UKBizDB.co.uk

THE RIX-THOMPSON-ROTHENBERG FOUNDATION

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

This company is commonly known as The Rix-thompson-rothenberg Foundation. The company was founded 41 years ago and was given the registration number 01638962. The firm's registered office is in LONDON. You can find them at 16 Great Queen Street, Covent Garden, London, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:THE RIX-THOMPSON-ROTHENBERG FOUNDATION
Company Number:01638962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:16 Great Queen Street, Covent Garden, London, WC2B 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Secretary28 June 2017Active
Greenlaws 9 Sunnymead, Keynsham, Bristol, BS31 1JD

Director-Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director13 June 2019Active
Lindfield, Shop Road, Little Bromley, CO11 2PX

Director-Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director13 June 2019Active
5 Fleet Street, Fleet Place, London, England, EC4M 7RD

Director15 June 2010Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director08 December 2015Active
5 Stumblemead, Balcombe, Haywards Heath, RH17 6LR

Director10 June 2003Active
16 Great Queen Street, Great Queen Street, London, England, WC2B 5AH

Director28 June 2017Active
3 Riverside Road, Wormit, Newport On Tay, DD6 8LR

Secretary07 July 1998Active
8 Ellerton Road, Wimbledon Common, London, SW20 0EP

Secretary-Active
Holly Lodge, Englefield Green, TW20 0JP

Director-Active
Riverside House, Riverside Road West, Newton Ferrers, Plymouth, United Kingdom, PL8 1AD

Director14 December 2005Active
Slieau-Ny-Creggin Cottage, Higher Foxdale,

Director08 December 1997Active
Ridgemount, Shere Road, West Horsley, KT24 6EF

Director-Active
Greystones, Cook Lane, North Stoke, OX10 6BG

Director-Active
3 Riverside Road, Wormit, Newport On Tay, DD6 8LR

Director-Active
East Manor, Bramley, Surrey, GU5 0HR

Director-Active
Grove Park, Yoxford, Saxmundham, IP17 3HX

Director-Active
Denville Hall, Ducks Hill Road, Northwood, England, HA6 2SB

Director-Active
49 Holne Chase, London, N2 0QG

Director-Active
Flat 1 Garden Flat, 19 Maresfield Gardens, London, England, NW3 5SN

Director01 December 1999Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director08 December 2015Active
14 Porcupine Close, Mottingham, London, SE9 3JE

Director-Active
36 Malborough Court, Pembroke Road, London, W8 6DL

Director-Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Officers

Appoint person director company with name date.

Download
2017-07-07Officers

Appoint person secretary company with name date.

Download
2017-07-07Officers

Termination director company with name termination date.

Download
2017-07-07Officers

Termination director company with name termination date.

Download
2016-10-04Accounts

Accounts with accounts type total exemption full.

Download
2016-08-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-29Officers

Termination director company with name termination date.

Download
2016-03-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.