Background WavePink WaveYellow Wave

DULWICH PLAYERS LIMITED (07007217)

DULWICH PLAYERS LIMITED (07007217) is an active UK company. incorporated on 2 September 2009. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. DULWICH PLAYERS LIMITED has been registered for 16 years. Current directors include DALY, Gillian, HOLDEN, Elizabeth Jane Dilwihs, TAYLOR, Sophie Eloise.

Company Number
07007217
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 September 2009
Age
16 years
Address
349a Ivydale Road, London, SE15 3ED
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DALY, Gillian, HOLDEN, Elizabeth Jane Dilwihs, TAYLOR, Sophie Eloise
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DULWICH PLAYERS LIMITED

DULWICH PLAYERS LIMITED is an active company incorporated on 2 September 2009 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. DULWICH PLAYERS LIMITED was registered 16 years ago.(SIC: 94990)

Status

active

Active since 16 years ago

Company No

07007217

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 2 September 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

349a Ivydale Road London, SE15 3ED,

Previous Addresses

150 Lordship Lane East Dulwich London SE22 8HB
From: 2 September 2009To: 11 September 2019
Timeline

26 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 18
Director Joined
Dec 18
Director Left
May 19
Director Joined
Dec 19
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Nov 24
Director Joined
Dec 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

NORMAN, Maria Louise Pethen

Active
Ivydale Road, LondonSE15 3ED
Secretary
Appointed 24 Nov 2013

DALY, Gillian

Active
Crescent Wood Road, LondonSE26 6RU
Born December 1954
Director
Appointed 26 Nov 2021

HOLDEN, Elizabeth Jane Dilwihs

Active
Stradella Road, LondonSE24 9HL
Born May 1967
Director
Appointed 22 Nov 2024

TAYLOR, Sophie Eloise

Active
Sefton Road, CroydonCR0 7HR
Born March 1983
Director
Appointed 26 Nov 2021

JONES, Jane Louise

Resigned
Ildersly Grove, LondonSE21 8EU
Secretary
Appointed 02 Sept 2009
Resigned 18 Sept 2011

RAE, Janet Elizabeth

Resigned
Merttins Road, LondonSE15 3EB
Secretary
Appointed 18 Sept 2011
Resigned 24 Nov 2013

DALLAWAY, Rebecca Jane

Resigned
Gilkes Crescent, LondonSE21 7BP
Born December 1967
Director
Appointed 24 Sept 2010
Resigned 17 Nov 2013

ETHERIDGE, Anita Helen

Resigned
Abbotswood Road, LondonSE22 8DL
Born August 1957
Director
Appointed 17 Nov 2013
Resigned 23 Nov 2018

GLYN-SHEPPARD, Annajane Patricia

Resigned
145 Clive Road, LondonSE21 8DF
Born March 1957
Director
Appointed 20 Nov 2015
Resigned 23 May 2019

HEDLEY, Lesley Joan

Resigned
Great Brownings, LondonSE21 7HP
Born January 1950
Director
Appointed 23 Nov 2018
Resigned 26 Nov 2021

JONES, Ian Bavington

Resigned
Ildersly Grove, LondonSE21 8EU
Born September 1954
Director
Appointed 25 Nov 2022
Resigned 22 Nov 2024

JONES, Ian Bavington

Resigned
Ildersly Grove, LondonSE21 8EU
Born September 1954
Director
Appointed 17 Nov 2013
Resigned 23 Nov 2016

JONES, Jane Louise

Resigned
Ildersly Grove, LondonSE21 8EU
Born June 1955
Director
Appointed 02 Sept 2009
Resigned 18 Sept 2011

NORMAN, Maria Louise Pethen

Resigned
Ivydale Road, LondonSE15 3ED
Born November 1962
Director
Appointed 02 Sept 2009
Resigned 17 Nov 2013

POWELL, Severine

Resigned
Robson Road, LondonSE27 9LB
Born December 1975
Director
Appointed 02 Sept 2009
Resigned 24 Sept 2010

RAE, Janet Elizabeth

Resigned
Halifax Street, LondonSE26 6JA
Born June 1954
Director
Appointed 23 Nov 2016
Resigned 26 Nov 2021

RAE, Janet Elizabeth

Resigned
Merttins Road, LondonSE15 3EB
Born June 1954
Director
Appointed 18 Sept 2011
Resigned 20 Nov 2015

SYKES, Paul Christopher

Resigned
Avenue Road, LondonSE20 7RR
Born November 1956
Director
Appointed 29 Nov 2019
Resigned 25 Nov 2022
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 September 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
27 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
7 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2013
AP01Appointment of Director
Termination Director Company With Name
7 December 2013
TM01Termination of Director
Termination Director Company With Name
7 December 2013
TM01Termination of Director
Termination Secretary Company With Name
7 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 September 2013
AR01AR01
Move Registers To Sail Company
23 September 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2012
AR01AR01
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Move Registers To Registered Office Company
21 September 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Termination Secretary Company With Name
22 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 September 2010
AR01AR01
Move Registers To Sail Company
24 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Incorporation Company
2 September 2009
NEWINCIncorporation