TURNER CONTEMPORARY

Register to unlock more data on OkredoRegister

TURNER CONTEMPORARY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06772337

Incorporation date

12/12/2008

Size

Group

Contacts

Registered address

Registered address

Turner Contemporary, Rendezvous, Margate, Kent CT9 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2008)
dot icon29/04/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon13/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon06/10/2025
Appointment of Melanie Tong as a director on 2025-07-17
dot icon06/10/2025
Appointment of Charlene Prempeh as a director on 2025-07-17
dot icon03/10/2025
Appointment of Alessandro Raho as a director on 2025-07-17
dot icon23/06/2025
Termination of appointment of Keith Valentine as a director on 2025-03-25
dot icon23/06/2025
Termination of appointment of Lucy Edematie as a director on 2024-10-04
dot icon23/06/2025
Termination of appointment of Susan Joan Carey as a director on 2025-03-25
dot icon03/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon21/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon25/07/2024
Registered office address changed from Rendezvous the Rendezvous Margate Select Nation CT9 1HG United Kingdom to Turner Contemporary Rendezvous Margate Kent CT9 1HG on 2024-07-25
dot icon25/06/2024
Appointment of Tanya Claire Barson as a director on 2024-06-13
dot icon24/06/2024
Appointment of Clifford Trent Mclean as a director on 2024-06-13
dot icon02/05/2024
Registered office address changed from Rendezvous Margate Kent CT9 2HG to Rendezvous the Rendezvous Margate Select Nation CT9 1HG on 2024-05-02
dot icon13/03/2024
Appointment of Miss Susan Joan Carey as a director on 2024-03-07
dot icon08/03/2024
Termination of appointment of Virginie Leila Dhouibi as a director on 2024-03-07
dot icon26/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon31/01/2024
Appointment of Mr Brian James Horton as a director on 2024-01-25
dot icon30/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon14/12/2023
Termination of appointment of Sarah Virginia Hohler as a director on 2023-12-07
dot icon22/09/2023
Termination of appointment of Vivienne Jane Bennett as a director on 2023-09-21
dot icon22/09/2023
Termination of appointment of Jill Constantine as a director on 2023-09-21
dot icon14/09/2023
Termination of appointment of Kemet Hawthorne Pink as a director on 2023-08-31
dot icon23/06/2023
Appointment of Michel Driessen as a director on 2023-06-09
dot icon22/06/2023
Termination of appointment of Laura Anne Wright as a director on 2023-06-09
dot icon22/06/2023
Appointment of Sarah Suzanne Dargan as a director on 2023-06-09
dot icon26/01/2023
Termination of appointment of Clive Robert Stevens as a director on 2022-12-31
dot icon26/01/2023
Appointment of Mr Matthew Jake Slotover as a director on 2023-01-01
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon20/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon20/12/2022
Appointment of Clarrie Elizabeth Wallis as a secretary on 2022-01-04
dot icon04/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon27/10/2022
Termination of appointment of Simon Douglas Ofield-Kerr as a director on 2021-12-31
dot icon27/10/2022
Termination of appointment of Piers Robert Sanders as a director on 2021-12-31
dot icon27/10/2022
Termination of appointment of Caroline Alton as a director on 2022-03-31
dot icon27/10/2022
Appointment of Virginie Leila Dhouibi as a director on 2022-10-07
dot icon27/10/2022
Appointment of Mr Nicholas John Maynard as a director on 2022-10-07
dot icon18/10/2013
Clarification form AP01 was removed from the public register on 03/03/2014 as it was invalid or ineffective.
dot icon23/09/2013
Rectified form AP01 was removed from the public register on 03/03/2014 as it was invalid or ineffective.
dot icon11/01/2013
Annual return made up to 2012-12-12 no member list
dot icon14/12/2011
Annual return made up to 2011-12-12 no member list
dot icon21/12/2010
Annual return made up to 2010-12-12
dot icon07/01/2010
Annual return made up to 2009-12-12
dot icon12/12/2008
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
27/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armitage, Michael
Director
20/09/2017 - 01/04/2021
1
Slotover, Matthew Jake
Director
01/01/2023 - Present
31
Ricks, Catherine Louise
Director
12/12/2008 - 29/11/2011
6
Page, James
Director
20/09/2017 - 01/11/2019
4
Randall, Caroline
Director
20/09/2017 - 30/09/2018
-

Persons with Significant Control

1
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 TURNER CONTEMPORARY

TURNER CONTEMPORARY is an(a) Active company incorporated on 12/12/2008 with the registered office located at Turner Contemporary, Rendezvous, Margate, Kent CT9 1HG. There are currently 14 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 TURNER CONTEMPORARY?

toggle

TURNER CONTEMPORARY is currently Active. It was registered on 12/12/2008 .

Where is TURNER CONTEMPORARY located?

toggle

TURNER CONTEMPORARY is registered at Turner Contemporary, Rendezvous, Margate, Kent CT9 1HG.

What does TURNER CONTEMPORARY do?

toggle

TURNER CONTEMPORARY operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for TURNER CONTEMPORARY?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-01-27 with no updates.