Background WavePink WaveYellow Wave

THIRDSPACE THEATRE CIC (11912128)

THIRDSPACE THEATRE CIC (11912128) is an active UK company. incorporated on 28 March 2019. with registered office in Brighton. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. THIRDSPACE THEATRE CIC has been registered for 7 years. Current directors include BIGNELL, Emily Grace, EAMES-DORKINGS, Imber, GILL, Tania and 4 others.

Company Number
11912128
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 2019
Age
7 years
Address
The Fitzherbert Centre, Brighton, BN2 1JP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BIGNELL, Emily Grace, EAMES-DORKINGS, Imber, GILL, Tania, HARGREAVES, Ruth Rachel, KULASINGHE, Dulani, MORLEY, Robin David, TASKIN, Vito Kai
SIC Codes
90010, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRDSPACE THEATRE CIC

THIRDSPACE THEATRE CIC is an active company incorporated on 28 March 2019 with the registered office located in Brighton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. THIRDSPACE THEATRE CIC was registered 7 years ago.(SIC: 90010, 90020)

Status

active

Active since 7 years ago

Company No

11912128

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 28 March 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 29 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

WINDMILL YOUNG ACTORS CIC
From: 28 March 2019To: 19 June 2023
Contact
Address

The Fitzherbert Centre 36 Upper Bedford Street Brighton, BN2 1JP,

Previous Addresses

Brighton Youth Centre Edward Street Brighton BN2 0JR England
From: 4 November 2025To: 25 February 2026
23 Manor Way Brighton BN2 5DZ England
From: 14 October 2025To: 4 November 2025
23 23 Manor Way Brighton BN2 5DZ England
From: 14 October 2025To: 14 October 2025
23 Manor Way Brighton BN2 5DZ England
From: 14 October 2025To: 14 October 2025
64 Room 5, Brighton Youth Centre 64 Edward Street Brighton BN2 0JR England
From: 8 October 2019To: 14 October 2025
Rm 5 Byc 62 Edward Street Brighton BN2 0JR United Kingdom
From: 28 March 2019To: 8 October 2019
Timeline

17 key events • 2021 - 2026

Funding Officers Ownership
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Jan 24
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Jan 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

BIGNELL, Emily Grace

Active
Room 5,, 64 Edward StreetBN2 0JR
Born October 1991
Director
Appointed 16 Sept 2024

EAMES-DORKINGS, Imber

Active
Room 5,, 64 Edward StreetBN2 0JR
Born February 2004
Director
Appointed 15 Apr 2024

GILL, Tania

Active
36 Upper Bedford Street, BrightonBN2 1JP
Born August 1974
Director
Appointed 16 Sept 2024

HARGREAVES, Ruth Rachel

Active
36 Upper Bedford Street, BrightonBN2 1JP
Born January 1966
Director
Appointed 07 Oct 2024

KULASINGHE, Dulani

Active
36 Upper Bedford Street, BrightonBN2 1JP
Born September 1970
Director
Appointed 27 Aug 2024

MORLEY, Robin David

Active
36 Upper Bedford Street, BrightonBN2 1JP
Born May 1953
Director
Appointed 26 Feb 2023

TASKIN, Vito Kai

Active
36 Upper Bedford Street, BrightonBN2 1JP
Born December 2002
Director
Appointed 10 Sept 2024

ALEXANDER, Naomi

Resigned
Room 5,, 64 Edward StreetBN2 0JR
Born April 1971
Director
Appointed 14 Mar 2021
Resigned 09 Feb 2024

ARMSTRONG, Bryher

Resigned
Tivoli Crescent, BrightonBN1 5NB
Born September 1965
Director
Appointed 01 Mar 2023
Resigned 04 Jun 2024

COXETER, Hannah Rose

Resigned
Edward Street, BrightonBN2 0JR
Born January 1982
Director
Appointed 01 Mar 2021
Resigned 01 Jan 2026

GILL, Tania

Resigned
Room 5,, 64 Edward StreetBN2 0JR
Born August 1974
Director
Appointed 28 Mar 2019
Resigned 14 Jun 2024

MUFEMA, Miranda

Resigned
Room 5,, 64 Edward StreetBN2 0JR
Born June 2003
Director
Appointed 26 Feb 2023
Resigned 27 Aug 2024

Persons with significant control

1

0 Active
1 Ceased

Ms Tania Gill

Ceased
Room 5,, 64 Edward StreetBN2 0JR
Born August 1974

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2019
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 February 2024
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
9 February 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
6 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
19 June 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Incorporation Community Interest Company
28 March 2019
CICINCCICINC