About

Registered Number: 02163378
Date of Incorporation: 11/09/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: Wyvern Theatre, Theatre Square, Swindon, SN1 1QN

 

Established in 1987, Prime Theatre have registered office in Swindon. We do not know the number of employees at the organisation. There are 34 directors listed as Wrixon, Sarah Christine Marie, Fletcher Rowbotham, Erin Maggie Patricia, Goulden, Laura Katherine, Hodge, Sharon, Horwat, Peter, Newbury, Benjamin David, Pfumojena, John Lenon, Scott-garrett, Pauline, Tyrrell, Jacob, Welsh, Sue Mary, Daniels, Jemma Elizabeth, Dickinson, Julia Anne Browning, Heard, Mervyn Michael, Wicks, Victoria Louise, Anscombe, Barbara, Buratta, Benjamin David, Chipping, Jeannette Mary, Collins, Paul, Cory, Brian, Curtis, Rosemary Helen, Evason, Ellis Francis, Gregory, Paul, Harris, Diane Margaret, Knight-webb, Patricia Ann, Lakeman, John, Lilley, Marcus Michael, Newland, Deryck Kenneth, Powell, Mark, Reed, Louise, Roberts, Richard Henry, Rowe, Annabel, Thompson, Isobel Mary, Webb, Stephen, Williams, John for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER ROWBOTHAM, Erin Maggie Patricia 23 May 2019 - 1
GOULDEN, Laura Katherine 06 July 2020 - 1
HODGE, Sharon 09 June 2016 - 1
HORWAT, Peter 28 October 2010 - 1
NEWBURY, Benjamin David 27 June 2018 - 1
PFUMOJENA, John Lenon 06 July 2020 - 1
SCOTT-GARRETT, Pauline 27 June 2018 - 1
TYRRELL, Jacob 23 May 2019 - 1
WELSH, Sue Mary 20 October 2009 - 1
ANSCOMBE, Barbara 23 January 2017 14 November 2019 1
BURATTA, Benjamin David 19 February 2015 11 April 2019 1
CHIPPING, Jeannette Mary 11 January 2006 12 August 2010 1
COLLINS, Paul 07 July 1997 30 April 2002 1
CORY, Brian N/A 01 May 1992 1
CURTIS, Rosemary Helen 12 January 1998 01 September 2001 1
EVASON, Ellis Francis 07 September 2017 21 September 2018 1
GREGORY, Paul 19 February 2015 28 March 2018 1
HARRIS, Diane Margaret 27 November 1995 11 December 2012 1
KNIGHT-WEBB, Patricia Ann N/A 04 November 2003 1
LAKEMAN, John N/A 27 January 1997 1
LILLEY, Marcus Michael 09 May 2013 22 January 2019 1
NEWLAND, Deryck Kenneth 02 January 2007 26 April 2012 1
POWELL, Mark 29 January 2008 17 July 2014 1
REED, Louise 20 October 2009 07 February 2013 1
ROBERTS, Richard Henry 27 November 1995 29 September 1997 1
ROWE, Annabel 19 February 2015 13 February 2019 1
THOMPSON, Isobel Mary 20 October 2009 24 September 2015 1
WEBB, Stephen N/A 28 September 2005 1
WILLIAMS, John 30 March 2004 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
WRIXON, Sarah Christine Marie 10 December 2015 - 1
DANIELS, Jemma Elizabeth 08 June 2011 04 September 2014 1
DICKINSON, Julia Anne Browning N/A 12 January 1998 1
HEARD, Mervyn Michael 30 March 2004 30 March 2011 1
WICKS, Victoria Louise 01 September 2001 30 March 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
AP01 - Appointment of director 16 July 2020
AP01 - Appointment of director 15 July 2020
CS01 - N/A 22 June 2020
CH01 - Change of particulars for director 02 January 2020
TM01 - Termination of appointment of director 26 November 2019
TM01 - Termination of appointment of director 26 November 2019
AA - Annual Accounts 21 November 2019
CS01 - N/A 17 June 2019
AP01 - Appointment of director 02 June 2019
AP01 - Appointment of director 02 June 2019
CH01 - Change of particulars for director 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
TM01 - Termination of appointment of director 13 February 2019
TM01 - Termination of appointment of director 29 January 2019
AA - Annual Accounts 31 December 2018
TM01 - Termination of appointment of director 21 September 2018
AP01 - Appointment of director 03 August 2018
AP01 - Appointment of director 20 July 2018
CH01 - Change of particulars for director 09 July 2018
CS01 - N/A 18 June 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 28 December 2017
MA - Memorandum and Articles 01 November 2017
AP01 - Appointment of director 12 September 2017
CS01 - N/A 16 June 2017
TM01 - Termination of appointment of director 22 March 2017
