ASSOCIATION OF BRITISH THEATRE TECHNICIANS (THE)

Register to unlock more data on OkredoRegister

ASSOCIATION OF BRITISH THEATRE TECHNICIANS (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01231725

Incorporation date

30/10/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1975)
dot icon28/09/2025
Termination of appointment of Emma Lucy Wilson as a director on 2025-07-07
dot icon28/09/2025
Termination of appointment of Michelle Angela Burgess as a director on 2025-07-07
dot icon24/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon17/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2024
Appointment of Mr Mark Janak Dakin as a director on 2024-06-21
dot icon24/09/2024
Termination of appointment of Louise Ann Birchall as a director on 2024-06-21
dot icon24/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon23/05/2024
Termination of appointment of Andrew Melvyn Franks as a director on 2023-11-01
dot icon23/05/2024
Appointment of Ms Suzy Peta Boulton-Somerville as a director on 2023-11-01
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon15/08/2023
Appointment of Mr Mathew Philip Smethurst-Evans as a director on 2023-07-12
dot icon26/07/2023
Appointment of Mrs Anette Ollerearnshaw as a director on 2023-07-12
dot icon25/07/2023
Appointment of Mr David John Paul Evans as a director on 2023-07-12
dot icon24/07/2023
Termination of appointment of Nicola Jane Scott as a director on 2023-07-12
dot icon24/07/2023
Termination of appointment of Caroline Frances Rouse as a director on 2023-07-12
dot icon24/07/2023
Termination of appointment of Peter Roland Maccoy as a director on 2023-07-12
dot icon24/05/2023
Resolutions
dot icon24/05/2023
Memorandum and Articles of Association
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/10/2022
Confirmation statement made on 2022-09-08 with updates
dot icon19/10/2022
Director's details changed for Ms Louise Ann Birchall on 2022-10-19
dot icon19/10/2022
Director's details changed for Ms Michelle Angela Burgess on 2022-10-19
dot icon19/10/2022
Director's details changed for Mr Alexander Christopher Grant Cann on 2022-10-19
dot icon19/10/2022
Director's details changed for Mr Andrew Melvyn Franks on 2022-10-19
dot icon19/10/2022
Director's details changed for Mr Peter Roland Maccoy on 2022-10-19
dot icon19/10/2022
Director's details changed for Mrs Caroline Frances Rouse on 2022-10-19
dot icon19/10/2022
Director's details changed for Mr Anton Vincent Woodward on 2022-10-19
dot icon19/10/2022
Director's details changed for Ms Nicola Jane Scott on 2022-10-19
dot icon18/08/2022
Termination of appointment of David John Paul Evans as a director on 2021-11-03
dot icon18/08/2022
Appointment of Mr Benjamin Charles Stephen as a director on 2021-11-03
dot icon18/08/2022
Appointment of Mr Oliver Martin Brown as a director on 2021-11-03
dot icon16/08/2022
Director's details changed for Ms Emma Lucy Wilson on 2022-08-16
dot icon07/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon26/10/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon13/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon16/12/2020
Termination of appointment of Darren Edward Joyce as a director on 2020-11-04
dot icon06/10/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon28/09/2020
Appointment of Mr Anton Vincent Woodward as a director on 2020-09-04
dot icon28/09/2020
Appointment of Mr Alexander Christopher Grant Cann as a director on 2020-09-04
dot icon28/09/2020
Termination of appointment of Anette Ollerearnshaw as a director on 2020-09-04
dot icon28/09/2020
Termination of appointment of John Philip Young as a director on 2020-09-04
dot icon17/07/2020
Appointment of Mr Andrew Melvyn Franks as a director on 2019-11-06
dot icon10/06/2020
Director's details changed for Ms Nicola Jane Scott on 2020-06-09
dot icon10/06/2020
Appointment of Ms Emma Lucy Wilson as a director on 2019-11-06
dot icon10/06/2020
Appointment of Ms Michelle Angela Burgess as a director on 2019-11-06
dot icon08/06/2020
Termination of appointment of David Edelstein as a director on 2019-11-06
dot icon08/06/2020
Termination of appointment of Tom Mannings as a director on 2019-11-06
dot icon08/06/2020
Termination of appointment of Roger James Fox as a secretary on 2020-06-08
dot icon19/12/2019
Registered 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 2019-12-19
dot icon04/11/2019
Group of companies' accounts made up to 2018-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon14/08/2019
Termination of appointment of Charlotte Elizabeth Lockyer as a director on 2019-08-14
dot icon10/05/2019
Termination of appointment of Mark Edwin White as a director on 2018-12-11
dot icon10/05/2019
Appointment of Miss Charlotte Elizabeth Lockyer as a director on 2018-12-11
dot icon10/05/2019
Termination of appointment of Richard John Bunn as a director on 2018-12-11
dot icon10/05/2019
Appointment of Ms Louise Ann Birchall as a director on 2018-12-11
dot icon08/05/2019
Termination of appointment of Richard John Lachlan Newman as a director on 2018-12-11
dot icon08/05/2019
Appointment of Mr Darren Edward Joyce as a director on 2018-12-11
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon12/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon13/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon04/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon18/07/2017
Appointment of Mrs Caroline Frances Rouse as a director on 2016-10-12
dot icon17/07/2017
Director's details changed for Ms Nikki Scott on 2016-10-12
dot icon17/07/2017
