Background WavePink WaveYellow Wave

THE SEACHANGE TRUST (03370914)

THE SEACHANGE TRUST (03370914) is an active UK company. incorporated on 15 May 1997. with registered office in Great Yarmouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation and 1 other business activities. THE SEACHANGE TRUST has been registered for 28 years. Current directors include DARWIN, Neil John, LEE, Rae, NEWMAN, Jonathan William and 4 others.

Company Number
03370914
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 May 1997
Age
28 years
Address
The Drill Hall, Great Yarmouth, NR30 2LZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
DARWIN, Neil John, LEE, Rae, NEWMAN, Jonathan William, RICHARDS, Catherine, Dr, ROBINSON, Hannah Maeve, RUDA, Alison Louise, WILLIAMSON, Bernard John
SIC Codes
90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SEACHANGE TRUST

THE SEACHANGE TRUST is an active company incorporated on 15 May 1997 with the registered office located in Great Yarmouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation and 1 other business activity. THE SEACHANGE TRUST was registered 28 years ago.(SIC: 90030, 90040)

Status

active

Active since 28 years ago

Company No

03370914

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

Age

28 Years

Incorporated 15 May 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

The Drill Hall York Road Great Yarmouth, NR30 2LZ,

Previous Addresses

Maritime House 25 Marine Parade Great Yarmouth Norfolk NR30 2EN
From: 15 May 1997To: 11 May 2012
Timeline

52 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
May 97
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jan 15
Loan Cleared
Jul 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
May 17
Director Left
May 17
Director Left
Jan 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
Director Left
Jan 22
Director Left
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 23
Loan Secured
Dec 23
New Owner
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
May 24
Director Left
Nov 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
43
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DARWIN, Neil John

Active
York Road, Great YarmouthNR30 2LZ
Born August 1972
Director
Appointed 18 Jun 2018

LEE, Rae

Active
York Road, Great YarmouthNR30 2LZ
Born December 1982
Director
Appointed 19 Apr 2024

NEWMAN, Jonathan William

Active
York Road, Great YarmouthNR30 2LZ
Born February 1964
Director
Appointed 28 Apr 2006

RICHARDS, Catherine, Dr

Active
York Road, Great YarmouthNR30 2LZ
Born June 1971
Director
Appointed 11 Mar 2024

ROBINSON, Hannah Maeve

Active
York Road, Great YarmouthNR30 2LZ
Born April 1979
Director
Appointed 25 Nov 2018

RUDA, Alison Louise

Active
York Road, Great YarmouthNR30 2LZ
Born March 1962
Director
Appointed 21 Jan 2026

WILLIAMSON, Bernard John

Active
York Road, Gt YarmouthNR30 2LZ
Born December 1942
Director
Appointed 26 Nov 2014

HARRISON, Peter John

Resigned
4 Fulmar Close, Gt YarmouthNR31 8JG
Secretary
Appointed 12 Oct 2007
Resigned 02 Sept 2010

HERIZ, Bridget

Resigned
53 Lichfield Road, Great YarmouthNR31 0AB
Secretary
Appointed 20 Oct 2006
Resigned 12 Oct 2007

LAXON, Michael John

Resigned
Carousel Broad Lane, Great YarmouthNR29 3HH
Secretary
Appointed 15 May 1997
Resigned 20 Oct 2006

AMES, Stephen Alfred

Resigned
The Cottage, Hopton On SeaNR31 9BT
Born May 1955
Director
Appointed 28 Oct 2005
Resigned 18 May 2011

BLOGG, Martin James Robert

Resigned
York Road, Great YarmouthNR30 2LZ
Born April 1967
Director
Appointed 03 Oct 2016
Resigned 22 Dec 2017

COLEMAN, Barry George

Resigned
York Road, Great YarmouthNR30 2LZ
Born June 1943
Director
Appointed 02 Sept 2015
Resigned 08 May 2017

COLIN-STOKES, Malcolm Stewart

Resigned
York Road, Great YarmouthNR30 2LZ
Born February 1972
Director
Appointed 03 Oct 2016
Resigned 11 Mar 2024

FERRIS, Brenda April

Resigned
7 Valentine Street, NorwichNR2 4BA
Born April 1938
Director
Appointed 15 May 1997
Resigned 20 Oct 2006

GARROD, Thomas Steven Charles

Resigned
York Road, Great YarmouthNR30 2LZ
Born September 1989
Director
Appointed 10 Sept 2009
Resigned 02 Sept 2015

GENTLE, Sarah

Resigned
Chapel Road, Great YarmouthNR29 3HA
Born April 1958
Director
Appointed 10 Sept 2009
Resigned 15 Jan 2013

GIBBONS, Julian Robert

Resigned
York Road, Great YarmouthNR30 2LZ
Born January 1956
Director
Appointed 10 Sept 2009
Resigned 03 Oct 2016

GREY, Alan

Resigned
York Road, Great YarmouthNR30 2LZ
Born March 1958
Director
Appointed 18 May 2011
Resigned 18 May 2012

