Background WavePink WaveYellow Wave

THEATRE ARTS ACTION TRUST (03737107)

THEATRE ARTS ACTION TRUST (03737107) is an active UK company. incorporated on 19 March 1999. with registered office in Essex. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 3 other business activities. THEATRE ARTS ACTION TRUST has been registered for 27 years. Current directors include BRANAGH, George, GAUDIN, Patricia Ann, GAUKROGER, Alison and 5 others.

Company Number
03737107
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 March 1999
Age
27 years
Address
14 Chapel Street North, Essex, CO2 7AT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BRANAGH, George, GAUDIN, Patricia Ann, GAUKROGER, Alison, GREEN, Gillian, KERR, Thomas Michael Alasdair, MACAULAY, Robert, MILLS-LEWIS, Sallie Victoria, POOLE, Michael William
SIC Codes
90010, 90020, 90040, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEATRE ARTS ACTION TRUST

THEATRE ARTS ACTION TRUST is an active company incorporated on 19 March 1999 with the registered office located in Essex. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 3 other business activities. THEATRE ARTS ACTION TRUST was registered 27 years ago.(SIC: 90010, 90020, 90040, 93290)

Status

active

Active since 27 years ago

Company No

03737107

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

Age

27 Years

Incorporated 19 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

14 Chapel Street North Colchester Essex, CO2 7AT,

Timeline

38 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Left
May 11
Director Joined
May 11
Director Left
May 12
Director Joined
Oct 13
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
May 17
Director Left
May 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jan 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jun 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
May 24
Director Joined
May 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ALMOND, Marcus

Active
Maximus Drive, ColchesterCO4 9YL
Secretary
Appointed 15 Jul 2024

BRANAGH, George

Active
Plummers Road, ColchesterCO6 3NP
Born June 1953
Director
Appointed 15 Jul 2024

GAUDIN, Patricia Ann

Active
The Street, ChelmsfordCM3 1HE
Born April 1949
Director
Appointed 28 Jul 2021

GAUKROGER, Alison

Active
Colchester Road, BuresCO8 5AE
Born November 1968
Director
Appointed 15 Jul 2024

GREEN, Gillian

Active
Priory Street, ColchesterCO1 2QB
Born March 1956
Director
Appointed 15 Jul 2024

KERR, Thomas Michael Alasdair

Active
Fitzwalter Road, ColchesterCO3 3SY
Born October 1953
Director
Appointed 25 Apr 2017

MACAULAY, Robert

Active
Silver Fern 105 Landermere Road, Thorpe-Le-SokenCO16 0NG
Born July 1948
Director
Appointed 22 Jan 2024

MILLS-LEWIS, Sallie Victoria

Active
Beaconsfield Avenue, ColchesterCO3 3DH
Born April 1963
Director
Appointed 15 Jul 2024

POOLE, Michael William

Active
Orpen Close, ColchesterCO6 3BG
Born November 1945
Director
Appointed 11 Jul 2022

BUTCHER, Brian Geoffrey

Resigned
47 Delamere Road, ColchesterCO4 0NH
Secretary
Appointed 19 Apr 2003
Resigned 20 Apr 2016

HARNIESS, Frances Ann

Resigned
Maldon Road, ColchesterCO3 3AW
Secretary
Appointed 29 Apr 2015
Resigned 20 Jul 2015

HOLFORD, Elizabeth Clare, Dr

Resigned
14 Chapel Street North, EssexCO2 7AT
Secretary
Appointed 12 Jun 2023
Resigned 20 Jun 2024

SAITTA, Anthony John

Resigned
15 Scythe Way, ColchesterCO3 4SJ
Secretary
Appointed 19 Mar 1999
Resigned 19 Apr 2003

YOUNG, Matthew Paul

Resigned
Chapel Street North, ColchesterCO2 7AT
Secretary
Appointed 01 Sept 2015
Resigned 12 Jun 2023

BAXTER, Sarah Jayne

Resigned
St. Helena Mews, ColchesterCO3 3BB
Born December 1974
Director
Appointed 15 Jul 2024
Resigned 30 May 2025

BLACKBURN, Jane Marion

Resigned
19 Cannock Mill Rise, ColchesterCO2 8YY
Born January 1952
Director
Appointed 19 Jul 2020
Resigned 15 Jul 2024

BROWN, Emily

Resigned
Goldings Hill, LoughtonIG10 2SD
Born December 1983
Director
Appointed 29 May 2011
Resigned 29 Apr 2015

