This company is commonly known as Bedford Theatre Trust Limited. The company was founded 50 years ago and was given the registration number 01166013. The firm's registered office is in BEDFORD. You can find them at The Place Theatre, Bradgate Road, Bedford, . This company's SIC code is 90010 - Performing arts.
Name | : | BEDFORD THEATRE TRUST LIMITED |
---|---|---|
Company Number | : | 01166013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1974 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Place Theatre, Bradgate Road, Bedford, England, MK40 3DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Greenshields Road, Bedford, MK40 3TS | Secretary | 18 November 2002 | Active |
35, Paddocks Road, Rushden, England, NN10 6RY | Director | 31 July 2013 | Active |
The Place Theatre, Bradgate Road, Bedford, England, MK40 3DE | Director | 18 November 2002 | Active |
35, Paddocks Road, Rushden, England, NN10 6RY | Director | 01 November 2016 | Active |
11 Easby Abbey, Bedford, MK41 0WA | Secretary | - | Active |
The Place Theatre, Bradgate Road, Bedford, England, MK40 3DE | Director | 01 November 2016 | Active |
The Place Theatre, Bradgate Road, Bedford, England, MK40 3DE | Director | 03 June 2014 | Active |
11 Easby Abbey, Bedford, MK41 0WA | Director | - | Active |
1 Lurke Street, Bedford, Bedfordshire, MK40 3TN | Director | 06 January 2014 | Active |
3, Darlow Drive, Biddenham, MK40 4AX | Director | - | Active |
Woodleys Farm House, Melchbourne, MK44 1AG | Director | - | Active |
12 Howbury Street, Bedford, MK40 3QU | Director | 18 November 2002 | Active |
1 Lurke Street, Bedford, Bedfordshire, MK40 3TN | Director | 02 December 2013 | Active |
Jordans, New Road, Great Barford, MK44 3LQ | Director | 18 November 2002 | Active |
The Old Vicarage, 112 Village Road, Bromham, Bedford, United Kingdom, MK43 8HU | Director | 22 December 2006 | Active |
The Pentelowes Covington, Cambridge, Huntingdon, PE18 0RY | Director | - | Active |
The Place Theatre, Bradgate Road, Bedford, England, MK40 3DE | Director | 01 November 2016 | Active |
The Place Theatre, Bradgate Road, Bedford, England, MK40 3DE | Director | 02 December 2013 | Active |
1 Lurke Street, Bedford, Bedfordshire, MK40 3TN | Director | 03 June 2014 | Active |
1 Lurke Street, Bedford, Bedfordshire, MK40 3TN | Director | 03 June 2014 | Active |
Mr Rae Clyde Levene | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Place Theatre, Bradgate Road, Bedford, England, MK40 3DE |
Nature of control | : |
|
Mr William Andrew Justin Phillimore | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Place Theatre, Bradgate Road, Bedford, England, MK40 3DE |
Nature of control | : |
|
Mr Brenton Jackson | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Place Theatre, Bradgate Road, Bedford, England, MK40 3DE |
Nature of control | : |
|
Mr Bipinchandra Shah | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Place Theatre, Bradgate Road, Bedford, England, MK40 3DE |
Nature of control | : |
|
Mr Matthew John Baker | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Place Theatre, Bradgate Road, Bedford, England, MK40 3DE |
Nature of control | : |
|
Ms Sarah Jane Waller | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Place Theatre, Bradgate Road, Bedford, England, MK40 3DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-23 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Officers | Change person director company with change date. | Download |
2019-05-20 | Officers | Change person director company with change date. | Download |
2018-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.