Background WavePink WaveYellow Wave

SHELLEY THEATRE COMPANY LIMITED (06009967)

SHELLEY THEATRE COMPANY LIMITED (06009967) is an active UK company. incorporated on 27 November 2006. with registered office in Christchurch. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. SHELLEY THEATRE COMPANY LIMITED has been registered for 19 years. Current directors include DUNNE, Simon Jonathan.

Company Number
06009967
Status
active
Type
ltd
Incorporated
27 November 2006
Age
19 years
Address
4 Brackley Close, Christchurch, BH23 6SE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
DUNNE, Simon Jonathan
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELLEY THEATRE COMPANY LIMITED

SHELLEY THEATRE COMPANY LIMITED is an active company incorporated on 27 November 2006 with the registered office located in Christchurch. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. SHELLEY THEATRE COMPANY LIMITED was registered 19 years ago.(SIC: 47110)

Status

active

Active since 19 years ago

Company No

06009967

LTD Company

Age

19 Years

Incorporated 27 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

SUMPF 236 LIMITED
From: 27 November 2006To: 19 February 2007
Contact
Address

4 Brackley Close Bournemouth International Airport Christchurch, BH23 6SE,

Previous Addresses

Grosvenor House, 70 Broadwater Avenue Poole Dorset BH14 8QH
From: 9 September 2014To: 9 September 2019
Russell House Oxford Road Bournemouth Dorset BH8 8EX
From: 27 November 2006To: 9 September 2014
Timeline

5 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Nov 09
New Owner
Apr 20
Owner Exit
Apr 20
Share Issue
Apr 20
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DUNNE, Simon Jonathan

Active
15 Broadwater Avenue, PooleBH14 8QY
Born May 1956
Director
Appointed 09 Jun 2009

LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

Resigned
Oxford Road, BournemouthBH8 8EX
Corporate secretary
Appointed 27 Nov 2006
Resigned 09 Sept 2014

LESTER ALDRIDGE (MANAGEMENT) LIMITED

Resigned
Russell House Oxford Road, BournemouthBH8 8EX
Corporate director
Appointed 27 Nov 2006
Resigned 09 Jun 2009

Persons with significant control

3

2 Active
1 Ceased

Mrs Nina Suzanne Dunne

Active
Bournemouth International Airport, ChristchurchBH23 6SE
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2020

Mr Anthony Philip Proctor

Ceased
Parsons Pool, ShaftesburySP7 8AL
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2020

Mr Simon Jonathan Dunne

Active
Bournemouth International Airport, ChristchurchBH23 6SE
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
22 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 April 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
21 April 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
21 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Resolution
17 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Dormant
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
17 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2009
AAAnnual Accounts
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
363aAnnual Return
Legacy
5 April 2009
363aAnnual Return
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 September 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Memorandum Articles
1 March 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 November 2006
NEWINCIncorporation