Background WavePink WaveYellow Wave

UNICORN THEATRE PRODUCTION COMPANY LIMITED (09263760)

UNICORN THEATRE PRODUCTION COMPANY LIMITED (09263760) is an active UK company. incorporated on 14 October 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. UNICORN THEATRE PRODUCTION COMPANY LIMITED has been registered for 11 years. Current directors include SHERRINGTON, Patrick Dominic.

Company Number
09263760
Status
active
Type
ltd
Incorporated
14 October 2014
Age
11 years
Address
147 Tooley Street, London, SE1 2HZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
SHERRINGTON, Patrick Dominic
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNICORN THEATRE PRODUCTION COMPANY LIMITED

UNICORN THEATRE PRODUCTION COMPANY LIMITED is an active company incorporated on 14 October 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. UNICORN THEATRE PRODUCTION COMPANY LIMITED was registered 11 years ago.(SIC: 90020)

Status

active

Active since 11 years ago

Company No

09263760

LTD Company

Age

11 Years

Incorporated 14 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

147 Tooley Street London, SE1 2HZ,

Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Oct 17
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
May 20
Owner Exit
May 20
Owner Exit
Oct 20
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
New Owner
Feb 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SHERRINGTON, Patrick Dominic

Active
Tooley Street, LondonSE1 2HZ
Born January 1986
Director
Appointed 21 Oct 2024

CHEDDIE, David

Resigned
Tooley Street, LondonSE1 2HZ
Secretary
Appointed 14 Oct 2014
Resigned 24 May 2016

DAVIDSEN, Anneliese

Resigned
Tooley Street, LondonSE1 2HZ
Secretary
Appointed 09 Jun 2016
Resigned 23 Jul 2019

TAYLOR, Jonathan Christopher

Resigned
Tooley Street, LondonSE1 2HZ
Secretary
Appointed 24 May 2016
Resigned 09 Jun 2016

DAVIDSEN, Anneliese Margaretta

Resigned
Tooley Street, LondonSE1 2HZ
Born August 1971
Director
Appointed 14 Oct 2014
Resigned 11 Mar 2020

MADDOX, Carolyn Lucy

Resigned
Tooley Street, LondonSE1 2HZ
Born February 1964
Director
Appointed 14 Oct 2014
Resigned 31 Jul 2017

MORELL, Purni

Resigned
Tooley Street, LondonSE1 2HZ
Born August 1972
Director
Appointed 14 Oct 2014
Resigned 23 Jul 2019

SIMON, Colin Terence Maitland

Resigned
Tooley Street, LondonSE1 2HZ
Born January 1950
Director
Appointed 14 Oct 2014
Resigned 21 Oct 2024

WEST, Sarah Victoria Mcgarry

Resigned
Tooley Street, LondonSE1 2HZ
Born December 1969
Director
Appointed 14 Oct 2014
Resigned 23 Jul 2019

Persons with significant control

5

1 Active
4 Ceased

Mr Patrick Dominic Sherrington

Active
Tooley Street, LondonSE1 2HZ
Born January 1986

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 21 Oct 2024

Mr Colin Terence Maitland Simon

Ceased
147 Tooley Street, LondonSE1 2HZ
Born January 1950

Nature of Control

Significant influence or control as trust
Notified 14 Oct 2016
Ceased 21 Oct 2024

Ms Anneliese Davidsen

Ceased
147 Tooley Street, LondonSE1 2HZ
Born August 1971

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Ceased 11 Mar 2020

Ms Sarah Victoria Mcgarry West

Ceased
147 Tooley Street, LondonSE1 2HZ
Born December 1969

Nature of Control

Significant influence or control as trust
Notified 14 Oct 2016
Ceased 01 Nov 2019

Ms Carolyn Lucy Maddox

Ceased
147 Tooley Street, LondonSE1 2HZ
Born February 1964

Nature of Control

Significant influence or control as trust
Notified 14 Oct 2016
Ceased 23 Jul 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
23 October 2018
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
23 October 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Move Registers To Sail Company With New Address
18 November 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Sail Address Company With New Address
17 November 2015
AD02Notification of Single Alternative Inspection Location
Incorporation Company
14 October 2014
NEWINCIncorporation