Background WavePink WaveYellow Wave

RSC TOURING LIMITED (10776856)

RSC TOURING LIMITED (10776856) is an active UK company. incorporated on 18 May 2017. with registered office in Stratford-Upon-Avon. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. RSC TOURING LIMITED has been registered for 8 years. Current directors include LEVESON, Andrew Ivan Mark, LOCK, Bailey Louise.

Company Number
10776856
Status
active
Type
ltd
Incorporated
18 May 2017
Age
8 years
Address
3 Chapel Lane, Stratford-Upon-Avon, CV37 6BE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
LEVESON, Andrew Ivan Mark, LOCK, Bailey Louise
SIC Codes
90010, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSC TOURING LIMITED

RSC TOURING LIMITED is an active company incorporated on 18 May 2017 with the registered office located in Stratford-Upon-Avon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. RSC TOURING LIMITED was registered 8 years ago.(SIC: 90010, 90030)

Status

active

Active since 8 years ago

Company No

10776856

LTD Company

Age

8 Years

Incorporated 18 May 2017

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 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

3 Chapel Lane Stratford-Upon-Avon, CV37 6BE,

Timeline

55 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Jul 19
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Owner Exit
Aug 20
Owner Exit
Nov 20
Owner Exit
Nov 20
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Owner Exit
Mar 22
Owner Exit
Jul 22
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Director Left
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
12
Officers
42
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LEVESON, Andrew Ivan Mark

Active
Stratford-Upon-AvonCV37 6BE
Born January 1983
Director
Appointed 29 Apr 2024

LOCK, Bailey Louise

Active
Stratford-Upon-AvonCV37 6BE
Born April 1983
Director
Appointed 02 Aug 2025

CHEETHAM, Victoria Anne

Resigned
Stratford-Upon-AvonCV37 6BE
Born December 1972
Director
Appointed 16 Nov 2023
Resigned 14 Jun 2024

EAMES, Stephen Richard

Resigned
Stratford-Upon-AvonCV37 6BE
Born September 1966
Director
Appointed 18 May 2017
Resigned 28 Sept 2023

HUGHES, Lisa Karine

Resigned
Stratford-Upon-AvonCV37 6BE
Born July 1971
Director
Appointed 02 Jan 2024
Resigned 01 Aug 2025

MALLYON, Catherine Rowena

Resigned
Waterside, Stratford-Upon-AvonCV37 6BB
Born January 1962
Director
Appointed 18 May 2017
Resigned 22 Dec 2023

PARSONAGE, Simon Kenneth

Resigned
Stratford-Upon-AvonCV37 6BE
Born February 1957
Director
Appointed 16 Nov 2023
Resigned 02 Feb 2024

YORKE, Griselda Rose

Resigned
Stratford-Upon-AvonCV37 6BE
Born March 1973
Director
Appointed 01 Apr 2021
Resigned 25 Jun 2024

Persons with significant control

25

0 Active
25 Ceased

Sir Nicholas Robert Hytner

Ceased
Stratford-Upon-AvonCV37 6BE
Born May 1956

Nature of Control

Significant influence or control as trust
Notified 28 Sept 2023
Ceased 02 Oct 2024

Mr Daniel Gwyn Evans

Ceased
Stratford-Upon-AvonCV37 6BE
Born July 1973

Nature of Control

Significant influence or control as trust
Notified 28 Sept 2023
Ceased 02 Oct 2024

Ms Tamara Catherine Harvey

Ceased
Stratford-Upon-AvonCV37 6BE
Born November 1977

Nature of Control

Significant influence or control as trust
Notified 28 Sept 2023
Ceased 02 Oct 2024

Miss Shriti Vinodkant Vadera

Ceased
Stratford-Upon-AvonCV37 6BE
Born June 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 29 Oct 2021
Ceased 02 Oct 2024

Professor Ayanna Thompson

Ceased
Stratford-Upon-AvonCV37 6BE
Born May 1972

Nature of Control

Significant influence or control as trust
Notified 25 Feb 2021
Ceased 02 Oct 2024

Mr Andrew James Miller

Ceased
Stratford-Upon-AvonCV37 6BE
Born October 1966

Nature of Control

Significant influence or control as trust
Notified 25 Feb 2021
Ceased 02 Oct 2024

