Background WavePink WaveYellow Wave

BUSH THEATRE PRODUCTIONS LTD (09343516)

BUSH THEATRE PRODUCTIONS LTD (09343516) is an active UK company. incorporated on 5 December 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. BUSH THEATRE PRODUCTIONS LTD has been registered for 11 years. Current directors include MARSHALL, James Daniel, PIDCOCK, Stephen Marc, WACHNER, Susanne Angela Sylvene.

Company Number
09343516
Status
active
Type
ltd
Incorporated
5 December 2014
Age
11 years
Address
Bush Theatre, London, W12 8LJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
MARSHALL, James Daniel, PIDCOCK, Stephen Marc, WACHNER, Susanne Angela Sylvene
SIC Codes
90010, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSH THEATRE PRODUCTIONS LTD

BUSH THEATRE PRODUCTIONS LTD is an active company incorporated on 5 December 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. BUSH THEATRE PRODUCTIONS LTD was registered 11 years ago.(SIC: 90010, 90030)

Status

active

Active since 11 years ago

Company No

09343516

LTD Company

Age

11 Years

Incorporated 5 December 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 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Bush Theatre 7 Uxbridge Road London, W12 8LJ,

Previous Addresses

Bush Theatre 7 Uxbridge Road Shepherds Bush London London W12 8LJ England
From: 5 December 2014To: 21 December 2015
Timeline

22 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Mar 23
Director Joined
May 23
Director Left
May 23
Director Joined
Feb 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MARSHALL, James Daniel

Active
7 Uxbridge Road, LondonW12 8LJ
Born September 1960
Director
Appointed 07 Aug 2023

PIDCOCK, Stephen Marc

Active
7 Uxbridge Road, LondonW12 8LJ
Born September 1982
Director
Appointed 26 Jun 2019

WACHNER, Susanne Angela Sylvene

Active
7 Uxbridge Road, LondonW12 8LJ
Born May 1976
Director
Appointed 18 Feb 2026

CLANCY, Lauren

Resigned
7 Uxbridge Road, LondonW12 8LJ
Secretary
Appointed 05 Dec 2017
Resigned 18 May 2023

FINDLAY, Palmyra Walwin

Resigned
7 Uxbridge Road, LondonW12 8LJ
Secretary
Appointed 18 May 2023
Resigned 11 Jul 2025

GILCHRIST, Jonathan

Resigned
7 Uxbridge Road, LondonW12 8LJ
Secretary
Appointed 05 Dec 2014
Resigned 05 Dec 2017

BYAM SHAW, Matthew James

Resigned
7 Uxbridge Road, LondonW12 8LJ
Born April 1963
Director
Appointed 05 Dec 2014
Resigned 26 Jun 2019

CHAN, Grace Carol

Resigned
7 Uxbridge Road, LondonW12 8LJ
Born January 1969
Director
Appointed 05 Dec 2014
Resigned 26 Jun 2019

CLANCY, Lauren Alice

Resigned
7 Uxbridge Road, LondonW12 8LJ
Born August 1987
Director
Appointed 11 Dec 2018
Resigned 18 May 2023

FINDLAY, Palmyra Walwin

Resigned
7 Uxbridge Road, LondonW12 8LJ
Born April 1987
Director
Appointed 18 May 2023
Resigned 11 Jul 2025

GILCHRIST, Jonathan Patric

Resigned
7 Uxbridge Road, LondonW12 8LJ
Born October 1981
Director
Appointed 05 Dec 2014
Resigned 05 Dec 2017

HASAN, Uzma

Resigned
7 Uxbridge Road, LondonW12 8LJ
Born August 1979
Director
Appointed 18 Oct 2022
Resigned 03 Feb 2026

JOHNSON, Simon Martin

Resigned
7 Uxbridge Road, LondonW12 8LJ
Born December 1975
Director
Appointed 26 Jun 2019
Resigned 31 Jul 2021

LINTON, Lynette Margaret

Resigned
7 Uxbridge Road, LondonW12 8LJ
Born January 1990
Director
Appointed 26 Jun 2019
Resigned 28 Mar 2025

PARKASH, Raj

Resigned
7 Uxbridge Road, LondonW12 8LJ
Born January 1958
Director
Appointed 18 Oct 2022
Resigned 06 Jan 2023

RENEE-LAWSON, Taio Akeem Karim

Resigned
7 Uxbridge Road, LondonW12 8LJ
Born February 1992
Director
Appointed 07 Jul 2025
Resigned 24 Feb 2026

RONALD, Candida Menear

Resigned
7 Uxbridge Road, LondonW12 8LJ
Born December 1959
Director
Appointed 05 Dec 2014
Resigned 28 Feb 2018

Persons with significant control

1

Uxbridge Road, LondonW12 8LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 February 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
5 December 2014
NEWINCIncorporation