Background WavePink WaveYellow Wave

GLASGOW THEATRES LIMITED (04423391)

GLASGOW THEATRES LIMITED (04423391) is an active UK company. incorporated on 24 April 2002. with registered office in Woking. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. GLASGOW THEATRES LIMITED has been registered for 23 years. Current directors include LYNAS, Michael Cowper, OLDCORN, John Neil, POTTER, Nicholas Graham and 2 others.

Company Number
04423391
Status
active
Type
ltd
Incorporated
24 April 2002
Age
23 years
Address
2nd Floor, Woking, GU21 6EJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
LYNAS, Michael Cowper, OLDCORN, John Neil, POTTER, Nicholas Graham, SMITH, Melanie Jane, STIMPSON, Edward Krenning
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASGOW THEATRES LIMITED

GLASGOW THEATRES LIMITED is an active company incorporated on 24 April 2002 with the registered office located in Woking. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. GLASGOW THEATRES LIMITED was registered 23 years ago.(SIC: 90040)

Status

active

Active since 23 years ago

Company No

04423391

LTD Company

Age

23 Years

Incorporated 24 April 2002

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 27 December 2026
Period: 31 March 2025 - 27 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

KINGS THEATRE GLASGOW LIMITED
From: 17 June 2002To: 11 October 2004
ATG GLASGOW LIMITED
From: 24 April 2002To: 17 June 2002
Contact
Address

2nd Floor Alexander House Church Path Woking, GU21 6EJ,

Previous Addresses

the Ambassadors Peacocks Centre Woking Surrey GU21 6GQ
From: 24 April 2002To: 26 January 2011
Timeline

40 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Jun 10
Director Joined
May 11
Director Joined
Sept 11
Director Left
Aug 12
Loan Secured
May 13
Loan Secured
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Jan 14
Director Left
Aug 15
Loan Secured
Nov 15
Director Left
May 16
Director Left
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
May 17
Loan Secured
Oct 18
Loan Secured
Dec 20
Director Left
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Secured
Nov 23
Loan Cleared
May 25
Loan Cleared
May 25
Director Joined
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

LYNAS, Michael Cowper

Active
Floor, WokingGU21 6EJ
Born August 1957
Director
Appointed 05 Dec 2002

OLDCORN, John Neil

Active
Floor, WokingGU21 6EJ
Born October 1970
Director
Appointed 29 Jun 2021

POTTER, Nicholas Graham

Active
Floor, WokingGU21 6EJ
Born March 1968
Director
Appointed 12 May 2011

SMITH, Melanie Jane

Active
Floor, WokingGU21 6EJ
Born December 1973
Director
Appointed 24 Feb 2026

STIMPSON, Edward Krenning

Active
Shaftsbury Avenue, LondonWC2H 8AF
Born October 1966
Director
Appointed 24 Oct 2023

COOK, Martin John

Resigned
Floor, WokingGU21 6EJ
Secretary
Appointed 01 Oct 2012
Resigned 31 Dec 2014

ENRIGHT, Helen Johnstone

Resigned
The Birches 79 Silverdale Avenue, Walton On ThamesKT12 1EL
Secretary
Appointed 24 Apr 2002
Resigned 01 Oct 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Apr 2002
Resigned 24 Apr 2002

BLYTH, David

Resigned
Apartment 201, LondonSE1 7HG
Born April 1957
Director
Appointed 24 Apr 2002
Resigned 25 Jun 2015

CORNELL, Mark Ralph Delano

Resigned
Floor, WokingGU21 6EJ
Born May 1966
Director
Appointed 29 Sept 2016
Resigned 24 Oct 2023

ENRIGHT, Helen Johnstone

Resigned
The Birches 79 Silverdale Avenue, Walton On ThamesKT12 1EL
Born January 1959
Director
Appointed 24 Apr 2002
Resigned 14 Sept 2016

KAVANAGH, Peter Richard Michael

Resigned
Floor, WokingGU21 6EJ
Born February 1959
Director
Appointed 11 Jun 2010
Resigned 31 Aug 2016

