TURNER CONTEMPORARY ART TRUST

Register to unlock more data on OkredoRegister

TURNER CONTEMPORARY ART TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05084830

Incorporation date

24/03/2004

Size

-

Contacts

Registered address

Registered address

Turner Contemporary Gallery, The Rendezvous, Margate, Kent CT9 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2004)
dot icon11/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2012
First Gazette notice for voluntary strike-off
dot icon18/10/2012
Application to strike the company off the register
dot icon27/03/2012
Annual return made up to 2012-03-25 no member list
dot icon09/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/04/2011
Annual return made up to 2011-03-25 no member list
dot icon21/02/2011
Termination of appointment of John Sunley as a director
dot icon21/02/2011
Registered office address changed from 17-18 the Parade Margate Kent CT9 1EY on 2011-02-22
dot icon07/12/2010
Full accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-03-25 no member list
dot icon05/05/2010
Director's details changed for The Honourable Emma Mary Soames on 2009-10-01
dot icon05/05/2010
Director's details changed for Penelope Ann Govett on 2009-10-01
dot icon05/05/2010
Director's details changed for John Bernard Sunley on 2009-10-01
dot icon05/05/2010
Director's details changed for Mrs Sarah Virginia Hohler on 2009-10-01
dot icon05/05/2010
Director's details changed for Charlotte Mary Frieda Appleyard on 2009-10-01
dot icon03/05/2010
Appointment of Ms Lucy Caroline Beevor as a secretary
dot icon03/05/2010
Termination of appointment of Alison Kenny as a secretary
dot icon13/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon31/03/2009
Annual return made up to 25/03/09
dot icon30/03/2009
Location of register of members
dot icon30/03/2009
Director's Change of Particulars / sarah hohler / 31/03/2009 / Country was: , now: united kingdom
dot icon30/03/2009
Director's Change of Particulars / sarah hohler / 31/03/2009 / HouseName/Number was: , now: mingram oast; Street was: court lodge farm, now: stansted; Area was: stansted, now:
dot icon17/12/2008
Full accounts made up to 2008-03-31
dot icon26/10/2008
Director appointed charlotte mary frieda appleyard
dot icon22/04/2008
Secretary appointed alison kenny
dot icon14/04/2008
Appointment Terminated Secretary david shipton
dot icon10/04/2008
Annual return made up to 25/03/08
dot icon12/03/2008
Full accounts made up to 2007-03-31
dot icon02/10/2007
Director resigned
dot icon03/09/2007
Memorandum and Articles of Association
dot icon27/08/2007
Certificate of change of name
dot icon27/06/2007
Annual return made up to 25/03/07
dot icon27/06/2007
Location of register of members
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Director resigned
dot icon26/06/2007
New secretary appointed
dot icon04/02/2007
Full accounts made up to 2006-03-31
dot icon02/08/2006
Secretary resigned
dot icon03/05/2006
New director appointed
dot icon18/04/2006
Annual return made up to 25/03/06
dot icon18/04/2006
Director's particulars changed
dot icon18/04/2006
Location of register of members address changed
dot icon12/03/2006
New director appointed
dot icon19/01/2006
Full accounts made up to 2005-03-31
dot icon20/12/2005
New secretary appointed
dot icon20/12/2005
Secretary resigned
dot icon08/12/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon17/08/2005
Director resigned
dot icon01/08/2005
Memorandum and Articles of Association
dot icon21/07/2005
Certificate of change of name
dot icon18/07/2005
Registered office changed on 19/07/05 from: invicta house 3RD floor county hall maidstone kent ME14 1XX
dot icon20/04/2005
Director resigned
dot icon20/04/2005
Secretary resigned
dot icon11/04/2005
Annual return made up to 25/03/05
dot icon28/03/2005
New director appointed
dot icon28/03/2005
New secretary appointed
dot icon22/03/2005
Registered office changed on 23/03/05 from: chartwell room boughton lane maidstone kent ME17 4NA
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New secretary appointed
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Secretary resigned;director resigned
dot icon18/05/2004
Registered office changed on 19/05/04 from: 1 mitchell lane bristol BS1 6BU
dot icon24/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steel, Timothy Michael
Director
27/06/2005 - Present
29
Leigh Pemberton, James Henry
Director
27/06/2005 - 08/01/2007
15
Sunley, John Bernard
Director
27/06/2005 - 13/02/2011
7
INSTANT COMPANIES LIMITED
Nominee Director
24/03/2004 - 20/04/2004
43699
SWIFT INCORPORATIONS LIMITED
Nominee Director
24/03/2004 - 20/04/2004
99599

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TURNER CONTEMPORARY ART TRUST

TURNER CONTEMPORARY ART TRUST is an(a) Dissolved company incorporated on 24/03/2004 with the registered office located at Turner Contemporary Gallery, The Rendezvous, Margate, Kent CT9 1HG. There are currently 6 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 ART TRUST?

toggle

TURNER CONTEMPORARY ART TRUST is currently Dissolved. It was registered on 24/03/2004 and dissolved on 11/02/2013.

Where is TURNER CONTEMPORARY ART TRUST located?

toggle

TURNER CONTEMPORARY ART TRUST is registered at Turner Contemporary Gallery, The Rendezvous, Margate, Kent CT9 1HG.

What does TURNER CONTEMPORARY ART TRUST do?

toggle

TURNER CONTEMPORARY ART TRUST operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for TURNER CONTEMPORARY ART TRUST?

toggle

The latest filing was on 11/02/2013: Final Gazette dissolved via voluntary strike-off.