Astor Community Arts Trust Ltd

  • Active
  • Incorporated on 19 Jan 1998

Reg Address: The Astor Theatre, Stanhope Road, Deal CT14 6AB, England

Previous Names:
Bigfoot Community Arts Trust Limited - 21 Mar 2014
Bigfoot Theatre Company - 21 May 2010
Bigfoot Community Arts Trust Limited - 21 May 2010
Bigfoot Theatre Company - 24 Jun 1999
The Polska Theatre Company - 19 Jan 1998

Company Classifications:
82990 - Other business support service activities n.e.c.
85590 - Other education n.e.c.


  • Summary The company with name "Astor Community Arts Trust Ltd" is a private-limited-guarant-nsc and located in The Astor Theatre, Stanhope Road, Deal CT14 6AB. Astor Community Arts Trust Ltd is currently in active status and it was incorporated on 19 Jan 1998 (26 years 8 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Astor Community Arts Trust Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Julie Wilkinson Secretary 28 Apr 2023 - Active
2 Duncan James Campbell Director 31 Mar 2023 British Active
3 Mig Kimpton Director 20 Jan 2023 British Resigned
31 May 2023
4 James Cooper Tillitt Director 10 Mar 2014 American Resigned
1 Mar 2022
5 James Cooper Tillitt Director 10 Mar 2014 American Active
6 Wilhelmina Nina Cooper Director 16 Jan 2014 British Active
7 Robin Christopher William Green Director 16 Jan 2014 British Active
8 Jeremy Nicholas Russell King Director 16 Jan 2014 British Active
9 Wilhelmina Nina Cooper Director 16 Jan 2014 British Active
10 Robin Christopher William Green Director 16 Jan 2014 British Active
11 Jeremy Nicholas Russell King Director 16 Jan 2014 British Resigned
31 Mar 2023
12 Robin Christopher William Green Director 31 Dec 2012 British Resigned
31 Dec 2012
13 Robin Christopher William Green Director 31 Dec 2012 British Resigned
31 Dec 2012
14 Wilhelmina Nina Cooper Director 31 Jan 2012 British Resigned
31 Jan 2012
15 Jeremy Nicholas Russell Director 31 Jan 2012 British Resigned
31 Jan 2012
16 Wilhelmina Nina Cooper Director 31 Jan 2012 British Resigned
31 Jan 2012
17 Henry Clifford Jones Director 1 Nov 2000 British Resigned
16 Jan 2014
18 Anna Juliet Davis Director 5 Oct 1999 British Resigned
1 May 2005
19 Nathan Valente Director 1 Aug 1999 British Resigned
16 May 2006
20 Clive Nelson Director 19 Jan 1998 British Resigned
4 Jun 1999
21 Karen Curtis Director 19 Jan 1998 British Resigned
1 Oct 1999
22 Karl Anthony Wozny Secretary 19 Jan 1998 - Resigned
9 Dec 2014
23 Andrew James Christopher Evans Director 19 Jan 1998 British Resigned
1 May 2014