KENWRIGHT, Adam Lee

Resigned
Floor, WokingGU21 6EJ
Born January 1972
Director
Appointed 29 Sept 2016
Resigned 02 Feb 2021

PALETHORPE, Simon

Resigned
Floor, WokingGU21 6EJ
Born September 1968
Director
Appointed 20 Sept 2011
Resigned 20 Jul 2012

PANTER, Howard Hugh

Resigned
Shepards, West ByfleetKT14 6JD
Born May 1949
Director
Appointed 24 Apr 2002
Resigned 16 May 2016

SQUIRE, Rosemary Anne

Resigned
Shepards, West ByfleetKT14 6JD
Born May 1956
Director
Appointed 24 Apr 2002
Resigned 16 May 2016

TEO, Shanmae

Resigned
Floor, WokingGU21 6EJ
Born November 1976
Director
Appointed 29 Sept 2016
Resigned 29 Jun 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Apr 2002
Resigned 24 Apr 2002

Persons with significant control

1

Church Path, WokingGU21 6EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
15 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2024
AAAnnual Accounts
Legacy
4 January 2024
PARENT_ACCPARENT_ACC
Legacy
4 January 2024
AGREEMENT2AGREEMENT2
Legacy
4 January 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2022
AAAnnual Accounts
Legacy
25 January 2022
PARENT_ACCPARENT_ACC
Resolution
13 January 2022
RESOLUTIONSResolutions
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Legacy
10 January 2022
GUARANTEE2GUARANTEE2
Legacy
10 January 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2021
AAAnnual Accounts
Legacy
12 April 2021
PARENT_ACCPARENT_ACC
Legacy
12 April 2021
GUARANTEE2GUARANTEE2
Legacy
12 April 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2020
AAAnnual Accounts
Legacy
10 January 2020
PARENT_ACCPARENT_ACC
Legacy
4 January 2020
AGREEMENT2AGREEMENT2
Legacy
4 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2019
AAAnnual Accounts
Legacy
2 January 2019
PARENT_ACCPARENT_ACC
Legacy
2 January 2019
GUARANTEE2GUARANTEE2
Legacy
2 January 2019
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2017
AAAnnual Accounts
Legacy
30 December 2017
PARENT_ACCPARENT_ACC
Legacy
30 December 2017
GUARANTEE2GUARANTEE2
Legacy
30 December 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2017
AAAnnual Accounts
Legacy
15 June 2017
PARENT_ACCPARENT_ACC
Legacy
15 June 2017
AGREEMENT2AGREEMENT2
Legacy
15 June 2017
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2016
AAAnnual Accounts
Legacy
26 January 2016
PARENT_ACCPARENT_ACC
Legacy
31 December 2015
AGREEMENT2AGREEMENT2
Legacy
31 December 2015
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2015
AAAnnual Accounts
Legacy
17 December 2014
PARENT_ACCPARENT_ACC
Legacy
17 December 2014
AGREEMENT2AGREEMENT2
Legacy
17 December 2014
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
5 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
16 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Resolution
10 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Secretary Company With Name
19 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
17 August 2012
AAAnnual Accounts
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Miscellaneous
24 February 2011
MISCMISC
Auditors Resignation Company
9 February 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Legacy
4 November 2010
MG01MG01
Legacy
4 November 2010
MG01MG01
Legacy
28 October 2010
MG02MG02
Legacy
27 October 2010
MG02MG02
Legacy
27 October 2010
MG02MG02
Legacy
27 October 2010
MG02MG02
Legacy
27 October 2010
MG02MG02
Legacy
21 October 2010
MG01MG01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Resolution
31 March 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
29 January 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
22 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
11 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288cChange of Particulars
Certificate Change Of Name Company
11 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
7 May 2003
395Particulars of Mortgage or Charge
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Legacy
17 February 2003
225Change of Accounting Reference Date
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Memorandum Articles
5 July 2002
MEM/ARTSMEM/ARTS
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Resolution
5 July 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2002
287Change of Registered Office
Incorporation Company
24 April 2002
NEWINCIncorporation