Ms Amanda Joycelyn Parker

Ceased
Stratford-Upon-AvonCV37 6BE
Born September 1969

Nature of Control

Significant influence or control as trust
Notified 25 Feb 2021
Ceased 02 Oct 2024

Ms Winsome May Pinnock

Ceased
Stratford-Upon-AvonCV37 6BE
Born August 1961

Nature of Control

Significant influence or control as trust
Notified 25 Feb 2021
Ceased 02 Oct 2024

Ms Justine Anquetil Themen

Ceased
Stratford-Upon-AvonCV37 6BE
Born June 1969

Nature of Control

Significant influence or control as trust
Notified 25 Feb 2021
Ceased 07 Jan 2022

Ms Liz Vernon

Ceased
Stratford-Upon-AvonCV37 6BE
Born August 1964

Nature of Control

Significant influence or control as trust
Notified 20 Sept 2019
Ceased 02 Oct 2024

Mrs Lucy Kate Williams

Ceased
Stratford-Upon-AvonCV37 6BE
Born March 1972

Nature of Control

Significant influence or control as trust
Notified 20 Sept 2019
Ceased 02 Oct 2024

Ms Clare Reddington

Ceased
Stratford-Upon-AvonCV37 6BE
Born December 1977

Nature of Control

Significant influence or control as trust
Notified 29 Sept 2017
Ceased 02 Oct 2024

Sir Simon Russell Beale

Ceased
Stratford-Upon-AvonCV37 6BE
Born January 1961

Nature of Control

Significant influence or control as trust
Notified 29 Sept 2017
Ceased 06 Nov 2020

Sir Anthony Francis Seldon

Ceased
Stratford-Upon-AvonCV37 6BE
Born August 1953

Nature of Control

Significant influence or control as trust
Notified 29 Sept 2017
Ceased 06 Nov 2020

Mr Paapa Essiedu

Ceased
Stratford-Upon-AvonCV37 6BE
Born June 1990

Nature of Control

Significant influence or control as trust
Notified 29 Sept 2017
Ceased 21 Jul 2020

Mark Thompson

Ceased
620 Eighth Avenue, New York, Ny10018
Born July 1957

Nature of Control

Significant influence or control
Notified 18 May 2017
Ceased 02 Oct 2024

Ian Squires

Ceased
3 Bottom Lane, RutlandLE15 9EJ
Born April 1951

Nature of Control

Significant influence or control
Notified 18 May 2017
Ceased 02 Oct 2024

Mr Mark Lyndon Smith

Ceased
Cornwall Court, BirminghamB3 2DT
Born October 1963

Nature of Control

Significant influence or control
Notified 18 May 2017
Ceased 02 Oct 2024

Ms Catherine Rowena Mallyon

Ceased
Waterside, Stratford-Upon-AvonCV37 6BB
Born January 1962

Nature of Control

Significant influence or control
Notified 18 May 2017
Ceased 22 Dec 2023

Mr Gregory Doran

Ceased
Waterside, Stratford-Upon-AvonCV37 6BB
Born November 1958

Nature of Control

Significant influence or control
Notified 18 May 2017
Ceased 22 Apr 2022

Mr Nigel William Hugill

Ceased
50 New Bond Street, LondonW1S 1BJ
Born February 1958

Nature of Control

Significant influence or control
Notified 18 May 2017
Ceased 29 Oct 2021

Ms Miranda Theresa Claire Curtis

Ceased
3 Welbeck Street, LondonW1G 0AR
Born November 1955

Nature of Control

Significant influence or control
Notified 18 May 2017
Ceased 29 Oct 2021

Sir William Samuel Atkinson

Ceased
LondonN14 7BJ
Born April 1950

Nature of Control

Significant influence or control
Notified 18 May 2017
Ceased 29 Oct 2021

Baroness Genista Mary Mcintosh Of Hudnall

Ceased
EnfieldEN2 0LE
Born September 1946

Nature of Control

Significant influence or control
Notified 18 May 2017
Ceased 29 Oct 2021

James Shapiro

Ceased
Apt 4b, New York Ny 10027-6582
Born September 1955

Nature of Control

Significant influence or control
Notified 18 May 2017
Ceased 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
19 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
18 May 2017
NEWINCIncorporation