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr James Cooper Tillitt
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control As Trust
15 Jan 2017 American Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Astor Community Arts Trust Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 6 Jun 2023 Download PDF
2 Officers - Appoint Person Director Company With Name Date 29 Apr 2023 Download PDF
3 Officers - Appoint Person Secretary Company With Name Date 29 Apr 2023 Download PDF
4 Persons With Significant Control - Notification Of A Person With Significant Control 25 Jan 2023 Download PDF
5 Confirmation Statement - No Updates 25 Jan 2023 Download PDF
6 Persons With Significant Control - Cessation Of A Person With Significant Control 25 Jan 2023 Download PDF
7 Officers - Appoint Person Director Company With Name Date 25 Jan 2023 Download PDF
8 Accounts - Total Exemption Full 21 Oct 2022 Download PDF
9 Officers - Change Person Director Company With Change Date 30 Aug 2022 Download PDF
10 Confirmation Statement - No Updates 16 Jan 2021 Download PDF
3 Pages
11 Accounts - Total Exemption Full 11 Jun 2020 Download PDF
8 Pages
12 Confirmation Statement - No Updates 18 Jan 2020 Download PDF
3 Pages
13 Accounts - Total Exemption Full 25 Sep 2019 Download PDF
9 Pages
14 Confirmation Statement - Updates 17 Jan 2019 Download PDF
3 Pages
15 Accounts - Total Exemption Full 21 Dec 2018 Download PDF
9 Pages
16 Confirmation Statement - No Updates 30 Jan 2018 Download PDF
3 Pages
17 Accounts - Total Exemption Full 8 Jan 2018 Download PDF
10 Pages
18 Confirmation Statement - Updates 23 Jan 2017 Download PDF
4 Pages
19 Accounts - Total Exemption Full 9 Jan 2017 Download PDF
12 Pages
20 Annual Return - Company With Made Up Date No Member List 28 Jan 2016 Download PDF
5 Pages
21 Accounts - Total Exemption Small 23 Dec 2015 Download PDF
4 Pages
22 Address - Change Registered Office Company With Date Old New 30 Jun 2015 Download PDF
1 Pages
23 Annual Return - Company With Made Up Date No Member List 20 Jan 2015 Download PDF
5 Pages
24 Accounts - Total Exemption Full 13 Jan 2015 Download PDF
12 Pages
25 Officers - Termination Secretary Company With Name Termination Date 9 Dec 2014 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 27 Nov 2014 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 27 Nov 2014 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 26 Nov 2014 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 26 Nov 2014 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 26 Nov 2014 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 26 Nov 2014 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 26 Nov 2014 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 26 Nov 2014 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 26 Nov 2014 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 26 Nov 2014 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 21 Jul 2014 Download PDF
1 Pages
37 Accounts - Total Exemption Full 26 Mar 2014 Download PDF
12 Pages
38 Officers - Appoint Person Director Company With Name 25 Mar 2014 Download PDF
2 Pages
39 Officers - Change Person Director Company With Change Date 25 Mar 2014 Download PDF
2 Pages
40 Change Of Name - Certificate Company 21 Mar 2014 Download PDF
2 Pages
41 Change Of Name - Notice 17 Mar 2014 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date No Member List 11 Feb 2014 Download PDF
4 Pages
43 Address - Change Registered Office Company With Date Old 11 Feb 2014 Download PDF
1 Pages
44 Annual Return - Company With Made Up Date No Member List 11 Mar 2013 Download PDF
4 Pages
45 Accounts - Total Exemption Full 6 Mar 2013 Download PDF
12 Pages
46 Address - Change Registered Office Company With Date Old 26 Mar 2012 Download PDF
1 Pages
47 Annual Return - Company With Made Up Date No Member List 9 Feb 2012 Download PDF
4 Pages
48 Accounts - Total Exemption Full 2 Sep 2011 Download PDF
9 Pages
49 Accounts - Amended Made Up Date 18 Apr 2011 Download PDF
8 Pages
50 Annual Return - Company With Made Up Date No Member List 23 Feb 2011 Download PDF
5 Pages
51 Accounts - Total Exemption Full 2 Nov 2010 Download PDF
9 Pages
52 Change Of Name - Certificate Company 21 May 2010 Download PDF
3 Pages
53 Incorporation - Memorandum Articles 26 Apr 2010 Download PDF
13 Pages
54 Resolution 21 Apr 2010 Download PDF
1 Pages
55 Officers - Change Person Director Company With Change Date 18 Jan 2010 Download PDF
2 Pages
56 Annual Return - Company With Made Up Date No Member List 18 Jan 2010 Download PDF
3 Pages
57 Accounts - Total Exemption Full 21 Nov 2009 Download PDF
8 Pages
58 Officers - Legacy 17 Aug 2009 Download PDF
1 Pages
59 Annual Return - Legacy 19 Jan 2009 Download PDF
2 Pages
60 Accounts - Total Exemption Full 13 Nov 2008 Download PDF
7 Pages
61 Address - Legacy 9 Apr 2008 Download PDF
1 Pages
62 Address - Legacy 9 Apr 2008 Download PDF
1 Pages
63 Address - Legacy 9 Apr 2008 Download PDF
1 Pages
64 Annual Return - Legacy 9 Apr 2008 Download PDF
2 Pages
65 Accounts - Amended Made Up Date 13 Dec 2007 Download PDF
9 Pages
66 Accounts - Total Exemption Full 8 Sep 2007 Download PDF
7 Pages
67 Annual Return - Legacy 7 Mar 2007 Download PDF
2 Pages
68 Accounts - Total Exemption Full 16 Jan 2007 Download PDF
10 Pages
69 Mortgage - Legacy 23 Jun 2006 Download PDF
5 Pages
70 Annual Return - Legacy 15 Jun 2006 Download PDF
4 Pages
71 Officers - Legacy 30 May 2006 Download PDF
1 Pages
72 Accounts - Total Exemption Full 3 Feb 2006 Download PDF
8 Pages
73 Officers - Legacy 1 Feb 2006 Download PDF
1 Pages
74 Annual Return - Legacy 31 May 2005 Download PDF
5 Pages
75 Officers - Legacy 31 May 2005 Download PDF
1 Pages
76 Officers - Legacy 31 May 2005 Download PDF
1 Pages
77 Accounts - Total Exemption Full 29 Mar 2005 Download PDF
8 Pages
78 Annual Return - Legacy 8 Apr 2004 Download PDF
5 Pages
79 Officers - Legacy 8 Feb 2004 Download PDF
1 Pages
80 Accounts - Total Exemption Full 24 Dec 2003 Download PDF
8 Pages
81 Accounts - Total Exemption Full 12 Mar 2003 Download PDF
8 Pages
82 Annual Return - Legacy 29 Jan 2003 Download PDF
5 Pages
83 Annual Return - Legacy 16 Sep 2002 Download PDF
4 Pages
84 Accounts - Total Exemption Full 20 Mar 2002 Download PDF
8 Pages
85 Annual Return - Legacy 22 Feb 2001 Download PDF
4 Pages
86 Accounts - Full 8 Dec 2000 Download PDF
7 Pages
87 Officers - Legacy 23 Nov 2000 Download PDF
2 Pages
88 Address - Legacy 9 Nov 2000 Download PDF
1 Pages
89 Accounts - Legacy 15 May 2000 Download PDF
1 Pages
90 Annual Return - Legacy 23 Jan 2000 Download PDF
4 Pages
91 Officers - Legacy 12 Oct 1999 Download PDF
2 Pages
92 Officers - Legacy 8 Oct 1999 Download PDF
1 Pages
93 Accounts - Dormant 6 Oct 1999 Download PDF
2 Pages
94 Annual Return - Legacy 30 Sep 1999 Download PDF
4 Pages
95 Officers - Legacy 10 Aug 1999 Download PDF
2 Pages
96 Address - Legacy 10 Aug 1999 Download PDF
1 Pages
97 Officers - Legacy 23 Jun 1999 Download PDF
1 Pages
98 Change Of Name - Certificate Company 23 Jun 1999 Download PDF
2 Pages
99 Incorporation - Company 19 Jan 1998 Download PDF
23 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.