Company NameTheatrical Trading Limited
Company StatusActive
Company Number01946041
CategoryPrivate Limited Company
Incorporation Date10 September 1985(38 years, 7 months ago)
Previous NamePrecisework Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 82302Activities of conference organisers
Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Thomas Alfred Sebastian Mannings
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2012(26 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleHead Of Technical
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
2 London Wall Place
London
EC2Y 5AU
Director NameMs Nicola Jane Scott
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(34 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Robin Rudd Townley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed09 June 2020(34 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMs Loretta Ann Tomasi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustralian
StatusCurrent
Appointed06 July 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameJohn Richard Faulkner
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 April 1994)
RoleImpresario
Correspondence Address33 Hadley Gardens
London
W4 4NU
Director NameDavid Adams
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(5 years, 6 months after company formation)
Appointment Duration27 years, 5 months (resigned 01 September 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameMr Barry John Shaw
NationalityBritish
StatusResigned
Appointed02 April 1991(5 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 04 May 2005)
RoleCompany Director
Correspondence Address86 Crown Woods Way
Eltham
London
SE9 2NN
Director NameDr David Carl Wilmore
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 29 April 1998)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressDacre Hall
Dacre
Harrogate
North Yorkshire
HG3 4ET
Director NameRichard Gordon Brett
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 June 2001)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stagehouse
Palace Road
Kingston
Surrey
KT1 2LG
Director NameMr David Andrew Edelstein
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 July 2002)
RoleJnt Managing Director
Country of ResidenceEngland
Correspondence Address2 Lovelace Road
London
SE21 8JX
Director NameMr Mark Edwin White
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(16 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 27 August 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 London Wall Place 6th Floor
2 London Wall Place
London
EC2Y 5AU
Secretary NameMr Roger James Fox
NationalityBritish
StatusResigned
Appointed04 May 2005(19 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 09 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 London Wall Place 6th Floor
2 London Wall Place
London
EC2Y 5AU
Director NameMr Stephen James Hocking
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(26 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2014)
RoleProducer
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ

Contact

Websitetheatredesign.org.uk

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Association Of British Theatre Technicians
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£105,910
Current Liabilities£218,199

