UKBizDB.co.uk

PLYMOUTH ATHENAEUM(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Plymouth Athenaeum(the). The company was founded 140 years ago and was given the registration number 00019639. The firm's registered office is in . You can find them at 22 Derry's Cross, Plymouth, , . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:PLYMOUTH ATHENAEUM(THE)
Company Number:00019639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1884
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:22 Derry's Cross, Plymouth, PL1 2SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Derry's Cross, Plymouth, PL1 2SW

Secretary10 December 2014Active
22 Derry's Cross, Plymouth, PL1 2SW

Director28 June 2010Active
22 Derry's Cross, Plymouth, PL1 2SW

Director16 August 2017Active
22 Derry's Cross, Plymouth, PL1 2SW

Director16 August 2017Active
22 Derry's Cross, Plymouth, PL1 2SW

Director28 June 2010Active
22 Derry's Cross, Plymouth, PL1 2SW

Director13 July 2020Active
22 Derry's Cross, Plymouth, PL1 2SW

Director28 October 2015Active
22 Derry's Cross, Plymouth, PL1 2SW

Director03 September 2018Active
36 Manor Park Drive, Plympton, Plymouth, PL7 3HT

Secretary10 May 1993Active
9 Venn Way, Hartley, Plymouth, PL3 5PN

Secretary09 May 1994Active
69, Seymour Road, Plympton, Plymouth, PL7 4NZ

Secretary15 June 1998Active
34 St Georges Terrace, Stoke, Plymouth, PL2 1HS

Secretary-Active
Hyperion Seymour Road, Mannamead, Plymouth, PL3 5AU

Secretary10 May 1993Active
161, Glendower Road, Plymouth, England, PL3 4LB

Director25 June 2012Active
36 Manor Park Drive, Plympton, Plymouth, PL7 3HT

Director-Active
22 Derry's Cross, Plymouth, PL1 2SW

Director28 June 2010Active
5, Garden Crescent, West Hoe, Plymouth, PL1 3DA

Director23 June 2009Active
7 Edgcumbe Court, Osborne Road, Plymouth, PL3 4BS

Director20 May 1996Active
22 Derry's Cross, Plymouth, PL1 2SW

Director05 December 2022Active
22 Derry's Cross, Plymouth, PL1 2SW

Director01 April 2019Active
8 Furzehatt Road, Plymstock, Plymouth, PL9 8QS

Director09 May 1994Active
29, Outland Road, Plymouth, England, PL2 3DA

Director28 June 2010Active
29 Outland Road, Mile House, Plymouth, PL2 3DA

Director18 June 2001Active
22 Derry's Cross, Plymouth, PL1 2SW

Director20 June 2016Active
22 Derry's Cross, Plymouth, PL1 2SW

Director20 June 2016Active
22 Derry's Cross, Plymouth, PL1 2SW

Director-Active
22 Derry's Cross, Plymouth, PL1 2SW

Director13 January 2020Active
22 Derry's Cross, Plymouth, PL1 2SW

Director27 June 2011Active
22 Derry's Cross, Plymouth, PL1 2SW

Director28 June 2010Active
22 Derry's Cross, Plymouth, PL1 2SW

Director27 June 2011Active
15 Trematon Terrace, Mutley, Plymouth, PL4 6QS

Director-Active
9 Venn Way, Hartley, Plymouth, PL3 5PN

Director11 May 1992Active
9, Wesley Avenue, Plymouth, PL3 4RA

Director23 June 2008Active
22 Derry's Cross, Plymouth, PL1 2SW

Director25 June 2012Active
9 Hawthorn Park Road, Wembury, Plymouth, PL9 0DA

Director08 September 2003Active

People with Significant Control

Mr Owen David Ryles
Notified on:20 June 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:22 Derry's Cross, PL1 2SW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Resolution

Resolution.

Download
2023-12-20Incorporation

Memorandum articles.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Change person director company with change date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.