Background WavePink WaveYellow Wave

MIDLAND ACTORS THEATRE (04322413)

MIDLAND ACTORS THEATRE (04322413) is an active UK company. incorporated on 14 November 2001. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. MIDLAND ACTORS THEATRE has been registered for 24 years. Current directors include ADAMSON, Gillian, Ms., KOK, Yi Ann, Ms., PEARCE, George, Mr. and 2 others.

Company Number
04322413
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 November 2001
Age
24 years
Address
25 Merrishaw Road, Birmingham, B31 3SL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ADAMSON, Gillian, Ms., KOK, Yi Ann, Ms., PEARCE, George, Mr., TREVOR, Jon, WALLACE, Maretha
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND ACTORS THEATRE

MIDLAND ACTORS THEATRE is an active company incorporated on 14 November 2001 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. MIDLAND ACTORS THEATRE was registered 24 years ago.(SIC: 90010)

Status

active

Active since 24 years ago

Company No

04322413

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

Age

24 Years

Incorporated 14 November 2001

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 27 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 14 November 2025 (5 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

25 Merrishaw Road Northfield Birmingham, B31 3SL,

Timeline

16 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Dec 10
Director Left
Dec 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

ADAMSON, Gillian, Ms.

Active
Penn Common, WolverhamptonWV4 5JZ
Born March 1963
Director
Appointed 28 Nov 2019

KOK, Yi Ann, Ms.

Active
Dedworth Road, WindsorSL4 5BD
Born July 1986
Director
Appointed 28 Nov 2019

PEARCE, George, Mr.

Active
Apartment 810, BirminghamB5 5JF
Born January 1976
Director
Appointed 28 Nov 2019

TREVOR, Jon

Active
Flat 8 Edward Court, BirminghamB16 9LQ
Born March 1954
Director
Appointed 14 Nov 2001

WALLACE, Maretha

Active
Blackberry Lane, Sutton ColdfieldB74 4JF
Born May 1977
Director
Appointed 27 Nov 2013

ASTON, Judith May

Resigned
13 Woodland Road, WolverhamptonWV3 8AR
Secretary
Appointed 14 Nov 2001
Resigned 24 Nov 2015

BERTZ, Iris Dorothee

Resigned
Leslie Road, BirminghamB16 9DX
Born July 1967
Director
Appointed 27 Nov 2013
Resigned 22 Dec 2017

BIGGS, Georgina Leona

Resigned
Park Street, StourbridgeDY8 1BY
Born October 1981
Director
Appointed 11 Nov 2008
Resigned 18 Nov 2017

DOCHERTY, Mark

Resigned
27 Lychgate Close, HinckleyLE10 2ES
Born January 1965
Director
Appointed 19 Jul 2004
Resigned 23 Nov 2010

EDWARDS, Hugh

Resigned
62 Bonsall Road, BirminghamB23 5SY
Born December 1962
Director
Appointed 24 Apr 2006
Resigned 14 Nov 2012

HAMZA, Zakir, Mr.

Resigned
Cornmill View, LeedsLS18 5NG
Born May 1986
Director
Appointed 27 Nov 2013
Resigned 10 Nov 2025

TALBOT, Terina Beverley

Resigned
20 Abbots Road, BirminghamB14 7QD
Born July 1960
Director
Appointed 18 Sept 2002
Resigned 11 Nov 2008

THACKWRAY, Joanne

Resigned
134 Sandford Road, BirminghamB13 9DA
Born October 1944
Director
Appointed 19 Jul 2004
Resigned 16 Nov 2025

TOWLER EVANS, Iona

Resigned
Bournheath Road, BromsgroveB61 9HN
Born January 1952
Director
Appointed 17 Jan 2008
Resigned 16 Nov 2025

TRENCHARD-DAVIES, Fiona Jane

Resigned
75 Clark Road, WolverhamptonWV3 9PA
Born May 1975
Director
Appointed 14 Nov 2001
Resigned 21 Jan 2004

WALLACE, Maretha

Resigned
Blackberry Lane, Sutton ColdfieldB74 4JF
Born May 1977
Director
Appointed 18 Nov 2017
Resigned 04 Jan 2018

WYNNE-WILLSON, Peter

Resigned
39 Grove Hill Road, BirminghamB21 9PA
Born January 1959
Director
Appointed 14 Nov 2001
Resigned 18 Sept 2002

Persons with significant control

1

Mr Jon Trevor

Active
Edward Court, BirminghamB16 9LG
Born March 1954

Nature of Control

Significant influence or control as trust
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

84

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