16 Sept 1996

BOYD, Jennifer Louise

Resigned
Carpenters Mews, LondonN7 9EF
Born July 1973
Director
Appointed 18 Jun 2019
Resigned 19 Jan 2025

BROWN, Alan David Gillespie, Dr

Resigned
Carpenters Mews, LondonN7 9EF
Born May 1939
Director
Appointed 14 Jun 2011
Resigned 26 Nov 2020

GRACE, Victoria Ann

Resigned
Broxholm Road,, LondonSE27 0BT
Born December 1987
Director
Appointed 13 Jun 2017
Resigned 26 Nov 2020

GRAHAM, Letitia

Resigned
Carpenters Mews, LondonN7 9EF
Born December 1986
Director
Appointed 16 Mar 2015
Resigned 01 Dec 2020

JOHNSON, David

Resigned
Carpenters Mews, LondonN7 9EF
Born October 1960
Director
Appointed 01 Oct 2009
Resigned 08 Jan 2018

LEIGH, Andrew

Resigned
48 Pearman Street, LondonSE1 7RB
Born February 1941
Director
Appointed 04 Dec 1995
Resigned 30 Jul 2022

LUCAS, Jeremy Robert

Resigned
15 Inglis Road, ColchesterCO3 3HU
Born August 1944
Director
Appointed 04 Dec 1995
Resigned 21 Apr 2022

PURDON, John

Resigned
97b Tabley Road, IslingtonN7 0NB
Born January 1966
Director
Appointed 21 Nov 1995
Resigned 04 Dec 1995

SIMON, Colin Terence Maitland

Resigned
Flat 75, LondonW2 4UA
Born January 1950
Director
Appointed 09 Dec 1996
Resigned 01 Dec 1999

TORDAY, Piers Francis

Resigned
58h Barnsbury Road, LondonN1 0HD
Born April 1974
Director
Appointed 22 Jan 2003
Resigned 13 Nov 2018

WHELAN, Jeff

Resigned
182 Hermitage Road, LondonN4 1NN
Born December 1972
Director
Appointed 21 Nov 1995
Resigned 04 Dec 1995
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Accounts With Accounts Type Group
4 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
5 September 2019
AAMDAAMD
Accounts With Accounts Type Small
29 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
7 September 2017
AAAnnual Accounts
Memorandum Articles
22 March 2017
MAMA
Resolution
22 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Auditors Resignation Limited Company
14 April 2015
AA03AA03
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
22 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
19 January 2001
225Change of Accounting Reference Date
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
225Change of Accounting Reference Date
Legacy
29 November 1996
287Change of Registered Office
Legacy
31 October 1996
288bResignation of Director or Secretary
Legacy
3 June 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Incorporation Company
21 November 1995
NEWINCIncorporation