UKBizDB.co.uk

TRESTLE THEATRE COMPANY LIMITED

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

This company is commonly known as Trestle Theatre Company Limited. The company was founded 38 years ago and was given the registration number 01962946. The firm's registered office is in ST. ALBANS. You can find them at Trestle Arts Base, Russet Drive, St. Albans, Hertfordshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:TRESTLE THEATRE COMPANY LIMITED
Company Number:01962946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 90020 - Support activities to performing arts
  • 90030 - Artistic creation
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Trestle Arts Base, Russet Drive, St. Albans, Hertfordshire, AL4 0JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ

Secretary07 November 2011Active
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ

Director07 December 2023Active
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ

Director07 December 2023Active
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ

Director29 June 2021Active
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ

Director07 December 2023Active
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ

Director03 November 2022Active
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ

Director29 June 2021Active
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ

Director06 September 2021Active
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ

Director03 November 2022Active
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ

Director06 September 2021Active
27 North Villas, London, NW1 9BL

Secretary21 January 2008Active
6 Cambridge Road, St. Albans, AL1 5LJ

Secretary17 January 2001Active
70 Bushey Mill Lane, Watford, WD2 4QR

Secretary17 October 2007Active
47-49 Wood Street, Barnet, EN5 4BS

Secretary-Active
101 Coppetts Road, London, N10 1JH

Secretary03 September 2008Active
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ

Secretary02 October 2010Active
19 Dudley Street, Leighton Buzzard, LU7 1SE

Secretary26 September 2006Active
Gatton House, Hadleigh Road, East Bergholt, CO7 6QT

Director08 October 1997Active
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ

Director19 January 2013Active
18 Wades Hill, London, N21 1BG

Director26 July 1999Active
Willingdon, Mount Avenue, Brentwood, CM13 2NY

Director17 September 2001Active
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ

Director16 July 2012Active
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ

Director23 April 2012Active
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ

Director06 July 2015Active
5 Blinco Grove, Cambridge, CB1 4TP

Director01 October 1997Active
50, Puller Road, Barnet, United Kingdom, EN5 4HF

Director02 October 2010Active
17 Old Park Ridings, London, N21 2EX

Director08 October 1997Active
7 Homewood Road, St Albans, AL1 4BE

Director21 September 2005Active
7 Curlew Close, Beverley, HU17 5QN

Director12 September 2001Active
70, Bushey Mill Lane, Watford, WD24 7QR

Director18 January 2010Active
70 Bushey Mill Lane, Watford, WD2 4QR

Director26 February 2003Active
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ

Director13 January 2015Active
417, Shenley Road, Borehamwood, WD6 1TW

Director28 April 2009Active
108 Haldens, Welwyn Garden City, AL7 1DG

Director13 July 2000Active
Trestle Arts Base, Russet Drive, St. Albans, AL4 0JQ

Director23 March 2019Active

People with Significant Control

Samantha Lane
Notified on:03 November 2022
Status:Active
Country of residence:England
Address:15a, Longcroft Avenue, Harpenden, England, AL5 2RD
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control
Ms Laura Rolinson
Notified on:24 April 2016
Status:Active
Date of birth:January 1990
Nationality:British
Address:Trestle Arts Base, St. Albans, AL4 0JQ
Nature of control:
  • Significant influence or control
Ms Jeanne Jenner Rae
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Trestle Arts Base, St. Albans, AL4 0JQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Ms Zahida Shaheen Din
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:Trestle Arts Base, St. Albans, AL4 0JQ
Nature of control:
  • Significant influence or control
Mr John Adams Holtom
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Trestle Arts Base, St. Albans, AL4 0JQ
Nature of control:
  • Significant influence or control
Mr Amlet Cashain David
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Trestle Arts Base, St. Albans, AL4 0JQ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Change person director company with change date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.