Background WavePink WaveYellow Wave

THE WIMBLEDON CONCERT HALL (09802032)

THE WIMBLEDON CONCERT HALL (09802032) is an active UK company. incorporated on 30 September 2015. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. THE WIMBLEDON CONCERT HALL has been registered for 10 years. Current directors include BEALE, Marcus John, WHELTON, David William Courtenay, WILKINSON, Anthony Bawden.

Company Number
09802032
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 September 2015
Age
10 years
Address
152 Durham Road, London, SW20 0DG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BEALE, Marcus John, WHELTON, David William Courtenay, WILKINSON, Anthony Bawden
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WIMBLEDON CONCERT HALL

THE WIMBLEDON CONCERT HALL is an active company incorporated on 30 September 2015 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. THE WIMBLEDON CONCERT HALL was registered 10 years ago.(SIC: 90020)

Status

active

Active since 10 years ago

Company No

09802032

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

Age

10 Years

Incorporated 30 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

152 Durham Road London, SW20 0DG,

Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 21
Director Left
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BEALE, Marcus John

Active
Compton Road, LondonSW19 7QA
Born August 1960
Director
Appointed 03 Nov 2015

WHELTON, David William Courtenay

Active
6 Chancel Street, LondonSE1 0UX
Born June 1954
Director
Appointed 30 Sept 2015

WILKINSON, Anthony Bawden

Active
LondonSW20 0DG
Born August 1940
Director
Appointed 30 Sept 2015

ASHWORTH, David John

Resigned
LondonSW20 0DG
Born January 1965
Director
Appointed 10 Nov 2021
Resigned 01 Jun 2023

CONNER JR, William Brangham

Resigned
LondonSW20 0DG
Born June 1952
Director
Appointed 30 Sept 2015
Resigned 12 Nov 2015
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Resolution
8 March 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
8 March 2016
CC04CC04
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Incorporation Company
30 September 2015
NEWINCIncorporation