Background WavePink WaveYellow Wave

MUSICAL THEATRE NETWORK LIMITED (06855097)

MUSICAL THEATRE NETWORK LIMITED (06855097) is an active UK company. incorporated on 23 March 2009. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. MUSICAL THEATRE NETWORK LIMITED has been registered for 17 years. Current directors include ANDREWS, Kerry, BIRNE, Tracy, CROSS, Felix Edmund and 4 others.

Company Number
06855097
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 March 2009
Age
17 years
Address
C/- Birmingham Hippodrome Hurst Street, Birmingham, B5 4TB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ANDREWS, Kerry, BIRNE, Tracy, CROSS, Felix Edmund, KUMAR, Pravesh, MALLIN-ROBINSON, Fiona Gillian, SAWERS, Timothy Guy, SHAH, Rajiv
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSICAL THEATRE NETWORK LIMITED

MUSICAL THEATRE NETWORK LIMITED is an active company incorporated on 23 March 2009 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. MUSICAL THEATRE NETWORK LIMITED was registered 17 years ago.(SIC: 90020)

Status

active

Active since 17 years ago

Company No

06855097

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 23 March 2009

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 19 December 2025 (3 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

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

MUSICAL THEATRE MATTERS LIMITED
From: 23 March 2009To: 13 March 2013
Contact
Address

C/- Birmingham Hippodrome Hurst Street Southside Birmingham, B5 4TB,

Previous Addresses

C/- Dixon Wilson Accountants 22 Chancery Lane London WC2A 1LS United Kingdom
From: 13 July 2017To: 16 August 2024
PO Box W1T6LQ 29-30 Fitzroy Square 29-30 Fitzroy Square London W1T 6LQ United Kingdom
From: 10 April 2017To: 13 July 2017
C/O Dixon Wilson Chartered Accountants 22 Chancery Lane 22 Chancery Lane London London WC2A 1LS Great Britain
From: 10 November 2016To: 10 April 2017
Goodman Jones 29-30 Fitzroy Square London W1T 6LQ
From: 23 March 2009To: 10 November 2016
Timeline

44 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
May 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 13
Director Joined
Apr 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 15
Director Joined
Apr 16
Director Left
Jun 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Sept 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jun 21
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Oct 23
Director Left
Dec 23
Director Left
Jun 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

ANDREWS, Kerry

Active
Hurst Street, BirminghamB5 4TB
Born November 1975
Director
Appointed 09 Dec 2024

BIRNE, Tracy

Active
34 Grosvenor Gardens, LondonSW1W 0DH
Born November 1970
Director
Appointed 30 Oct 2023

CROSS, Felix Edmund

Active
Hurst Street, BirminghamB5 4TB
Born November 1953
Director
Appointed 09 Dec 2020

KUMAR, Pravesh

Active
Hurst Street, BirminghamB5 4TB
Born September 1970
Director
Appointed 09 Dec 2022

MALLIN-ROBINSON, Fiona Gillian

Active
Landrock Road, LondonN8 9HP
Born March 1970
Director
Appointed 08 Jun 2020

SAWERS, Timothy Guy

Active
Hurst Street, BirminghamB5 4TB
Born June 1960
Director
Appointed 10 Dec 2018

SHAH, Rajiv

Active
Hurst Street, BirminghamB5 4TB
Born July 1986
Director
Appointed 15 Jun 2020

HINCHLIFF, Luisa Belen

Resigned
Sangley Road, LondonSE25 6QT
Secretary
Appointed 23 Mar 2009
Resigned 18 Sept 2011

ATKINS, Tom

Resigned
Fitzclarence House, LondonW11 4UL
Born April 1988
Director
Appointed 04 Mar 2011
Resigned 28 Aug 2014

BAILEY, Pippa Berwyn Goodwyn

Resigned
Five Dock 2046, Sydney
Born February 1967
Director
Appointed 06 Jul 2009
Resigned 28 Aug 2014

BARNES, Andrew Dorian

Resigned
28b Compton Road, LondonN21 3NX
Born September 1971
Director
Appointed 23 Mar 2009
Resigned 10 Jan 2011

