Background WavePink WaveYellow Wave

MONTAGE THEATRE ARTS (05020947)

MONTAGE THEATRE ARTS (05020947) is an active UK company. incorporated on 20 January 2004. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. MONTAGE THEATRE ARTS has been registered for 22 years. Current directors include CLEARY, Marian, DARCEL, Harriet, DE POITIERS, Laura Elizabeth and 6 others.

Company Number
05020947
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 January 2004
Age
22 years
Address
Citibase, 67-71 Lewisham High Street, London, SE13 5JX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CLEARY, Marian, DARCEL, Harriet, DE POITIERS, Laura Elizabeth, HOPKINS, Cathryn, HOUSDEN, Matthew James, JONEJA, Rajan, JONES, Kate Frances, MARGOLIES, Harriet Zoe, WAHEED, Sinan
SIC Codes
85590, 90010, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTAGE THEATRE ARTS

MONTAGE THEATRE ARTS is an active company incorporated on 20 January 2004 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. MONTAGE THEATRE ARTS was registered 22 years ago.(SIC: 85590, 90010, 90030)

Status

active

Active since 22 years ago

Company No

05020947

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

Age

22 Years

Incorporated 20 January 2004

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 15 March 2026 (Just now)
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

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Citibase, 67-71 Lewisham High Street London, SE13 5JX,

Previous Addresses

My Office Club 67 -71 Lewisham High Street London SE13 5JX England
From: 21 June 2022To: 4 May 2023
The Sydenham Centre 44a Sydenham Road London SE26 5QX England
From: 4 September 2020To: 21 June 2022
The Albany Douglas Way Deptford London SE8 4AG
From: 20 January 2004To: 4 September 2020
Timeline

24 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Oct 09
Director Left
Oct 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Sept 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Apr 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Feb 21
Director Left
Dec 21
Director Joined
Oct 22
Director Left
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

11 Active
21 Resigned

DE POITIERS, Laura

Active
Lewisham High Street, LondonSE13 5JX
Secretary
Appointed 03 Dec 2015

HOPKINS, Cathryn

Active
Lewisham High Street, LondonSE13 5JX
Secretary
Appointed 20 Mar 2025

CLEARY, Marian

Active
Lewisham High Street, LondonSE13 5JX
Born March 1954
Director
Appointed 26 Nov 2008

DARCEL, Harriet

Active
Lewisham High Street, LondonSE13 5JX
Born March 1976
Director
Appointed 14 Apr 2024

DE POITIERS, Laura Elizabeth

Active
Lewisham High Street, LondonSE13 5JX
Born January 1987
Director
Appointed 03 Dec 2015

HOPKINS, Cathryn

Active
Lewisham High Street, LondonSE13 5JX
Born August 1983
Director
Appointed 14 Apr 2024

HOUSDEN, Matthew James

Active
Lewisham High Street, LondonSE13 5JX
Born May 1961
Director
Appointed 12 Oct 2011

JONEJA, Rajan

Active
Lewisham High Street, LondonSE13 5JX
Born February 1987
Director
Appointed 14 Apr 2024

JONES, Kate Frances

Active
Lewisham High Street, LondonSE13 5JX
Born June 1968
Director
Appointed 01 Aug 2014

MARGOLIES, Harriet Zoe

Active
Lewisham High Street, LondonSE13 5JX
Born July 1974
Director
Appointed 25 Sept 2018

WAHEED, Sinan

Active
Lewisham High Street, LondonSE13 5JX
Born July 1969
Director
Appointed 17 Oct 2022

BARCLAY, Jane Elizabeth

Resigned
Cibber Road, LondonSE23 2EF
Secretary
Appointed 24 Jul 2008
Resigned 31 Jan 2010

EDWARDS, Susan Dorothy

Resigned
127 Pepys Road, LondonSE14 5SE
Secretary
Appointed 18 Jul 2007
Resigned 24 Jul 2008

GORDON, Judy

Resigned
59 Embleton Road, LondonSE13 7DQ
Secretary
Appointed 20 Jan 2004
Resigned 18 Jul 2007

