Background WavePink WaveYellow Wave

PARABOLIC THEATRE (10173303)

PARABOLIC THEATRE (10173303) is an active UK company. incorporated on 10 May 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. PARABOLIC THEATRE has been registered for 9 years. Current directors include SMITH, Ken William Robertson, STANLEY, Gillian Frances, STANLEY, Peter Allan George.

Company Number
10173303
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 May 2016
Age
9 years
Address
Arches 63 And 64 Goding Street, London, SE11 5AW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
SMITH, Ken William Robertson, STANLEY, Gillian Frances, STANLEY, Peter Allan George
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARABOLIC THEATRE

PARABOLIC THEATRE is an active company incorporated on 10 May 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. PARABOLIC THEATRE was registered 9 years ago.(SIC: 90010)

Status

active

Active since 9 years ago

Company No

10173303

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

Age

9 Years

Incorporated 10 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 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Arches 63 And 64 Goding Street London, SE11 5AW,

Previous Addresses

The Vicarage St. Peter's Close London E2 7AE England
From: 26 February 2021To: 28 July 2024
27 Tamworth Place Croydon CR0 1RL England
From: 2 March 2020To: 26 February 2021
132 Addington Road South Croydon Surrey CR2 8LA
From: 10 May 2016To: 2 March 2020
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
New Owner
Nov 18
Director Left
May 20
Director Joined
Nov 22
Director Left
Oct 24
Owner Exit
Oct 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SMITH, Ken William Robertson

Active
Goding Street, LondonSE11 5AW
Born July 1955
Director
Appointed 16 Jul 2018

STANLEY, Gillian Frances

Active
Goding Street, LondonSE11 5AW
Born September 1954
Director
Appointed 08 Nov 2022

STANLEY, Peter Allan George

Active
Goding Street, LondonSE11 5AW
Born September 1954
Director
Appointed 10 May 2016

BARRATT, Paul

Resigned
Tamworth Place, CroydonCR0 1RL
Born March 1956
Director
Appointed 10 May 2016
Resigned 10 May 2020

KINGSTON, Owen Michael

Resigned
Goding Street, LondonSE11 5AW
Born October 1979
Director
Appointed 16 Jul 2018
Resigned 30 Sept 2024

PEARSON, Nicola Ellen

Resigned
Addington Road, South CroydonCR2 8LA
Born June 1962
Director
Appointed 10 May 2016
Resigned 16 Jul 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Owen Michael Kingston

Ceased
Goding Street, LondonSE11 5AW
Born October 1979

Nature of Control

Significant influence or control
Notified 17 Jul 2018
Ceased 30 Sept 2024

Mr Owen Michael Kingston

Ceased
Addington Road, South CroydonCR2 8LA
Born October 1979

Nature of Control

Significant influence or control
Notified 10 May 2016
Ceased 16 Jul 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 October 2024
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 May 2019
AD03Change of Location of Company Records
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
23 May 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
11 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
27 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Incorporation Company
10 May 2016
NEWINCIncorporation