This company is commonly known as Apollo Theatre (isle Of Wight) Trust Limited(the). The company was founded 53 years ago and was given the registration number 00998688. The firm's registered office is in NEWPORT. You can find them at Apollo Theatre Apollo Theatre, Pyle Street, Newport, Isle Of Wight. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | APOLLO THEATRE (ISLE OF WIGHT) TRUST LIMITED(THE) |
---|---|---|
Company Number | : | 00998688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apollo Theatre Apollo Theatre, Pyle Street, Newport, Isle Of Wight, England, PO30 1JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Hearn Street, Newport, England, PO30 5EH | Director | 14 October 2008 | Active |
Apollo Theatre, Apollo Theatre, Pyle Street, Newport, England, PO30 1JT | Director | 17 July 2012 | Active |
23a, Surrey Street, Ryde, England, PO33 2RX | Director | 08 May 2018 | Active |
Limerstone Cottage, Limerstone, Newport, England, PO30 4AE | Director | 24 September 2003 | Active |
2,Luccombe Farm, Cowleaze Hill, Shanklin, England, PO37 6RD | Director | 17 July 2006 | Active |
48, Crossfield Avenue, Cowes, England, PO31 8HN | Director | 27 July 2016 | Active |
25, Connaught Road, East Cowes, England, PO32 6DW | Director | 30 June 1994 | Active |
18, Hunnyhill, Newport, England, PO30 5HJ | Director | 25 June 2007 | Active |
Dundee Cottage, 95 Castle Road, Newport, PO30 1DS | Secretary | 24 May 1995 | Active |
Kingates Farm House, Kingates Niton, Ventnor, PO38 2QP | Secretary | - | Active |
1 Quay Lodge, The Quay, Yarmouth, PO41 0PG | Secretary | 23 March 1993 | Active |
5, The Firs, Park Road, Cowes, England, PO31 7NG | Director | 28 June 2001 | Active |
Apollo Theatre, Apollo Theatre, Pyle Street, Newport, England, PO30 1JT | Director | 13 May 2017 | Active |
141, Sandown Road, Lake, Sandown, PO36 9JY | Director | 30 June 1994 | Active |
7 Red Road, Wootton Bridge, Ryde, PO33 4PQ | Director | 30 June 1994 | Active |
3 Firestone Glade, Wootton, Ryde, PO33 4LH | Director | 20 August 2002 | Active |
1 Ward Avenue, Cowes, PO31 8AY | Director | - | Active |
Rookley Manor, Rookley, Ventnor, PO38 3NR | Director | 20 May 1998 | Active |
11 Edinburgh Close, Cowes, PO31 8HF | Director | 06 September 2004 | Active |
Dundee Cottage, Castle Road, Newport, England, PO30 1DS | Director | 30 June 1994 | Active |
Apollo Theatre, Apollo Theatre, Pyle Street, Newport, England, PO30 1JT | Director | 14 October 2009 | Active |
13, Albert Street, Newport, England, PO30 1EF | Director | 20 August 2002 | Active |
8 Tower Flats, Ward Road, Totland Bay, PO39 0BD | Director | 24 September 2003 | Active |
Apollo Theatre, Apollo Theatre, Pyle Street, Newport, England, PO30 1JT | Director | 10 June 2019 | Active |
Bramble Cottage, Bowcombe Road, Newport, PO30 3HZ | Director | 28 June 2001 | Active |
The Bungalow, Worsley Road, Newport, England, PO30 5JB | Director | 17 August 2005 | Active |
The Bungalow, Worsley Road, Newport, PO30 5JB | Director | 07 August 1997 | Active |
89 Station Road, Wootton Bridge, Ryde, PO33 4RE | Director | 30 June 1994 | Active |
Stony Steps Elm Lane, Calbourne, Newport, PO30 4JZ | Director | 30 June 1994 | Active |
7 Barge Lane, Wootton Bridge, Ryde, PO33 4LB | Director | 06 September 2004 | Active |
28 Youngwoods Copse, Alverstone Garden Village, Sandown, PO36 0HJ | Director | 30 June 1994 | Active |
13, Hefford Road, East Cowes, England, PO32 6QF | Director | 07 August 1997 | Active |
1 Avondale Road, Newport, PO30 1ET | Director | 30 June 1994 | Active |
Limerstone Cottage, Limerstone, Newport, PO30 4AE | Director | 03 June 1994 | Active |
14, St Swithins Crescent, Bouldnor, Yarmouth, England, PO41 0UJ | Director | 20 August 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Officers | Termination secretary company with name termination date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Officers | Change person director company with change date. | Download |
2022-09-28 | Officers | Change person director company with change date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Address | Change registered office address company with date old address new address. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.