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.
# | Name | Status |
---|---|---|
1 | Lily'S Social Kitchen Cic Mutual People: Wilhelmina Nina Cooper | Active |
2 | The Changeling Theatre Company Mutual People: Wilhelmina Nina Cooper | Active |
3 | Relate Kent Consortium Mutual People: Wilhelmina Nina Cooper | Active |
4 | Sounds New Limited Mutual People: Wilhelmina Nina Cooper | dissolved |
5 | Veritas Multi Academy Trust Mutual People: Jeremy Nicholas Russell King | Active |
6 | Deal Arts Management Cic Mutual People: James Cooper Tillitt | Active |
7 | The Astor Development Project Mutual People: James Cooper Tillitt | dissolved |