Background WavePink WaveYellow Wave

LONDON THEATRE CONSORTIUM LIMITED (10157503)

LONDON THEATRE CONSORTIUM LIMITED (10157503) is an active UK company. incorporated on 30 April 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. LONDON THEATRE CONSORTIUM LIMITED has been registered for 9 years. Current directors include BELSON-READ, Amy, FINDLAY, Palmyra Walwin, GODFREY, Mark Gordon and 1 others.

Company Number
10157503
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 April 2016
Age
9 years
Address
Battersea Arts Centre, London, SW11 5TN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BELSON-READ, Amy, FINDLAY, Palmyra Walwin, GODFREY, Mark Gordon, VAUGHAN, Amy Rosalind
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON THEATRE CONSORTIUM LIMITED

LONDON THEATRE CONSORTIUM LIMITED is an active company incorporated on 30 April 2016 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. LONDON THEATRE CONSORTIUM LIMITED was registered 9 years ago.(SIC: 90020)

Status

active

Active since 9 years ago

Company No

10157503

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 30 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Battersea Arts Centre Lavender Hill London, SW11 5TN,

Previous Addresses

Theatre Royal Stratford East Theatre Square London E15 1BN England
From: 6 June 2022To: 21 December 2023
Royal Court Theatre Sloane Square London SW1W 8AS
From: 30 April 2016To: 6 June 2022
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Mar 19
Owner Exit
Jan 20
Director Left
Apr 20
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Jan 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Jul 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BELSON-READ, Amy

Active
Lavender Hill, LondonSW11 5TN
Born March 1986
Director
Appointed 10 Jul 2023

FINDLAY, Palmyra Walwin

Active
Lavender Hill, LondonSW11 5TN
Born April 1987
Director
Appointed 10 Jul 2023

GODFREY, Mark Gordon

Active
Dean Street, LondonW1D 3NE
Born August 1961
Director
Appointed 30 Apr 2016

VAUGHAN, Amy Rosalind

Active
Lavender Hill, LondonSW11 5TN
Born March 1978
Director
Appointed 19 Dec 2023

REES, Emma Jane

Resigned
Sloane Square, LondonSW1W 8AS
Secretary
Appointed 30 Apr 2016
Resigned 01 May 2019

ALEXANDER, Sian Alexandra

Resigned
Lyric Square, LondonW6 0QL
Born January 1971
Director
Appointed 30 Apr 2016
Resigned 08 Jan 2021

CLANCY, Lauren

Resigned
Uxbridge Road, LondonW12 8LJ
Born February 1987
Director
Appointed 01 Jul 2018
Resigned 01 Jan 2023

DAVIDSEN, Anneliese Margaretta

Resigned
Tooley Street, LondonSE1 2HZ
Born August 1971
Director
Appointed 30 Apr 2016
Resigned 17 Mar 2020

FINCH, Henrietta Lucy Anne

Resigned
Theatre Square, LondonE15 1BN
Born June 1975
Director
Appointed 17 Mar 2021
Resigned 01 Jan 2023

GILCHRIST, Jonathan Patric

Resigned
Uxbridge Road, LondonW12 8LJ
Born October 1981
Director
Appointed 30 Apr 2016
Resigned 01 Aug 2017

GLYNN, Lucy

Resigned
Sloane Square, LondonSW1W 8AS
Born July 1971
Director
Appointed 30 Apr 2016
Resigned 31 Jan 2025

HOLT, Rebecca Louise

Resigned
Lavender Hill, LondonSW11 5TN
Born January 1988
Director
Appointed 30 Apr 2016
Resigned 30 Nov 2021

LANG, Eleanor Jean

Resigned
Theatre Square, LondonE15 1BN
Born October 1983
Director
Appointed 11 Feb 2019
Resigned 23 Sept 2023

SLATER, Clare Siobhan

Resigned
Pembridge Road, LondonW11 3HQ
Born July 1983
Director
Appointed 30 Apr 2016
Resigned 01 Aug 2017

Persons with significant control

1

0 Active
1 Ceased

Ms Emma Jane Rees

Ceased
Sloane Square, LondonSW1W 8AS
Born September 1968

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Unaudited Abridged
13 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 March 2024
AAMDAAMD
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 April 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Incorporation Company
30 April 2016
NEWINCIncorporation