Background WavePink WaveYellow Wave

THE GLOUCESTER THEATRE COMPANY LIMITED (06923720)

THE GLOUCESTER THEATRE COMPANY LIMITED (06923720) is an active UK company. incorporated on 3 June 2009. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE GLOUCESTER THEATRE COMPANY LIMITED has been registered for 16 years. Current directors include GIFFORD, Mark, LOCHER, Adrian Mark, MARCUS, Christopher John.

Company Number
06923720
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 June 2009
Age
16 years
Address
54 Godolphin Road, London, W12 8JF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
GIFFORD, Mark, LOCHER, Adrian Mark, MARCUS, Christopher John
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GLOUCESTER THEATRE COMPANY LIMITED

THE GLOUCESTER THEATRE COMPANY LIMITED is an active company incorporated on 3 June 2009 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE GLOUCESTER THEATRE COMPANY LIMITED was registered 16 years ago.(SIC: 90010)

Status

active

Active since 16 years ago

Company No

06923720

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 3 June 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

THE GLOUCESTER THEATRE COMMUNITY INTEREST COMPANY
From: 3 June 2009To: 20 September 2016
Contact
Address

54 Godolphin Road London, W12 8JF,

Previous Addresses

Gunn Mill House Lower Spout Lane Flaxley Gloucestershire GL17 0EA
From: 14 May 2012To: 19 October 2022
the Picturedrome Theatre Barton Street Gloucester Gloucestershire GL1 4EU
From: 3 June 2009To: 14 May 2012
Timeline

10 key events • 2016 - 2026

Funding Officers Ownership
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GIFFORD, Mark

Active
LondonW12 8JF
Born August 1975
Director
Appointed 24 May 2016

LOCHER, Adrian Mark

Active
LondonW12 8JF
Born May 1964
Director
Appointed 03 Jun 2009

MARCUS, Christopher John

Active
8 Michael Fields, Forest RowRH18 5BH
Born December 1950
Director
Appointed 17 Feb 2026

LILJESTROM, Caroline

Resigned
The Haie, Newnham On SevernGL14 1HW
Secretary
Appointed 03 Jun 2009
Resigned 31 Oct 2016

GIFFORD, Alexander Justice

Resigned
Apartment No 2, NewnhamGL14 1AB
Born February 1979
Director
Appointed 03 Jun 2009
Resigned 24 May 2016

RAMSBOTHAM, Richard

Resigned
LondonW12 8JF
Born June 1962
Director
Appointed 24 May 2016
Resigned 17 Feb 2026

RAMSBOTTOM, Richard

Resigned
Fountain Street, NailsworthGL6 0BL
Born June 1962
Director
Appointed 24 May 2016
Resigned 31 Oct 2016

Persons with significant control

1

Mr Adrian Locher

Active
Littledean, CinderfordGL14 3NT
Born May 1964

Nature of Control

Right to appoint and remove directors
Notified 18 Jun 2016
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Miscellaneous
11 October 2016
MISCMISC
Change Of Name Community Interest Company
20 September 2016
CICCONCICCON
Resolution
20 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
20 September 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Resolution
28 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2016
AP01Appointment of Director
Termination Director Company
20 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 July 2016
AR01AR01
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2012
AR01AR01
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Incorporation Community Interest Company
3 June 2009
CICINCCICINC