Background WavePink WaveYellow Wave

SOUTHPORT DRAMATIC CLUB (09679816)

SOUTHPORT DRAMATIC CLUB (09679816) is an active UK company. incorporated on 10 July 2015. with registered office in Southport. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. SOUTHPORT DRAMATIC CLUB has been registered for 10 years. Current directors include HAYWOOD, Lindsay Dawn, HIRSCH, Trudi Louise, HUTCHINSON, Diane and 6 others.

Company Number
09679816
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 July 2015
Age
10 years
Address
Little Theatre, Southport, PR9 0PA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
HAYWOOD, Lindsay Dawn, HIRSCH, Trudi Louise, HUTCHINSON, Diane, LEIGHT, Catherine Elizabeth, MACGREGOR-FORSHAW, Peter Philip, MILES-ROBERTS, Katherine Naomi, NEWPORT, Alan Vivian, PRITCHARD, Stephen Kenneth, UNSWORTH, Sandra Jane
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHPORT DRAMATIC CLUB

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

Status

active

Active since 10 years ago

Company No

09679816

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

Age

10 Years

Incorporated 10 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Little Theatre Hoghton Street Southport, PR9 0PA,

Timeline

40 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jul 16
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
New Owner
Aug 23
New Owner
Aug 23
New Owner
Aug 23
New Owner
Aug 23
New Owner
Aug 23
New Owner
Aug 23
New Owner
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Owner Exit
Feb 24
New Owner
Jul 24
New Owner
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
New Owner
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
0
Funding
23
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

HAYWOOD, Lindsay Dawn

Active
Hoghton Street, SouthportPR9 0PA
Born August 1963
Director
Appointed 29 Sept 2020

HIRSCH, Trudi Louise

Active
Hoghton Street, SouthportPR9 0PA
Born April 1964
Director
Appointed 04 Jul 2016

HUTCHINSON, Diane

Active
Hoghton Street, SouthportPR9 0PA
Born May 1955
Director
Appointed 20 Jun 2022

LEIGHT, Catherine Elizabeth

Active
Hoghton Street, SouthportPR9 0PA
Born September 1976
Director
Appointed 24 Jun 2024

MACGREGOR-FORSHAW, Peter Philip

Active
Hoghton Street, SouthportPR9 0PA
Born July 1975
Director
Appointed 23 Jun 2025

MILES-ROBERTS, Katherine Naomi

Active
Hoghton Street, SouthportPR9 0PA
Born May 1972
Director
Appointed 26 Jun 2023

NEWPORT, Alan Vivian

Active
Hoghton Street, SouthportPR9 0PA
Born August 1949
Director
Appointed 10 Jul 2015

PRITCHARD, Stephen Kenneth

Active
Hoghton Street, SouthportPR9 0PA
Born October 1951
Director
Appointed 24 Jun 2024

UNSWORTH, Sandra Jane

Active
Hoghton Street, SouthportPR9 0PA
Born March 1958
Director
Appointed 10 Jul 2015

YATES, Michael

Resigned
Hoghton Street, SouthportPR9 0PA
Secretary
Appointed 10 Jul 2015
Resigned 20 Jun 2022

BOLSHAW, David Arthur

Resigned
Hoghton Street, SouthportPR9 0PA
Born May 1956
Director
Appointed 10 Jul 2015
Resigned 01 May 2018

GILLOW, Brendan Edward

Resigned
Hoghton Street, SouthportPR9 0PA
Born March 1963
Director
Appointed 17 Jun 2019
Resigned 20 Jun 2022

GORSE, Arnold John

Resigned
Hoghton Street, SouthportPR9 0PA
Born August 1945
Director
Appointed 10 Jul 2015
Resigned 26 Jun 2023

GOSLING, George Alan

Resigned
Hoghton Street, SouthportPR9 0PA
Born November 1945
Director
Appointed 29 Sept 2020
Resigned 24 Jun 2024

