Background WavePink WaveYellow Wave

IMMEDIATE THEATRE (03272271)

IMMEDIATE THEATRE (03272271) is an active UK company. incorporated on 31 October 1996. with registered office in London. The company operates in the Education sector, engaged in cultural education and 3 other business activities. IMMEDIATE THEATRE has been registered for 29 years. Current directors include BETTIOUI, Nadya, BOLTON, Jacqueline Louise, Dr, COUDOUX, Myriam and 6 others.

Company Number
03272271
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 October 1996
Age
29 years
Address
Unit 1 Sidings House, London, E8 2AA
Industry Sector
Education
Business Activity
Cultural education
Directors
BETTIOUI, Nadya, BOLTON, Jacqueline Louise, Dr, COUDOUX, Myriam, GREEN, Gifty, MOSS, Stephen Anthony, SCARLETT, Shekeila, SHAH, Meghana Piyush, SUMMERS, Suzanne Marie, WONG, John Tuck Hoi
SIC Codes
85520, 90010, 90020, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMMEDIATE THEATRE

IMMEDIATE THEATRE is an active company incorporated on 31 October 1996 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education and 3 other business activities. IMMEDIATE THEATRE was registered 29 years ago.(SIC: 85520, 90010, 90020, 90030)

Status

active

Active since 29 years ago

Company No

03272271

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

Age

29 Years

Incorporated 31 October 1996

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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 31 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Unit 1 Sidings House 10 Andre Street London, E8 2AA,

Previous Addresses

The Adiaha Antigha Centre 24-30 Dalston Lane London E8 3AZ England
From: 31 January 2019To: 9 August 2022
24 Ashwin Street London E8 3DL
From: 26 March 2015To: 31 January 2019
Unit 18 Springfield House 5 Tyssen Street London E8 2LY
From: 19 July 2011To: 26 March 2015
1.2, Hoxton Works 128 Hoxton Street London N1 6SH
From: 31 October 1996To: 19 July 2011
Timeline

47 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Nov 09
Director Left
Feb 10
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
Jan 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jul 14
Director Left
Nov 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Sept 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Jan 21
Director Left
May 21
Director Left
Aug 21
Director Joined
Mar 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Feb 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CARTER, Jo

Active
10 Andre Street, LondonE8 2AA
Secretary
Appointed 31 Oct 1996

BETTIOUI, Nadya

Active
10 Andre Street, LondonE8 2AA
Born March 1985
Director
Appointed 29 Jul 2025

BOLTON, Jacqueline Louise, Dr

Active
10 Andre Street, LondonE8 2AA
Born November 1981
Director
Appointed 29 Jul 2025

COUDOUX, Myriam

Active
10 Andre Street, LondonE8 2AA
Born July 1974
Director
Appointed 29 Jul 2025

GREEN, Gifty

Active
10 Andre Street, LondonE8 2AA
Born March 1975
Director
Appointed 28 Jul 2015

MOSS, Stephen Anthony

Active
10 Andre Street, LondonE8 2AA
Born January 1956
Director
Appointed 13 Mar 2012

SCARLETT, Shekeila

Active
10 Andre Street, LondonE8 2AA
Born March 1996
Director
Appointed 12 May 2014

SHAH, Meghana Piyush

Active
10 Andre Street, LondonE8 2AA
Born May 1995
Director
Appointed 29 Jul 2025

SUMMERS, Suzanne Marie

Active
10 Andre Street, LondonE8 2AA
Born July 1970
Director
Appointed 15 Dec 2020

WONG, John Tuck Hoi

Active
10 Andre Street, LondonE8 2AA
Born March 1973
Director
Appointed 08 Feb 2022

BOLTON, Philip St John

Resigned
32 Malvern Road, LondonE8 3LP
Born June 1963
Director
Appointed 01 Oct 2001
Resigned 01 Dec 2005

BUTCHER, Melissa, Dr

Resigned
10 Andre Street, LondonE8 2AA
Born December 1966
Director
Appointed 08 Dec 2014
Resigned 29 Jul 2025

CALLAWAY, Amy Patricia

Resigned
1a Hillside Road, LondonN15 6LU
Born December 1975
Director
Appointed 22 Oct 2002
Resigned 03 Apr 2003

CARTER, Vicki

Resigned
24 Custance House Murray Grove, LondonN1 7QU
Born January 1962
Director
Appointed 31 Oct 1996
Resigned 28 Aug 1997

CLIFFORD, Sara

Resigned
10 Pearl Road, WalthamstowE17 4QZ
Born August 1959
Director
Appointed 28 Sept 1999
Resigned 19 Mar 2002

DIGANCE, Alison

Resigned
188 Francis Road, LondonE10 6PR
Born August 1966
Director
Appointed 09 May 2006
Resigned 02 Dec 2008