Appointment of Mr Peter Roland Maccoy as a director on 2016-10-12
dot icon17/07/2017
Appointment of Ms Nicola Jane Scott as a director on 2016-10-12
dot icon17/07/2017
Termination of appointment of Nikki Scott as a director on 2016-10-12
dot icon17/07/2017
Appointment of Ms Nikki Scott as a director on 2016-10-12
dot icon17/07/2017
Termination of appointment of Broderick Peter Mason as a director on 2016-10-12
dot icon17/07/2017
Termination of appointment of Edward Robin Moore as a director on 2016-10-12
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon08/12/2015
Termination of appointment of Petrus Bertschinger as a director on 2015-10-08
dot icon03/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon29/09/2015
Annual return made up to 2015-09-08 no member list
dot icon28/09/2015
Appointment of Mr Mark Edwin White as a director on 2015-08-26
dot icon28/09/2015
Appointment of Mr David John Paul Evans as a director on 2015-08-26
dot icon28/09/2015
Termination of appointment of David Draude as a director on 2015-08-26
dot icon28/09/2015
Termination of appointment of Sebastian Batchelor Barnes as a director on 2015-08-26
dot icon14/10/2014
Annual return made up to 2014-09-08 no member list
dot icon09/10/2014
Appointment of Mrs Anette Ollerearnshaw as a director on 2014-08-12
dot icon09/10/2014
Appointment of Mr John Philip Young as a director on 2014-08-12
dot icon22/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon01/09/2014
Termination of appointment of Stephen James Hocking as a director on 2014-08-12
dot icon01/09/2014
Termination of appointment of Jo Miles as a director on 2014-08-12
dot icon23/10/2013
Annual return made up to 2013-09-08 no member list
dot icon23/10/2013
Appointment of Mr Tom Mannings as a director
dot icon23/10/2013
Appointment of Mr David Edelstein as a director
dot icon23/10/2013
Termination of appointment of Anton Woodward as a director
dot icon23/10/2013
Termination of appointment of Jeffrey Phillips as a director
dot icon17/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-09-08 no member list
dot icon12/11/2012
Appointment of Richard John Lachlan Newman as a director
dot icon12/11/2012
Appointment of Richard John Bunn as a director
dot icon12/11/2012
Appointment of Petrus Bertschinger as a director
dot icon12/11/2012
Appointment of Jo Miles as a director
dot icon21/09/2012
Termination of appointment of Graeme Mcginty as a director
dot icon20/09/2012
Termination of appointment of William Hill as a director
dot icon19/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/09/2012
Termination of appointment of Howard Potts as a director
dot icon18/09/2012
Termination of appointment of Thomas Mannings as a director
dot icon14/10/2011
Annual return made up to 2011-09-08 no member list
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-09-08 no member list
dot icon20/12/2010
Director's details changed for Jeffrey Leslie Brenton Phillips on 2010-09-08
dot icon20/12/2010
Director's details changed for Anton Vincent Woodward on 2010-09-08
dot icon20/12/2010
Director's details changed for Thomas Alfred Sebastian Mannings on 2010-09-08
dot icon20/12/2010
Director's details changed for Graeme Andrew Mcginty on 2010-09-08
dot icon20/12/2010
Appointment of Mr Broderick Peter Mason as a director
dot icon20/12/2010
Director's details changed for David Draude on 2010-09-08
dot icon01/10/2010
Appointment of Edward Robin Moore as a director
dot icon01/10/2010
Appointment of Stephen James Hocking as a director
dot icon01/10/2010
Termination of appointment of Christopher Higgs as a director
dot icon01/10/2010
Termination of appointment of Andrew Hayles as a director
dot icon01/10/2010
Termination of appointment of Anne Minors as a director
dot icon10/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/10/2009
Annual return made up to 2009-09-08 no member list
dot icon19/10/2009
Director's details changed for Anton Vincent Woodward on 2009-06-30
dot icon19/10/2009
Director's details changed for Andrew David Hayles on 2009-06-30
dot icon14/10/2009
Appointment of Thomas Alfred Sebastian Mannings as a director
dot icon07/09/2009
Director appointed sebastian batchelor barnes
dot icon20/08/2009
Appointment terminated director nicola scott
dot icon20/08/2009
Appointment terminated director broderick mason
dot icon20/08/2009
Appointment terminated director christopher harding roberts
dot icon20/08/2009
Director appointed david draude
dot icon11/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/10/2008
Annual return made up to 08/09/08
dot icon02/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/07/2008
Registered office changed on 09/07/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW
dot icon02/06/2008
Auditor's resignation
dot icon06/11/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon21/09/2007
Annual return made up to 08/09/07
dot icon04/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon20/10/2006
Annual return made up to 08/09/06
dot icon20/10/2006
New director appointed
dot icon20/10/2006
New director appointed
dot icon27/09/2006
New director appointed
dot icon18/09/2006
New director appointed
dot icon18/09/2006
Director resigned
dot icon18/09/2006
Director resigned
dot icon18/09/2006
Director resigned
dot icon14/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon27/10/2005
Memorandum and Articles of Association
dot icon27/10/2005
Resolutions
dot icon17/10/2005
Full accounts made up to 2004-12-31
dot icon29/09/2005
Annual return made up to 08/09/05
dot icon23/05/2005
Secretary resigned