AP01 - Appointment of director 31 January 2017
AA - Annual Accounts 11 January 2017
MA - Memorandum and Articles 09 October 2016
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 27 September 2016
AP01 - Appointment of director 21 September 2016
AR01 - Annual Return 29 June 2016
AP03 - Appointment of secretary 27 January 2016
AA - Annual Accounts 05 January 2016
CERTNM - Change of name certificate 28 October 2015
MISC - Miscellaneous document 28 October 2015
RESOLUTIONS - N/A 15 October 2015
CONNOT - N/A 15 October 2015
TM01 - Termination of appointment of director 01 October 2015
AR01 - Annual Return 15 June 2015
CH01 - Change of particulars for director 15 June 2015
AP01 - Appointment of director 17 March 2015
AP01 - Appointment of director 12 March 2015
AP01 - Appointment of director 06 March 2015
AA - Annual Accounts 14 November 2014
TM02 - Termination of appointment of secretary 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 17 June 2014
CH03 - Change of particulars for secretary 16 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 01 July 2013
AP01 - Appointment of director 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
AP01 - Appointment of director 13 May 2013
AA - Annual Accounts 13 December 2012
TM01 - Termination of appointment of director 12 December 2012
TM01 - Termination of appointment of director 11 December 2012
AR01 - Annual Return 11 June 2012
TM01 - Termination of appointment of director 02 May 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AP03 - Appointment of secretary 08 June 2011
CH01 - Change of particulars for director 08 June 2011
TM02 - Termination of appointment of secretary 08 June 2011
RESOLUTIONS - N/A 20 April 2011
RESOLUTIONS - N/A 14 February 2011
AA - Annual Accounts 08 February 2011
AP01 - Appointment of director 29 October 2010
TM01 - Termination of appointment of director 12 August 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 30 January 2010
AP01 - Appointment of director 23 October 2009
AP01 - Appointment of director 22 October 2009
AP01 - Appointment of director 21 October 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 01 July 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 22 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
363s - Annual Return 11 July 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
AA - Annual Accounts 09 December 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 27 July 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 18 July 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
CERTNM - Change of name certificate 26 June 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
AA - Annual Accounts 23 January 1998
288a - Notice of appointment of directors or secretaries 03 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
363s - Annual Return 11 September 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 19 June 1996
288 - N/A 23 May 1996
288 - N/A 23 May 1996
288 - N/A 26 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 January 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 29 September 1995
AA - Annual Accounts 25 November 1994
AA - Annual Accounts 25 November 1994
363s - Annual Return 13 June 1994
AUD - Auditor's letter of resignation 11 February 1994
363s - Annual Return 21 July 1993
AUD - Auditor's letter of resignation 25 June 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 15 July 1992
288 - N/A 15 July 1992
AA - Annual Accounts 07 July 1992
363b - Annual Return 11 February 1992
AA - Annual Accounts 21 December 1990
363 - Annual Return 12 December 1990
363 - Annual Return 03 November 1989
AA - Annual Accounts 02 October 1989
287 - Change in situation or address of Registered Office 13 June 1989
288 - N/A 11 January 1989
288 - N/A 11 January 1989
288 - N/A 11 January 1989
288 - N/A 17 May 1988
363 - Annual Return 16 March 1988
288 - N/A 24 February 1988
288 - N/A 23 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 January 1988
NEWINC - New incorporation documents 11 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.