Background WavePink WaveYellow Wave

THE OUTCRY ENSEMBLE (09675115)

THE OUTCRY ENSEMBLE (09675115) is an active UK company. incorporated on 7 July 2015. with registered office in Redhill. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE OUTCRY ENSEMBLE has been registered for 10 years. Current directors include AIKENS, Richard John Pearson, Rt Hon Sir, ASHLEY, Paul Martyn, ERICKSON, Elizabeth Ann and 4 others.

Company Number
09675115
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 July 2015
Age
10 years
Address
Redhill Chambers, Redhill, RH1 1RJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
AIKENS, Richard John Pearson, Rt Hon Sir, ASHLEY, Paul Martyn, ERICKSON, Elizabeth Ann, HENSHAW, James Peter, HENSHAW, Lindsay Odette, HUMPHREYS, Richard Alan, O'CONNOR, Peter Kristen
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OUTCRY ENSEMBLE

THE OUTCRY ENSEMBLE is an active company incorporated on 7 July 2015 with the registered office located in Redhill. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE OUTCRY ENSEMBLE was registered 10 years ago.(SIC: 90010)

Status

active

Active since 10 years ago

Company No

09675115

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

Age

10 Years

Incorporated 7 July 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Redhill Chambers 2d High Street Redhill, RH1 1RJ,

Previous Addresses

Wing Cottage, Mill Street, Islip Wing Cottage, Mill Street Islip Kidlington Oxfordshire OX5 2SY United Kingdom
From: 27 September 2021To: 7 December 2023
, 19 Ammonite House 12 Flint Close, London, E15 4QR
From: 7 July 2015To: 27 September 2021
Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Mar 17
Director Left
Aug 17
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 23
Director Left
Jan 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

AIKENS, Richard John Pearson, Rt Hon Sir

Active
2d High Street, RedhillRH1 1RJ
Born August 1948
Director
Appointed 01 Jul 2022

ASHLEY, Paul Martyn

Active
2d High Street, RedhillRH1 1RJ
Born June 1952
Director
Appointed 02 Dec 2016

ERICKSON, Elizabeth Ann

Active
2d High Street, RedhillRH1 1RJ
Born August 1957
Director
Appointed 07 Jul 2015

HENSHAW, James Peter

Active
2d High Street, RedhillRH1 1RJ
Born April 1989
Director
Appointed 07 Jul 2015

HENSHAW, Lindsay Odette

Active
2d High Street, RedhillRH1 1RJ
Born June 1951
Director
Appointed 07 Jul 2015

HUMPHREYS, Richard Alan

Active
2d High Street, RedhillRH1 1RJ
Born September 1943
Director
Appointed 07 Jul 2015

O'CONNOR, Peter Kristen

Active
2d High Street, RedhillRH1 1RJ
Born October 1990
Director
Appointed 01 Jul 2022

BROKER, Charlotte Gabrielle

Resigned
Dukes Avenue, LondonW4 2AF
Born November 1992
Director
Appointed 02 Dec 2016
Resigned 01 Sept 2017

BRÖKER, Charlotte Gabrielle

Resigned
Dukes Avenue, LondonW4 2AF
Born November 1992
Director
Appointed 02 Dec 2016
Resigned 01 Jan 2019

HENSHAW, Richard James

Resigned
12 Flint Close, LondonE15 4QR
Born July 1953
Director
Appointed 07 Jul 2015
Resigned 02 Dec 2016

MILLAR, Gavin James

Resigned
2d High Street, RedhillRH1 1RJ
Born July 1959
Director
Appointed 01 Apr 2017
Resigned 04 Jan 2026

MILLER, Gavin

Resigned
Chevening Road, LondonNW6 6EA
Born July 1959
Director
Appointed 19 Mar 2017
Resigned 09 Jul 2023

TEDBURY, Imogen Elizabeth Shewell

Resigned
Wing Cottage, Mill Street, KidlingtonOX5 2SY
Born November 1988
Director
Appointed 07 Jul 2015
Resigned 01 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Ms Charlotte Gabrielle Broker

Ceased
Dukes Avenue, LondonW4 2AF
Born November 1992

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jan 2019

Mr James Peter Henshaw

Active
2d High Street, RedhillRH1 1RJ
Born April 1989

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Gazette Notice Compulsory
24 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 March 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 January 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 December 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
16 May 2016
RESOLUTIONSResolutions
Incorporation Company
7 July 2015
NEWINCIncorporation