HEWETT, Julian John

Resigned
The Albany, DeptfordSE8 4AG
Secretary
Appointed 11 May 2010
Resigned 03 Dec 2015

AITCHESON-LABARR, Sheryl

Resigned
141 Eden Way, LondonBR3 3DR
Born September 1956
Director
Appointed 20 Jan 2004
Resigned 24 Jul 2008

BRAVO, Anthony James

Resigned
Woodstock Road, CroydonCR0 1JS
Born January 1963
Director
Appointed 24 Jul 2008
Resigned 26 Jun 2009

BROWN, Ian Arthur

Resigned
King Georges Street London, LondonSE10 8QB
Born January 1946
Director
Appointed 05 Oct 2012
Resigned 01 Apr 2018

CHAMBERS, Philip Edmund Guilfoyle

Resigned
Holdenby Road, LondonSE4 2DA
Born May 1968
Director
Appointed 02 Feb 2011
Resigned 29 Jan 2015

CRAWFORD, Paul Robert

Resigned
Flat 213a Trafalgar Road, LondonSE10 9EQ
Born December 1969
Director
Appointed 05 Jul 2005
Resigned 17 Apr 2008

DENNE, Carolyn Denise

Resigned
44a Sydenham Road, LondonSE26 5QX
Born August 1957
Director
Appointed 25 Sept 2018
Resigned 01 Aug 2020

ECHEVERRIA, Sonja Eva

Resigned
Admirals Gate, LondonSE10 8JX
Born March 1964
Director
Appointed 02 Feb 2011
Resigned 03 Oct 2012

ELLIS, Dawn Marie

Resigned
64 Swallands Road, LondonSE6 3HG
Born January 1963
Director
Appointed 18 Jul 2007
Resigned 24 Jul 2008

HEWETT, Julian John

Resigned
77 Kitto Road, LondonSE14 5TN
Born July 1954
Director
Appointed 11 Oct 2007
Resigned 03 Dec 2015

HOLMAN, Lindsay Jane

Resigned
Tintagel Crescent, LondonSE22 8HT
Born July 1978
Director
Appointed 17 Apr 2008
Resigned 01 May 2010

HUMPHRIES, Fiona Sue

Resigned
Camden Square, RamsgateCT11 8HS
Born May 1960
Director
Appointed 21 May 2009
Resigned 28 Sept 2011

MORRISON, Mem

Resigned
46 Bowater House, LondonEC1Y 0RE
Born November 1967
Director
Appointed 20 Jan 2004
Resigned 13 Nov 2008

PATTERSON, Shirley Janet

Resigned
47 Manwood Road, LondonSE4 1AB
Born December 1957
Director
Appointed 20 Jan 2004
Resigned 05 Jul 2006

ROSEMBERT, Aleric Nixon

Resigned
St. Johns Terrace, LondonSE18 7RT
Born October 1959
Director
Appointed 21 May 2009
Resigned 14 Nov 2023

SHREEVE, Helen Margaret

Resigned
57 Thorpewood Avenue, LondonSE26 4BY
Born May 1962
Director
Appointed 11 Jan 2006
Resigned 17 Apr 2008

SMITH, Alysha Nadine

Resigned
44a Sydenham Road, LondonSE26 5QX
Born January 1989
Director
Appointed 08 Jan 2019
Resigned 01 Dec 2021

SPIRLING, Lisa

Resigned
88 North Promenade, St Anne'sFY8 2QP
Born December 1977
Director
Appointed 12 Jul 2004
Resigned 19 Oct 2009
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
25 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Legacy
15 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
288cChange of Particulars
Legacy
1 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2007
AAAnnual Accounts
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
363aAnnual Return
Legacy
15 March 2006
288cChange of Particulars
Legacy
15 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2005
AAAnnual Accounts
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
287Change of Registered Office
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
287Change of Registered Office
Legacy
11 August 2004
225Change of Accounting Reference Date
Incorporation Company
20 January 2004
NEWINCIncorporation