This company is commonly known as The Meeting House Arts Centre Limited. The company was founded 17 years ago and was given the registration number 06031955. The firm's registered office is in ILMINSTER. You can find them at The Meeting House Arts Centre, East Street, Ilminster, Somerset. This company's SIC code is 90010 - Performing arts.
Name | : | THE MEETING HOUSE ARTS CENTRE LIMITED |
---|---|---|
Company Number | : | 06031955 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2006 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Meeting House Arts Centre, East Street, Ilminster, Somerset, TA19 0AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN | Director | 01 February 2024 | Active |
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN | Director | 07 October 2021 | Active |
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN | Director | 11 May 2023 | Active |
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN | Director | 01 March 2019 | Active |
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN | Director | 22 March 2023 | Active |
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN | Director | 11 April 2023 | Active |
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN | Director | 01 January 2023 | Active |
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN | Director | 07 October 2021 | Active |
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN | Director | 01 January 2023 | Active |
Rose Cottage, Chaffcombe, Chard, TA20 4AH | Secretary | 18 December 2006 | Active |
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN | Director | 18 December 2006 | Active |
27 East Street, Ilminster, TA19 0AN | Director | 18 December 2006 | Active |
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN | Director | 01 June 2018 | Active |
Tuckers, Stoke St Mary, Taunton, TA3 5BY | Director | 18 December 2006 | Active |
Mount Cottage, Dowlish Wake, Ilminster, TA19 0NX | Director | 18 December 2006 | Active |
Torosay, School Lane, Seavington, Ilminster, TA19 0QD | Director | 20 March 2009 | Active |
16 Love Lane,, Ilminster, TA19 0AR | Director | 05 September 2007 | Active |
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN | Director | 02 November 2021 | Active |
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN | Director | 01 September 2021 | Active |
The Meeting House, East Street, Ilminster, England, TA19 0AN | Director | 10 June 2016 | Active |
The Meeting House, East Street, Ilminster, England, TA19 0AN | Director | 10 June 2016 | Active |
6, Higher Meadow, Ilminster, England, TA19 9FL | Director | 26 January 2021 | Active |
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN | Director | 01 October 2010 | Active |
20 Bilston Villas, Crimchard Chard, Somerset, TA20 1JW | Director | 18 December 2006 | Active |
The Old School House, Middle Street, North Perrott, Crewkerne, United Kingdom, TA18 7SG | Director | 10 October 2010 | Active |
Beacon House, Beacon, Ilminster, TA19 9AH | Director | 17 August 2008 | Active |
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN | Director | 01 June 2022 | Active |
4, Heron Way, Ilminster, England, TA19 0BX | Director | 15 July 2013 | Active |
Rose Cottage, Chaffcombe, Chard, TA20 4AH | Director | 18 December 2006 | Active |
32, Bushs Orchard, Ilminster, TA19 9PF | Director | 29 April 2009 | Active |
43 The Butts, Ilminster, TA19 0AY | Director | 29 July 2008 | Active |
11, Bay Hill, Ilminster, TA19 0AT | Director | 20 March 2009 | Active |
Knott Oak House, 24 Townsend, Ilminster, TA19 OJA | Director | 18 December 2006 | Active |
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN | Director | 01 September 2010 | Active |
The Meeting House Arts Centre, East Street, Ilminster, TA19 0AN | Director | 01 July 2010 | Active |
Ilminster Arts Centre Trustees | ||
Notified on | : | 20 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Meeting House, East Street, Ilminster, England, TA19 0AN |
Nature of control | : |
|
Ms Christine Carol Walker | ||
Notified on | : | 27 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Meeting House, East Street, Ilminster, England, TA19 0AN |
Nature of control | : |
|
Mr Anthony John Pither | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Bay Hill, Ilminster, England, TA19 0AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-05 | Officers | Appoint person director company with name date. | Download |
2020-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.