Background WavePink WaveYellow Wave

TYNEMOUTH PRIORY THEATRE (03407455)

TYNEMOUTH PRIORY THEATRE (03407455) is an active UK company. incorporated on 23 July 1997. with registered office in North Shields. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. TYNEMOUTH PRIORY THEATRE has been registered for 28 years. Current directors include HARDY, Rachel Heather, HOPE, Julie, LOCKEY, Vicki.

Company Number
03407455
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 July 1997
Age
28 years
Address
Tynemouth Priory Theatre, North Shields, NE30 4HA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
HARDY, Rachel Heather, HOPE, Julie, LOCKEY, Vicki
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYNEMOUTH PRIORY THEATRE

TYNEMOUTH PRIORY THEATRE is an active company incorporated on 23 July 1997 with the registered office located in North Shields. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. TYNEMOUTH PRIORY THEATRE was registered 28 years ago.(SIC: 90010)

Status

active

Active since 28 years ago

Company No

03407455

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

Age

28 Years

Incorporated 23 July 1997

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 22 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

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Tynemouth Priory Theatre Percy Street Tynemouth North Shields, NE30 4HA,

Timeline

15 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Sept 15
Director Left
Apr 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

HOPE, Julie

Active
Tynemouth Priory Theatre, North ShieldsNE30 4HA
Secretary
Appointed 17 Sept 2024

HARDY, Rachel Heather

Active
Cromer Gardens, Whitley BayNE26 1QE
Born July 1980
Director
Appointed 09 Sept 2021

HOPE, Julie

Active
Tynemouth Priory Theatre, North ShieldsNE30 4HA
Born August 1963
Director
Appointed 17 Sept 2024

LOCKEY, Vicki

Active
Monks Wood, North ShieldsNE30 2UB
Born December 1971
Director
Appointed 09 Sept 2021

COASTER, Christine

Resigned
43 Wansbeck Avenue, North ShieldsNE30 3DU
Secretary
Appointed 12 Mar 2002
Resigned 13 Jun 2002

COWEY, Pamela

Resigned
15 Ludlow Avenue, North ShieldsNE29 9EY
Secretary
Appointed 07 Jun 2007
Resigned 12 Jun 2008

COWEY, Pamela

Resigned
15 Ludlow Avenue, North ShieldsNE29 9EY
Secretary
Appointed 23 Jul 1997
Resigned 03 Jun 1999

DAVIDSON, Dorothy

Resigned
22 Southlands, TynemouthNE30 2QS
Secretary
Appointed 23 Jan 2003
Resigned 07 Jun 2007

JENNINGS, Barry Thomas

Resigned
16 Alma Place, North ShieldsNE29 0NQ
Secretary
Appointed 03 Jun 1999
Resigned 14 Jun 2001

LEAKE, Ann

Resigned
Tynemouth Priory Theatre, North ShieldsNE30 4HA
Secretary
Appointed 07 Sept 2017
Resigned 17 Sept 2024

LOWRY, Raymond James, Dr

Resigned
Tynemouth Priory Theatre, North ShieldsNE30 4HA
Secretary
Appointed 09 Jun 2011
Resigned 07 Sept 2017

MATTHEWS, David Steven

Resigned
5 York Terrace, North ShieldsNE29 0EF
Secretary
Appointed 23 Jul 1997
Resigned 23 Oct 1997

MOBBS, Stephen Peter

Resigned
43 Marmion Terrace, Whitley BayNE25 8AS
Secretary
Appointed 13 Jun 2002
Resigned 18 Jan 2003

THOMPSON, Catherine

Resigned
39 Marina Drive, Whitley BayNE25 9NH
Secretary
Appointed 14 Jun 2001
Resigned 12 Mar 2002

WHITTINGHAM, Valerie

Resigned
Mendip Close, North ShieldsNE29 9QP
Secretary
Appointed 12 Jun 2008
Resigned 09 Jun 2011

ARMSTRONG, Eileen

Resigned
23 Frankland Drive, West MonkseatonNE25 9DS
Born April 1937
Director
Appointed 23 Jul 1997
Resigned 07 Jun 2007