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 May 2022Director's details changed for Ms Nicola Jane Scott on 16 May 2022 (2 pages)
16 May 2022Director's details changed for Ms Loretta Ann Tomasi on 16 May 2022 (2 pages)
16 May 2022Confirmation statement made on 2 April 2022 with updates (5 pages)
16 May 2022Director's details changed for Mr Robin Rudd Townley on 16 May 2022 (2 pages)
12 May 2022Notification of Association of British Theatre Technicians as a person with significant control on 6 April 2016 (2 pages)
12 May 2022Director's details changed for Mr Thomas Alfred Sebastian Mannings on 11 May 2022 (2 pages)
12 May 2022Withdrawal of a person with significant control statement on 12 May 2022 (2 pages)
11 May 2022Registered office address changed from 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU England to 6th Floor 2 London Wall Place London EC2Y 5AU on 11 May 2022 (1 page)
24 December 2021Accounts for a small company made up to 31 December 2020 (8 pages)
27 August 2021Termination of appointment of Mark Edwin White as a director on 27 August 2021 (1 page)
3 June 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
6 July 2020Appointment of Ms Loretta Ann Tomasi as a director on 6 July 2020 (2 pages)
10 June 2020Appointment of Mr Robin Rudd Townley as a director on 9 June 2020 (2 pages)
10 June 2020Appointment of Ms Nicola Jane Scott as a director on 9 June 2020 (2 pages)
10 June 2020Director's details changed for Mr Robin Rudd Townley on 9 June 2020 (2 pages)
10 June 2020Termination of appointment of Roger James Fox as a secretary on 9 June 2020 (1 page)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
16 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 16 December 2019 (1 page)
4 November 2019Accounts for a small company made up to 31 December 2018 (7 pages)
8 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
3 September 2018Termination of appointment of David Adams as a director on 1 September 2018 (1 page)
5 April 2018Confirmation statement made on 2 April 2018 with updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (4 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (4 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (4 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (4 pages)
17 July 2015Termination of appointment of Stephen James Hocking as a director on 31 December 2014 (1 page)
17 July 2015Termination of appointment of Stephen James Hocking as a director on 31 December 2014 (1 page)
29 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
29 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
29 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
27 October 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for mr thomas alfred sebastian mannings
(5 pages)
27 October 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for mr thomas alfred sebastian mannings
(5 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (4 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (4 pages)
7 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
19 September 2012Appointment of Mr Thomas Alfred Sebastian Mannings as a director on 27 June 2012 (3 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 September 2012Appointment of Mr Stephen James Hocking as a director (2 pages)
19 September 2012Appointment of Mr Thomas Alfred Sebastian Mannings as a director on 27 June 2012 (3 pages)
19 September 2012Appointment of Mr Stephen James Hocking as a director (2 pages)
25 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
15 April 2011Director's details changed for Mark Edwin White on 2 April 2011 (2 pages)
15 April 2011Director's details changed for Mark Edwin White on 2 April 2011 (2 pages)
15 April 2011Director's details changed for David Adams on 2 April 2011 (2 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
15 April 2011Director's details changed for Mark Edwin White on 2 April 2011 (2 pages)
15 April 2011Director's details changed for David Adams on 2 April 2011 (2 pages)
15 April 2011Director's details changed for David Adams on 2 April 2011 (2 pages)
10 August 2010Full accounts made up to 31 December 2009 (10 pages)
10 August 2010Full accounts made up to 31 December 2009 (10 pages)
14 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
14 May 2010Secretary's details changed for Roger James Fox on 2 April 2010 (1 page)
14 May 2010Secretary's details changed for Roger James Fox on 2 April 2010 (1 page)
14 May 2010Secretary's details changed for Roger James Fox on 2 April 2010 (1 page)
14 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
11 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 May 2009Return made up to 02/04/09; full list of members (3 pages)
21 May 2009Return made up to 02/04/09; full list of members (3 pages)
2 March 2009Director's change of particulars / mark white / 24/02/2009 (1 page)
2 March 2009Director's change of particulars / mark white / 24/02/2009 (1 page)
18 August 2008Full accounts made up to 31 December 2007 (10 pages)
18 August 2008Full accounts made up to 31 December 2007 (10 pages)
2 June 2008Auditor's resignation (1 page)
2 June 2008Auditor's resignation (1 page)
14 May 2008Registered office changed on 14/05/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
14 May 2008Registered office changed on 14/05/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
12 May 2008Return made up to 02/04/08; full list of members (3 pages)
12 May 2008Return made up to 02/04/08; full list of members (3 pages)
10 September 2007Full accounts made up to 31 December 2006 (10 pages)
10 September 2007Full accounts made up to 31 December 2006 (10 pages)
14 May 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 April 2006Return made up to 02/04/06; full list of members (7 pages)
24 April 2006Return made up to 02/04/06; full list of members (7 pages)
30 August 2005Full accounts made up to 31 December 2004 (9 pages)
30 August 2005Full accounts made up to 31 December 2004 (9 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005Secretary resigned (1 page)
21 April 2005Return made up to 02/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 April 2005Return made up to 02/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
12 August 2004Full accounts made up to 31 December 2003 (9 pages)
12 August 2004Full accounts made up to 31 December 2003 (9 pages)
19 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2003Return made up to 02/04/03; full list of members (7 pages)
29 April 2003Return made up to 02/04/03; full list of members (7 pages)
12 April 2003Full accounts made up to 31 December 2002 (9 pages)
12 April 2003Full accounts made up to 31 December 2002 (9 pages)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
15 August 2002Full accounts made up to 31 December 2001 (10 pages)
15 August 2002Full accounts made up to 31 December 2001 (10 pages)
9 April 2002Return made up to 02/04/02; full list of members (6 pages)
9 April 2002Return made up to 02/04/02; full list of members (6 pages)
24 October 2001Full accounts made up to 31 December 2000 (9 pages)
24 October 2001Full accounts made up to 31 December 2000 (9 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
24 April 2001Return made up to 02/04/01; full list of members (6 pages)
24 April 2001Return made up to 02/04/01; full list of members (6 pages)
25 May 2000Full accounts made up to 31 December 1999 (9 pages)
25 May 2000Full accounts made up to 31 December 1999 (9 pages)
3 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1999Return made up to 02/04/99; full list of members (6 pages)
12 April 1999Return made up to 02/04/99; full list of members (6 pages)
17 March 1999Full accounts made up to 31 December 1998 (10 pages)
17 March 1999Full accounts made up to 31 December 1998 (10 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
24 April 1998Return made up to 02/04/98; no change of members (4 pages)
24 April 1998Return made up to 02/04/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 December 1997 (10 pages)
1 April 1998Full accounts made up to 31 December 1997 (10 pages)
12 June 1997Full accounts made up to 31 December 1996 (9 pages)
12 June 1997Full accounts made up to 31 December 1996 (9 pages)
29 May 1997Return made up to 02/04/97; full list of members (8 pages)
29 May 1997Return made up to 02/04/97; full list of members (8 pages)
16 May 1996Full accounts made up to 31 December 1995 (11 pages)
16 May 1996Full accounts made up to 31 December 1995 (11 pages)
14 April 1996Return made up to 02/04/96; no change of members (4 pages)
14 April 1996Return made up to 02/04/96; no change of members (4 pages)
4 July 1995Full accounts made up to 31 December 1994 (10 pages)
4 July 1995Full accounts made up to 31 December 1994 (10 pages)
9 June 1995Return made up to 02/04/95; change of members (6 pages)
9 June 1995Return made up to 02/04/95; change of members (6 pages)
8 March 1986Memorandum of association (15 pages)
8 March 1986Memorandum of association (15 pages)
10 September 1985Incorporation (15 pages)
10 September 1985Incorporation (15 pages)