The Marlowe Theatre Development Trust

  • Active
  • Incorporated on 5 Mar 2007

Reg Address: REEVES & NEYLAN, 37 St. Margarets Street, Canterbury CT1 2TU

Previous Names:
The New Marlowe Theatre Development Trust - 7 Oct 2011
The New Marlowe Theatre Development Trust - 5 Mar 2007

Company Classifications:
90040 - Operation of arts facilities


  • Summary The company with name "The Marlowe Theatre Development Trust" is a private-limited-guarant-nsc-limited-exemption and located in REEVES & NEYLAN, 37 St. Margarets Street, Canterbury CT1 2TU. The Marlowe Theatre Development Trust is currently in active status and it was incorporated on 5 Mar 2007 (17 years 6 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in The Marlowe Theatre Development Trust.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Michael Bett Director 4 Dec 2015 British Resigned
30 Sep 2018
2 Ian Hearle David Odgers Director 4 Dec 2015 British Resigned
30 Sep 2018
3 Janice Mcguinness Director 11 Nov 2013 British Active
4 Janice Mcguinness Secretary 11 Nov 2013 - Active
5 Vyvyan Peter Wilfred Harmsworth Director 5 Mar 2013 English Resigned
30 Sep 2018
6 Paul Jonathan Barrett Director 1 Nov 2011 British Resigned
30 Sep 2018
7 Vyvyan Harmsworth Lvo Director 1 Nov 2011 English Resigned
5 Mar 2013
8 Michael Bukht Director 6 Feb 2008 British Resigned
4 Aug 2011
9 Clive Neil Relf Director 6 Feb 2008 British Active
10 Michael John Head Director 6 Feb 2008 British Resigned
30 Sep 2018
11 William Peter Williams Director 8 Jun 2007 British Resigned
30 Sep 2018
12 Graeme David William Odgers Director 8 Jun 2007 British Resigned
30 Sep 2018
13 Janice Mcguinness Director 5 Mar 2007 British Resigned
8 Jun 2007
14 Colin Carmichael Secretary 5 Mar 2007 British Resigned
11 Nov 2013
15 Colin Carmichael Director 5 Mar 2007 British Resigned
11 Nov 2013
16 Ian Trevor Cooke Director 5 Mar 2007 British Resigned
8 Jun 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
5 Mar 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Marlowe Theatre Development Trust.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Dissolution - Voluntary Strike Off Suspended 11 Jun 2024 Download PDF
2 Gazette - Notice Voluntary 21 May 2024 Download PDF
3 Dissolution - Application Strike Off Company 9 May 2024 Download PDF
4 Confirmation Statement - No Updates 5 May 2021 Download PDF
3 Pages
5 Officers - Change Person Director Company With Change Date 8 Mar 2021 Download PDF
2 Pages
6 Accounts - Total Exemption Full 2 Feb 2021 Download PDF
16 Pages
7 Confirmation Statement - No Updates 19 Mar 2020 Download PDF
3 Pages
8 Accounts - Total Exemption Full 3 Jan 2020 Download PDF
18 Pages
9 Confirmation Statement - No Updates 9 Apr 2019 Download PDF
3 Pages
10 Officers - Termination Director Company With Name Termination Date 22 Jan 2019 Download PDF
1 Pages
11 Officers - Termination Director Company With Name Termination Date 22 Jan 2019 Download PDF
1 Pages
12 Officers - Termination Director Company With Name Termination Date 22 Jan 2019 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 22 Jan 2019 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 22 Jan 2019 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 22 Jan 2019 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 22 Jan 2019 Download PDF
1 Pages
17 Accounts - Total Exemption Full 5 Jan 2019 Download PDF
20 Pages
18 Resolution 5 Oct 2018 Download PDF
39 Pages
19 Confirmation Statement - No Updates 7 Mar 2018 Download PDF
3 Pages
20 Accounts - Total Exemption Full 29 Nov 2017 Download PDF
20 Pages
21 Confirmation Statement - Updates 3 Apr 2017 Download PDF
4 Pages
22 Accounts - Total Exemption Full 9 Dec 2016 Download PDF
18 Pages
23 Annual Return - Company With Made Up Date No Member List 22 Apr 2016 Download PDF
11 Pages
24 Accounts - Total Exemption Full 6 Jan 2016 Download PDF
17 Pages
25 Officers - Change Person Director Company With Change Date 16 Dec 2015 Download PDF
2 Pages
