Background WavePink WaveYellow Wave

GO LIVE THEATRE PROJECTS LTD (03162429)

GO LIVE THEATRE PROJECTS LTD (03162429) is an active UK company. incorporated on 21 February 1996. with registered office in London. The company operates in the Education sector, engaged in cultural education and 1 other business activities. GO LIVE THEATRE PROJECTS LTD has been registered for 30 years. Current directors include DIXON, Darcy, HERMAN, Ashley John, JARVIS, Yvette Louise and 6 others.

Company Number
03162429
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 1996
Age
30 years
Address
Fivefields, London, SW1W 0DH
Industry Sector
Education
Business Activity
Cultural education
Directors
DIXON, Darcy, HERMAN, Ashley John, JARVIS, Yvette Louise, KENWRIGHT, Adam Lee, MYERS, Esther May, PRIDEAUX, Charles, SULLIVAN, Andrea Josephson, TABOR, Thomas Michael Christopher, TUFFEE, Jill
SIC Codes
85520, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO LIVE THEATRE PROJECTS LTD

GO LIVE THEATRE PROJECTS LTD is an active company incorporated on 21 February 1996 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. GO LIVE THEATRE PROJECTS LTD was registered 30 years ago.(SIC: 85520, 90020)

Status

active

Active since 30 years ago

Company No

03162429

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 21 February 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

THE MOUSETRAP FOUNDATION FOR THE ARTS
From: 21 February 1996To: 12 January 2023
Contact
Address

Fivefields 8-10 Grosvenor Gardens London, SW1W 0DH,

Previous Addresses

, 33 Shaftesbury Avenue, London, W1D 7EH
From: 21 May 2014To: 28 March 2024
, 1 Wallingford Avenue, London, W10 6QA
From: 21 February 1996To: 21 May 2014
Timeline

51 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Sept 12
Director Joined
Jun 13
Director Left
Feb 14
Director Left
Mar 14
Director Left
Jun 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jan 18
Director Joined
May 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 22
Director Left
Sept 22
New Owner
Oct 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Mar 24
Owner Exit
Jul 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
48
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MCINTOSH, Sita

Active
8-10 Grosvenor Gardens, LondonSW1W 0DH
Secretary
Appointed 15 Jul 2024

DIXON, Darcy

Active
Princess Street, LondonSE1 6JS
Born May 2001
Director
Appointed 26 Oct 2023

HERMAN, Ashley John

Active
Dunsfold Road, GodalmingGU8 4BW
Born January 1954
Director
Appointed 11 May 2017

JARVIS, Yvette Louise

Active
10 Cremer Street, LondonE2 8HR
Born July 1968
Director
Appointed 26 Oct 2023

KENWRIGHT, Adam Lee

Active
97 - 107 Southampton Row, LondonWC1B 4HH
Born January 1972
Director
Appointed 24 Feb 2021

MYERS, Esther May

Active
St. Thomas's Road, LondonN4 2QJ
Born July 1992
Director
Appointed 26 Oct 2023

PRIDEAUX, Charles

Active
Elmdown Farm, Nr MarlboroughSN8 2HL
Born September 1966
Director
Appointed 27 Feb 2023

SULLIVAN, Andrea Josephson

Active
Rostrevor Road, LondonSW6 5AX
Born August 1962
Director
Appointed 01 Sept 2016

TABOR, Thomas Michael Christopher

Active
Clifton Hill, LondonNW8 0JT
Born May 1962
Director
Appointed 01 Sept 2016

TUFFEE, Jill

Active
Elwin Street, LondonE2 7BU
Born February 1957
Director
Appointed 26 Oct 2023

MARTIN, Timothy Robin

Resigned
Church Meadow, SurbitonKT6 5EP
Secretary
Appointed 19 Dec 2013
Resigned 07 Jan 2019

WALEY-COHEN, Stephen Harry, Sir

Resigned
1 Wallingford Avenue, LondonW10 6QA
Secretary
Appointed 21 Feb 1996
Resigned 14 Feb 2017

WHIDDINGTON, Susan Lynn Schmidt

Resigned
8-10 Grosvenor Gardens, LondonSW1W 0DH
Secretary
Appointed 07 Jan 2019
Resigned 12 Jul 2024

ATKINSON, William Samuel, Sir

Resigned
4 Roach Road, LondonE3 2PD
Born April 1950
Director
Appointed 14 May 2018
Resigned 20 Jan 2021

ATTENBOROUGH, Richard Samuel, Lord

Resigned
Old Friars Richmond Green, RichmondTW9 1NH
Born August 1923
Director
Appointed 25 Feb 1997
Resigned 18 Jan 2011

BURKE, Jonathan

Resigned
3rd Floor, LondonW1D 6LT
Born September 1988
Director
Appointed 21 Feb 2017
Resigned 16 Jun 2025

