Background WavePink WaveYellow Wave

RSC MATILDA US LIMITED (08417755)

RSC MATILDA US LIMITED (08417755) is an active UK company. incorporated on 25 February 2013. with registered office in Stratford Upon Avon. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. RSC MATILDA US LIMITED has been registered for 13 years. Current directors include LEVESON, Andrew Ivan Mark.

Company Number
08417755
Status
active
Type
ltd
Incorporated
25 February 2013
Age
13 years
Address
Royal Shakespeare Theatre, Stratford Upon Avon, CV37 6BB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
LEVESON, Andrew Ivan Mark
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSC MATILDA US LIMITED

RSC MATILDA US LIMITED is an active company incorporated on 25 February 2013 with the registered office located in Stratford Upon Avon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. RSC MATILDA US LIMITED was registered 13 years ago.(SIC: 90010)

Status

active

Active since 13 years ago

Company No

08417755

LTD Company

Age

13 Years

Incorporated 25 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Royal Shakespeare Theatre Waterside Stratford Upon Avon, CV37 6BB,

Previous Addresses

Waterside Stratford upon Avon Warwickshire CV37 6BB United Kingdom
From: 25 February 2013To: 25 February 2013
Timeline

67 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Mar 13
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Jul 19
Owner Exit
Mar 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Owner Exit
Aug 20
Owner Exit
Nov 20
Owner Exit
Nov 20
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
New Owner
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
Mar 22
Owner Exit
May 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Director Left
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Aug 25
0
Funding
12
Officers
54
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LEVESON, Andrew Ivan Mark

Active
Waterside, Stratford Upon AvonCV37 6BB
Born January 1983
Director
Appointed 29 Apr 2024

CHEETHAM, Victoria Anne

Resigned
Waterside, Stratford Upon AvonCV37 6BB
Born December 1972
Director
Appointed 16 Nov 2023
Resigned 14 Jun 2024

HUGHES, Lisa Karine

Resigned
Waterside, Stratford Upon AvonCV37 6BB
Born July 1971
Director
Appointed 02 Jan 2024
Resigned 01 Aug 2025

HUGILL, William Nigel

Resigned
6 Mount Row, LondonW1K 3SA
Born February 1958
Director
Appointed 14 Mar 2013
Resigned 29 Oct 2021

MALLYON, Catherine Rowena

Resigned
Waterside, Stratford Upon AvonCV37 6BB
Born January 1962
Director
Appointed 25 Feb 2013
Resigned 22 Dec 2023

PARSONAGE, Simon Kenneth

Resigned
Waterside, Stratford Upon AvonCV37 6BB
Born February 1957
Director
Appointed 16 Nov 2023
Resigned 02 Feb 2024

YORKE, Griselda Rose

Resigned
Waterside, Stratford Upon AvonCV37 6BB
Born March 1973
Director
Appointed 29 Oct 2021
Resigned 25 Jun 2024

Persons with significant control

25

0 Active
25 Ceased

Sir Nicholas Robert Hytner

Ceased
Waterside, Stratford Upon AvonCV37 6BB
Born May 1956

Nature of Control

Significant influence or control as trust
Notified 28 Sept 2023
Ceased 02 Oct 2024

Mr Daniel Gwyn Evans

Ceased
Waterside, Stratford Upon AvonCV37 6BB
Born July 1973

Nature of Control

Significant influence or control as trust
Notified 28 Sept 2023
Ceased 02 Oct 2024

Ms Tamara Catherine Harvey

Ceased
Waterside, Stratford Upon AvonCV37 6BB
Born November 1977

Nature of Control

Significant influence or control as trust
Notified 28 Sept 2023
Ceased 02 Oct 2024

Miss Shriti Vinodkant Vadera

Ceased
Waterside, Stratford Upon AvonCV37 6BB
Born June 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 29 Oct 2021
Ceased 02 Oct 2024

Professor Ayanna Thompson

Ceased
Waterside, Stratford Upon AvonCV37 6BB
Born May 1972

Nature of Control

Significant influence or control as trust
Notified 25 Feb 2021
Ceased 02 Oct 2024

