ASTOR COMMUNITY ARTS TRUST LTD

Register to unlock more data on OkredoRegister

ASTOR COMMUNITY ARTS TRUST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03494803

Incorporation date

19/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Astor Theatre, Stanhope Road, Deal CT14 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1998)
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon02/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon15/01/2024
Cessation of Jeremy Nicholas Russell King as a person with significant control on 2023-04-05
dot icon15/01/2024
Cessation of Mig Kimpton as a person with significant control on 2023-06-06
dot icon15/01/2024
Notification of Duncan Campbell as a person with significant control on 2023-04-29
dot icon15/01/2024
Notification of Stephanie Hayman as a person with significant control on 2023-10-26
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2023
Appointment of Ms Stephanie Ann Hayman as a director on 2023-10-19
dot icon06/06/2023
Termination of appointment of Mig Kimpton as a director on 2023-05-31
dot icon29/04/2023
Appointment of Ms Julie Wilkinson as a secretary on 2023-04-28
dot icon29/04/2023
Appointment of Mr Duncan James Campbell as a director on 2023-03-31
dot icon05/04/2023
Termination of appointment of Jeremy Nicholas Russell King as a director on 2023-03-31
dot icon25/01/2023
Appointment of Mr Mig Kimpton as a director on 2023-01-20
dot icon25/01/2023
Cessation of Robin Christopher William Green as a person with significant control on 2022-12-13
dot icon25/01/2023
Notification of Mig Kimpton as a person with significant control on 2023-01-20
dot icon25/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon14/12/2022
Termination of appointment of Robin Christopher William Green as a director on 2022-12-01
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2022
Director's details changed for Mr Jeremy Nicholas Russell King on 2022-08-30
dot icon07/04/2022
Change of details for Ms Wilhelmina Nina Cooper as a person with significant control on 2022-04-05
dot icon07/04/2022
Change of details for Ms Wilhelmina Nina Cooper as a person with significant control on 2022-04-05
dot icon05/04/2022
Change of details for Ms Wilhelmina Nina Cooper as a person with significant control on 2022-04-05
dot icon05/04/2022
Notification of Jeremy King as a person with significant control on 2022-03-01
dot icon05/04/2022
Registered office address changed from C/O Mr James Tillit the Astor Community Theatre Stanhope Road Deal Kent CT14 6AB to The Astor Theatre Stanhope Road Deal CT14 6AB on 2022-04-05
dot icon05/04/2022
Notification of Robin Green as a person with significant control on 2022-03-01
dot icon05/04/2022
Notification of Wilhelmina Cooper as a person with significant control on 2022-03-01
dot icon02/03/2022
Termination of appointment of James Cooper Tillitt as a director on 2022-03-01
dot icon02/03/2022
Cessation of James Cooper Tillitt as a person with significant control on 2022-03-01
dot icon27/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon11/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon09/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2016-01-15 no member list
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/06/2015
Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU to C/O Mr James Tillit the Astor Community Theatre Stanhope Road Deal Kent CT14 6AB on 2015-06-30
dot icon20/01/2015
Annual return made up to 2015-01-15 no member list
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon09/12/2014
Termination of appointment of Karl Anthony Wozny as a secretary on 2014-12-09
dot icon27/11/2014
Termination of appointment of Robin Christopher William Green as a director on 2012-12-31
dot icon27/11/2014
Termination of appointment of Wilhelmina Nina Cooper as a director on 2012-01-31
dot icon26/11/2014
Appointment of Mr Jeremy Nicholas Russell King as a director on 2014-01-16
dot icon26/11/2014
Appointment of Mr Robin Christopher William Green as a director on 2014-01-16
dot icon26/11/2014
Appointment of Mrs Wilhelmina Nina Cooper as a director on 2014-01-16
dot icon26/11/2014
Termination of appointment of Jeremy Nicholas Russell as a director on 2012-01-31
dot icon26/11/2014
Appointment of Mr Robin Christopher William Green as a director on 2012-12-31
dot icon26/11/2014
Appointment of Mr Jeremy Nicholas Russell as a director on 2012-01-31
dot icon26/11/2014
Appointment of Mrs Wilhelmina Nina Cooper as a director on 2012-01-31
dot icon26/11/2014
Termination of appointment of Henry Clifford Jones as a director on 2014-01-16
dot icon21/07/2014
Termination of appointment of Andrew James Christopher Evans as a director on 2014-05-01
dot icon26/03/2014
Total exemption full accounts made up to 2013-03-31
