This company is commonly known as Purbeck Film Charitable Trust. The company was founded 25 years ago and was given the registration number 03652306. The firm's registered office is in DORSET. You can find them at 8 Salisbury Road, Swanage, Dorset, . This company's SIC code is 90040 - Operation of arts facilities.
Name | : | PURBECK FILM CHARITABLE TRUST |
---|---|---|
Company Number | : | 03652306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Salisbury Road, Swanage, Dorset, BH19 2DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Salisbury Road, Swanage, BH19 2DY | Secretary | 04 October 2002 | Active |
12, West Street, Corfe Castle, BH20 5HD | Director | 18 February 2009 | Active |
Hollybank, Binnegar, Wareham, BH20 6AT | Director | 18 May 2005 | Active |
37 East Street, Wareham, BH20 4NW | Director | 13 January 1999 | Active |
21, Barndale Drive, Wareham, England, BH20 5BX | Director | 03 December 2019 | Active |
32, Worgret Road, Wareham, England, BH20 4PN | Director | 21 July 2020 | Active |
8 Salisbury Road, Swanage, BH19 2DY | Director | 13 January 1999 | Active |
South Barn, Durlston, Swanage, BH19 2JG | Secretary | 19 October 1998 | Active |
8 Salisbury Road, Swanage, Dorset, BH19 2DY | Director | 04 September 2018 | Active |
Corner Cottage Brickyard Lane, Bourton, Gillingham, SP8 5PJ | Director | 13 January 1999 | Active |
Down End, Southcliffe Road, Swanage, BH19 2JF | Director | 18 February 2009 | Active |
8 Salisbury Road, Swanage, Dorset, BH19 2DY | Director | 01 April 2019 | Active |
12 Atlantic Road, Swanage, BH19 2EG | Director | 08 May 2005 | Active |
18 Battlemead, Swanage, BH19 1PH | Director | 04 October 2002 | Active |
136, Kings Road West, Swanage, England, BH19 1HT | Director | 06 September 2011 | Active |
29 Maurice Walk, London, NW11 6JX | Director | 17 January 2009 | Active |
2 Sunnylands Avenue, Bournemouth, BH6 4HH | Director | 16 August 1999 | Active |
54 Celtic Crescent, Dorchester, DT1 2TA | Director | 13 January 1999 | Active |
2 Knapps Hill Cottage, Buckland Newton, Dorchester, DT2 7DB | Director | 13 January 1999 | Active |
Raithby Cottage, Briantspuddle, Dorchester, DT2 7HT | Director | 13 January 1999 | Active |
Bonvils Worth Matravers, Swanage, BH19 3LR | Director | 19 October 1998 | Active |
3 Peveril Heights, Swanage, BH19 2AZ | Director | 13 January 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-15 | Address | Change registered office address company with date old address new address. | Download |
2021-08-12 | Resolution | Resolution. | Download |
2021-08-12 | Change of name | Change of name exemption. | Download |
2021-08-05 | Resolution | Resolution. | Download |
2021-08-05 | Change of name | Change of name notice. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-26 | Change of name | Change of name exemption. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-13 | Officers | Appoint person director company with name date. | Download |
2019-04-13 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.