Background WavePink WaveYellow Wave

THE PRINT ROOM THEATRE (07034118)

THE PRINT ROOM THEATRE (07034118) is an active UK company. incorporated on 29 September 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE PRINT ROOM THEATRE has been registered for 16 years. Current directors include BERNHARDT, Linda Suzanne, FISHER, Michael Alan, GILLIGAN, Maripat and 3 others.

Company Number
07034118
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 September 2009
Age
16 years
Address
1st Floor Arthur Stanley House, London, W1T 4RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERNHARDT, Linda Suzanne, FISHER, Michael Alan, GILLIGAN, Maripat, QUINN, Jane Elizabeth, WINTERS, Adriana Begovic, WINTERS, William Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PRINT ROOM THEATRE

THE PRINT ROOM THEATRE is an active company incorporated on 29 September 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE PRINT ROOM THEATRE was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07034118

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

Age

16 Years

Incorporated 29 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

PRINT ROOM 34
From: 7 June 2010To: 24 March 2011
THEATRE 34
From: 29 September 2009To: 7 June 2010
Contact
Address

1st Floor Arthur Stanley House 40-50 Tottenham Street London, W1T 4RN,

Previous Addresses

29-30 Fitzroy Square London W1T 6LQ
From: 10 February 2010To: 30 September 2024
35 Vine Street London EC3N 2AA
From: 29 September 2009To: 10 February 2010
Timeline

18 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Jan 14
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jun 19
Director Left
Sept 19
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BERNHARDT, Linda Suzanne

Active
Arthur Stanley House, LondonW1T 4RN
Born January 1954
Director
Appointed 03 Mar 2018

FISHER, Michael Alan

Active
Arthur Stanley House, LondonW1T 4RN
Born October 1962
Director
Appointed 26 Jan 2011

GILLIGAN, Maripat

Active
Arthur Stanley House, LondonW1T 4RN
Born February 1965
Director
Appointed 26 Jan 2011

QUINN, Jane Elizabeth

Active
Arthur Stanley House, LondonW1T 4RN
Born March 1949
Director
Appointed 15 Jun 2016

WINTERS, Adriana Begovic

Active
Arthur Stanley House, LondonW1T 4RN
Born March 1962
Director
Appointed 14 Jan 2010

WINTERS, William Thomas

Active
Arthur Stanley House, LondonW1T 4RN
Born September 1961
Director
Appointed 26 Jan 2011

HAYNES, Simon Laurence

Resigned
40 Southwood Gardens, Hinchley WoodKT10 0DE
Secretary
Appointed 29 Sept 2009
Resigned 14 Jan 2010

CLARK, Anthony Richard

Resigned
Hereford Road, LondonW2 5AJ
Born April 1958
Director
Appointed 26 Jan 2011
Resigned 30 Jun 2012

FARES, Lara

Resigned
103 Notting Hill Gate, LondonW11 3LB
Born July 1968
Director
Appointed 15 Jun 2016
Resigned 13 Sept 2019

HOGAN, James Devon Rawnsley

Resigned
Caledonian Road, LondonN7 9RH
Born August 1943
Director
Appointed 21 Mar 2013
Resigned 02 Jan 2014

NUTTALL, Graeme John

Resigned
35 Vine Street, LondonEC3N 2AA
Born December 1959
Director
Appointed 29 Sept 2009
Resigned 15 Jan 2010

WESSON, Penelope Diana

Resigned
Hereford Road, LondonW2 5AJ
Born January 1940
Director
Appointed 26 Jan 2011
Resigned 30 Jun 2012
Fundings
Financials
Latest Activities

Filing History

68

Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Termination Director Company
12 September 2013
TM01Termination of Director
Termination Director Company
12 September 2013
TM01Termination of Director
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2012
AR01AR01
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Statement Of Companys Objects
30 March 2011
CC04CC04
Resolution
30 March 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 March 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
29 October 2010
AR01AR01
Certificate Change Of Name Company
7 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 June 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Incorporation Company
29 September 2009
NEWINCIncorporation