EARNSHAW, Sophie Isabella

Resigned
24-30 Dalston Lane, LondonE8 3AZ
Born January 1980
Director
Appointed 08 Dec 2015
Resigned 03 Dec 2018

FIEBER, Fiona Susan

Resigned
Leswin Road, LondonN16 7NH
Born January 1952
Director
Appointed 03 Dec 2002
Resigned 04 Dec 2012

FRYER, Innogen

Resigned
Lynmouth Road, LondonN16 6XW
Born September 1987
Director
Appointed 30 Oct 2018
Resigned 28 Jul 2021

GENN, Rosemary Millicent

Resigned
2 Summers Row, LondonN12 0LD
Born April 1947
Director
Appointed 09 Sept 2002
Resigned 01 Dec 2005

GIBBS, Jeremy Darren

Resigned
Park Farm Road, Kingston Upon ThamesKT2 5TQ
Born December 1971
Director
Appointed 13 Nov 2018
Resigned 09 Apr 2019

GRIFFITHS, Sandra Vivian

Resigned
14 Norfolk Road, LondonE17 5QS
Born July 1961
Director
Appointed 05 Dec 2006
Resigned 27 Nov 2007

GRIFFITHS, Stephen Gareth

Resigned
3 John Campbell Road, LondonN16 8JY
Born February 1949
Director
Appointed 04 Dec 1996
Resigned 23 May 2001

HARRIS, Richard William

Resigned
10 Andre Street, LondonE8 2AA
Born October 1950
Director
Appointed 09 Sept 2003
Resigned 28 Oct 2025

HARRIS, Richard William

Resigned
94 Hindrey Road, LondonE5 8HQ
Born October 1950
Director
Appointed 04 Dec 1996
Resigned 14 Nov 2000

HIND, Tracy Anne

Resigned
40 Bethune Road, Stoke NewingtonN16 5BD
Born June 1966
Director
Appointed 23 May 2001
Resigned 10 Jul 2002

HOWARTH, Melanie Jane

Resigned
Amhurst Road, LondonE8 1JH
Born May 1973
Director
Appointed 13 Nov 2018
Resigned 27 Jul 2022

HOWSON, Patrick

Resigned
Lavers Road, LondonN16 0DU
Born March 1985
Director
Appointed 16 Sept 2008
Resigned 07 Dec 2010

JOHNSON, Kathryn Blanche

Resigned
Ashwin Street, LondonE8 3DL
Born August 1954
Director
Appointed 04 Dec 1996
Resigned 06 Dec 2016

KNOX-BROWN, Michelle Francesca

Resigned
60 Hollins House, LondonN7 0PN
Born January 1965
Director
Appointed 31 Oct 1996
Resigned 28 Jun 1999

LEE, Anthony

Resigned
10 Andre Street, LondonE8 2AA
Born February 1977
Director
Appointed 27 Jul 2022
Resigned 29 Jul 2025

MATHEWS, Catherine

Resigned
Springfield House, LondonE8 2LY
Born June 1986
Director
Appointed 13 Sept 2011
Resigned 08 Dec 2014

MCGOWAN, Emma

Resigned
Springfield House, LondonE8 2LY
Born May 1983
Director
Appointed 13 Mar 2012
Resigned 26 Mar 2013

MEADEN, Howard John Gilbert

Resigned
138 Graham Road, LondonE8 1BS
Born February 1960
Director
Appointed 25 Mar 1998
Resigned 14 Nov 2000

MORRIS, Sophia Lynn

Resigned
10 Andre Street, LondonE8 2AA
Born May 1978
Director
Appointed 27 Jul 2022
Resigned 28 Oct 2025

Persons with significant control

1

Ms Jo Carter

Active
10 Andre Street, LondonE8 2AA
Born January 1965

Nature of Control

Significant influence or control
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Accounts Amended With Accounts Type Full
16 December 2013
AAMDAAMD
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
27 June 2012
RP04RP04
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
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
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Accounts Amended With Accounts Type Full
29 November 2011
AAMDAAMD
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Accounts Amended With Accounts Type Full
21 February 2007
AAMDAAMD
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
363aAnnual Return
Legacy
3 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
363aAnnual Return
Legacy
22 November 2005
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
26 August 2005
AAAnnual Accounts
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
13 January 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
17 December 2003
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
18 December 2002
AAAnnual Accounts
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
5 May 2002
288bResignation of Director or Secretary
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
15 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
25 September 2001
AAAnnual Accounts
Legacy
21 August 2001
288cChange of Particulars
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
16 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
23 July 1998
287Change of Registered Office
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
225Change of Accounting Reference Date
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Incorporation Company
31 October 1996
NEWINCIncorporation