Company NameTheatre Projects Trust Limited
DirectorsJohn Cyril Mackintosh and John Charles Causebrook
Company StatusActive
Company Number00976635
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 April 1970(54 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameJohn Cyril Mackintosh
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(21 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleTheatre Consultant
Country of ResidenceEngland
Correspondence Address2 Sibella Road
Clapham
London
SW4 6HX
Director NameMr John Charles Causebrook
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(40 years after company formation)
Appointment Duration14 years, 1 month
RoleTheatre Consultant
Country of ResidenceUnited Kingdom
Correspondence Address80 St. Martin's Lane
London
WC2N 4AA
Secretary NameMr John Charles Causebrook
StatusCurrent
Appointed01 April 2010(40 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address5th Floor 114 St Martins Lane London 5th Floor 114
London
WC2N 4BE
Director NameMr Brian Benn
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 13 September 2004)
RoleConsultant
Correspondence Address58 Park Hall Road
Dulwich
London
SE21 8BW
Director NameMrs Margaret Copley
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 13 September 2004)
RoleAuthor
Correspondence Address9 Argyle Place
Clifton Wood
Bristol
Avon
BS8 4RH
Director NameMr Peter Copley
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 13 September 2004)
RoleActor
Correspondence Address9 Argyle Place
Clifton Wood
Bristol
Avon
BS8 4RH
Director NameMs Zoe Dominic
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 9 months after company formation)
Appointment Duration6 years (resigned 15 January 1998)
RolePhotographer
Correspondence Address3 Lexham Walk
London
W8 5JD
Director NamePamela Ann Hay
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 1992)
RoleDirector/Company Secretary
Correspondence Address131 Pelham Road
Wimbledon
London
SW19 1NZ
Director NameMichael Oliver
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 January 1994)
RolePartner In Law Firm
Correspondence AddressGypsy Cottage Higham Green
Winchelsea
East Sussex
TN36 4HG
Director NameMr Robert Stanton
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 03 February 2007)
RoleConsultant
Correspondence AddressSt. Wilfrids
29 Tite Street
London
SW3 4JX
Director NameMr David Thomas Staples
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2010)
RoleTheatre Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 St Lukes Church
42 Mayfield Road
London
N8 9LP
Director NameMr Richard Hugh Pilbrow
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 9 months after company formation)
Appointment Duration31 years, 11 months (resigned 06 December 2023)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address78 Barrack Hill Road
Ridgefield
Connecticut 06877
Foreign
Secretary NameMr Robert Stanton
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address24 Cranley Gardens
London
SW7 3DD
Secretary NameMr David Thomas Staples
NationalityBritish
StatusResigned
Appointed01 March 1999(28 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St Lukes Church
42 Mayfield Road
London
N8 9LP
Director NameDr Anthony Field
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(34 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 April 2014)
RoleTheatre Consultant
Country of ResidenceUnited Kingdom
Correspondence Address152 Cromwell Tower
Barbican
London
EC2Y 8DD

Location

Registered Address5th Floor 114 St Martins Lane London
5th Floor 114 St Martins Lane
London
WC2N 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£968
Cash£968

