UKBizDB.co.uk

THE WIMBLEDON CIVIC THEATRE TRUST LIMITED

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

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.

Company Information

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:
  • 90010 - Performing arts
  • 90020 - Support activities to performing arts
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:3 Cargill Road, London, England, SW18 3EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Cargill Road, London, England, SW18 3EF

Secretary19 May 2018Active
3, Cargill Road, London, England, SW18 3EF

Director03 November 2013Active
3, Cargill Road, London, England, SW18 3EF

Director13 January 2021Active
3, Cargill Road, London, England, SW18 3EF

Director01 October 2022Active
3, Cargill Road, London, England, SW18 3EF

Director13 March 2018Active
5, Homefield Place, 14b Homefield Road, London, England, SW19 4QF

Secretary08 March 2006Active
The Birches 79 Silverdale Avenue, Ashley Park, Walton On Thames, KT12 1EL

Secretary16 September 2003Active
8th Floor, Merton Civil Centre London Road, Morden, SM4 5DX

Secretary07 October 1991Active
80 Malmesbury Road, Morden, SM4 6HE

Secretary06 April 1999Active
White Barn, Whitmoor Lane Sutton Green, Guildford, GU4 7QB

Director09 December 2008Active
Prospect House, 3 Prospect Place, London, SW20 0JP

Director16 September 2003Active
12, Grove Road, Colliers Wood, England, SW19 1BL

Director06 March 2008Active
Blue Legal, 107/111 Fleet Street, London, EC4A2AB

Director26 April 2010Active
Garden Flat, 42 Haggard Road, Twickenham, TW1 3EP

Director08 September 1995Active
Merton Civic Centre, London Road, Morden, SM4 5DX

Director07 October 1991Active
127 Arthur Road, Wimbledon Park, London, SW19 7DR

Director22 May 2002Active
3, Cargill Road, London, England, SW18 3EF

Director13 January 2021Active
8, Ridgway Court, 109 Ridgway, London, England, SW19 4SQ

Director17 October 2012Active
5, Homefield Place, 14b Homefield Road, London, England, SW19 4QF

Director08 March 2006Active
16 Westbourne Park Road, London, W2 5PH

Director14 June 1995Active
Ambassador Theatre Group, 39- 41 Charing Cross Road, London, England, WC2H 0AR

Director24 May 2016Active
61 Heathfield Drive, Mitcham, CR4 3RD

Director07 October 1991Active
31, Parkside Gardens, London, England, SW19 5ET

Director17 October 2012Active
3 The Grange, Wimbledon, London, SW19 4PT

Director24 December 2003Active
13 West Place, Wimbledon Common, London, SW19 4UH

Director17 January 2005Active
113 Queens Road, Wimbledon, SW19 8NS

Director22 December 2003Active
3, Cargill Road, London, England, SW18 3EF

Director01 October 2018Active
104 Links Road, Tooting, London, SW17 9ES

Director09 May 1996Active
13 Copse Hill, London, SW20 0NB

Director23 December 2003Active
3 Marryat Road, Wimbledon, London, SW19 5BB

Director30 September 2004Active
8th Floor, Crown House London Road, Morden, SM4 5DX

Director07 October 1991Active
22, St Mary's Road, Wimbledon, England, SW19 7BW

Director26 April 2010Active
38, Kenilworth Avenue, Wimbledon, London, SW19 7LW

Director04 November 2008Active
3, Cargill Road, London, England, SW18 3EF

Director01 October 2018Active
72 Sotheby Road, Highbury, London, N5 2UT

Director16 June 1993Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2024-01-02Accounts

Change account reference date company previous shortened.

Download
2023-12-30Accounts

Change account reference date company previous extended.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-07-18Officers

Appoint person director company with name date.

Download
2021-07-18Officers

Appoint person director company with name date.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Address

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

Download

Copyright © 2024. All rights reserved.