UKBizDB.co.uk

SOUTHAMPTON FILM THEATRE

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

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.

Company Information

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:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:15 Hilldown Road, Southampton, England, SO17 1ZL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Blenheim Avenue, Southampton, England, SO17 1DW

Secretary08 May 2010Active
2, Mulberry Walk, Southampton, England, SO15 5GA

Director-Active
23 Blenheim Avenue, Southampton, SO17 1DW

Director24 October 2007Active
5, Lansdowne Place, Worthing, England, BN11 5HD

Director29 November 2023Active
5, Lansdowne Place, Worthing, England, BN11 5HD

Director29 November 2023Active
83 Cranbourne Drive, Otterbourne, Winchester, SO21 2ES

Secretary29 September 1999Active
Building 32, (Education) University Road, University Of Southampton, Southampton, SO17 1BJ

Secretary13 December 2006Active
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

Director19 June 2002Active
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

Director06 October 1993Active
25 Hanley Road, Southampton, SO15 5AP

Director24 October 2007Active
20 Church Road, Romsey, SO51 8EY

Director30 September 1998Active
5, Hartley Avenue, Southampton, England, SO17 3QY

Director03 November 2010Active
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

Director30 September 1998Active
Flat 19 Lingdale Place, Westwood Road, Southampton, SO17 1PF

Director07 October 1992Active
19 Warren Close, Shirley, Southampton, SO16 6BJ

Director-Active
Tuscan Hamdown Crescent, East Wellow, Romsey, SO51 6BJ

Director30 September 1998Active
15, Hilldown Road, Southampton, England, SO17 1SX

Director01 March 2017Active
15 Hilldown Road, Southampton, SO17 1SX

Director29 September 1999Active
Oakleaves Pound Lane, Winsor, Southampton, SO40 2HL

Director30 September 1998Active
Oakleaves Pound Lane, Winsor, Southampton, SO40 2HL

Director30 September 1998Active
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

Director07 October 1992Active
24 The Parkway, Southampton, SO16 3PQ

Director07 October 1992Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-10-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Change person secretary company with change date.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-08-07Address

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

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.