Background WavePink WaveYellow Wave

THEATRE OF DEBATE (09299573)

THEATRE OF DEBATE (09299573) is an active UK company. incorporated on 6 November 2014. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. THEATRE OF DEBATE has been registered for 11 years. Current directors include GAGE, Simon Martin, OLALEYE, Olabode Olayinka, SMITH, Jim.

Company Number
09299573
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 November 2014
Age
11 years
Address
19 Battlebridge Court, London, N1 9UA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GAGE, Simon Martin, OLALEYE, Olabode Olayinka, SMITH, Jim
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEATRE OF DEBATE

THEATRE OF DEBATE is an active company incorporated on 6 November 2014 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. THEATRE OF DEBATE was registered 11 years ago.(SIC: 85590)

Status

active

Active since 11 years ago

Company No

09299573

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

Age

11 Years

Incorporated 6 November 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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

THEATRE OF DEBATE LIMITED
From: 6 November 2014To: 14 October 2015
Contact
Address

19 Battlebridge Court Wharfdale Road London, N1 9UA,

Previous Addresses

6 Cornwall Road Dorchester Dorset DT1 1RT
From: 6 November 2014To: 16 June 2016
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Nov 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Apr 17
Director Left
Jan 18
Director Joined
Jul 20
Director Left
Sept 20
Director Left
Jul 21
Director Left
Sept 21
Director Joined
Feb 22
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GAGE, Simon Martin

Active
Gilmour Road, EdinburghEH16 5NS
Born May 1962
Director
Appointed 05 Dec 2021

OLALEYE, Olabode Olayinka

Active
Quantock Gardens, LondonNW2 1PH
Born April 1970
Director
Appointed 03 Jul 2020

SMITH, Jim

Active
Hollingbourne Road, LondonSE24 9NB
Born December 1954
Director
Appointed 19 Nov 2025

CHARIHELP LIMITED

Resigned
Cornwall Road, DorchesterDT1 1RT
Corporate secretary
Appointed 06 Nov 2014
Resigned 01 Jun 2016

ABJI, Khairoun Louise

Resigned
Battlebridge Court, LondonN1 9UA
Born February 1973
Director
Appointed 12 Apr 2016
Resigned 19 Jan 2018

GAULT, James Stuart

Resigned
South Street, EpsomKT18 7PN
Born August 1960
Director
Appointed 14 Sept 2015
Resigned 15 Jan 2016

HARRISON, Richard James

Resigned
Battlebridge Court, LondonN1 9UA
Born October 1980
Director
Appointed 06 May 2016
Resigned 19 Nov 2025

JACKSON, David Brian

Resigned
Battlebridge Court, LondonN1 9UA
Born July 1965
Director
Appointed 06 May 2016
Resigned 19 Nov 2025

KING, Suzanne Hilary, Dr

Resigned
Battlebridge Court, LondonN1 9UA
Born November 1957
Director
Appointed 06 May 2016
Resigned 19 Apr 2017

LANG, David Maries

Resigned
Cornwall Road, DorchesterDT1 1RT
Born February 1939
Director
Appointed 06 Nov 2014
Resigned 10 Nov 2014

RICE, Andrew John

Resigned
Battlebridge Court, LondonN1 9UA
Born October 1951
Director
Appointed 14 Sept 2015
Resigned 14 Sept 2020

THOMAS, Hilary Edwena

Resigned
Battlebridge Court, LondonN1 9UA
Born November 1945
Director
Appointed 22 Jul 2016
Resigned 01 Sept 2021

THOMPSON, Elizabeth Claire, Dr

Resigned
Battlebridge Court, LondonN1 9UA
Born October 1981
Director
Appointed 03 Mar 2016
Resigned 08 Jul 2021

TOWNSEND, Christopher Nigel

Resigned
Battlebridge Court, LondonN1 9UA
Born May 1952
Director
Appointed 10 Nov 2014
Resigned 31 Oct 2015
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2016
TM01Termination of Director
Resolution
17 December 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
17 December 2015
CC04CC04
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Resolution
15 October 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 October 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 October 2015
RESOLUTIONSResolutions
Change Of Name Notice
4 October 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
28 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
28 September 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Incorporation Company
6 November 2014
NEWINCIncorporation