Background WavePink WaveYellow Wave

ST. GEORGE'S THEATRE TRUST (03983323)

ST. GEORGE'S THEATRE TRUST (03983323) is an active UK company. incorporated on 28 April 2000. with registered office in Great Yarmouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. ST. GEORGE'S THEATRE TRUST has been registered for 25 years. Current directors include PICKERING, Ryan Harry, STAINES, Diana Jane, TULLY, James Joseph and 2 others.

Company Number
03983323
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 April 2000
Age
25 years
Address
St George's Theatre, Great Yarmouth, NR30 2PG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
PICKERING, Ryan Harry, STAINES, Diana Jane, TULLY, James Joseph, WOODRUFF, Hannah Charlotte, WYLIE, Paul
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. GEORGE'S THEATRE TRUST

ST. GEORGE'S THEATRE TRUST is an active company incorporated on 28 April 2000 with the registered office located in Great Yarmouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. ST. GEORGE'S THEATRE TRUST was registered 25 years ago.(SIC: 90040)

Status

active

Active since 25 years ago

Company No

03983323

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

Age

25 Years

Incorporated 28 April 2000

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 31 December 2025 (3 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

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 3 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

ST GEORGE'S ARTS CENTRE TRUST LIMITED
From: 28 April 2000To: 11 January 2012
Contact
Address

St George's Theatre King Street Great Yarmouth, NR30 2PG,

Previous Addresses

Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE
From: 15 September 2010To: 26 October 2015
St. Georges Theatre King Street Great Yarmouth Norfolk NR30 2PG
From: 28 April 2000To: 15 September 2010
Timeline

66 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jul 11
Director Joined
Aug 12
Director Joined
Dec 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Aug 13
Director Joined
Nov 13
Director Joined
Jun 14
Director Left
Sept 14
Director Left
Oct 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Nov 17
Director Left
Nov 18
Director Joined
Jan 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Feb 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Nov 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GOFFIN, James Andrew

Active
The Watering, NorwichNR3 3BF
Secretary
Appointed 23 Nov 2016

PICKERING, Ryan Harry

Active
King Street, Great YarmouthNR30 2PG
Born August 1991
Director
Appointed 25 Oct 2021

STAINES, Diana Jane

Active
King Street, Great YarmouthNR30 2PG
Born March 1953
Director
Appointed 27 Jun 2025

TULLY, James Joseph

Active
King Street, Great YarmouthNR30 2PG
Born May 1973
Director
Appointed 02 Oct 2025

WOODRUFF, Hannah Charlotte

Active
King Street, Great YarmouthNR30 2PG
Born June 1997
Director
Appointed 27 Jun 2025

WYLIE, Paul

Active
King Street, Great YarmouthNR30 2PG
Born December 1959
Director
Appointed 28 Jun 2025

DICKER, Christopher Hamilton

Resigned
Ranworth, NorwichNR13 6AB
Secretary
Appointed 14 May 2010
Resigned 23 Nov 2016

FISH, David Roy

Resigned
31 Clydesdale Rise, Great YarmouthNR31 9UG
Secretary
Appointed 10 Aug 2001
Resigned 17 Apr 2002

LINDO, Eric Albert

Resigned
Plumtree House Town Street, NorwichNR12 0AY
Secretary
Appointed 28 Apr 2000
Resigned 21 Oct 2000

THORPE, Phillip Arthur

Resigned
Strumpshaw Road, NorwichNR13 5PA
Secretary
Appointed 17 Apr 2002
Resigned 14 May 2010

WOODS, Kenneth John

Resigned
68 All Saints Road, LowestoftNR33 0JN
Secretary
Appointed 20 Nov 2000
Resigned 08 Aug 2001

ANISLIE, David William

Resigned
6 Jasmine Green, LowestoftNR32 2SW
Born March 1951
Director
Appointed 20 Nov 2000
Resigned 21 May 2002

BRINDLEY, Maria

Resigned
21 Cromarty Way, Great YarmouthNR30 5UG
Born August 1948
Director
Appointed 20 Nov 2000
Resigned 19 Jul 2001

BRINDLEY, Stephen

Resigned
21 Cromarty Way, Great YarmouthNR30 5UG
Born October 1942
Director
Appointed 20 Nov 2000
Resigned 22 Jun 2002

CARTTISS, Michael Reginald Harry

Resigned
Main Road, Great YarmouthNR29 3HN
Born March 1938
Director
Appointed 25 Apr 2014
Resigned 23 Nov 2016

CLARIDGE, Jane Ann

Resigned
King Street, Great YarmouthNR30 2PG
Born November 1960
Director
Appointed 25 Apr 2013
Resigned 19 Nov 2020