26 Officers - Change Person Director Company With Change Date 16 Dec 2015 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 15 Dec 2015 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 15 Dec 2015 Download PDF
2 Pages
29 Resolution 17 Nov 2015 Download PDF
1 Pages
30 Incorporation - Memorandum Articles 17 Nov 2015 Download PDF
20 Pages
31 Officers - Change Person Director Company With Change Date 3 Jun 2015 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date No Member List 3 Jun 2015 Download PDF
9 Pages
33 Accounts - Total Exemption Full 5 Dec 2014 Download PDF
16 Pages
34 Officers - Change Person Director Company With Change Date 17 Mar 2014 Download PDF
2 Pages
35 Officers - Change Person Director Company With Change Date 17 Mar 2014 Download PDF
2 Pages
36 Annual Return - Company With Made Up Date No Member List 17 Mar 2014 Download PDF
9 Pages
37 Officers - Change Person Director Company With Change Date 27 Jan 2014 Download PDF
2 Pages
38 Officers - Change Person Secretary Company With Change Date 27 Jan 2014 Download PDF
1 Pages
39 Officers - Appoint Person Secretary Company With Name 12 Dec 2013 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name 12 Dec 2013 Download PDF
2 Pages
41 Officers - Termination Director Company With Name 12 Dec 2013 Download PDF
1 Pages
42 Officers - Termination Secretary Company With Name 12 Dec 2013 Download PDF
1 Pages
43 Accounts - Total Exemption Full 29 Nov 2013 Download PDF
18 Pages
44 Officers - Change Person Director Company With Change Date 29 Oct 2013 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name 21 Mar 2013 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date No Member List 21 Mar 2013 Download PDF
9 Pages
47 Officers - Termination Director Company With Name 21 Mar 2013 Download PDF
1 Pages
48 Accounts - Full 14 Jan 2013 Download PDF
17 Pages
49 Officers - Appoint Person Director Company With Name 27 Mar 2012 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name 27 Mar 2012 Download PDF
2 Pages
51 Officers - Termination Director Company With Name 27 Mar 2012 Download PDF
1 Pages
52 Annual Return - Company With Made Up Date No Member List 27 Mar 2012 Download PDF
9 Pages
53 Accounts - Full 21 Nov 2011 Download PDF
16 Pages
54 Change Of Name - Certificate Company 7 Oct 2011 Download PDF
3 Pages
55 Annual Return - Company With Made Up Date No Member List 21 Mar 2011 Download PDF
8 Pages
56 Officers - Change Person Director Company With Change Date 18 Mar 2011 Download PDF
2 Pages
57 Accounts - Full 4 Jan 2011 Download PDF
15 Pages
58 Officers - Change Person Director Company With Change Date 12 Apr 2010 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 12 Apr 2010 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 12 Apr 2010 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 12 Apr 2010 Download PDF
2 Pages
62 Annual Return - Company With Made Up Date No Member List 12 Apr 2010 Download PDF
5 Pages
63 Accounts - Full 30 Jan 2010 Download PDF
15 Pages
64 Annual Return - Legacy 22 Apr 2009 Download PDF
4 Pages
65 Address - Legacy 8 Apr 2009 Download PDF
1 Pages
66 Accounts - Partial Exemption 4 Feb 2009 Download PDF
12 Pages
67 Annual Return - Legacy 19 Mar 2008 Download PDF
4 Pages
68 Officers - Legacy 27 Feb 2008 Download PDF
2 Pages
69 Officers - Legacy 27 Feb 2008 Download PDF
2 Pages
70 Officers - Legacy 27 Feb 2008 Download PDF
3 Pages
71 Resolution 17 Sep 2007 Download PDF
3 Pages
72 Incorporation - Memorandum Articles 8 Sep 2007 Download PDF
24 Pages
73 Address - Legacy 8 Sep 2007 Download PDF
1 Pages
74 Resolution 8 Sep 2007 Download PDF
3 Pages
75 Resolution 8 Sep 2007 Download PDF
3 Pages
76 Address - Legacy 8 Sep 2007 Download PDF
1 Pages
77 Incorporation - Memorandum Articles 8 Sep 2007 Download PDF
25 Pages
78 Officers - Legacy 15 Jul 2007 Download PDF
2 Pages
79 Officers - Legacy 15 Jul 2007 Download PDF
2 Pages
80 Officers - Legacy 15 Jul 2007 Download PDF
1 Pages
81 Officers - Legacy 15 Jul 2007 Download PDF
1 Pages
82 Incorporation - Company 5 Mar 2007 Download PDF
31 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.