This company is commonly known as Southampton Film Theatre. The company was founded 45 years ago and was given the registration number 01383708. The firm's registered office is in SOUTHAMPTON. You can find them at 15 Hilldown Road, , Southampton, . This company's SIC code is 90040 - Operation of arts facilities.
Name | : | SOUTHAMPTON FILM THEATRE |
---|---|---|
Company Number | : | 01383708 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1978 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Hilldown Road, Southampton, England, SO17 1ZL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Blenheim Avenue, Southampton, England, SO17 1DW | Secretary | 08 May 2010 | Active |
2, Mulberry Walk, Southampton, England, SO15 5GA | Director | - | Active |
23 Blenheim Avenue, Southampton, SO17 1DW | Director | 24 October 2007 | Active |
5, Lansdowne Place, Worthing, England, BN11 5HD | Director | 29 November 2023 | Active |
5, Lansdowne Place, Worthing, England, BN11 5HD | Director | 29 November 2023 | Active |
83 Cranbourne Drive, Otterbourne, Winchester, SO21 2ES | Secretary | 29 September 1999 | Active |
Building 32, (Education) University Road, University Of Southampton, Southampton, SO17 1BJ | Secretary | 13 December 2006 | Active |
24 The Parkway, Southampton, SO16 3PQ | Secretary | - | Active |
66 Old Kennels Lane, Winchester, SO22 4JT | Director | - | Active |
63 Franklyn Avenue, Shirley, Southampton, SO19 8AN | Director | - | Active |
33 Winchester Road, Romsey, SO51 8AB | Director | 19 June 2002 | Active |
3 Furzedown Road, Southampton, SO17 1PN | Director | - | Active |
2 Otterbourne House Gardens, Otterbourne, Winchester, SO21 2ER | Director | - | Active |
25 Blenheim Gardens, Highfield, Southampton, SO17 3RN | Director | 06 October 1993 | Active |
25 Hanley Road, Southampton, SO15 5AP | Director | 24 October 2007 | Active |
20 Church Road, Romsey, SO51 8EY | Director | 30 September 1998 | Active |
5, Hartley Avenue, Southampton, England, SO17 3QY | Director | 03 November 2010 | Active |
32 Fairfield Road, Winchester, SO22 6SF | Director | - | Active |
12 Vaudrey Close, Southampton, SO15 5PX | Director | - | Active |
Richard Newitt Hall Of Residence, 199 Bassett Avenue, Southampton, SO16 7QA | Director | 30 September 1998 | Active |
Flat 19 Lingdale Place, Westwood Road, Southampton, SO17 1PF | Director | 07 October 1992 | Active |
19 Warren Close, Shirley, Southampton, SO16 6BJ | Director | - | Active |
Tuscan Hamdown Crescent, East Wellow, Romsey, SO51 6BJ | Director | 30 September 1998 | Active |
15, Hilldown Road, Southampton, England, SO17 1SX | Director | 01 March 2017 | Active |
15 Hilldown Road, Southampton, SO17 1SX | Director | 29 September 1999 | Active |
Oakleaves Pound Lane, Winsor, Southampton, SO40 2HL | Director | 30 September 1998 | Active |
Oakleaves Pound Lane, Winsor, Southampton, SO40 2HL | Director | 30 September 1998 | Active |
23 Saxholm Way, Southampton, SO16 7GX | Director | - | Active |
66 Old Kennels Lane, Winchester, SO22 4JT | Director | - | Active |
C/O Staff Club University Of Southam, University Road, Southampton, SO17 1BJ | Director | - | Active |
25 Foyes Court, Shirley, Southampton, SO1 3SJ | Director | - | Active |
43 Wilderness Heights, West End, Southampton, SO18 3PS | Director | - | Active |
Whitehaven Lodge, Buttermere Close, Southampton, SO16 9JR | Director | - | Active |
47 Hazeleigh Avenue, Woolston, Southampton, SO19 9DG | Director | 07 October 1992 | Active |
24 The Parkway, Southampton, SO16 3PQ | Director | 07 October 1992 | Active |
Mr Steven Troughton | ||
Notified on | : | 05 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Lansdowne Place, Worthing, England, BN11 5HD |
Nature of control | : |
|
Mr Andrew Alfred Jackman | ||
Notified on | : | 05 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Blenheim Avenue, Southampton, England, SO17 1DW |
Nature of control | : |
|
Mrs Ruth Elizabeth Troughton | ||
Notified on | : | 05 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Lansdowne Place, Worthing, England, BN11 5HD |
Nature of control | : |
|
Mr Stephen William Edwards | ||
Notified on | : | 05 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Mulberry Walk, Southampton, England, SO15 5GA |
Nature of control | : |
|
Mr Graham Ian Cole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Blenheim Gardens, Southampton, England, SO17 3RN |
Nature of control | : |
|
Mr Stephen William Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Nelson Road, Southampton, England, SO15 3DX |
Nature of control | : |
|
Mr John Adrian Pickering | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Hilldown Road, Southampton, England, SO17 1SX |
Nature of control | : |
|
Mr John Frank Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Vaudrey Close, Southampton, England, SO15 5PX |
Nature of control | : |
|
Mr Andrew Alfred Jackman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Blenheim Avenue, Southampton, England, SO17 1DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Officers | Change person secretary company with change date. | Download |
2023-10-23 | Officers | Change person director company with change date. | Download |
2023-08-07 | Address | Change registered office address company with date old address new address. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.