GOSLING, George Alan

Resigned
Hoghton Street, SouthportPR9 0PA
Born November 1945
Director
Appointed 01 May 2018
Resigned 17 Jun 2019

MANN, George Raymond

Resigned
Hoghton Street, SouthportPR9 0PA
Born April 1932
Director
Appointed 10 Jul 2015
Resigned 29 Sept 2020

MANN, George Raymond

Resigned
Hoghton Street, SouthportPR9 0PA
Born April 1932
Director
Appointed 10 Jul 2015
Resigned 10 Jul 2015

PERCIVAL, Frances Margaret

Resigned
Hoghton Street, SouthportPR9 0PA
Born June 1948
Director
Appointed 10 Jul 2015
Resigned 24 Jun 2024

PRESTON, Charles Richard

Resigned
Hoghton Street, SouthportPR9 0PA
Born June 1936
Director
Appointed 10 Jul 2015
Resigned 29 Sept 2020

ROBERTS-BEARDSELL, Roderick

Resigned
Hoghton Street, SouthportPR9 0PA
Born December 1942
Director
Appointed 20 Jun 2022
Resigned 23 Jun 2025

YATES, Michael John

Resigned
Hoghton Street, SouthportPR9 0PA
Born March 1949
Director
Appointed 10 Jul 2015
Resigned 20 Jun 2022

Persons with significant control

13

9 Active
4 Ceased

Mr Peter Philip Macgregor-Forshaw

Active
Hoghton Street, SouthportPR9 0PA
Born July 1975

Nature of Control

Significant influence or control
Notified 23 Jun 2025

Mr Stephen Kenneth Pritchard

Active
Hoghton Street, SouthportPR9 0PA
Born October 1951

Nature of Control

Significant influence or control
Notified 24 Jun 2024

Miss Catherine Elizabeth Leight

Active
Hoghton Street, SouthportPR9 0PA
Born September 1976

Nature of Control

Significant influence or control
Notified 24 Jun 2024

Mr Roderick Roberts-Beardsell

Ceased
Hoghton Street, SouthportPR9 0PA
Born December 1942

Nature of Control

Significant influence or control
Notified 26 Jun 2023
Ceased 23 Jun 2025

Frances Margaret Percival

Ceased
Hoghton Street, SouthportPR9 0PA
Born June 1948

Nature of Control

Significant influence or control
Notified 26 Jun 2023
Ceased 24 Jun 2024

Mr George Alan Gosling

Ceased
Hoghton Street, SouthportPR9 0PA
Born November 1945

Nature of Control

Significant influence or control
Notified 26 Jun 2023
Ceased 24 Jun 2024

Ms Lindsay Dawn Haywood

Active
Hoghton Street, SouthportPR9 0PA
Born August 1963

Nature of Control

Significant influence or control
Notified 26 Jun 2023

Ms Trudi Louise Hirsch

Active
Hoghton Street, SouthportPR9 0PA
Born April 1964

Nature of Control

Significant influence or control
Notified 26 Jun 2023

Ms Diane Hutchinson

Active
Hoghton Street, SouthportPR9 0PA
Born May 1955

Nature of Control

Significant influence or control
Notified 26 Jun 2023

Mrs Katherine Miles-Roberts

Active
Hoghton Street, SouthportPR9 0PA
Born May 1972

Nature of Control

Significant influence or control
Notified 26 Jun 2023

Mrs Sandra Jane Unsworth

Active
Hoghton Street, SouthportPR9 0PA
Born March 1958

Nature of Control

Significant influence or control
Notified 26 Jun 2023

Mr Alan Vivian Newport

Active
Hoghton Street, SouthportPR9 0PA
Born August 1949

Nature of Control

Significant influence or control
Notified 26 Jun 2023

Mr Arnold John Gorse

Ceased
Hoghton Street, SouthportPR9 0PA
Born August 1945

Nature of Control

Significant influence or control
Notified 21 Jul 2016
Ceased 20 Feb 2024
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Incorporation Company
10 July 2015
NEWINCIncorporation