Background WavePink WaveYellow Wave

ROSE THEATRE ENTERPRISES LIMITED (06529121)

ROSE THEATRE ENTERPRISES LIMITED (06529121) is an active UK company. incorporated on 10 March 2008. with registered office in Kingston Upon Thames. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 2 other business activities. ROSE THEATRE ENTERPRISES LIMITED has been registered for 18 years. Current directors include EDWARDS, Simon John May, O'DOWD, Robert George, PRICE, William Nicholas.

Company Number
06529121
Status
active
Type
ltd
Incorporated
10 March 2008
Age
18 years
Address
Rose Theatre, Kingston Upon Thames, KT1 1HL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
EDWARDS, Simon John May, O'DOWD, Robert George, PRICE, William Nicholas
SIC Codes
90010, 90020, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE THEATRE ENTERPRISES LIMITED

ROSE THEATRE ENTERPRISES LIMITED is an active company incorporated on 10 March 2008 with the registered office located in Kingston Upon Thames. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 2 other business activities. ROSE THEATRE ENTERPRISES LIMITED was registered 18 years ago.(SIC: 90010, 90020, 90040)

Status

active

Active since 18 years ago

Company No

06529121

LTD Company

Age

18 Years

Incorporated 10 March 2008

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 3 June 2025 (9 months ago)
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

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Rose Theatre 24-26 High Street Kingston Upon Thames, KT1 1HL,

Timeline

17 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Apr 13
Director Joined
Dec 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
Mar 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Director Joined
Jun 20
Director Left
Feb 23
Director Joined
Mar 23
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

EDWARDS, Simon

Active
24-26 High Street, Kingston Upon ThamesKT1 1HL
Secretary
Appointed 06 Jun 2023

EDWARDS, Simon John May

Active
24-26 High Street, Kingston Upon ThamesKT1 1HL
Born December 1954
Director
Appointed 08 Mar 2023

O'DOWD, Robert George

Active
24-26 High Street, Kingston Upon ThamesKT1 1HL
Born February 1961
Director
Appointed 23 Dec 2013

PRICE, William Nicholas

Active
24-26 High Street, Kingston Upon ThamesKT1 1HL
Born March 1958
Director
Appointed 09 Jun 2020

COOMES, Dinah Jane

Resigned
24-26 High Street, Kingston Upon ThamesKT1 1HL
Secretary
Appointed 10 Nov 2021
Resigned 06 Jun 2023

HOWARD, Geoff

Resigned
Newtown Road, AwbridgeSO51 0GJ
Secretary
Appointed 10 Mar 2008
Resigned 12 Mar 2018

TALLIS, David

Resigned
24-26 High Street, Kingston Upon ThamesKT1 1HL
Secretary
Appointed 25 Jun 2018
Resigned 09 Nov 2021

CUNNINGHAM, Abigail Ruth, Professor

Resigned
Manorgate Road, Kingston Upon ThamesKT2 7AL
Born October 1948
Director
Appointed 25 Jun 2008
Resigned 01 Dec 2014

FLETCHER, David Charles

Resigned
97 Albany Road, Stratford Upon AvonCV37 6PQ
Born September 1952
Director
Appointed 25 Jun 2008
Resigned 01 May 2012

HUTCHINSON, Robin Timothy

Resigned
23 Ellerton Road, SurbitonKT6 7TY
Born October 1958
Director
Appointed 25 Jun 2008
Resigned 01 Dec 2014

MOHN, Marit, Dame

Resigned
24-26 High Street, Kingston Upon ThamesKT1 1HL
Born August 1946
Director
Appointed 01 Dec 2014
Resigned 10 Feb 2020

NUNNELEY, Luke James Charles

Resigned
24-26 High Street, Kingston Upon ThamesKT1 1HL
Born April 1963
Director
Appointed 01 Dec 2014
Resigned 07 Sept 2022

O'MAHONY, Barry, Councillor

Resigned
66 Woodlands Road, SurbitonKT6 6PY
Born June 1950
Director
Appointed 25 Jun 2008
Resigned 01 Dec 2014

KINGSTON THEATRE LIMITED

Resigned
24-26 High Street, Kingston Upon ThamesKT1 1HL
Corporate director
Appointed 10 Mar 2008
Resigned 25 Jun 2008

Persons with significant control

6

1 Active
5 Ceased
24-26 High Street, Kingston Upon ThamesKT1 1HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 May 2020

Mr Robert George O'Dowd

Ceased
24-26 High Street, Kingston Upon ThamesKT1 1HL
Born February 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 May 2020

Mr Luke James Charles Nunneley

Ceased
24-26 High Street, Kingston Upon ThamesKT1 1HL
Born April 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 May 2020

Ms Rachael Helen Lowndes

Ceased
24-26 High Street, Kingston Upon ThamesKT1 1HL
Born June 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 May 2020

Mr Jerry Gunn

Ceased
24-26 High Street, Kingston Upon ThamesKT1 1HL
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Mar 2020

Mrs Marit Mohn

Ceased
24-26 High Street, Kingston Upon ThamesKT1 1HL
Born August 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Feb 2020
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Change To A Person With Significant Control
13 May 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 May 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
13 May 2020
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Sail Address Company
23 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
21 July 2008
288cChange of Particulars
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288cChange of Particulars
Incorporation Company
10 March 2008
NEWINCIncorporation