HACKER, Barbara

Resigned
10 Welsford Road, NorwichNR4 6QF
Born February 1946
Director
Appointed 15 May 1997
Resigned 16 Mar 1998

HARRISON, Peter John

Resigned
4 Fulmar Close, Gt YarmouthNR31 8JG
Born March 1946
Director
Appointed 12 Oct 2007
Resigned 02 Oct 2012

HAWKINS, Robert Anthony

Resigned
York Road, Great YarmouthNR30 2LZ
Born April 1958
Director
Appointed 03 Apr 2009
Resigned 03 Oct 2016

HENDERSON, Alan Brodie

Resigned
24 Eldon Road, LondonW8 5PT
Born July 1933
Director
Appointed 15 May 1997
Resigned 28 Apr 2006

HOLMES, John Alfred, Mr.

Resigned
88 Hamilton Road, Great YarmouthNR30 4LY
Born November 1937
Director
Appointed 27 Feb 1998
Resigned 18 Dec 2003

JARVIS, Sandra Jean

Resigned
38 Havelock Road, Great YarmouthNR30 3HJ
Born July 1954
Director
Appointed 12 Dec 2003
Resigned 12 Oct 2007

JAY, Peter Gordon

Resigned
York Road, Great YarmouthNR30 2LZ
Born January 1944
Director
Appointed 27 Apr 2007
Resigned 26 Nov 2014

KING, Daphne Mary

Resigned
York Road, Great YarmouthNR30 2LZ
Born January 1957
Director
Appointed 28 Oct 2005
Resigned 02 Sept 2015

LAXON, Michael John

Resigned
Carousel Broad Lane, Great YarmouthNR29 3HH
Born July 1938
Director
Appointed 15 Feb 2002
Resigned 20 Oct 2006

LINDO, Eric Albert

Resigned
Plumtree House Town Street, NorwichNR12 0AY
Born October 1941
Director
Appointed 11 May 1998
Resigned 23 Oct 1998

MALLION, Tony

Resigned
York Road, Great YarmouthNR30 2LZ
Born September 1950
Director
Appointed 28 Oct 2005
Resigned 16 Jul 2014

MARSH, David William

Resigned
Waveney Lodge Butt Lane, Great YarmouthNR31 9QD
Born July 1956
Director
Appointed 15 May 1997
Resigned 01 Dec 1997

MARTIN, Mari Therese

Resigned
York Road, Gt YarmouthNR30 2LZ
Born August 1954
Director
Appointed 26 Nov 2014
Resigned 01 Apr 2021

MOWSON, John Bruce

Resigned
Two Barns, NorwichNR13 4NA
Born January 1932
Director
Appointed 15 May 1997
Resigned 13 Dec 1999

NOTCUTT, Holly Kim

Resigned
York Road, Great YarmouthNR30 2LZ
Born January 1981
Director
Appointed 09 Oct 2017
Resigned 11 Mar 2024

PACKHAM, Richard William

Resigned
York Road, Great YarmouthNR30 2LZ
Born January 1951
Director
Appointed 23 Apr 2013
Resigned 29 Apr 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Neil Darwin

Active
York Road, Great YarmouthNR30 2LZ
Born August 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Mar 2024

Mr Malcolm Stewart Colin-Stokes

Ceased
York Road, Great YarmouthNR30 2LZ
Born February 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Nov 2019
Ceased 11 Mar 2024

Mr Richard William Packham

Ceased
York Road, Great YarmouthNR30 2LZ
Born January 1951

Nature of Control

Significant influence or control as trust
Notified 01 Jun 2017
Ceased 04 Nov 2019
Fundings
Financials
Latest Activities

Filing History

167

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Auditors Resignation Company
29 April 2015
AUDAUD
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Change Account Reference Date Company Previous Extended
2 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Legacy
24 December 2012
MG01MG01
Legacy
18 December 2012
MG01MG01
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
9 October 2012
TM02Termination of Secretary
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Memorandum Articles
29 March 2011
MEM/ARTSMEM/ARTS
Resolution
29 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
8 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
363aAnnual Return
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 August 2006
AAAnnual Accounts
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 December 2005
AAAnnual Accounts
Legacy
7 September 2005
287Change of Registered Office
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 May 2002
AAAnnual Accounts
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 August 2000
AAAnnual Accounts
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 January 2000
AAAnnual Accounts
Auditors Resignation Company
25 January 2000
AUDAUD
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1999
AAAnnual Accounts
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
287Change of Registered Office
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
363sAnnual Return (shuttle)
Memorandum Articles
23 February 1998
MEM/ARTSMEM/ARTS
Memorandum Articles
19 September 1997
MEM/ARTSMEM/ARTS
Resolution
9 September 1997
RESOLUTIONSResolutions
Legacy
12 August 1997
225Change of Accounting Reference Date
Incorporation Company
15 May 1997
NEWINCIncorporation