dot icon23/05/2005
New secretary appointed
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon08/10/2004
Annual return made up to 08/09/04
dot icon08/10/2004
New director appointed
dot icon08/10/2004
New director appointed
dot icon08/10/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Director resigned
dot icon15/09/2003
Annual return made up to 08/09/03
dot icon30/07/2003
Full accounts made up to 2002-12-31
dot icon30/07/2003
Director resigned
dot icon30/07/2003
Director resigned
dot icon30/07/2003
Director resigned
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon24/12/2002
Memorandum and Articles of Association
dot icon24/12/2002
Resolutions
dot icon17/09/2002
Annual return made up to 08/09/02
dot icon15/08/2002
Full accounts made up to 2001-12-31
dot icon27/05/2002
Memorandum and Articles of Association
dot icon27/05/2002
Resolutions
dot icon24/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon18/09/2001
Annual return made up to 08/09/01
dot icon02/08/2001
Director resigned
dot icon02/08/2001
Director resigned
dot icon02/08/2001
Director resigned
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon04/10/2000
Annual return made up to 08/09/00
dot icon25/05/2000
Full group accounts made up to 1999-12-31
dot icon12/05/2000
New director appointed
dot icon12/05/2000
Director resigned
dot icon12/05/2000
New director appointed
dot icon12/05/2000
New director appointed
dot icon12/05/2000
New director appointed
dot icon28/04/2000
Memorandum and Articles of Association
dot icon28/04/2000
Resolutions
dot icon10/11/1999
Director resigned
dot icon02/09/1999
Annual return made up to 08/09/99
dot icon12/08/1999
Full group accounts made up to 1998-12-31
dot icon30/03/1999
Director resigned
dot icon24/11/1998
Annual return made up to 08/09/98
dot icon22/10/1998
Full group accounts made up to 1997-12-31
dot icon26/06/1998
Director resigned
dot icon22/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon15/06/1998
Director resigned
dot icon15/06/1998
Director resigned
dot icon15/06/1998
Director resigned
dot icon15/06/1998
Director resigned
dot icon16/09/1997
Annual return made up to 08/09/97
dot icon23/07/1997
Director resigned
dot icon17/07/1997
Director resigned
dot icon17/07/1997
Director resigned
dot icon17/07/1997
New director appointed
dot icon17/07/1997
New director appointed
dot icon17/07/1997
New director appointed
dot icon12/06/1997
Full group accounts made up to 1996-12-31
dot icon06/06/1997
Director resigned
dot icon23/09/1996
Annual return made up to 08/09/96
dot icon20/05/1996
Full accounts made up to 1995-12-31
dot icon04/10/1995
Annual return made up to 08/09/95
dot icon04/07/1995
Full accounts made up to 1994-12-31
dot icon08/06/1995
Director resigned;new director appointed
dot icon08/06/1995
Director resigned;new director appointed
dot icon08/06/1995
Director resigned;new director appointed
dot icon16/09/1994
Annual return made up to 08/09/94
dot icon01/06/1994
Director's particulars changed;director resigned;new director appointed
dot icon01/06/1994
Director's particulars changed;director resigned;new director appointed
dot icon01/06/1994
Director resigned;new director appointed
dot icon01/06/1994
Director resigned;new director appointed
dot icon03/05/1994
Full accounts made up to 1993-12-31
dot icon24/09/1993
Annual return made up to 08/09/93
dot icon28/07/1993
Full accounts made up to 1992-12-31
dot icon25/05/1993
Registered office changed on 25/05/93 from: 9 kingsway london WC2B 6XF
dot icon23/09/1992
Annual return made up to 08/09/92
dot icon17/06/1992
New director appointed
dot icon17/06/1992
New director appointed
dot icon17/06/1992
Director's particulars changed;new director appointed
dot icon16/06/1992
Full accounts made up to 1991-12-31
dot icon08/06/1992
New director appointed
dot icon08/06/1992
Director resigned;new director appointed
dot icon08/06/1992
Director resigned;new director appointed
dot icon08/06/1992
Director resigned;new director appointed
dot icon08/06/1992
Director resigned;new director appointed
dot icon03/06/1992
Registered office changed on 03/06/92 from: 4/7 great pulteney street london W1R 3DF
dot icon16/12/1991
Director resigned
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon08/10/1991
Annual return made up to 08/09/91
dot icon27/07/1991
Director resigned;new director appointed
dot icon14/01/1991
Full accounts made up to 1990-03-31
dot icon14/01/1991
Annual return made up to 13/07/90
dot icon11/12/1990
Director resigned
dot icon11/12/1990
Director resigned
dot icon10/09/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon12/01/1990
Full accounts made up to 1989-03-31
dot icon12/01/1990
Annual return made up to 08/09/89
dot icon05/09/1989
Director resigned;new director appointed
dot icon08/12/1988
Full accounts made up to 1988-03-31
dot icon01/12/1988
Annual return made up to 12/08/88
dot icon01/12/1988
Director resigned
dot icon01/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/10/1987
Full accounts made up to 1987-03-31
dot icon27/10/1987
Annual return made up to 09/09/87
dot icon22/09/1987
Resolutions
dot icon03/01/1987
Full accounts made up to 1986-03-31
dot icon03/01/1987
Return made up to 08/08/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/12/1986
Director resigned;new director appointed
dot icon30/10/1975
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£190,660.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
255.41K
-
0.00
190.66K
-
2021
3
255.41K
-
0.00
190.66K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

