RIVERSIDE ARTS CENTRE(THE)

Register to unlock more data on OkredoRegister

RIVERSIDE ARTS CENTRE(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01296007

Incorporation date

27/01/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

59 Thames Street, Sunbury-On-Thames, Middlesex TW16 5QFCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon12/03/2024
Termination of appointment of Carole Ann Dow as a secretary on 2024-03-06
dot icon12/03/2024
Appointment of Mrs Catherine Black as a secretary on 2024-03-06
dot icon12/03/2024
Termination of appointment of Carole Ann Dow as a director on 2024-03-06
dot icon12/03/2024
Secretary's details changed for Mrs Catherine Black on 2024-03-12
dot icon12/03/2024
Appointment of Mrs Catherine Rosemary Black as a director on 2024-03-06
dot icon25/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/08/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon01/08/1994
Full accounts made up to 1994-03-31
dot icon01/08/1994
Annual return made up to 06/07/94
dot icon06/01/1994
Full accounts made up to 1993-03-31
dot icon14/07/1993
Annual return made up to 06/07/93
dot icon22/07/1992
New director appointed
dot icon22/07/1992
Annual return made up to 06/07/92
dot icon01/08/1991
Full accounts made up to 1991-03-31
dot icon01/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/08/1991
Annual return made up to 06/07/91
dot icon26/07/1990
Annual return made up to 06/07/90
dot icon26/07/1990
Director resigned;new director appointed
dot icon26/07/1990
Full accounts made up to 1990-03-31
dot icon04/09/1989
Annual return made up to 30/06/89
dot icon04/09/1989
Full accounts made up to 1989-03-31
dot icon28/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/08/1988
Full accounts made up to 1988-03-31
dot icon16/08/1988
Annual return made up to 01/07/88
dot icon24/07/1987
Full accounts made up to 1987-03-31
dot icon24/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/07/1987
Annual return made up to 26/06/87
dot icon27/04/1987
Return made up to 27/06/86; full list of members
dot icon27/04/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987

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
06/07/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coltart, Petrina
Director
04/07/2017 - 30/01/2018
-
Fowles, Lydia
Director
03/07/2018 - 06/07/2022
3
Petch, Patricia Ann
Director
05/07/2019 - Present
3
Black, Catherine Rosemary
Director
18/07/2007 - 04/07/2017
2
Black, Catherine Rosemary
Director
22/01/1998 - 13/07/2001
2

Persons with Significant Control

2
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 RIVERSIDE ARTS CENTRE(THE)

RIVERSIDE ARTS CENTRE(THE) is an(a) Active company incorporated on 27/01/1977 with the registered office located at 59 Thames Street, Sunbury-On-Thames, Middlesex TW16 5QF. There are currently 5 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 RIVERSIDE ARTS CENTRE(THE)?

toggle

RIVERSIDE ARTS CENTRE(THE) is currently Active. It was registered on 27/01/1977 .

Where is RIVERSIDE ARTS CENTRE(THE) located?

toggle

RIVERSIDE ARTS CENTRE(THE) is registered at 59 Thames Street, Sunbury-On-Thames, Middlesex TW16 5QF.

What does RIVERSIDE ARTS CENTRE(THE) do?

toggle

RIVERSIDE ARTS CENTRE(THE) operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for RIVERSIDE ARTS CENTRE(THE)?

toggle

The latest filing was on 21/10/2025: Total exemption full accounts made up to 2025-03-31.