Background WavePink WaveYellow Wave

SHELLEY THEATRE TRUST (08898891)

SHELLEY THEATRE TRUST (08898891) is an active UK company. incorporated on 17 February 2014. with registered office in Christchurch. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. SHELLEY THEATRE TRUST has been registered for 12 years. Current directors include DUNNE, Nina Suzanne, DUNNE, Simon Jonathan, JEFFERSON, Gary Paul and 2 others.

Company Number
08898891
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 February 2014
Age
12 years
Address
4 Brackley Close, Christchurch, BH23 6SE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
DUNNE, Nina Suzanne, DUNNE, Simon Jonathan, JEFFERSON, Gary Paul, LEE, Eric Anthony, PROCTOR, Anthony Philip
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELLEY THEATRE TRUST

SHELLEY THEATRE TRUST is an active company incorporated on 17 February 2014 with the registered office located in Christchurch. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. SHELLEY THEATRE TRUST was registered 12 years ago.(SIC: 90010)

Status

active

Active since 12 years ago

Company No

08898891

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

Age

12 Years

Incorporated 17 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

4 Brackley Close Bournemouth International Airport Christchurch, BH23 6SE,

Previous Addresses

Grosvenor House 70 Broadwater Avenue Poole Dorset BH14 8QH
From: 15 September 2014To: 20 September 2019
Russell House Oxford Road Bournemouth Dorset BH8 8EX
From: 17 February 2014To: 15 September 2014
Timeline

4 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

DUNNE, Nina Suzanne

Active
Bournemouth International Airport, ChristchurchBH23 6SE
Born March 1961
Director
Appointed 06 Aug 2014

DUNNE, Simon Jonathan

Active
Bournemouth International Airport, ChristchurchBH23 6SE
Born May 1956
Director
Appointed 17 Feb 2014

JEFFERSON, Gary Paul

Active
Brackley Close, ChristchurchBH23 6SE
Born December 1962
Director
Appointed 06 Aug 2014

LEE, Eric Anthony

Active
Brackley Close, ChristchurchBH23 6SE
Born January 1946
Director
Appointed 06 Aug 2014

PROCTOR, Anthony Philip

Active
Bournemouth International Airport, ChristchurchBH23 6SE
Born March 1955
Director
Appointed 17 Feb 2014
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Change Account Reference Date Company Current Shortened
21 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Incorporation Company
17 February 2014
NEWINCIncorporation