COLEMAN, Barry George

Resigned
Thurne Rise, Gt YarmouthNR29 4PU
Born June 1943
Director
Appointed 15 Dec 2009
Resigned 02 May 2019

COLLINS, Bertie James Edmund

Resigned
Lawn Avenue, Great YarmouthNR30 1QS
Born November 1936
Director
Appointed 13 Nov 2001
Resigned 15 Dec 2009

CRUICKSHANK, Alexandra

Resigned
Blandford Road, BeckenhamBR3 4NE
Born January 1981
Director
Appointed 26 Feb 2015
Resigned 21 Apr 2017

DICKER, Christopher Hamilton

Resigned
Ranworth, NorwichNR13 6AB
Born February 1950
Director
Appointed 12 Mar 2010
Resigned 23 Nov 2016

DUFFIELD, Mark Oliver

Resigned
Hall Quay, Great YarmouthNR30 1HJ
Born July 1952
Director
Appointed 12 Mar 2010
Resigned 22 Sept 2014

ELLIS, Wendy Rachel

Resigned
King Street, Great YarmouthNR30 2PG
Born March 1970
Director
Appointed 27 Jan 2021
Resigned 22 Aug 2024

FELLAS, Linda

Resigned
King Street, Great YarmouthNR30 2PG
Born August 1943
Director
Appointed 23 Sept 2019
Resigned 10 Dec 2020

FISH, David Roy

Resigned
31 Clydesdale Rise, Great YarmouthNR31 9UG
Born September 1944
Director
Appointed 11 Apr 2002
Resigned 29 May 2003

FISH, David Roy

Resigned
31 Clydesdale Rise, Great YarmouthNR31 9UG
Born September 1944
Director
Appointed 16 May 2001
Resigned 17 Apr 2002

GALES, Raymond John

Resigned
46 Pound Lane, Great YarmouthNR31 7QX
Born October 1947
Director
Appointed 30 Jul 2001
Resigned 07 Nov 2001

GOFFIN, James Andrew

Resigned
The Watering, NorwichNR3 3BF
Born May 1978
Director
Appointed 26 Feb 2015
Resigned 18 Oct 2019

GREY, Kay Elizabeth

Resigned
King Street, Great YarmouthNR30 2PG
Born December 1967
Director
Appointed 17 Jun 2017
Resigned 07 Nov 2017

HOOD, Simon Andrew

Resigned
King Street, Great YarmouthNR30 2PG
Born March 1962
Director
Appointed 25 Oct 2021
Resigned 01 Nov 2025

HOWKINS, Alan Peter

Resigned
Swallow Barn, NorwichNR13 6BN
Born February 1930
Director
Appointed 28 Apr 2000
Resigned 10 Oct 2000

JOHNSON, Alexandra Mary

Resigned
King Street, Great YarmouthNR30 2PG
Born May 1955
Director
Appointed 21 Jan 2020
Resigned 20 Feb 2023

JOHNSON, Alexandra Mary

Resigned
King Street, Great YarmouthNR30 2PG
Born May 1955
Director
Appointed 25 Jan 2019
Resigned 01 Nov 2020

KIRKBRIDE, Stash

Resigned
King Street, Great YarmouthNR30 2PG
Born May 1967
Director
Appointed 20 Dec 2019
Resigned 24 Nov 2020

LINDO, Eric Albert

Resigned
Plumtree House Town Street, NorwichNR12 0AY
Born October 1941
Director
Appointed 28 Apr 2000
Resigned 21 Oct 2000

LOFTUS, Simon Piers Dominic

Resigned
HalesworthIP19 9LG
Born August 1946
Director
Appointed 12 Mar 2010
Resigned 18 Jul 2013
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2017
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2016
AR01AR01
Memorandum Articles
15 March 2016
MAMA
Resolution
15 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Memorandum Articles
25 March 2015
MAMA
Resolution
25 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Resolution
6 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Resolution
1 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 May 2012
AR01AR01
Certificate Change Of Name Company
11 January 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
10 October 2011
AAAnnual Accounts
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Appoint Person Secretary Company With Name
21 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 December 2009
TM01Termination of Director
Termination Director Company With Name
19 December 2009
TM01Termination of Director
Termination Director Company With Name
19 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
12 June 2009
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
30 January 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
11 January 2007
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 December 2004
AAAnnual Accounts
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288cChange of Particulars
Accounts With Accounts Type Group
6 May 2004
AAAnnual Accounts
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 December 2002
AAAnnual Accounts
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 March 2002
AAAnnual Accounts
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
225Change of Accounting Reference Date
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Resolution
3 August 2001
RESOLUTIONSResolutions
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Incorporation Company
28 April 2000
NEWINCIncorporation