This company is commonly known as Aldeburgh Cinema Trust. The company was founded 11 years ago and was given the registration number 08389118. The firm's registered office is in ALDEBURGH. You can find them at Aldeburgh Cinema, 51 High Street, Aldeburgh, Suffolk. This company's SIC code is 90040 - Operation of arts facilities.
Name | : | ALDEBURGH CINEMA TRUST |
---|---|---|
Company Number | : | 08389118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aldeburgh Cinema, 51 High Street, Aldeburgh, Suffolk, IP15 5AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aldeburgh Cinema, 51 High Street, Aldeburgh, IP15 5AU | Secretary | 22 May 2021 | Active |
Aldeburgh Cinema, 51 High Street, Aldeburgh, IP15 5AU | Director | 16 November 2019 | Active |
Aldeburgh Cinema, 51 High Street, Aldeburgh, IP15 5AU | Director | 16 November 2019 | Active |
Aldeburgh Cinema, 51 High Street, Aldeburgh, IP15 5AU | Director | 23 April 2016 | Active |
Aldeburgh Cinema, 51 High Street, Aldeburgh, IP15 5AU | Director | 22 May 2021 | Active |
Abbey Farm House, Snape, Saxmundham, England, IP17 1RQ | Director | 16 November 2019 | Active |
Aldeburgh Cinema, 51 High Street, Aldeburgh, IP15 5AU | Director | 22 October 2016 | Active |
Aldeburgh Cinema, 51 High Street, Aldeburgh, IP15 5AU | Director | 26 March 2022 | Active |
Aldeburgh Cinema, 51 High Street, Aldeburgh, IP15 5AU | Director | 22 October 2017 | Active |
Aldeburgh Cinema, 51 High Street, Aldeburgh, IP15 5AU | Director | 30 May 2018 | Active |
Aldeburgh Cinema, 51 High Street, Aldeburgh, IP15 5AU | Director | 21 December 2020 | Active |
Aldeburgh Cinema, 51 High Street, Aldeburgh, England, IP15 5AU | Secretary | 05 February 2013 | Active |
Aldeburgh Cinema, 51 High Street, Aldeburgh, IP15 5AU | Secretary | 21 January 2017 | Active |
Aldeburgh Cinema, 51 High Street, Aldeburgh, England, IP15 5AU | Director | 05 February 2013 | Active |
Aldeburgh Cinema, 51 High Street, Aldeburgh, IP15 5AU | Director | 03 April 2018 | Active |
Aldeburgh Cinema, 51 High Street, Aldeburgh, IP15 5AU | Director | 22 October 2016 | Active |
Aldeburgh Cinema, 51 High Street, Aldeburgh, IP15 5AU | Director | 12 September 2016 | Active |
51, Park Road, Aldeburgh, England, IP15 5EN | Director | 24 May 2014 | Active |
Hill House, Church Walk, Aldeburgh, England, IP15 5DU | Director | 24 May 2014 | Active |
Aldeburgh Cinema, 51 High Street, Aldeburgh, IP15 5AU | Director | 20 October 2018 | Active |
Aldeburgh Cinema, 51 High Street, Aldeburgh, England, IP15 5AU | Director | 05 February 2013 | Active |
Aldeburgh Cinema, 51 High Street, Aldeburgh, England, IP15 5AU | Director | 20 July 2013 | Active |
7, Northfield Lane, Aldeburgh, England, IP15 5NB | Director | 01 April 2013 | Active |
Aldeburgh Cinema, 51 High Street, Aldeburgh, England, IP15 5AU | Director | 05 February 2013 | Active |
35, Camden Square, London, England, NW1 9XA | Director | 20 July 2013 | Active |
Aldeburgh Cinema, 51 High Street, Aldeburgh, IP15 5AU | Director | 03 April 2018 | Active |
Church Farm, Lymballs Lane, Westleton, Saxmundham, England, IP17 3EQ | Director | 26 July 2014 | Active |
Mr Charlie Gilbert Foster Laughton-Scott | ||
Notified on | : | 21 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aldeburgh Cinema, 51 High Street, Aldeburgh, United Kingdom, IP15 5AU |
Nature of control | : |
|
Dr Sally Irvine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aldeburgh Cinema, 51 High Street, Aldeburgh, United Kingdom, IP15 5AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Officers | Change person director company with change date. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Officers | Appoint person secretary company with name date. | Download |
2021-06-08 | Officers | Termination secretary company with name termination date. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Officers | Change person director company with change date. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.