This company is commonly known as The Wimbledon Civic Theatre Trust Limited. The company was founded 32 years ago and was given the registration number 02651656. The firm's registered office is in LONDON. You can find them at 3 Cargill Road, , London, . This company's SIC code is 90010 - Performing arts.
Name | : | THE WIMBLEDON CIVIC THEATRE TRUST LIMITED |
---|---|---|
Company Number | : | 02651656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1991 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Cargill Road, London, England, SW18 3EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Cargill Road, London, England, SW18 3EF | Secretary | 19 May 2018 | Active |
3, Cargill Road, London, England, SW18 3EF | Director | 03 November 2013 | Active |
3, Cargill Road, London, England, SW18 3EF | Director | 13 January 2021 | Active |
3, Cargill Road, London, England, SW18 3EF | Director | 01 October 2022 | Active |
3, Cargill Road, London, England, SW18 3EF | Director | 13 March 2018 | Active |
5, Homefield Place, 14b Homefield Road, London, England, SW19 4QF | Secretary | 08 March 2006 | Active |
The Birches 79 Silverdale Avenue, Ashley Park, Walton On Thames, KT12 1EL | Secretary | 16 September 2003 | Active |
8th Floor, Merton Civil Centre London Road, Morden, SM4 5DX | Secretary | 07 October 1991 | Active |
80 Malmesbury Road, Morden, SM4 6HE | Secretary | 06 April 1999 | Active |
White Barn, Whitmoor Lane Sutton Green, Guildford, GU4 7QB | Director | 09 December 2008 | Active |
Prospect House, 3 Prospect Place, London, SW20 0JP | Director | 16 September 2003 | Active |
12, Grove Road, Colliers Wood, England, SW19 1BL | Director | 06 March 2008 | Active |
Blue Legal, 107/111 Fleet Street, London, EC4A2AB | Director | 26 April 2010 | Active |
Garden Flat, 42 Haggard Road, Twickenham, TW1 3EP | Director | 08 September 1995 | Active |
Merton Civic Centre, London Road, Morden, SM4 5DX | Director | 07 October 1991 | Active |
127 Arthur Road, Wimbledon Park, London, SW19 7DR | Director | 22 May 2002 | Active |
3, Cargill Road, London, England, SW18 3EF | Director | 13 January 2021 | Active |
8, Ridgway Court, 109 Ridgway, London, England, SW19 4SQ | Director | 17 October 2012 | Active |
5, Homefield Place, 14b Homefield Road, London, England, SW19 4QF | Director | 08 March 2006 | Active |
16 Westbourne Park Road, London, W2 5PH | Director | 14 June 1995 | Active |
Ambassador Theatre Group, 39- 41 Charing Cross Road, London, England, WC2H 0AR | Director | 24 May 2016 | Active |
61 Heathfield Drive, Mitcham, CR4 3RD | Director | 07 October 1991 | Active |
31, Parkside Gardens, London, England, SW19 5ET | Director | 17 October 2012 | Active |
3 The Grange, Wimbledon, London, SW19 4PT | Director | 24 December 2003 | Active |
13 West Place, Wimbledon Common, London, SW19 4UH | Director | 17 January 2005 | Active |
113 Queens Road, Wimbledon, SW19 8NS | Director | 22 December 2003 | Active |
3, Cargill Road, London, England, SW18 3EF | Director | 01 October 2018 | Active |
104 Links Road, Tooting, London, SW17 9ES | Director | 09 May 1996 | Active |
13 Copse Hill, London, SW20 0NB | Director | 23 December 2003 | Active |
3 Marryat Road, Wimbledon, London, SW19 5BB | Director | 30 September 2004 | Active |
8th Floor, Crown House London Road, Morden, SM4 5DX | Director | 07 October 1991 | Active |
22, St Mary's Road, Wimbledon, England, SW19 7BW | Director | 26 April 2010 | Active |
38, Kenilworth Avenue, Wimbledon, London, SW19 7LW | Director | 04 November 2008 | Active |
3, Cargill Road, London, England, SW18 3EF | Director | 01 October 2018 | Active |
72 Sotheby Road, Highbury, London, N5 2UT | Director | 16 June 1993 | Active |
Mr Matthew Johnathan Arthur Griffiths | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Cargill Road, London, England, SW18 3EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-02 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-30 | Accounts | Change account reference date company previous extended. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-07-18 | Officers | Appoint person director company with name date. | Download |
2021-07-18 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.