Background WavePink WaveYellow Wave

TRAFALGAR THEATRE PRODUCTIONS LIMITED (05642477)

TRAFALGAR THEATRE PRODUCTIONS LIMITED (05642477) is an active UK company. incorporated on 1 December 2005. with registered office in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. TRAFALGAR THEATRE PRODUCTIONS LIMITED has been registered for 20 years.

Company Number
05642477
Status
active
Type
ltd
Incorporated
1 December 2005
Age
20 years
Address
Ashcombe Court, Godalming, GU7 1LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFALGAR THEATRE PRODUCTIONS LIMITED

TRAFALGAR THEATRE PRODUCTIONS LIMITED is an active company incorporated on 1 December 2005 with the registered office located in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. TRAFALGAR THEATRE PRODUCTIONS LIMITED was registered 20 years ago.(SIC: 70229, 90020)

Status

active

Active since 20 years ago

Company No

05642477

LTD Company

Age

20 Years

Incorporated 1 December 2005

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 1 January 2027
Period: 30 March 2025 - 1 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

HOWARD PANTER LIMITED
From: 3 May 2016To: 11 May 2018
TURNSTYLE MANAGEMENT LIMITED
From: 1 December 2005To: 3 May 2016
Contact
Address

Ashcombe Court Woolsack Way Godalming, GU7 1LQ,

Previous Addresses

Trafalgar Studios 14 Whitehall London SW1A 2DY United Kingdom
From: 31 January 2017To: 8 November 2018
Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
From: 5 October 2010To: 31 January 2017
Lion House Red Lion Street London WC1R 4GB
From: 1 December 2005To: 5 October 2010
Timeline

12 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Nov 10
Director Joined
Nov 10
Share Issue
Mar 14
Director Left
Jan 17
Loan Secured
May 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Cleared
Jun 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Sept 20
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2022
AAAnnual Accounts
Legacy
12 August 2022
PARENT_ACCPARENT_ACC
Legacy
12 August 2022
GUARANTEE2GUARANTEE2
Legacy
12 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2021
AAAnnual Accounts
Legacy
9 September 2021
PARENT_ACCPARENT_ACC
Legacy
9 September 2021
AGREEMENT2AGREEMENT2
Legacy
9 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2020
AAAnnual Accounts
Legacy
14 September 2020
PARENT_ACCPARENT_ACC
Legacy
14 September 2020
GUARANTEE2GUARANTEE2
Legacy
14 September 2020
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2019
AAAnnual Accounts
Legacy
11 September 2019
PARENT_ACCPARENT_ACC
Legacy
11 September 2019
AGREEMENT2AGREEMENT2
Legacy
11 September 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
1 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 June 2018
MR04Satisfaction of Charge
Resolution
11 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Resolution
31 August 2017
RESOLUTIONSResolutions
Resolution
25 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Resolution
3 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Resolution
17 March 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 March 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 July 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2007
AAAnnual Accounts
Legacy
19 February 2007
287Change of Registered Office
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
20 December 2005
287Change of Registered Office
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Incorporation Company
1 December 2005
NEWINCIncorporation