dot icon25/03/2014
Director's details changed for Henry Clifford Jones on 2014-01-01
dot icon25/03/2014
Appointment of Mr James Cooper Tillitt as a director
dot icon21/03/2014
Certificate of change of name
dot icon17/03/2014
Change of name notice
dot icon11/02/2014
Annual return made up to 2014-01-15 no member list
dot icon11/02/2014
Registered office address changed from 50 North Eyot Gardens London W6 9NL United Kingdom on 2014-02-11
dot icon11/03/2013
Annual return made up to 2013-01-15 no member list
dot icon06/03/2013
Total exemption full accounts made up to 2012-03-31
dot icon26/03/2012
Registered office address changed from C/O the Devas Club 2a Stormont Rd London SW11 5EN on 2012-03-26
dot icon09/02/2012
Annual return made up to 2012-01-15 no member list
dot icon02/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/04/2011
Amended accounts made up to 2008-03-31
dot icon23/02/2011
Annual return made up to 2011-01-15 no member list
dot icon02/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/05/2010
Certificate of change of name
dot icon26/04/2010
Memorandum and Articles of Association
dot icon21/04/2010
Resolutions
dot icon18/01/2010
Annual return made up to 2010-01-15 no member list
dot icon18/01/2010
Director's details changed for Henry Clifford Jones on 2010-01-15
dot icon21/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/08/2009
Secretary's change of particulars / karl wozny / 30/07/2009
dot icon19/01/2009
Annual return made up to 19/01/09
dot icon13/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/04/2008
Annual return made up to 19/01/08
dot icon09/04/2008
Location of debenture register
dot icon09/04/2008
Location of register of members
dot icon09/04/2008
Registered office changed on 09/04/2008 from unit 1C first floor the plough brewery 516 wandsworth road london SW8 5JX
dot icon13/12/2007
Amended accounts made up to 2007-03-31
dot icon08/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/03/2007
Annual return made up to 19/01/07
dot icon16/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/06/2006
Particulars of mortgage/charge
dot icon15/06/2006
Annual return made up to 19/01/06
dot icon30/05/2006
Director resigned
dot icon03/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/02/2006
Director resigned
dot icon31/05/2005
Director resigned
dot icon31/05/2005
Director's particulars changed
dot icon31/05/2005
Annual return made up to 19/01/05
dot icon29/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/04/2004
Annual return made up to 19/01/04
dot icon08/02/2004
Secretary's particulars changed
dot icon24/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon29/01/2003
Annual return made up to 19/01/03
dot icon16/09/2002
Annual return made up to 19/01/02
dot icon20/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon22/02/2001
Annual return made up to 19/01/01
dot icon08/12/2000
Full accounts made up to 2000-01-31
dot icon23/11/2000
New director appointed
dot icon09/11/2000
Registered office changed on 09/11/00 from: 312 coldharbour lane london SW9 8SE
dot icon15/05/2000
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon23/01/2000
Annual return made up to 19/01/00
dot icon12/10/1999
New director appointed
dot icon08/10/1999
Director resigned
dot icon06/10/1999
Accounts for a dormant company made up to 1999-01-31
dot icon30/09/1999
Annual return made up to 19/01/99
dot icon10/08/1999
Registered office changed on 10/08/99 from: 88 north end house fitzjames avenue london W14 0RX
dot icon10/08/1999
New director appointed
dot icon23/06/1999
Certificate of change of name
dot icon23/06/1999
Director resigned
dot icon19/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Andrew James Christopher
Director
19/01/1998 - 01/05/2014
17
Tillitt, James Cooper
Director
10/03/2014 - 01/03/2022
4
Mr Jeremy Nicholas Russell King
Director
16/01/2014 - 31/03/2023
1
Mr Mig Kimpton
Director
20/01/2023 - 31/05/2023
1
Campbell, Duncan James
Director
31/03/2023 - Present
3

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTOR COMMUNITY ARTS TRUST LTD

ASTOR COMMUNITY ARTS TRUST LTD is an(a) Active company incorporated on 19/01/1998 with the registered office located at The Astor Theatre, Stanhope Road, Deal CT14 6AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTOR COMMUNITY ARTS TRUST LTD?

toggle

ASTOR COMMUNITY ARTS TRUST LTD is currently Active. It was registered on 19/01/1998 .

Where is ASTOR COMMUNITY ARTS TRUST LTD located?

toggle

ASTOR COMMUNITY ARTS TRUST LTD is registered at The Astor Theatre, Stanhope Road, Deal CT14 6AB.

What does ASTOR COMMUNITY ARTS TRUST LTD do?

toggle

ASTOR COMMUNITY ARTS TRUST LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASTOR COMMUNITY ARTS TRUST LTD?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-15 with no updates.