Background WavePink WaveYellow Wave

LONDON COLISEUM LIMITED (09184219)

LONDON COLISEUM LIMITED (09184219) is an active UK company. incorporated on 20 August 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. LONDON COLISEUM LIMITED has been registered for 11 years. Current directors include BAILEY, Simon Unsworth, DURRANT, Andrew Mark, EDGAR-JONES, Philip Edward and 2 others.

Company Number
09184219
Status
active
Type
ltd
Incorporated
20 August 2014
Age
11 years
Address
London Coliseum, London, WC2N 4ES
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BAILEY, Simon Unsworth, DURRANT, Andrew Mark, EDGAR-JONES, Philip Edward, LEPPARD, Tim, MOLLICA, Jennifer Diane
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON COLISEUM LIMITED

LONDON COLISEUM LIMITED is an active company incorporated on 20 August 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. LONDON COLISEUM LIMITED was registered 11 years ago.(SIC: 90010)

Status

active

Active since 11 years ago

Company No

09184219

LTD Company

Age

11 Years

Incorporated 20 August 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 31 December 2025 (3 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

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

ENGLISH NATIONAL OPERA PRODUCTIONS LIMITED
From: 20 August 2014To: 6 February 2023
Contact
Address

London Coliseum St. Martin's Lane London, WC2N 4ES,

Previous Addresses

London Coliseum 38 st. Martin's Lane London WC2N 4ES England
From: 31 August 2014To: 16 September 2015
London Coliseum, 38 St. Martin's Lane 38 St. Martin's Lane London WC2N 4ES England
From: 20 August 2014To: 31 August 2014
Timeline

20 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
May 22
Director Joined
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 24
Director Joined
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BAILEY, Simon Unsworth

Active
St. Martin's Lane, LondonWC2N 4ES
Born July 1966
Director
Appointed 12 Jun 2025

DURRANT, Andrew Mark

Active
St. Martin's Lane, LondonWC2N 4ES
Born June 1973
Director
Appointed 01 Mar 2026

EDGAR-JONES, Philip Edward

Active
St. Martin's Lane, LondonWC2N 4ES
Born July 1966
Director
Appointed 01 Mar 2025

LEPPARD, Tim

Active
St. Martin's Lane, LondonWC2N 4ES
Born March 1964
Director
Appointed 12 Jun 2025

MOLLICA, Jennifer Diane

Active
St. Martin's Lane, LondonWC2N 4ES
Born September 1981
Director
Appointed 08 Jun 2023

DA SILVA, Ana Paula Martins

Resigned
St. Martin's Lane, LondonWC2N 4ES
Secretary
Appointed 18 Dec 2018
Resigned 18 Mar 2020

GAMBRELL, Andrew Paul

Resigned
St. Martin's Lane, LondonWC2N 4ES
Secretary
Appointed 20 Aug 2014
Resigned 14 Dec 2018

ADDYMAN, Nick

Resigned
St. Martin's Lane, LondonWC2N 4ES
Born January 1967
Director
Appointed 20 Oct 2023
Resigned 01 Sept 2024

BERRY, John Edward

Resigned
St. Martin's Lane, LondonWC2N 4ES
Born July 1961
Director
Appointed 20 Aug 2014
Resigned 17 Jul 2015

CAMPBELL, Helen Elizabeth

Resigned
St. Martin's Lane, LondonWC2N 4ES
Born June 1968
Director
Appointed 01 Mar 2021
Resigned 01 Mar 2026

DA SILVA, Ana Paula Martins

Resigned
St Martin's Lane, LondonWC2N 4ES
Born February 1968
Director
Appointed 18 Dec 2018
Resigned 18 Mar 2020

GAMBRELL, Andrew Paul

Resigned
St. Martin's Lane, LondonWC2N 4ES
Born April 1965
Director
Appointed 20 Aug 2014
Resigned 14 Dec 2018

MURPHY, Stuart

Resigned
St. Martin's Lane, LondonWC2N 4ES
Born November 1970
Director
Appointed 04 Jul 2018
Resigned 24 Aug 2023

POLLOCK, Cressida

Resigned
St. Martin's Lane, LondonWC2N 4ES
Born June 1982
Director
Appointed 24 Mar 2015
Resigned 30 Jun 2018

WATSON, Karen Lesley

Resigned
St. Martin's Lane, LondonWC2N 4ES
Born January 1973
Director
Appointed 27 Feb 2020
Resigned 31 Mar 2022

Persons with significant control

1

St. Martin's Lane, LondonWC2N 4ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Resolution
25 March 2024
RESOLUTIONSResolutions
Memorandum Articles
25 March 2024
MAMA
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Certificate Change Of Name Company
6 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Second Filing Of Secretary Termination With Name
4 May 2021
RP04TM02RP04TM02
Second Filing Of Director Termination With Name
4 May 2021
RP04TM01RP04TM01
Gazette Filings Brought Up To Date
12 March 2021
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2021
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
12 January 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Second Filing Of Secretary Termination With Name
8 May 2019
RP04TM02RP04TM02
Second Filing Of Director Appointment With Name
8 May 2019
RP04AP01RP04AP01
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Second Filing Of Secretary Appointment With Name
2 April 2019
RP04AP03RP04AP03
Second Filing Of Director Termination With Name
2 April 2019
RP04TM01RP04TM01
Appoint Person Secretary Company With Name Date
12 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
20 August 2014
NEWINCIncorporation