Background WavePink WaveYellow Wave

THEATRE CO-PRODUCTIONS (SALES AND MARKETING) LIMITED (08849810)

THEATRE CO-PRODUCTIONS (SALES AND MARKETING) LIMITED (08849810) is an active UK company. incorporated on 17 January 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. THEATRE CO-PRODUCTIONS (SALES AND MARKETING) LIMITED has been registered for 12 years.

Company Number
08849810
Status
active
Type
ltd
Incorporated
17 January 2014
Age
12 years
Address
Trafalgar Studios, London, SW1A 2DY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEATRE CO-PRODUCTIONS (SALES AND MARKETING) LIMITED

THEATRE CO-PRODUCTIONS (SALES AND MARKETING) LIMITED is an active company incorporated on 17 January 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. THEATRE CO-PRODUCTIONS (SALES AND MARKETING) LIMITED was registered 12 years ago.(SIC: 90030)

Status

active

Active since 12 years ago

Company No

08849810

LTD Company

Age

12 Years

Incorporated 17 January 2014

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

THEATRE CLUB LIMITED
From: 10 February 2014To: 3 June 2014
DE FACTO 2083 LIMITED
From: 17 January 2014To: 10 February 2014
Contact
Address

Trafalgar Studios 14 Whitehall London, SW1A 2DY,

Previous Addresses

2nd Floor Alexander House Church Path Woking Surrey GU21 6EJ
From: 11 February 2014To: 30 December 2016
10 Snow Hill London EC1A 2AL England
From: 17 January 2014To: 11 February 2014
Timeline

19 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Sept 16
Capital Update
Jul 18
Director Left
Jul 18
Capital Update
Apr 21
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 April 2021
SH19Statement of Capital
Legacy
27 April 2021
SH20SH20
Legacy
27 April 2021
CAP-SSCAP-SS
Resolution
27 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Legacy
24 February 2020
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2018
AAAnnual Accounts
Legacy
26 July 2018
SH20SH20
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
16 July 2018
SH19Statement of Capital
Legacy
16 July 2018
CAP-SSCAP-SS
Resolution
16 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Resolution
25 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Certificate Change Of Name Company
3 June 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Secretary Company With Name
11 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 February 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 February 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 January 2014
NEWINCIncorporation