Company NameFecund Theatre
DirectorsHugh Sinclair Gurney and Mark Doyle
Company StatusActive
Company Number03386691
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 June 1997(26 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameHugh Sinclair Gurney
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(8 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 215 Waterloo Business Centre
117 Waterloo Road
London
SE1 8UL
Director NameMr Mark Doyle
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Waterloo Road
London
SE1 8UL
Director NameAndrew Gallie Buchanan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleArts Centre Director
Correspondence Address16a Roberts Road
Southampton
Hampshire
SO15 5DG
Director NamePaul Cowen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleUniversity Lecturer
Correspondence Address16 Moorlands View
Clayton West
Huddersfield
West Yorkshire
HD8 9QH
Director NameJohn Keates
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleArtisitic Director
Correspondence Address7 Irvine Court
100 Whitfield Street
London
W1P 5RU
Secretary NameBeverley Ann Reid
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address391a Roman Road
Bow
London
E3 5QS
Director NameSheena Helen Wrigley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 2000)
RoleTheatre Manager
Correspondence Address20 Derry Hill
Menston
Ilkley
West Yorkshire
LS29 6NF
Director NameEmma Aldridge
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2000(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 May 2006)
RoleTV Executive
Correspondence Address19 Guildford Grove
Greenwich
London
SE10 8JY
Director NameAnnabel Cook
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 May 2006)
RoleVisual Design
Correspondence Address3 Nursery Lane
Danbury
Chelmsford
Essex
CM3 4PB
Secretary NameMaureen Tobin
NationalityBritish
StatusResigned
Appointed10 April 2000(2 years, 10 months after company formation)
Appointment Duration7 years (resigned 30 April 2007)
RoleCompany Director
Correspondence Address9 Albany Close
Barton On Sea
New Milton
Hampshire
BH25 7HE
Director NameLuke Alexander Da'Bell
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 2007)
RolePolice Officer
Correspondence Address25 Badgers Close
Enfield
Middlesex
EN2 7BB
Director NameJane Harfleet
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(8 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2011)
RoleProject Mananger
Country of ResidenceUnited Kingdom
Correspondence Address10 St Mary's Walk
Maidenhead
Berkshire
SL6 1QZ
Director NameJoanna Clare Crawley
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(8 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 March 2019)
RoleArts Manager Producer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 215 Waterloo Business Centre
117 Waterloo Road
London
SE1 8UL
Secretary NameHelen Hodge
NationalityBritish
StatusResigned
Appointed30 April 2007(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 2008)
RoleProducer
Correspondence Address25 Badgers Close
Enfield
Middlesex
EN2 7BB

Contact

Websitewww.fecund.co.uk
Email address[email protected]
Telephone020 75753164
Telephone regionLondon

Location

Registered AddressStudio 215 Waterloo Business Centre
117 Waterloo Road
London
SE1 8UL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£440
Cash£489
Current Liabilities£49

