Background WavePink WaveYellow Wave

CONGRESS THEATRE COMPANY (06870731)

CONGRESS THEATRE COMPANY (06870731) is an active UK company. incorporated on 6 April 2009. with registered office in Cwmbran. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. CONGRESS THEATRE COMPANY has been registered for 16 years. Current directors include BRIMBLE, Elizabeth, BROOKS, Stephen John, COX, Lynne and 6 others.

Company Number
06870731
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 April 2009
Age
16 years
Address
Congress Theatre, Cwmbran, NP44 1PL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BRIMBLE, Elizabeth, BROOKS, Stephen John, COX, Lynne, CUNNINGHAM, Bernard John, Councillor, JONES, Malcolm, KEECH, James, MATTHEWS, Stewart Christopher, PIPPEN, Andrew, TUCK, Kirsten Louise
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONGRESS THEATRE COMPANY

CONGRESS THEATRE COMPANY is an active company incorporated on 6 April 2009 with the registered office located in Cwmbran. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. CONGRESS THEATRE COMPANY was registered 16 years ago.(SIC: 90040)

Status

active

Active since 16 years ago

Company No

06870731

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

Age

16 Years

Incorporated 6 April 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Congress Theatre 50 Gwent Square Cwmbran, NP44 1PL,

Previous Addresses

50 50 Gwent Square Cwmbran NP44 1PL Wales
From: 5 September 2024To: 17 October 2024
Congress Theatre Gwent Square Cwmbran Torfaen NP44 1PL
From: 6 April 2009To: 5 September 2024
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 22
Director Left
May 23
Director Left
May 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jun 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

BRIMBLE, Elizabeth

Active
50 Gwent Square, CwmbranNP44 1PL
Born January 1966
Director
Appointed 01 Sept 2024

BROOKS, Stephen John

Active
12b Cefn Milwr, CwmbranNP44 7PH
Born August 1946
Director
Appointed 06 Apr 2009

COX, Lynne

Active
50 Gwent Square, CwmbranNP44 1PL
Born November 1969
Director
Appointed 01 Sept 2024

CUNNINGHAM, Bernard John, Councillor

Active
6 Ty Pwca Road, CwmbranNP44 1SZ
Born April 1941
Director
Appointed 06 Apr 2009

JONES, Malcolm

Active
50 Gwent Square, CwmbranNP44 1PL
Born June 1962
Director
Appointed 01 Sept 2015

KEECH, James

Active
50 Gwent Square, CwmbranNP44 1PL
Born September 1955
Director
Appointed 01 Sept 2014

MATTHEWS, Stewart Christopher

Active
Cardigan Close, CwmbranNP44 2QN
Born December 1957
Director
Appointed 06 Apr 2009

PIPPEN, Andrew

Active
50 Gwent Square, CwmbranNP44 1PL
Born November 1981
Director
Appointed 01 Sept 2014

TUCK, Kirsten Louise

Active
50 Gwent Square, CwmbranNP44 1PL
Born January 1972
Director
Appointed 01 Sept 2024

WILLIAMS, Richard Haydn

Resigned
West Roedin, CwmbranNP44 7EB
Secretary
Appointed 06 Apr 2009
Resigned 21 Sept 2015

BRENTON, Gareth James

Resigned
Hafod Road, NewportNP18 1GN
Born April 1980
Director
Appointed 06 Apr 2009
Resigned 31 Jan 2022

CLARK, Richard Giles

Resigned
Glaslyn Court, CwmbranCH44 2JF
Born June 1968
Director
Appointed 06 Apr 2009
Resigned 01 Sept 2014

DEWAR, Susan Ann

Resigned
Pillmawr Road, NewportNP20 6WG
Born July 1954
Director
Appointed 06 Apr 2009
Resigned 31 Mar 2022

GRIFFIN, Ralph

Resigned
Caernarvon Crescent, CwmbranNP44 8SX
Born January 1929
Director
Appointed 06 Apr 2009
Resigned 01 Jun 2014

KENNEDY, Julie

Resigned
Gwent Square, CwmbranNP44 1PL
Born December 1960
Director
Appointed 01 Sept 2013
Resigned 13 Sept 2018

LACKIE, Jenny Francis

Resigned
Butterfield Drive, CardiffCF23 8NE
Born April 1983
Director
Appointed 06 Apr 2009
Resigned 13 Sept 2018

MATTHEWS, Thomas Albert

Resigned
4 Cresswell Walk, CwmbranNP44 4RQ
Born January 1931
Director
Appointed 06 Apr 2009
Resigned 30 Sept 2022

MOORE, Anne Margaret

Resigned
Thornhill Close, CwmbranNP44 5TQ
Born January 1939
Director
Appointed 06 Apr 2009
Resigned 01 Jun 2014

RICHARDS, Derek Wyndham

Resigned
St Annes Crescent, NewportNP9 7GP
Born June 1928
Director
Appointed 06 Apr 2009
Resigned 01 Jun 2014

THOMAS, Dorothy Lucille, Reverend

Resigned
Mount Pleasant Road, CwmbranNP44 1BD
Born May 1939
Director
Appointed 06 Apr 2009
Resigned 01 Sept 2024

THOMAS, Harald Daniel, Reverend

Resigned
Raldoro Mount Pleasant Road, CwmbranNP44 1BD
Born June 1934
Director
Appointed 06 Apr 2009
Resigned 16 May 2025
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Change Person Director Company With Change Date
10 October 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
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 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 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 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 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 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
Incorporation Company
6 April 2009
NEWINCIncorporation