Background WavePink WaveYellow Wave

THEATRE UNCUT PRODUCTIONS (10024463)

THEATRE UNCUT PRODUCTIONS (10024463) is an active UK company. incorporated on 24 February 2016. with registered office in Shepton Mallet. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THEATRE UNCUT PRODUCTIONS has been registered for 10 years. Current directors include BEELAERTS VAN BLOKLAND, Vincent Rutger, COTTLE, Stephen, DAVIES DOLAMORE, Amy and 4 others.

Company Number
10024463
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 February 2016
Age
10 years
Address
1 Knowle Ground Summerhill Lane, Shepton Mallet, BA4 4PD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BEELAERTS VAN BLOKLAND, Vincent Rutger, COTTLE, Stephen, DAVIES DOLAMORE, Amy, FINDLAY, Palmyra Walwin, HANNAN, Deborah Kate, KENNEDY, Joanna Patricia, WOODROW, Siobhan
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEATRE UNCUT PRODUCTIONS

THEATRE UNCUT PRODUCTIONS is an active company incorporated on 24 February 2016 with the registered office located in Shepton Mallet. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THEATRE UNCUT PRODUCTIONS was registered 10 years ago.(SIC: 90010)

Status

active

Active since 10 years ago

Company No

10024463

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

Age

10 Years

Incorporated 24 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

1 Knowle Ground Summerhill Lane West Compton Shepton Mallet, BA4 4PD,

Previous Addresses

The Office 1 Great Ostry Shepton Mallet BA4 5TT England
From: 27 February 2019To: 14 February 2025
10-12 Picton Street Bristol BS6 5QA England
From: 18 October 2017To: 27 February 2019
The Station House Masbury Wells BA5 3HA England
From: 15 September 2017To: 18 October 2017
18 Fortess Grove, London, NW5 2HD United Kingdom
From: 24 February 2016To: 15 September 2017
Timeline

25 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Jul 17
Director Left
Oct 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Director Left
Feb 22
New Owner
Apr 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
Apr 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Dec 24
Director Left
Feb 25
Director Left
Jan 26
0
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

BEELAERTS VAN BLOKLAND, Vincent Rutger

Active
Summerhill Lane, Shepton MalletBA4 4PD
Born July 1965
Director
Appointed 01 May 2024

COTTLE, Stephen

Active
Summerhill Lane, Shepton MalletBA4 4PD
Born March 1956
Director
Appointed 01 May 2024

DAVIES DOLAMORE, Amy

Active
Summerhill Lane, Shepton MalletBA4 4PD
Born September 1989
Director
Appointed 01 May 2024

FINDLAY, Palmyra Walwin

Active
Summerhill Lane, Shepton MalletBA4 4PD
Born April 1987
Director
Appointed 05 Dec 2019

HANNAN, Deborah Kate

Active
Summerhill Lane, Shepton MalletBA4 4PD
Born February 1988
Director
Appointed 01 Dec 2024

KENNEDY, Joanna Patricia

Active
Findon Road, LondonW12 9PP
Born July 1950
Director
Appointed 24 Feb 2016

WOODROW, Siobhan

Active
Summerhill Lane, Shepton MalletBA4 4PD
Born July 1979
Director
Appointed 28 Mar 2019

GRACE, Victoria

Resigned
Summerhill Lane, Shepton MalletBA4 4PD
Born December 1987
Director
Appointed 05 Dec 2019
Resigned 12 Feb 2025

GRAHAM, Victoria Jane Ross

Resigned
St Stephens Avenue, LondonW12 8JB
Born May 1982
Director
Appointed 24 Feb 2016
Resigned 30 Nov 2018

LINES, Charlotte Evatt Walton

Resigned
1 Great Ostry, Shepton MalletBA4 5TT
Born June 1994
Director
Appointed 05 Dec 2019
Resigned 13 Apr 2023

MAYNARD, Simon David

Resigned
Gaisford Street, LondonNW5 2EB
Born July 1986
Director
Appointed 24 Feb 2016
Resigned 12 Jul 2017

MORGAN, Elin Jane

Resigned
1 Great Ostry, Shepton MalletBA4 5TT
Born May 1981
Director
Appointed 24 Feb 2016
Resigned 27 Jan 2022

PRODROMOU, Louisa

Resigned
1 Great Ostry, Shepton MalletBA4 5TT
Born January 1953
Director
Appointed 28 Mar 2019
Resigned 27 Jan 2022

SANDLE, Susan

Resigned
Derwentwater Road, LondonW3 6DF
Born September 1968
Director
Appointed 24 Feb 2016
Resigned 20 Sept 2017

SITPURA, Pooja

Resigned
Summerhill Lane, Shepton MalletBA4 4PD
Born July 1987
Director
Appointed 01 May 2024
Resigned 14 Jan 2026

STREETER, Hanna

Resigned
1 Great Ostry, Shepton MalletBA4 5TT
Born July 1985
Director
Appointed 01 Dec 2018
Resigned 07 Feb 2022

Persons with significant control

3

0 Active
3 Ceased

Miss Palmyra Walwin Findlay

Ceased
1 Great Ostry, Shepton MalletBA4 5TT
Born April 1987

Nature of Control

Significant influence or control
Notified 10 Apr 2022
Ceased 30 May 2022

Miss Emma Marie Wooliams

Ceased
West Compton, Shepton MalletBA4 4PD
Born November 1980

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 30 May 2022

Ms Hannah Rose Price

Ceased
Fortess Grove, LondonNW5 2HD
Born June 1982

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 27 Jan 2022
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
24 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
24 March 2026
RP01AP01RP01AP01
Accounts Amended With Accounts Type Total Exemption Full
14 March 2026
AAMDAAMD
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
25 February 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
15 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 November 2022
PSC08Cessation of Other Registrable Person PSC
Gazette Filings Brought Up To Date
31 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
17 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
10 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
10 April 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 February 2018
AA01Change of Accounting Reference Date
Resolution
15 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
15 January 2018
CC04CC04
Statement Of Companys Objects
12 January 2018
CC04CC04
Resolution
12 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Resolution
10 October 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
10 October 2017
CC04CC04
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Incorporation Company
24 February 2016
NEWINCIncorporation