Background WavePink WaveYellow Wave

THE GLOUCESTERSHIRE EVERYMAN THEATRE PRODUCTIONS COMPANY LIMITED (09287127)

THE GLOUCESTERSHIRE EVERYMAN THEATRE PRODUCTIONS COMPANY LIMITED (09287127) is an active UK company. incorporated on 29 October 2014. with registered office in Cheltenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. THE GLOUCESTERSHIRE EVERYMAN THEATRE PRODUCTIONS COMPANY LIMITED has been registered for 11 years. Current directors include BLACKBURN, Jason, GOUCHER, Mark Terence, MILNER, Gwyneth.

Company Number
09287127
Status
active
Type
ltd
Incorporated
29 October 2014
Age
11 years
Address
7-10 Regent Street, Cheltenham, GL50 1HQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BLACKBURN, Jason, GOUCHER, Mark Terence, MILNER, Gwyneth
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GLOUCESTERSHIRE EVERYMAN THEATRE PRODUCTIONS COMPANY LIMITED

THE GLOUCESTERSHIRE EVERYMAN THEATRE PRODUCTIONS COMPANY LIMITED is an active company incorporated on 29 October 2014 with the registered office located in Cheltenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. THE GLOUCESTERSHIRE EVERYMAN THEATRE PRODUCTIONS COMPANY LIMITED was registered 11 years ago.(SIC: 90030)

Status

active

Active since 11 years ago

Company No

09287127

LTD Company

Age

11 Years

Incorporated 29 October 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 6 November 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

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

7-10 Regent Street Cheltenham, GL50 1HQ,

Timeline

9 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Apr 17
Director Left
Apr 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Jan 19
Director Left
Jul 19
Director Joined
Oct 19
New Owner
Nov 19
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GOUCHER, Mark Terence

Active
PainswickGL6 6WE
Secretary
Appointed 31 Mar 2017

BLACKBURN, Jason

Active
Regent Street, CheltenhamGL50 1HQ
Born October 1966
Director
Appointed 29 Oct 2014

GOUCHER, Mark Terence

Active
PainswickGL6 6WE
Born August 1965
Director
Appointed 31 Mar 2017

MILNER, Gwyneth

Active
Regent Street, CheltenhamGL50 1HQ
Born April 1973
Director
Appointed 25 Oct 2019

ROWE, Geoffrey

Resigned
Regent Street, CheltenhamGL50 1HQ
Secretary
Appointed 29 Oct 2014
Resigned 31 Mar 2017

CLARKE, Carol Elaine

Resigned
Regent Street, CheltenhamGL50 1HQ
Born May 1955
Director
Appointed 29 Oct 2014
Resigned 31 Oct 2018

ROWE, Geoffrey Thomas

Resigned
Regent Street, CheltenhamGL50 1HQ
Born December 1947
Director
Appointed 29 Oct 2014
Resigned 31 Mar 2017

Persons with significant control

5

3 Active
2 Ceased

Mrs Gwyneth Milner

Active
Regent Street, CheltenhamGL50 1HQ
Born April 1973

Nature of Control

Significant influence or control
Notified 07 Nov 2019

Mr Mark Terence Goucher

Active
CheltenhamGL50 1HQ
Born August 1965

Nature of Control

Significant influence or control
Notified 31 Mar 2017

Carol Elaine Clarke

Ceased
CheltenhamGL50 1HQ
Born May 1955

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 21 Jan 2019

Mr Geoffrey Rowe

Ceased
Pittville, CheltenhamGL52 3EG
Born December 1947

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 31 Mar 2017

Mr Jason Blackburn

Active
Northway, TewkesburyGL20 8RU
Born October 1966

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Small
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
16 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 August 2018
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
30 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
30 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Account Reference Date Company Current Shortened
26 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Incorporation Company
29 October 2014
NEWINCIncorporation