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

27 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
24 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
15 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 December 2019Appointment of Mr Mark Doyle as a director on 1 December 2019 (2 pages)
25 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
20 March 2019Termination of appointment of Joanna Clare Crawley as a director on 18 March 2019 (1 page)
20 March 2019Notification of John Keates as a person with significant control on 6 April 2016 (2 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 August 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 July 2016Register inspection address has been changed from Waterloo Business Centre Studio 215 117 Waterloo Road London SE1 8UL England to C/O Mark Adams 14a Robinson Road London SW17 9DW (1 page)
10 July 2016Register inspection address has been changed from Waterloo Business Centre Studio 215 117 Waterloo Road London SE1 8UL England to C/O Mark Adams 14a Robinson Road London SW17 9DW (1 page)
10 July 2016Annual return made up to 13 June 2016 no member list (5 pages)
10 July 2016Annual return made up to 13 June 2016 no member list (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 June 2015Annual return made up to 13 June 2015 no member list (3 pages)
21 June 2015Director's details changed for Hugh Sinclair Gurney on 1 May 2015 (2 pages)
21 June 2015Annual return made up to 13 June 2015 no member list (3 pages)
21 June 2015Director's details changed for Joanna Clare Crawley on 20 June 2015 (2 pages)
21 June 2015Director's details changed for Hugh Sinclair Gurney on 1 May 2015 (2 pages)
21 June 2015Director's details changed for Joanna Clare Crawley on 20 June 2015 (2 pages)
21 June 2015Director's details changed for Hugh Sinclair Gurney on 1 May 2015 (2 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 June 2014Registered office address changed from 9 Albany Close Barton on Sea New Milton Hampshire BH25 7HE on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 9 Albany Close Barton on Sea New Milton Hampshire BH25 7HE on 20 June 2014 (1 page)
20 June 2014Annual return made up to 13 June 2014 no member list (4 pages)
20 June 2014Annual return made up to 13 June 2014 no member list (4 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 June 2013Annual return made up to 13 June 2013 no member list (4 pages)
14 June 2013Annual return made up to 13 June 2013 no member list (4 pages)
14 June 2013Register inspection address has been changed from Studio 210 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom (1 page)
14 June 2013Register inspection address has been changed from Studio 210 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom (1 page)
18 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Register inspection address has been changed (1 page)
20 June 2012Register inspection address has been changed (1 page)
20 June 2012Annual return made up to 13 June 2012 no member list (4 pages)
20 June 2012Register(s) moved to registered inspection location (1 page)
20 June 2012Annual return made up to 13 June 2012 no member list (4 pages)
20 June 2012Register(s) moved to registered inspection location (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 July 2011Termination of appointment of Jane Harfleet as a director (1 page)
1 July 2011Annual return made up to 13 June 2011 no member list (3 pages)
1 July 2011Annual return made up to 13 June 2011 no member list (3 pages)
1 July 2011Termination of appointment of Jane Harfleet as a director (1 page)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Director's details changed for Jane Harfleet on 13 June 2010 (2 pages)
9 July 2010Director's details changed for Joanna Clare Crawley on 13 June 2010 (2 pages)
9 July 2010Director's details changed for Joanna Clare Crawley on 13 June 2010 (2 pages)
9 July 2010Annual return made up to 13 June 2010 no member list (3 pages)
9 July 2010Director's details changed for Jane Harfleet on 13 June 2010 (2 pages)
9 July 2010Annual return made up to 13 June 2010 no member list (3 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 July 2009Annual return made up to 13/06/09 (3 pages)
9 July 2009Annual return made up to 13/06/09 (3 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 August 2008Appointment terminated secretary helen hodge (1 page)
11 August 2008Appointment terminated secretary helen hodge (1 page)
20 June 2008Annual return made up to 13/06/08 (3 pages)
20 June 2008Annual return made up to 13/06/08 (3 pages)
15 September 2007Director resigned (1 page)
15 September 2007Director resigned (1 page)
15 June 2007Annual return made up to 13/06/07 (2 pages)
15 June 2007Annual return made up to 13/06/07 (2 pages)
3 June 2007Secretary resigned (1 page)
3 June 2007New secretary appointed (2 pages)
3 June 2007New secretary appointed (2 pages)
3 June 2007Secretary resigned (1 page)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 July 2006Annual return made up to 13/06/06 (4 pages)
28 July 2006Annual return made up to 13/06/06 (4 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 July 2005Annual return made up to 13/06/05 (4 pages)
18 July 2005Annual return made up to 13/06/05 (4 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 July 2004Annual return made up to 13/06/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 July 2004Annual return made up to 13/06/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 August 2003Registered office changed on 14/08/03 from: 6 cleland road chalfont st peter buckinghamshire SL9 9BG (1 page)
14 August 2003Registered office changed on 14/08/03 from: 6 cleland road chalfont st peter buckinghamshire SL9 9BG (1 page)
21 June 2003Annual return made up to 13/06/03 (4 pages)
21 June 2003Annual return made up to 13/06/03 (4 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 June 2002Annual return made up to 13/06/02 (4 pages)
25 June 2002Annual return made up to 13/06/02 (4 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
20 June 2001Annual return made up to 13/06/01 (4 pages)
20 June 2001Annual return made up to 13/06/01 (4 pages)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
1 February 2001Full accounts made up to 31 March 2000 (5 pages)
1 February 2001Full accounts made up to 31 March 2000 (5 pages)
12 July 2000Annual return made up to 13/06/00 (4 pages)
12 July 2000Annual return made up to 13/06/00 (4 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (5 pages)
2 February 2000Full accounts made up to 31 March 1999 (5 pages)
15 July 1999Annual return made up to 13/06/99 (4 pages)
15 July 1999Annual return made up to 13/06/99 (4 pages)
22 February 1999Secretary's particulars changed (1 page)
22 February 1999Secretary's particulars changed (1 page)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
25 July 1998Annual return made up to 13/06/98
  • 363(287) ‐ Registered office changed on 25/07/98
(4 pages)
25 July 1998Annual return made up to 13/06/98
  • 363(287) ‐ Registered office changed on 25/07/98
(4 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
24 May 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
24 May 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
13 June 1997Incorporation (22 pages)
13 June 1997Incorporation (22 pages)