255.41K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

190.66K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

68
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Emma Lucy
Director
06/11/2019 - 07/07/2025
2
Brown, Oliver Martin
Director
03/11/2021 - Present
2
Stephen, Benjamin Charles
Director
03/11/2021 - Present
-
Evans, David John Paul
Director
26/08/2015 - 03/11/2021
1
Evans, David John Paul
Director
12/07/2023 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASSOCIATION OF BRITISH THEATRE TECHNICIANS (THE)

ASSOCIATION OF BRITISH THEATRE TECHNICIANS (THE) is an(a) Active company incorporated on 30/10/1975 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 9 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF BRITISH THEATRE TECHNICIANS (THE)?

toggle

ASSOCIATION OF BRITISH THEATRE TECHNICIANS (THE) is currently Active. It was registered on 30/10/1975 .

Where is ASSOCIATION OF BRITISH THEATRE TECHNICIANS (THE) located?

toggle

ASSOCIATION OF BRITISH THEATRE TECHNICIANS (THE) is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does ASSOCIATION OF BRITISH THEATRE TECHNICIANS (THE) do?

toggle

ASSOCIATION OF BRITISH THEATRE TECHNICIANS (THE) operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

How many employees does ASSOCIATION OF BRITISH THEATRE TECHNICIANS (THE) have?

toggle

ASSOCIATION OF BRITISH THEATRE TECHNICIANS (THE) had 3 employees in 2021.

What is the latest filing for ASSOCIATION OF BRITISH THEATRE TECHNICIANS (THE)?

toggle

The latest filing was on 28/09/2025: Termination of appointment of Emma Lucy Wilson as a director on 2025-07-07.