Ms Winsome May Pinnock

Ceased
Waterside, Stratford Upon AvonCV37 6BB
Born August 1961

Nature of Control

Significant influence or control as trust
Notified 25 Feb 2021
Ceased 02 Oct 2024

Ms Amanda Joycelyn Parker

Ceased
Waterside, Stratford Upon AvonCV37 6BB
Born September 1969

Nature of Control

Significant influence or control as trust
Notified 25 Feb 2021
Ceased 02 Oct 2024

Mr Andrew James Miller

Ceased
Waterside, Stratford Upon AvonCV37 6BB
Born October 1966

Nature of Control

Significant influence or control as trust
Notified 25 Feb 2021
Ceased 02 Oct 2024

Ms Justine Anquetil Themen

Ceased
Waterside, Stratford Upon AvonCV37 6BB
Born June 1969

Nature of Control

Significant influence or control as trust
Notified 25 Feb 2021
Ceased 07 Jan 2022

Ms Liz Vernon

Ceased
Waterside, Stratford Upon AvonCV37 6BB
Born August 1964

Nature of Control

Significant influence or control as trust
Notified 20 Sept 2019
Ceased 02 Oct 2024

Mrs Lucy Kate Williams

Ceased
Waterside, Stratford Upon AvonCV37 6BB
Born March 1972

Nature of Control

Significant influence or control as trust
Notified 20 Sept 2019
Ceased 02 Oct 2024

Ms Clare Reddington

Ceased
Waterside, Stratford Upon AvonCV37 6BB
Born December 1977

Nature of Control

Significant influence or control as trust
Notified 29 Sept 2017
Ceased 02 Oct 2024

Sir Simon Russell Beale Cbe

Ceased
Waterside, Stratford Upon AvonCV37 6BB
Born January 1961

Nature of Control

Significant influence or control as trust
Notified 29 Sept 2017
Ceased 06 Nov 2020

Sir Anthony Francis Seldon

Ceased
Waterside, Stratford Upon AvonCV37 6BB
Born August 1953

Nature of Control

Significant influence or control as trust
Notified 29 Sept 2017
Ceased 06 Nov 2020

Mr Paapa Essiedu

Ceased
Waterside, Stratford Upon AvonCV37 6BB
Born June 1990

Nature of Control

Significant influence or control as trust
Notified 29 Sept 2017
Ceased 21 Jul 2020

Mr Mark Thompson

Ceased
Waterside, Stratford Upon AvonCV37 6BB
Born July 1957

Nature of Control

Significant influence or control as trust
Notified 17 Nov 2016
Ceased 02 Oct 2024

Mr Mark Lyndon Smith

Ceased
Waterside, Stratford Upon AvonCV37 6BB
Born October 1963

Nature of Control

Significant influence or control as trust
Notified 17 Nov 2016
Ceased 02 Oct 2024

Mr Ian Squires

Ceased
Waterside, Stratford Upon AvonCV37 6BB
Born April 1951

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 02 Oct 2024

Ms Catherine Rowena Mallyon

Ceased
Waterside, Stratford Upon AvonCV37 6BB
Born January 1962

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 22 Dec 2023

Mr Gregory Doran

Ceased
Waterside, Stratford Upon AvonCV37 6BB
Born November 1958

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 22 Apr 2022

Sir William Samuel Atkinson

Ceased
Waterside, Stratford Upon AvonCV37 6BB
Born April 1950

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Oct 2021

Mr James Shapiro

Ceased
Waterside, Stratford Upon AvonCV37 6BB
Born September 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Oct 2021

Ms Miranda Theresa Claire Curtis

Ceased
Waterside, Stratford Upon AvonCV37 6BB
Born November 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Oct 2021

Baroness Genista Mary Mcintosh Of Hudnall

Ceased
Waterside, Stratford Upon AvonCV37 6BB
Born September 1946

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Oct 2021

Mr Nigel William Hugill

Ceased
Waterside, Stratford Upon AvonCV37 6BB
Born February 1958

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
19 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 March 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Incorporation Company
25 February 2013
NEWINCIncorporation