COASTER, Christine

Resigned
Wansbeck Avenue, North ShieldsNE30 3DU
Born February 1945
Director
Appointed 09 Jun 2005
Resigned 14 Jun 2012

COASTER, Christine

Resigned
43 Wansbeck Avenue, North ShieldsNE30 3DU
Born February 1945
Director
Appointed 12 Mar 2002
Resigned 13 Jun 2002

COASTER, Roland

Resigned
Tynemouth Priory Theatre, North ShieldsNE30 4HA
Born January 1944
Director
Appointed 10 Sept 2015
Resigned 09 Sept 2021

COASTER, Roland

Resigned
43 Wansbeck Avenue, Cullercoats
Born January 1944
Director
Appointed 23 Jul 1997
Resigned 03 Jun 1999

COWEY, Pamela

Resigned
15 Ludlow Avenue, North ShieldsNE29 9EY
Born November 1943
Director
Appointed 07 Jun 2007
Resigned 28 Feb 2016

COWEY, Pamela

Resigned
15 Ludlow Avenue, North ShieldsNE29 9EY
Born November 1943
Director
Appointed 23 Jul 1997
Resigned 09 Jun 2005

DAVIDSON, Dorothy

Resigned
22 Southlands, TynemouthNE30 2QS
Born October 1939
Director
Appointed 23 Jan 2003
Resigned 07 Jun 2007

JENNINGS, Barry Thomas

Resigned
16 Alma Place, North ShieldsNE29 0NQ
Born May 1966
Director
Appointed 03 Jun 1999
Resigned 14 Jun 2001

LEAKE, Ann

Resigned
Tynemouth Priory Theatre, North ShieldsNE30 4HA
Born May 1956
Director
Appointed 14 Jun 2012
Resigned 17 Sept 2024

LOWRY, Raymond James, Dr

Resigned
Tynemouth Priory Theatre, North ShieldsNE30 4HA
Born May 1950
Director
Appointed 09 Jun 2011
Resigned 07 Sept 2017

MCKINLAY, Alan Smith

Resigned
8 Drummond Terrace, North ShieldsNE30 2AW
Born May 1956
Director
Appointed 07 Jun 2007
Resigned 08 Dec 2007

MOBBS, Stephen Peter

Resigned
43 Marmion Terrace, Whitley BayNE25 8AS
Born December 1956
Director
Appointed 13 Jun 2002
Resigned 18 Jan 2003

PHILPOTT, Corinne Anne

Resigned
Sunnymede 9 Whitley Road, Whitley BayNE25 9JD
Born October 1949
Director
Appointed 17 Dec 2007
Resigned 12 Jun 2008

THOMPSON, Catherine

Resigned
39 Marina Drive, Whitley BayNE25 9NH
Born July 1953
Director
Appointed 14 Jun 2001
Resigned 12 Mar 2002

WHITTINGHAM, Valerie

Resigned
Mendip Close, North ShieldsNE29 9QP
Born January 1940
Director
Appointed 12 Jun 2008
Resigned 09 Jun 2011

YOUNG, Christopher

Resigned
Tynemouth Priory Theatre, North ShieldsNE30 4HA
Born April 1947
Director
Appointed 07 Sept 2017
Resigned 09 Sept 2021

CORPORATE LEGAL LIMITED

Resigned
5 York Terrace, North ShieldsNE29 0EF
Corporate director
Appointed 23 Jul 1997
Resigned 23 Oct 1997
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2011
AR01AR01
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
25 July 2008
363aAnnual Return
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 June 2008
AAAnnual Accounts
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
15 June 2008
288aAppointment of Director or Secretary
Legacy
15 June 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2006
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2004
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2003
AAAnnual Accounts
Legacy
22 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2003
AAAnnual Accounts
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2000
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 October 1998
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
225Change of Accounting Reference Date
Memorandum Articles
28 April 1998
MEM/ARTSMEM/ARTS
Resolution
28 April 1998
RESOLUTIONSResolutions
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Incorporation Company
23 July 1997
NEWINCIncorporation