Background WavePink WaveYellow Wave

PLAYING FIELD (THEATRE) LIMITED (10814603)

PLAYING FIELD (THEATRE) LIMITED (10814603) is an active UK company. incorporated on 12 June 2017. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. PLAYING FIELD (THEATRE) LIMITED has been registered for 8 years. Current directors include HERMAN, Ashley John, HILL, Richard, LANCASTER, Lois and 3 others.

Company Number
10814603
Status
active
Type
ltd
Incorporated
12 June 2017
Age
8 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
HERMAN, Ashley John, HILL, Richard, LANCASTER, Lois, NASMYTH, Gregory, OLIVER, Simon Matthew Dudgeon, POPHAM, Lisa Jayne
SIC Codes
90010, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAYING FIELD (THEATRE) LIMITED

PLAYING FIELD (THEATRE) LIMITED is an active company incorporated on 12 June 2017 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. PLAYING FIELD (THEATRE) LIMITED was registered 8 years ago.(SIC: 90010, 90030)

Status

active

Active since 8 years ago

Company No

10814603

LTD Company

Age

8 Years

Incorporated 12 June 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

PLAYING FIELD SEEDCO LIMITED
From: 12 June 2017To: 21 March 2018
Contact
Address

124 Finchley Road London, NW3 5JS,

Previous Addresses

2nd Floor Regis House 45 King William Street London EC4R 9AN England
From: 18 February 2020To: 12 February 2022
38 Porchester Square London W2 6AW United Kingdom
From: 12 June 2017To: 18 February 2020
Timeline

54 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Feb 19
Owner Exit
Jun 19
Share Buyback
Jul 19
Capital Reduction
Aug 19
Funding Round
Sept 19
Director Joined
Mar 21
Director Left
Oct 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Share Buyback
Feb 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Director Joined
Oct 22
Director Left
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Jul 23
Funding Round
Oct 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Oct 24
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Feb 26
Funding Round
Feb 26
Director Left
Feb 26
Loan Secured
Mar 26
40
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

HERMAN, Ashley John

Active
Finchley Road, LondonNW3 5JS
Born January 1954
Director
Appointed 28 Mar 2018

HILL, Richard

Active
Finchley Road, LondonNW3 5JS
Born April 1971
Director
Appointed 28 Mar 2018

LANCASTER, Lois

Active
Finchley Road, LondonNW3 5JS
Born September 1974
Director
Appointed 25 Mar 2021

NASMYTH, Gregory

Active
Finchley Road, LondonNW3 5JS
Born February 1968
Director
Appointed 26 Nov 2018

OLIVER, Simon Matthew Dudgeon

Active
Finchley Road, LondonNW3 5JS
Born July 1940
Director
Appointed 28 Mar 2018

POPHAM, Lisa Jayne

Active
Finchley Road, LondonNW3 5JS
Born June 1967
Director
Appointed 26 Nov 2018

LANCASTER, Graham

Resigned
Regis House, LondonEC4R 9AN
Secretary
Appointed 28 Mar 2018
Resigned 01 Jul 2020

ARCHER, William Harold, The Honourable

Resigned
Porchester Square, LondonW2 6AW
Born May 1972
Director
Appointed 12 Jun 2017
Resigned 13 Oct 2021

STODDART, Michael Craig

Resigned
Finchley Road, LondonNW3 5JS
Born March 1932
Director
Appointed 28 Mar 2018
Resigned 26 Oct 2022

WREFORD, Anthony William

Resigned
Finchley Road, LondonNW3 5JS
Born May 1952
Director
Appointed 26 Oct 2022
Resigned 21 Feb 2026

Persons with significant control

1

0 Active
1 Ceased

The Honourable William Harold Archer

Ceased
Porchester Square, LondonW2 6AW
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 12 Jun 2017
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

91

Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Capital Allotment Shares
11 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
24 July 2025
AAAnnual Accounts
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Capital Allotment Shares
6 June 2024
SH01Allotment of Shares
Capital Allotment Shares
6 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Capital Allotment Shares
9 October 2023
SH01Allotment of Shares
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Capital Allotment Shares
6 February 2023
SH01Allotment of Shares
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 January 2023
RP04SH01RP04SH01
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 January 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 January 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 January 2023
RP04SH01RP04SH01
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Capital Cancellation Shares
3 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 March 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
22 February 2022
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
22 February 2022
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
12 February 2022
AD01Change of Registered Office Address
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Resolution
10 January 2022
RESOLUTIONSResolutions
Memorandum Articles
10 January 2022
MAMA
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
21 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Capital Cancellation Shares
8 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 July 2019
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control Statement
21 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 February 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Resolution
19 November 2018
RESOLUTIONSResolutions
Memorandum Articles
19 July 2018
MAMA
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Resolution
21 March 2018
RESOLUTIONSResolutions
Incorporation Company
12 June 2017
NEWINCIncorporation