Background WavePink WaveYellow Wave

TRAFALGAR UK THEATRES BROMLEY LIMITED (09714367)

TRAFALGAR UK THEATRES BROMLEY LIMITED (09714367) is an active UK company. incorporated on 3 August 2015. with registered office in Godalming. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. TRAFALGAR UK THEATRES BROMLEY LIMITED has been registered for 10 years. Current directors include ENRIGHT, Helen Johnstone, HARGREAVES, Alvin, HILL, Andrew and 4 others.

Company Number
09714367
Status
active
Type
ltd
Incorporated
3 August 2015
Age
10 years
Address
Ashcombe Court, Godalming, GU7 1LQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ENRIGHT, Helen Johnstone, HARGREAVES, Alvin, HILL, Andrew, LAZAR, David Joel, MCGUIGAN, Christian Edwin, PANTER, Howard Hugh, SQUIRE, Rosemary Anne
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFALGAR UK THEATRES BROMLEY LIMITED

TRAFALGAR UK THEATRES BROMLEY LIMITED is an active company incorporated on 3 August 2015 with the registered office located in Godalming. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. TRAFALGAR UK THEATRES BROMLEY LIMITED was registered 10 years ago.(SIC: 90040)

Status

active

Active since 10 years ago

Company No

09714367

LTD Company

Age

10 Years

Incorporated 3 August 2015

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 1 January 2027
Period: 30 March 2025 - 1 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

HQ THEATRES BROMLEY LIMITED
From: 3 August 2015To: 26 May 2022
Contact
Address

Ashcombe Court Woolsack Way Godalming, GU7 1LQ,

Previous Addresses

Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
From: 19 June 2019To: 29 March 2021
Fifth Floor 89 New Bond Street London W1S 1DA England
From: 3 August 2015To: 19 June 2019
Timeline

26 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Left
May 16
Director Joined
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Loan Secured
Sept 16
Director Left
Dec 16
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Cleared
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Aug 22
Director Left
Feb 23
Director Left
Jun 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

ENRIGHT, Helen Johnstone

Active
Woolsack Way, GodalmingGU7 1LQ
Born January 1959
Director
Appointed 27 Mar 2021

HARGREAVES, Alvin

Active
Woolsack Way, GodalmingGU7 1LQ
Born July 1969
Director
Appointed 04 May 2022

HILL, Andrew

Active
Woolsack Way, GodalmingGU7 1LQ
Born February 1969
Director
Appointed 27 Mar 2021

LAZAR, David Joel

Active
Woolsack Way, GodalmingGU7 1LQ
Born November 1969
Director
Appointed 27 Mar 2021

MCGUIGAN, Christian Edwin

Active
Woolsack Way, GodalmingGU7 1LQ
Born March 1977
Director
Appointed 04 May 2022

PANTER, Howard Hugh

Active
Woolsack Way, GodalmingGU7 1LQ
Born May 1949
Director
Appointed 27 Mar 2021

SQUIRE, Rosemary Anne

Active
Woolsack Way, GodalmingGU7 1LQ
Born May 1956
Director
Appointed 27 Mar 2021

THOMAS, Sandra Jane

Resigned
Woolsack Way, GodalmingGU7 1LQ
Secretary
Appointed 03 Aug 2016
Resigned 27 Mar 2021

BRAYSHAW, Peter

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born June 1972
Director
Appointed 01 Jul 2022
Resigned 31 Dec 2022

NICHOLLS, Derek Francis

Resigned
6 Kean Street, LondonWC2B 4AS
Born May 1945
Director
Appointed 04 Jul 2016
Resigned 27 Mar 2021

PARNABY, Paul

Resigned
89 New Bond Street, LondonW1S 1DA
Born December 1970
Director
Appointed 03 Aug 2015
Resigned 16 May 2016

PARRY, James

Resigned
33 Southampton Street, LondonWC2E 7HE
Born March 1977
Director
Appointed 04 Jul 2016
Resigned 27 Mar 2021

RUSSELL, Julian John Charles

Resigned
33 Southampton Street, LondonWC2E 7HE
Born December 1968
Director
Appointed 16 May 2016
Resigned 31 Mar 2022

SCHMIDT, Alexander

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born February 1972
Director
Appointed 27 Mar 2021
Resigned 10 Jun 2024

THOMAS, Nicholas Jeffrey

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born December 1959
Director
Appointed 03 Aug 2015
Resigned 27 Mar 2021

WILSON, Ian

Resigned
161 Drury Lane, LondonWC2B 5PN
Born March 1971
Director
Appointed 04 Jul 2016
Resigned 13 Dec 2016

Persons with significant control

1

Woolsack Way, GodalmingGU7 1LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2023
AAAnnual Accounts
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 December 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2022
AAAnnual Accounts
Legacy
3 October 2022
PARENT_ACCPARENT_ACC
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
26 May 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Legacy
24 February 2022
PARENT_ACCPARENT_ACC
Legacy
2 February 2022
AGREEMENT2AGREEMENT2
Legacy
2 February 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
28 April 2021
MAMA
Resolution
28 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
15 August 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
3 August 2015
NEWINCIncorporation