Background WavePink WaveYellow Wave

MUSICAL THEATRE STUDIO LTD (11648305)

MUSICAL THEATRE STUDIO LTD (11648305) is an active UK company. incorporated on 29 October 2018. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. MUSICAL THEATRE STUDIO LTD has been registered for 7 years. Current directors include GUY, Annie Rebekah.

Company Number
11648305
Status
active
Type
ltd
Incorporated
29 October 2018
Age
7 years
Address
3rd Floor 80 St. Martin's Lane, London, WC2N 4AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
GUY, Annie Rebekah
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSICAL THEATRE STUDIO LTD

MUSICAL THEATRE STUDIO LTD is an active company incorporated on 29 October 2018 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. MUSICAL THEATRE STUDIO LTD was registered 7 years ago.(SIC: 90010)

Status

active

Active since 7 years ago

Company No

11648305

LTD Company

Age

7 Years

Incorporated 29 October 2018

Size

N/A

Accounts

ARD: 31/8

Overdue

7 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 13 June 2024 (1 year ago)
Period: 1 September 2022 - 31 August 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2025
Period: 1 September 2023 - 31 August 2024

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 28 October 2024 (1 year ago)
Submitted on 31 October 2024 (1 year ago)

Next Due

Due by 11 November 2025
For period ending 28 October 2025
Contact
Address

3rd Floor 80 St. Martin's Lane London, WC2N 4AA,

Previous Addresses

19 Dalton Heights Dalton-Le-Dale Seaham County Durham SR7 8LB England
From: 7 March 2022To: 18 May 2022
16 Mapleton Drive Mappleton Drive Seaham SR7 7DY England
From: 9 July 2020To: 7 March 2022
7 Mapleton Drive 7 Mappleton Drive East Shore Village Seaham SR7 7DY England
From: 16 January 2020To: 9 July 2020
7 Countess Close Seaham Durham SR7 7DW United Kingdom
From: 29 October 2018To: 16 January 2020
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 23
Director Joined
Apr 24
Funding Round
Apr 24
Share Issue
Apr 24
Director Left
Jul 25
Director Left
Jul 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GUY, Annie Rebekah

Active
80 St. Martin's Lane, LondonWC2N 4AA
Born October 1993
Director
Appointed 29 Oct 2018

HAIGH-ELLERY, Jason Charles

Resigned
Ground Floor Arena Court, MaidenheadSL6 8QZ
Born March 1968
Director
Appointed 16 Apr 2024
Resigned 15 Jul 2025

LOONEY, Daniel Stephen

Resigned
80 St. Martin's Lane, LondonWC2N 4AA
Born October 1990
Director
Appointed 23 Sept 2022
Resigned 30 Sept 2023

PAULDEN, Adam Samuel

Resigned
80 St. Martin's Lane, LondonWC2N 4AA
Born September 1987
Director
Appointed 23 Sept 2022
Resigned 15 Jul 2025

Persons with significant control

2

80. St. Martin's Lane, LondonWC2N 4AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2024

Miss Annie Rebekah Guy

Active
80 St. Martin's Lane, LondonWC2N 4AA
Born October 1993

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Oct 2018
Fundings
Financials
Latest Activities

Filing History

36

Gazette Filings Brought Up To Date
15 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Memorandum Articles
23 April 2024
MAMA
Resolution
23 April 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 April 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 April 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Incorporation Company
29 October 2018
NEWINCIncorporation