This company is commonly known as Barbican Centre Trust Limited(the). The company was founded 38 years ago and was given the registration number 01962950. The firm's registered office is in . You can find them at Barbican Centre, London, , . This company's SIC code is 90020 - Support activities to performing arts.
Name | : | BARBICAN CENTRE TRUST LIMITED(THE) |
---|---|---|
Company Number | : | 01962950 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barbican Centre, London, EC2Y 8DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barbican Centre, London, EC2Y 8DS | Secretary | 31 January 2023 | Active |
Norton Rose Fulbright, Norton Rose Fulbright, 3 More London Riverside, London, England, SE1 2AQ | Director | 25 May 2021 | Active |
Urban Splash, Worsley Street, Manchester, England, M15 4LD | Director | 25 May 2021 | Active |
Barbican Centre, London, EC2Y 8DS | Director | 22 November 2022 | Active |
603 Gilbert House, Barbican, London, England, EC2Y 8BD | Director | 01 July 2019 | Active |
Barbican Centre, London, EC2Y 8DS | Director | 22 November 2022 | Active |
2d, Carlisle Place, London, England, SW1P 1NP | Director | 25 May 2021 | Active |
71, Elderfield Road, London, England, E5 0LE | Director | 25 May 2021 | Active |
Barbican Centre, London, EC2Y 8DS | Director | 22 November 2022 | Active |
Barbican Centre Trust, Barbican, London, England, EC2Y 8DS | Director | 17 October 2017 | Active |
Barbican Centre, London, EC2Y 8DS | Director | 22 November 2022 | Active |
Barbican Centre, London, EC2Y 8DS | Director | 20 May 2020 | Active |
Barbican Centre, London, EC2Y 8DS | Director | 22 November 2022 | Active |
Barbican Centre, London, EC2Y 8DS | Director | 22 November 2022 | Active |
70 Purley Downs Road, Sanderstead, South Croydon, CR2 0RB | Secretary | 08 July 2009 | Active |
Flat 43, Salamanca Place, London, SE1 7HE | Secretary | 26 October 2006 | Active |
15 Forest Road, Paddock Wood, Tonbridge, TN12 6JU | Secretary | - | Active |
53 Hawkley Court, Chapel Street, Billericay, CM12 9LT | Secretary | 01 August 2002 | Active |
3 Valens Close, Crownhill, Milton Keynes, MK8 0BH | Secretary | 01 February 2001 | Active |
319 Willoughby House, Barbican, London, EC2Y 8BL | Director | 23 October 2006 | Active |
Barbican Centre, London, EC2Y 8DS | Director | 30 September 2014 | Active |
18, Russell Close, London, England, W4 2NU | Director | 20 September 2016 | Active |
50 Albert Court, Prince Consort Road, London, England, SW7 2BH | Director | 17 October 2017 | Active |
202 Cromwell Tower, Barbican, London, EC2Y 8DD | Director | 26 January 2000 | Active |
Barbican Centre, London, EC2Y 8DS | Director | 22 January 2013 | Active |
70 Purley Downs Road, Sanderstead, South Croydon, CR2 0RB | Director | 23 January 2008 | Active |
Barbican Centre, London, EC2Y 8DS | Director | 04 April 2014 | Active |
46, Clarence Road, St. Albans, England, AL1 4NG | Director | 25 May 2021 | Active |
Garden House, Little Faringdon, Lechlade, England, GL7 3QN | Director | 25 May 2021 | Active |
Barbican Centre, London, EC2Y 8DS | Director | 15 October 2012 | Active |
Barbican Centre, London, EC2Y 8DS | Director | 23 January 2008 | Active |
Flat 2, 20 Lower Sloane Street, London, SW1W 8BJ | Director | 08 July 2009 | Active |
Stilemans Munstead, Godalming, GU8 4AB | Director | 31 March 1993 | Active |
74 Grandison Road, London, SW11 8RN | Director | - | Active |
Flat 8, 44 Lower Sloane Street, London, SW1W 8BP | Director | 28 May 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Incorporation | Memorandum articles. | Download |
2023-12-07 | Resolution | Resolution. | Download |
2023-12-07 | Change of constitution | Statement of companys objects. | Download |
2023-11-24 | Change of constitution | Statement of companys objects. | Download |
2023-10-24 | Accounts | Accounts with accounts type small. | Download |
2023-06-08 | Resolution | Resolution. | Download |
2023-06-08 | Incorporation | Memorandum articles. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Officers | Appoint person secretary company with name date. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Officers | Termination secretary company with name termination date. | Download |
2022-12-15 | Accounts | Accounts with accounts type small. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Accounts | Accounts with accounts type small. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.