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

28 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
7 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
20 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
21 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
12 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
15 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
9 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
24 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
21 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 February 2015Annual return made up to 31 December 2014 no member list (4 pages)
13 February 2015Annual return made up to 31 December 2014 no member list (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 June 2014Termination of appointment of Anthony Field as a director (1 page)
16 June 2014Termination of appointment of Anthony Field as a director (1 page)
10 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
10 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
16 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
29 March 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
29 March 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
12 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
12 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
31 August 2011Total exemption full accounts made up to 30 September 2009 (5 pages)
31 August 2011Total exemption full accounts made up to 30 September 2009 (5 pages)
31 August 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
31 August 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
22 August 2011Total exemption full accounts made up to 30 September 2007 (5 pages)
22 August 2011Total exemption full accounts made up to 30 September 2007 (5 pages)
22 August 2011Total exemption full accounts made up to 30 September 2008 (5 pages)
22 August 2011Total exemption full accounts made up to 30 September 2008 (5 pages)
26 January 2011Termination of appointment of David Staples as a secretary (1 page)
26 January 2011Appointment of Mr John Charles Causebrook as a secretary (1 page)
26 January 2011Termination of appointment of David Staples as a secretary (1 page)
26 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
26 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
26 January 2011Appointment of Mr John Charles Causebrook as a secretary (1 page)
16 June 2010Appointment of John Charles Causebrook as a director (3 pages)
16 June 2010Termination of appointment of David Staples as a director (2 pages)
16 June 2010Termination of appointment of David Staples as a director (2 pages)
16 June 2010Appointment of John Charles Causebrook as a director (3 pages)
28 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
28 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
26 January 2010Director's details changed for Mr Richard Hugh Pilbrow on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Richard Hugh Pilbrow on 25 January 2010 (2 pages)
25 January 2010Termination of appointment of Robert Stanton as a director (1 page)
25 January 2010Director's details changed for David Thomas Staples on 25 January 2010 (2 pages)
25 January 2010Termination of appointment of Robert Stanton as a director (1 page)
25 January 2010Director's details changed for David Thomas Staples on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Dr Anthony Field on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Dr Anthony Field on 25 January 2010 (2 pages)
27 January 2009Annual return made up to 31/12/08 (3 pages)
27 January 2009Annual return made up to 31/12/08 (3 pages)
19 May 2008Annual return made up to 31/12/07 (6 pages)
19 May 2008Annual return made up to 31/12/07 (6 pages)
22 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
22 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
15 January 2007Annual return made up to 31/12/06
  • 363(287) ‐ Registered office changed on 15/01/07
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 January 2007Annual return made up to 31/12/06
  • 363(287) ‐ Registered office changed on 15/01/07
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 June 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
30 June 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
16 January 2006Annual return made up to 31/12/05 (5 pages)
16 January 2006Annual return made up to 31/12/05 (5 pages)
14 April 2005Annual return made up to 31/12/04
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
14 April 2005Annual return made up to 31/12/04
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
24 March 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
24 March 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
23 September 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
23 September 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
9 January 2004Annual return made up to 31/12/03 (6 pages)
9 January 2004Annual return made up to 31/12/03 (6 pages)
17 May 2003Full accounts made up to 30 September 2002 (5 pages)
17 May 2003Full accounts made up to 30 September 2002 (5 pages)
9 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2002Full accounts made up to 30 September 2001 (5 pages)
9 July 2002Full accounts made up to 30 September 2001 (5 pages)
27 January 2002Annual return made up to 31/12/01 (5 pages)
27 January 2002Annual return made up to 31/12/01 (5 pages)
8 March 2001Annual return made up to 31/12/00 (5 pages)
8 March 2001Annual return made up to 31/12/00 (5 pages)
23 November 2000Full accounts made up to 30 September 2000 (5 pages)
23 November 2000Full accounts made up to 30 September 2000 (5 pages)
30 October 2000Full accounts made up to 30 September 1999 (5 pages)
30 October 2000Full accounts made up to 30 September 1999 (5 pages)
28 April 2000Annual return made up to 31/12/99
  • 363(287) ‐ Registered office changed on 28/04/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 April 2000Annual return made up to 31/12/99
  • 363(287) ‐ Registered office changed on 28/04/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
18 February 1999Full accounts made up to 30 September 1998 (5 pages)
18 February 1999Full accounts made up to 30 September 1998 (5 pages)
24 December 1998Annual return made up to 31/12/98 (6 pages)
24 December 1998Annual return made up to 31/12/98 (6 pages)
16 March 1998Director's particulars changed (1 page)
16 March 1998Director's particulars changed (1 page)
20 January 1998Full accounts made up to 30 September 1997 (5 pages)
20 January 1998Director resigned (1 page)
20 January 1998Full accounts made up to 30 September 1997 (5 pages)
20 January 1998Director resigned (1 page)
31 December 1997Annual return made up to 31/12/97 (6 pages)
31 December 1997Annual return made up to 31/12/97 (6 pages)
13 February 1997Full accounts made up to 30 September 1996 (4 pages)
13 February 1997Full accounts made up to 30 September 1996 (4 pages)
31 December 1996Annual return made up to 31/12/96 (6 pages)
31 December 1996Annual return made up to 31/12/96 (6 pages)
31 March 1996Full accounts made up to 30 September 1995 (4 pages)
31 March 1996Full accounts made up to 30 September 1995 (4 pages)
3 January 1996Annual return made up to 31/12/95 (6 pages)
3 January 1996Annual return made up to 31/12/95 (6 pages)