Background WavePink WaveYellow Wave

MIRACLE THEATRE PRODUCTIONS LTD (10167328)

MIRACLE THEATRE PRODUCTIONS LTD (10167328) is an active UK company. incorporated on 6 May 2016. with registered office in Penryn. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. MIRACLE THEATRE PRODUCTIONS LTD has been registered for 9 years. Current directors include SCOTT, William, SUTHERLAND, Jane Elizabeth, WILLIAMS, Percival Ross.

Company Number
10167328
Status
active
Type
ltd
Incorporated
6 May 2016
Age
9 years
Address
3 Jubilee Wharf, Penryn, TR10 8FG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
SCOTT, William, SUTHERLAND, Jane Elizabeth, WILLIAMS, Percival Ross
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRACLE THEATRE PRODUCTIONS LTD

MIRACLE THEATRE PRODUCTIONS LTD is an active company incorporated on 6 May 2016 with the registered office located in Penryn. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. MIRACLE THEATRE PRODUCTIONS LTD was registered 9 years ago.(SIC: 90020)

Status

active

Active since 9 years ago

Company No

10167328

LTD Company

Age

9 Years

Incorporated 6 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (7 months 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

6 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

3 Jubilee Wharf Commercial Road Penryn, TR10 8FG,

Previous Addresses

3 Jubilee Wharf Commercial Road Penryn TR10 8FG England
From: 15 September 2025To: 15 September 2025
Jubilee Wharf Commercial Road Penryn TR10 8FG England
From: 10 July 2025To: 15 September 2025
4 Penrose House Jon Davey Drive Redruth TR16 4DE England
From: 3 June 2019To: 10 July 2025
Krowji, the Old Grammar School West Park Redruth Cornwall TR15 3AJ United Kingdom
From: 6 May 2016To: 3 June 2019
Timeline

2 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
May 16
Owner Exit
Jun 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

SCOTT, William

Active
Commercial Road, PenrynTR10 8FG
Born December 1947
Director
Appointed 06 May 2016

SUTHERLAND, Jane Elizabeth

Active
Commercial Road, PenrynTR10 8FG
Born July 1954
Director
Appointed 06 May 2016

WILLIAMS, Percival Ross

Active
Commercial Road, PenrynTR10 8FG
Born February 1954
Director
Appointed 06 May 2016

Persons with significant control

2

1 Active
1 Ceased

Mr William Scott

Ceased
Jon Davey Drive, RedruthTR16 4DE
Born December 1947

Nature of Control

Significant influence or control
Notified 06 May 2016
Ceased 12 Jun 2020
Jon Davey Drive, RedruthTR16 4DE

Nature of Control

Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control
Notified 06 May 2016
Fundings
Financials
Latest Activities

Filing History

30

Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
6 May 2016
NEWINCIncorporation