UKBizDB.co.uk

READING FILM THEATRE

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

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.

Company Information

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:
  • 85520 - Cultural education
  • 90020 - Support activities to performing arts
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Palmer Building, Po Box 217, Whiteknights, Reading, RG6 6AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
368, The Meadway, Tilehurst, Reading, RG30 4NX

Director03 August 2009Active
368, The Meadway, Tilehurst, Reading, England, RG30 4NX

Director14 December 2016Active
368, The Meadway, Tilehurst, Reading, England, RG30 4NX

Director14 December 2016Active
368, The Meadway, Tilehurst, Reading, England, RG30 4NX

Director16 December 2019Active
89 Addison Road, Reading, RG1 8EG

Secretary-Active
Palmer Building, PO BOX 217, Whiteknights, RG6 6AH

Secretary14 December 2020Active
1, The Knapp, Earley, Reading, RG6 7DD

Secretary01 September 2009Active
Palmer Building, PO BOX 217, Whiteknights, RG6 6AH

Director14 December 2020Active
30 Dolphins Road, Folkestone, CT19 5PL

Director-Active
Palmer Building, PO BOX 217, Whiteknights, RG6 6AH

Director01 October 2009Active
84 Eastern Avenue, Reading, RG1 5SF

Director-Active
84 Eastern Avenue, Reading, RG1 5SF

Director-Active
Palmer Building, PO BOX 217, Whiteknights, RG6 6AH

Director11 January 2012Active
Reading Film Theatre, Palmer Building, Whiteknights, Reading, England, RG6 6AH

Director16 December 2013Active
Palmer Building, PO BOX 217, Whiteknights, RG6 6AH

Director14 December 2020Active
2 Woodbine Close, Lower Earley, Reading,

Director-Active
Palmer Building, PO BOX 217, Whiteknights, RG6 6AH

Director14 December 2017Active
Palmer Building, PO BOX 217, Whiteknights, RG6 6AH

Director-Active
Palmer Building, PO BOX 217, Whiteknights, RG6 6AH

Director14 December 2017Active
61 Hartigan Place, Reading, RG5 4SH

Director-Active
79 Pinfold Lane, Lancaster, LA1 2BJ

Director-Active
12 Tiverton Close, Woodley, Reading, RG5 3BE

Director20 December 2000Active
2 Barholm Close, Lower Earley, Reading, RG6 3TQ

Director18 June 2008Active
Silchester Hall, Silchester, Reading, RG7 2LX

Director-Active
Palmer Building, PO BOX 217, Whiteknights, RG6 6AH

Director16 December 2013Active
45 Oxford Street, Woodstock, OX20 1TJ

Director-Active
97 Donnington Gardens, Reading, RG1 5LZ

Director10 February 2004Active
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

Director16 December 2009Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Accounts with accounts type micro entity.

Download
2023-12-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Address

Change registered office address company with date old address new address.

Download
2023-05-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-19Address

Change registered office address company with date old address new address.

Download
2022-12-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-18Officers

Termination director company with name termination date.

Download
2022-12-18Officers

Termination director company with name termination date.

Download
2022-04-05Accounts

Accounts with accounts type micro entity.

Download
2021-12-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Officers

Termination director company with name termination date.

Download
2021-12-18Officers

Termination secretary company with name termination date.

Download
2021-12-18Officers

Termination director company with name termination date.

Download
2021-12-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-28Officers

Termination director company with name termination date.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Persons with significant control

Notification of a person with significant control.

Download
2021-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-29Persons with significant control

Cessation of a person with significant control.

Download
2020-12-29Persons with significant control

Cessation of a person with significant control.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-12-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.