Background WavePink WaveYellow Wave

EAST 15 ACTING SCHOOL LIMITED (04392653)

EAST 15 ACTING SCHOOL LIMITED (04392653) is an active UK company. incorporated on 12 March 2002. with registered office in Colchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EAST 15 ACTING SCHOOL LIMITED has been registered for 24 years. Current directors include FERN, Richard Andrew, TATTERSALL, Sarah Jane.

Company Number
04392653
Status
active
Type
ltd
Incorporated
12 March 2002
Age
24 years
Address
University Of Essex, Colchester, CO4 3SQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FERN, Richard Andrew, TATTERSALL, Sarah Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST 15 ACTING SCHOOL LIMITED

EAST 15 ACTING SCHOOL LIMITED is an active company incorporated on 12 March 2002 with the registered office located in Colchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EAST 15 ACTING SCHOOL LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04392653

LTD Company

Age

24 Years

Incorporated 12 March 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

M&R 858 LIMITED
From: 12 March 2002To: 9 July 2002
Contact
Address

University Of Essex Wivenhoe Park Colchester, CO4 3SQ,

Timeline

12 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Aug 13
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Sept 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FERN, Richard Andrew

Active
University Of Essex, ColchesterCO4 3SQ
Born February 1980
Director
Appointed 11 Jul 2022

TATTERSALL, Sarah Jane

Active
University Of Essex, ColchesterCO4 3SQ
Born March 1980
Director
Appointed 09 Sept 2024

LIM, Zickie

Resigned
19 Felton Way, ElyCB6 1EB
Secretary
Appointed 12 Mar 2002
Resigned 02 Jul 2002

RICH, Anthony Hampden, Dr

Resigned
2 The Lindens, ColchesterCO3 3WD
Secretary
Appointed 02 Jul 2002
Resigned 21 Aug 2011

ALBANO, Marco

Resigned
University Of Essex, ColchesterCO4 3SQ
Born February 1970
Director
Appointed 23 Jan 2012
Resigned 11 Jul 2022

CONNOLLY, Andrew

Resigned
12 Coopers Crescent, ColchesterCO6 3SJ
Born December 1962
Director
Appointed 02 Jul 2002
Resigned 31 Jan 2012

KEIR, Fraser William

Resigned
University Of Essex, ColchesterCO4 3SQ
Born September 1972
Director
Appointed 16 Dec 2022
Resigned 22 Dec 2023

MORRIS, Owen Bryn

Resigned
University Of Essex, ColchesterCO4 3SQ
Born May 1961
Director
Appointed 11 Jan 2012
Resigned 31 Dec 2022

PICKTHORN, Thomas David Alexander

Resigned
2 The Cenacle, CambridgeCB3 9JS
Born July 1967
Director
Appointed 12 Mar 2002
Resigned 02 Jul 2002

SHERER, Michael Joseph

Resigned
16 Denham Close, ColchesterCO7 9NS
Born March 1950
Director
Appointed 02 Jul 2002
Resigned 30 Apr 2006

WOODALL, John Francis

Resigned
University Of Essex, ColchesterCO4 3SQ
Born August 1953
Director
Appointed 23 Jan 2012
Resigned 31 Jul 2013

Persons with significant control

1

Wivenhoe Park, ColchesterCO4 3SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Legacy
27 February 2017
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
25 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Dormant
16 September 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2006
AAAnnual Accounts
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2003
AAAnnual Accounts
Legacy
7 April 2003
225Change of Accounting Reference Date
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
287Change of Registered Office
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 2002
NEWINCIncorporation