Background WavePink WaveYellow Wave

TEATRO VIVO LTD (08232132)

TEATRO VIVO LTD (08232132) is an active UK company. incorporated on 27 September 2012. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. TEATRO VIVO LTD has been registered for 13 years. Current directors include BIGGS, Anne, BURGESS, Timothy Matthew, EDWARDS, Sarah Jean and 2 others.

Company Number
08232132
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 2012
Age
13 years
Address
129 Perry Rise, London, SE23 2QU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BIGGS, Anne, BURGESS, Timothy Matthew, EDWARDS, Sarah Jean, HOGBEN, Katie, HOOPER, Catherine May
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEATRO VIVO LTD

TEATRO VIVO LTD is an active company incorporated on 27 September 2012 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. TEATRO VIVO LTD was registered 13 years ago.(SIC: 90030)

Status

active

Active since 13 years ago

Company No

08232132

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 27 September 2012

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 27 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

129 Perry Rise London, SE23 2QU,

Previous Addresses

9 Holly Grove London SE15 5DF England
From: 6 January 2016To: 24 July 2019
127B Chadwick Road London SE15 4PY
From: 27 September 2012To: 6 January 2016
Timeline

28 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Sept 13
Director Left
Mar 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Feb 16
Director Left
Jul 16
Director Joined
Aug 16
Director Left
May 17
Director Left
May 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jul 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Oct 22
Director Left
Nov 23
Director Joined
May 24
Director Joined
May 24
Director Left
Oct 24
Director Left
Mar 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BIGGS, Anne

Active
Perry Rise, LondonSE23 2QU
Born May 1985
Director
Appointed 15 Oct 2019

BURGESS, Timothy Matthew

Active
Perry Rise, LondonSE23 2QU
Born May 1973
Director
Appointed 02 May 2024

EDWARDS, Sarah Jean

Active
Perry Rise, LondonSE23 2QU
Born July 1976
Director
Appointed 28 Jan 2020

HOGBEN, Katie

Active
Perry Rise, LondonSE23 2QU
Born October 1989
Director
Appointed 02 May 2024

HOOPER, Catherine May

Active
Perry Rise, LondonSE23 2QU
Born July 1987
Director
Appointed 09 Oct 2018

MICHAEL, Katherine

Resigned
Holly Grove, LondonSE15 5DF
Secretary
Appointed 27 Sept 2012
Resigned 19 Jul 2017

BELL, David Colin

Resigned
Perry Rise, LondonSE23 2QU
Born July 1972
Director
Appointed 29 Mar 2018
Resigned 07 Oct 2019

BURCHAM, Maggie

Resigned
Holly Grove, LondonSE15 5DF
Born August 1959
Director
Appointed 08 May 2014
Resigned 26 Jul 2016

BURCHELL, Rebecca

Resigned
Perry Rise, LondonSE23 2QU
Born June 1979
Director
Appointed 20 Jan 2016
Resigned 24 Jul 2019

CRAWFORD, Shani

Resigned
Perry Rise, LondonSE23 2QU
Born January 1984
Director
Appointed 22 Nov 2021
Resigned 14 Oct 2024

DAVIS, Philippa

Resigned
Perry Rise, LondonSE23 2QU
Born September 1980
Director
Appointed 05 Jan 2022
Resigned 18 Oct 2022

HARRIS, Jayson

Resigned
Perry Rise, LondonSE23 2QU
Born August 1993
Director
Appointed 12 Mar 2018
Resigned 30 Oct 2023

KATARIA, Amit

Resigned
Holly Grove, LondonSE15 5DF
Born June 1978
Director
Appointed 06 Feb 2013
Resigned 12 Mar 2018

LANGSTAFF, Carmel

Resigned
Rushey Green, LondonSE6 4RU
Born October 1973
Director
Appointed 09 Jul 2014
Resigned 09 Oct 2018

MCMORROW, Mary Theresa

Resigned
Longhurst Road, LondonSE13 5LY
Born March 1958
Director
Appointed 27 Sept 2012
Resigned 11 Feb 2014

MITCHELL, Bonnie Rose

Resigned
Holly Grove, LondonSE15 5DF
Born June 1978
Director
Appointed 27 Sept 2012
Resigned 03 May 2017

PILCHER, Frances Laura

Resigned
Perry Rise, LondonSE23 2QU
Born June 1986
Director
Appointed 26 Jul 2016
Resigned 27 Apr 2021

SPENCER, Nicola Ann

Resigned
Holly Grove, LondonSE15 5DF
Born December 1960
Director
Appointed 27 Sept 2012
Resigned 09 May 2017

WINSTON, Naomi Emily Louise

Resigned
Holly Grove, LondonSE15 5DF
Born April 1982
Director
Appointed 27 Sept 2012
Resigned 02 Mar 2026
Fundings
Financials
Latest Activities

Filing History

64

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 June 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
30 June 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
30 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2014
AAAnnual Accounts
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
27 September 2013
AR01AR01
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Incorporation Company
27 September 2012
NEWINCIncorporation