BUTCHER, Brian Geoffrey

Resigned
47 Delamere Road, ColchesterCO4 0NH
Born June 1945
Director
Appointed 13 Oct 2002
Resigned 29 Apr 2015

CALVY, Maria Beverley

Resigned
Beeches Road, ChelmsfordCM1 2RZ
Born January 1968
Director
Appointed 19 Jul 2020
Resigned 12 Jun 2023

CLEMENTS, Peter

Resigned
High Acre 70 Firs Road, ColchesterCO5 8NL
Born March 1940
Director
Appointed 06 Apr 2003
Resigned 09 Nov 2008

COUSINS, Glenn Kenneth Leslie

Resigned
1 Thyme Road, ColchesterCO5 0TE
Born October 1944
Director
Appointed 04 Aug 1999
Resigned 30 Oct 2001

COUSINS, Maureen Wendy

Resigned
1 Thyme Road, TiptreeCO5 0TE
Born February 1943
Director
Appointed 25 Feb 2002
Resigned 13 Oct 2002

ENFIELD, John Michael

Resigned
24 Shakespeare Road, ColchesterCO3 4HL
Born May 1936
Director
Appointed 17 Apr 2009
Resigned 19 Jul 2020

FAULKNER, Alan Henderson

Resigned
43 Oaks Drive, ColchesterCO3 3PS
Born August 1938
Director
Appointed 16 Jul 2006
Resigned 17 Apr 2011

GREEN, Roderick Alan

Resigned
168 Maldon Road, ColchesterCO3 3AY
Born May 1943
Director
Appointed 21 Aug 1999
Resigned 09 Apr 2001

HODGSON, Andrew

Resigned
6 Canterbury Road, ColchesterCO2 7RU
Born November 1956
Director
Appointed 21 Aug 1999
Resigned 17 Mar 2000

HORSNELL, Arthur Christopher

Resigned
27 Saint Mark Drive, ColchesterCO4 0LP
Born August 1937
Director
Appointed 06 Apr 2003
Resigned 17 Apr 2009

JONES, Jean Lois

Resigned
Longwood Cottage, ColchesterCO6 4HT
Born May 1934
Director
Appointed 21 Aug 1999
Resigned 31 Dec 2003

KERR, Amanda Alice

Resigned
28 Fitzwalter Road, ColchesterCO3 3SY
Born March 1959
Director
Appointed 04 Jan 2004
Resigned 25 Apr 2017

KIMMANCE, Malcolm Clive

Resigned
Ballast Quay Road, ColchesterCO5 7DB
Born September 1944
Director
Appointed 15 Apr 2019
Resigned 11 Jul 2022

KIMMANCE, Malcolm Clive

Resigned
The Dingle Ballast Quay Road, ColchesterCO5 7DB
Born September 1944
Director
Appointed 17 Apr 2009
Resigned 06 May 2012

KING, David Philip

Resigned
66 Lexden Road, ColchesterCO3 3SP
Born April 1957
Director
Appointed 07 Mar 2001
Resigned 28 Jul 2021

KING, Karen Dawn

Resigned
Lexden Road, ColchesterCO3 3SP
Born May 1955
Director
Appointed 28 Jul 2021
Resigned 14 Jul 2025

KNIGHT, Jill Lesley

Resigned
Roman Road, ColchesterCO1 1UP
Born February 1962
Director
Appointed 29 Apr 2015
Resigned 16 Jan 2024

MC KAY, Edwina Antoinette

Resigned
52 Maypole Green Road, ColchesterCO2 9QW
Born December 1941
Director
Appointed 14 May 1999
Resigned 06 Apr 2003
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2019
CH03Change of Secretary Details
Resolution
25 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Resolution
22 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
19 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 April 2015
AR01AR01
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2012
AAAnnual Accounts
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
30 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Memorandum Articles
9 May 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Partial Exemption
9 May 2009
AAAnnual Accounts
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
363aAnnual Return
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
15 May 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
2 May 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
288cChange of Particulars
Legacy
4 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
24 April 2006
AAAnnual Accounts
Legacy
14 April 2006
363aAnnual Return
Accounts With Accounts Type Partial Exemption
15 April 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
21 April 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
287Change of Registered Office
Legacy
29 May 2003
288cChange of Particulars
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
9 April 2002
AAAnnual Accounts
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
225Change of Accounting Reference Date
Incorporation Company
19 March 1999
NEWINCIncorporation