DAVIS, Robert Jonathan

Resigned
Bentinck Street, LondonW1U 2BJ
Born September 1957
Director
Appointed 18 Jan 2011
Resigned 30 Jun 2024

DE PURY, Christopher Mark

Resigned
Adelaide House, LondonEC4R 9HA
Born February 1968
Director
Appointed 08 Sept 2014
Resigned 07 Jun 2016

FULTON, Mary Elizabeth

Resigned
34 Ufton Road, LondonN1 5BX
Born March 1955
Director
Appointed 13 Sept 2006
Resigned 18 Jan 2011

GUBBAY, Raymond Jonathan

Resigned
Burleigh Street, LondonWC2E 7PZ
Born April 1946
Director
Appointed 10 Jun 2013
Resigned 07 Jun 2016

HAIMES, Matthew

Resigned
Ennismore Gardens, LondonSW7 1AA
Born December 1969
Director
Appointed 23 Apr 2008
Resigned 20 Apr 2011

HAMMOND, Mary

Resigned
Camden Road, LondonNW1 9HJ
Born November 1940
Director
Appointed 03 Sept 2012
Resigned 31 Dec 2021

HAYGARTH, Carole

Resigned
Badsell Road, TonbridgeTN12 6QR
Born April 1957
Director
Appointed 05 Sept 2007
Resigned 29 May 2014

HYTNER, Rosemary Jane

Resigned
12 Parsifal Road, LondonNW6 1UH
Born September 1960
Director
Appointed 13 Sept 2006
Resigned 22 Sept 2020

JAMES, Fawn Ilona

Resigned
12 -13 Greek Street, LondonW1D 4DL
Born January 1986
Director
Appointed 01 Dec 2016
Resigned 22 Sept 2020

KING, Rosanna

Resigned
Glebe Road, LondonSW13 0EB
Born January 1951
Director
Appointed 28 Aug 2008
Resigned 10 Oct 2013

LLOYD, Phyllida Christian

Resigned
30 Noel Road, LondonN1 8HA
Born June 1957
Director
Appointed 17 Jan 2007
Resigned 30 Mar 2024

MACLEOD OF MACLEOD, John

Resigned
Dunvegan Castle, DunveganIV55 8WF
Born August 1935
Director
Appointed 21 Feb 1996
Resigned 24 May 2006

NAPIER, Karen

Resigned
Almington Street, LondonN4 3BG
Born October 1965
Director
Appointed 07 Oct 2019
Resigned 29 Nov 2023

PRICHARD, Mathew Caradoc Thomas

Resigned
Pwllywrach, CowbridgeCF71 7NJ
Born September 1943
Director
Appointed 21 Feb 1996
Resigned 20 Jun 2014

PULFORD, Richard Charles

Resigned
Dolphin Square, LondonSW1V 3PN
Born July 1944
Director
Appointed 21 Feb 2011
Resigned 10 Aug 2011

RICHARDSON, Sarah Lucy

Resigned
Walcot Square, LondonSE11 4UB
Born November 1973
Director
Appointed 22 Sept 2014
Resigned 03 Aug 2022

RUBINSTEIN, Mark Gabriel

Resigned
20 Clifton Terrace, BrightonBN1 3HA
Born May 1961
Director
Appointed 17 Jan 2007
Resigned 01 Aug 2011

SHAW-RUDDOCK, Jill Ann

Resigned
7 Lansdowne Walk, LondonW11 3LN
Born November 1955
Director
Appointed 24 Jul 2007
Resigned 07 Jun 2016

SIEGEL, Clifford Alan

Resigned
Clarendon Road, LondonW11 3AD
Born March 1957
Director
Appointed 07 Oct 2019
Resigned 17 Mar 2025

Persons with significant control

1

0 Active
1 Ceased

Mrs Susan Lynn Whiddington

Ceased
Redcliffe Street, LondonSW10 9DR
Born October 1948

Nature of Control

Significant influence or control
Notified 03 Oct 2022
Ceased 13 Jul 2024
Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
25 July 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
25 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Certificate Change Of Name Company
12 January 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
3 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 September 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Resolution
24 August 2021
RESOLUTIONSResolutions
Memorandum Articles
24 August 2021
MAMA
Accounts Amended With Accounts Type Full
14 July 2021
AAMDAAMD
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2017
TM02Termination of Secretary
Auditors Resignation Company
10 February 2017
AUDAUD
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts Amended With Accounts Type Full
22 June 2016
AAMDAAMD
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Termination Director Company
26 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Memorandum Articles
29 February 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
27 February 2012
AR01AR01
Accounts With Accounts Type Full
22 February 2012
AAAnnual Accounts
Statement Of Companys Objects
1 February 2012
CC04CC04
Resolution
1 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Auditors Resignation Company
8 September 2011
AUDAUD
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
25 February 2011
AR01AR01
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
10 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
363aAnnual Return
Legacy
5 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
3 October 1996
224224
Incorporation Company
21 February 1996
NEWINCIncorporation