UKBizDB.co.uk

THAMES FESTIVAL TRUST

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

This company is commonly known as Thames Festival Trust. The company was founded 26 years ago and was given the registration number 03577462. The firm's registered office is in LONDON. You can find them at Bargehouse Mallside, Oxo Tower Wharf Bargehouse Street, London, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:THAMES FESTIVAL TRUST
Company Number:03577462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 90010 - Performing arts
  • 90020 - Support activities to performing arts
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Bargehouse Mallside, Oxo Tower Wharf Bargehouse Street, London, United Kingdom, SE1 9PH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard,, London,, England, WC2A 2JR

Secretary06 June 2023Active
Studio 28, Clipper House, 33 Trinity Buoy Wharf, London, England, E14 0FJ

Director08 April 2014Active
58, Sussex Street, London, England, SW1V 4RG

Director12 September 2023Active
7, Bell Yard,, London,, England, WC2A 2JR

Director03 December 2008Active
7, Bell Yard,, London,, England, WC2A 2JR

Director23 January 2023Active
114, Waterside Lane, Gillingham, England, ME7 2ST

Director01 March 2024Active
7, Bell Yard,, London,, England, WC2A 2JR

Director20 June 2022Active
7, Bell Yard,, London,, England, WC2A 2JR

Director21 April 2015Active
7, Bell Yard,, London,, England, WC2A 2JR

Director23 January 2023Active
7, Bell Yard,, London,, England, WC2A 2JR

Director09 February 2012Active
7, Bell Yard,, London,, England, WC2A 2JR

Director09 July 2013Active
7, Bell Yard,, London,, England, WC2A 2JR

Director08 April 2014Active
Mallside, Bargehouse, Oxo Tower Wharf, London, United Kingdom, SE1 9PH

Secretary16 April 2013Active
Bargehouse, Mallside, Oxo Tower Wharf Bargehouse Street, London, United Kingdom, SE1 9PH

Secretary12 October 2017Active
7, Bell Yard,, London,, England, WC2A 2JR

Secretary17 October 2018Active
14 Whittlesey Street, London, SE1 8SZ

Secretary03 June 1998Active
Mallside, Bargehouse, Oxo Tower Wharf, South Bank, London, England, SE1 9PH

Secretary02 September 2014Active
319 Willoughby House, Barbican, London, EC2Y 8BL

Director08 May 2008Active
City Hall, The Queens Walk, London, England, SE1 2AA

Director18 July 2016Active
120 The Vale, Acton Park, London, W3 7JT

Director20 November 1998Active
15 Cromwell Road, Cromwell Road, London, England, SW7 2JB

Director09 August 2017Active
The Coach House, 13 Clifton Villas, London, W9 2PH

Director15 June 1998Active
70 Effra Parade, Herne Hill, London, SW2 1PR

Director20 November 1998Active
1 Marshall House, 2 Dorncliffe Road, London, SW6 5LF

Director02 September 2004Active
London River House, Royal Pier Road, Gravesend, England, DA12 2BG

Director05 February 2019Active
43 Church Road, London, W7 3BD

Director10 May 2007Active
Studio 28, Clipper House,, 33 Trinity Buoy Wharf, London, England, E14 0FJ

Director08 August 2017Active
2 Presidents Quay, St Katherine's Way, London, E1

Director03 June 1998Active
6 Lynton Road, Bermondsey, London, SE1 5QR

Director20 November 1998Active
Studio 28, Clipper House,, 33 Trinity Buoy Wharf, London, England, E14 0FJ

Director22 February 2007Active
164 Ebury Street, Mozart Terrace, London, SW1W 8UP

Director13 February 2003Active
Knot House, 2-7 Brewery Square, London, England, SE1 2LF

Director21 April 2015Active
Audley House, 13 Palace Street, London, United Kingdom, SW1E 5HX

Director30 August 2012Active
201 Shakespeare Tower, Barbican, London, EC2Y 8DR

Director24 June 2004Active
Flat 4 174 Sutherland Avenue, London, W9 1HR

Director30 January 2002Active

People with Significant Control

Mr Robert Michael Gordon Clark
Notified on:09 May 2017
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Bargehouse, Mallside, London, United Kingdom, SE1 9PH
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-01-31Resolution

Resolution.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Officers

Termination secretary company with name termination date.

Download
2023-06-06Officers

Appoint person secretary company with name date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Address

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

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.