This company is commonly known as Reading Film Theatre. The company was founded 45 years ago and was given the registration number 01379731. The firm's registered office is in WHITEKNIGHTS. You can find them at Palmer Building, Po Box 217, Whiteknights, Reading. This company's SIC code is 85520 - Cultural education.
Name | : | READING FILM THEATRE |
---|---|---|
Company Number | : | 01379731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1978 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Palmer Building, Po Box 217, Whiteknights, Reading, RG6 6AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
368, The Meadway, Tilehurst, Reading, RG30 4NX | Director | 03 August 2009 | Active |
368, The Meadway, Tilehurst, Reading, England, RG30 4NX | Director | 14 December 2016 | Active |
368, The Meadway, Tilehurst, Reading, England, RG30 4NX | Director | 14 December 2016 | Active |
368, The Meadway, Tilehurst, Reading, England, RG30 4NX | Director | 16 December 2019 | Active |
89 Addison Road, Reading, RG1 8EG | Secretary | - | Active |
Palmer Building, PO BOX 217, Whiteknights, RG6 6AH | Secretary | 14 December 2020 | Active |
1, The Knapp, Earley, Reading, RG6 7DD | Secretary | 01 September 2009 | Active |
Palmer Building, PO BOX 217, Whiteknights, RG6 6AH | Director | 14 December 2020 | Active |
30 Dolphins Road, Folkestone, CT19 5PL | Director | - | Active |
Palmer Building, PO BOX 217, Whiteknights, RG6 6AH | Director | 01 October 2009 | Active |
84 Eastern Avenue, Reading, RG1 5SF | Director | - | Active |
84 Eastern Avenue, Reading, RG1 5SF | Director | - | Active |
Palmer Building, PO BOX 217, Whiteknights, RG6 6AH | Director | 11 January 2012 | Active |
Reading Film Theatre, Palmer Building, Whiteknights, Reading, England, RG6 6AH | Director | 16 December 2013 | Active |
Palmer Building, PO BOX 217, Whiteknights, RG6 6AH | Director | 14 December 2020 | Active |
2 Woodbine Close, Lower Earley, Reading, | Director | - | Active |
Palmer Building, PO BOX 217, Whiteknights, RG6 6AH | Director | 14 December 2017 | Active |
Palmer Building, PO BOX 217, Whiteknights, RG6 6AH | Director | - | Active |
Palmer Building, PO BOX 217, Whiteknights, RG6 6AH | Director | 14 December 2017 | Active |
61 Hartigan Place, Reading, RG5 4SH | Director | - | Active |
79 Pinfold Lane, Lancaster, LA1 2BJ | Director | - | Active |
12 Tiverton Close, Woodley, Reading, RG5 3BE | Director | 20 December 2000 | Active |
2 Barholm Close, Lower Earley, Reading, RG6 3TQ | Director | 18 June 2008 | Active |
Silchester Hall, Silchester, Reading, RG7 2LX | Director | - | Active |
Palmer Building, PO BOX 217, Whiteknights, RG6 6AH | Director | 16 December 2013 | Active |
45 Oxford Street, Woodstock, OX20 1TJ | Director | - | Active |
97 Donnington Gardens, Reading, RG1 5LZ | Director | 10 February 2004 | Active |
34 Elm Road, Reading, RG6 5TS | Director | - | Active |
16 Oldfield View, Hartley Wintney, Hook, RG27 8JH | Director | - | Active |
Palmer Building, PO BOX 217, Whiteknights, RG6 6AH | Director | 16 December 2009 | Active |
Ms Juliet Hanfling | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | Palmer Building, Whiteknights, RG6 6AH |
Nature of control | : |
|
Ms Diane Ruth Augustus | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 368, The Meadway, Reading, England, RG30 4NX |
Nature of control | : |
|
Ms Elizabeth Ann Westgarth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Address | : | Palmer Building, Whiteknights, RG6 6AH |
Nature of control | : |
|
Ms Juliet Hanfling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | Palmer Building, Whiteknights, RG6 6AH |
Nature of control | : |
|
Ms Diane Ruth Augustus | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Address | : | Palmer Building, Whiteknights, RG6 6AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Address | Change registered office address company with date old address new address. | Download |
2023-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-19 | Address | Change registered office address company with date old address new address. | Download |
2022-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-18 | Officers | Termination director company with name termination date. | Download |
2022-12-18 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-18 | Officers | Termination director company with name termination date. | Download |
2021-12-18 | Officers | Termination secretary company with name termination date. | Download |
2021-12-18 | Officers | Termination director company with name termination date. | Download |
2021-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-28 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-31 | Officers | Appoint person director company with name date. | Download |
2020-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-29 | Officers | Appoint person director company with name date. | Download |
2020-12-29 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.