Background WavePink WaveYellow Wave

LANDMARK THEATRES LIMITED (13150931)

LANDMARK THEATRES LIMITED (13150931) is an active UK company. incorporated on 21 January 2021. with registered office in Barnstaple. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. LANDMARK THEATRES LIMITED has been registered for 5 years. Current directors include BUCKLAND, Nick, FINNEY, Harriet Elizabeth, GOAMAN, Lucy Charlotte and 4 others.

Company Number
13150931
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 January 2021
Age
5 years
Address
Queen's Theatre, Barnstaple, EX31 1SY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BUCKLAND, Nick, FINNEY, Harriet Elizabeth, GOAMAN, Lucy Charlotte, HUTCHINSON, David, LLOYD, Nic, MOORHOUSE, Pauline, PRAGER, Jean-André Nielson
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK THEATRES LIMITED

LANDMARK THEATRES LIMITED is an active company incorporated on 21 January 2021 with the registered office located in Barnstaple. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. LANDMARK THEATRES LIMITED was registered 5 years ago.(SIC: 90040)

Status

active

Active since 5 years ago

Company No

13150931

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 21 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

NORTH DEVON THEATRES LIMITED
From: 21 January 2021To: 1 April 2022
Contact
Address

Queen's Theatre 100 Boutport Street Barnstaple, EX31 1SY,

Previous Addresses

3 East Point High Street Seal Sevenoaks TN15 0EG England
From: 21 January 2021To: 14 December 2022
Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Apr 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Aug 23
Director Left
Oct 23
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

BUCKLAND, Nick

Active
100 Boutport Street, BarnstapleEX31 1SY
Born February 1951
Director
Appointed 20 Mar 2026

FINNEY, Harriet Elizabeth

Active
100 Boutport Street, BarnstapleEX31 1SY
Born January 1973
Director
Appointed 20 Apr 2023

GOAMAN, Lucy Charlotte

Active
100 Boutport Street, BarnstapleEX31 1SY
Born October 1972
Director
Appointed 07 Jun 2023

HUTCHINSON, David

Active
Boutport Street, BarnstapleEX31 1SY
Born May 1988
Director
Appointed 21 Jan 2021

LLOYD, Nic

Active
100 Boutport Street, BarnstapleEX31 1SY
Born May 1954
Director
Appointed 20 Mar 2026

MOORHOUSE, Pauline

Active
100 Boutport Street, BarnstapleEX31 1SY
Born November 1956
Director
Appointed 20 Mar 2026

PRAGER, Jean-André Nielson

Active
100 Boutport Street, BarnstapleEX31 1SY
Born October 1993
Director
Appointed 04 Mar 2026

KHANAM, Rehana

Resigned
100 Boutport Street, BarnstapleEX31 1SY
Born January 1987
Director
Appointed 12 Jun 2023
Resigned 03 Oct 2023

WILCOX, Tomas Norman

Resigned
100 Boutport Street, BarnstapleEX31 1SY
Born October 1974
Director
Appointed 20 Apr 2023
Resigned 15 Aug 2023

Persons with significant control

1

David Hutchinson

Active
100 Boutport Street, BarnstapleEX31 1SY
Born May 1988

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2021
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Resolution
12 April 2024
RESOLUTIONSResolutions
Memorandum Articles
12 April 2024
MAMA
Statement Of Companys Objects
9 April 2024
CC04CC04
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
22 August 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Memorandum Articles
12 April 2021
MAMA
Resolution
12 April 2021
RESOLUTIONSResolutions
Incorporation Company
21 January 2021
NEWINCIncorporation