CHAG, Niraj

Resigned
West Street, LondonWC2H 9ND
Born October 1976
Director
Appointed 03 Sept 2013
Resigned 06 Dec 2017

COUPLAND, Rishi

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born March 1977
Director
Appointed 06 Apr 2018
Resigned 23 Jun 2021

CULSHAW, Sarah

Resigned
Ambassadors Theatre, LondonWC2H 9ND
Born March 1954
Director
Appointed 05 Dec 2017
Resigned 08 Jun 2020

FOSTER, Nikolai Sergei

Resigned
Rutland Street, LeicesterLE1 1SB
Born January 1980
Director
Appointed 29 Aug 2014
Resigned 09 Dec 2020

GILLIE, Iain Baxter

Resigned
Ivy House, OakhamLE15 7HU
Born June 1969
Director
Appointed 06 Jul 2009
Resigned 10 Mar 2011

GRADY, Christopher Simon Bruce

Resigned
Gothic House, Great FinboroughIP14 3AQ
Born August 1958
Director
Appointed 23 Mar 2009
Resigned 24 Jun 2010

HAMID, Ameena

Resigned
22 Chancery Lane, LondonWC2A 1LS
Born May 2000
Director
Appointed 24 Mar 2023
Resigned 18 Jun 2024

HINCHLIFF, Luisa Belen

Resigned
Sangley Road, LondonSE25 6QT
Born July 1982
Director
Appointed 23 Mar 2009
Resigned 18 Sept 2011

IVES, Katherine Patricia

Resigned
61 Glengall Road, LondonNW6 7EL
Born January 1962
Director
Appointed 23 Mar 2009
Resigned 08 Jul 2016

LIPSON, Katy Michelle

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born June 1985
Director
Appointed 10 Dec 2018
Resigned 09 Dec 2024

MCLEAN ROBINSON, Suzann Marie

Resigned
Harold Road, LondonE11 4QY
Born September 1973
Director
Appointed 17 Sept 2015
Resigned 09 Dec 2022

MYERS, Jodi Sarah, Ms.

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born May 1952
Director
Appointed 23 Apr 2014
Resigned 21 Dec 2023

PANTON, Andrew Richard Mckenzie

Resigned
Gardner Street, GlasgowG11 5BZ
Born January 1974
Director
Appointed 12 Jun 2011
Resigned 06 Dec 2017

POVEY, Rosalind Jane

Resigned
West Street, LondonWC2H 9ND
Born July 1970
Director
Appointed 08 Jul 2016
Resigned 30 Sept 2020

ROWE, Peter Howard

Resigned
Civic Drive, IpswichIP1 2AS
Born November 1956
Director
Appointed 08 Jul 2016
Resigned 09 Dec 2022

ROWE, Peter Howard

Resigned
Civic Drive, IpswichIP1 2AS
Born November 1956
Director
Appointed 04 Apr 2016
Resigned 04 Apr 2016

SANSOM, Laurie Jeffrey

Resigned
99 Clarence Drive, GlasgowG12 9RL
Born March 1972
Director
Appointed 06 Jul 2009
Resigned 30 Sept 2014

SIMPSON, Zoe Eileen Mary

Resigned
Broomfield Avenue, LondonN13 4JR
Born August 1975
Director
Appointed 06 Jul 2009
Resigned 10 Dec 2018

SUBRAMANIAM, Andrew

Resigned
11/15 William Road, LondonNW1 3ER
Born June 1970
Director
Appointed 16 Jul 2014
Resigned 14 Nov 2019
Fundings
Financials
Latest Activities

Filing History

110

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 May 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 June 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Resolution
19 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
13 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
25 March 2013
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
13 March 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Change Sail Address Company With Old Address
18 July 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
17 July 2011
TM01Termination of Director
Termination Director Company With Name
17 July 2011
TM01Termination of Director
Termination Director Company With Name
17 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2010
AR01AR01
Move Registers To Sail Company
8 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Incorporation Company
23 March 2009
NEWINCIncorporation