Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BECKENHAM THEATRE TRUST
Company Information for

BECKENHAM THEATRE TRUST

POND HOUSE EGERTON ROAD, CHARING HEATH, ASHFORD, KENT, TN27 0AX,
Company Registration Number
00635539
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Beckenham Theatre Trust
BECKENHAM THEATRE TRUST was founded on 1959-08-21 and has its registered office in Ashford. The organisation's status is listed as "Active". Beckenham Theatre Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BECKENHAM THEATRE TRUST
 
Legal Registered Office
POND HOUSE EGERTON ROAD
CHARING HEATH
ASHFORD
KENT
TN27 0AX
Other companies in BR3
 
Previous Names
BECKENHAM THEATRE CENTRE LIMITED24/08/2023
Filing Information
Company Number 00635539
Company ID Number 00635539
Date formed 1959-08-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 14:00:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BECKENHAM THEATRE TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BECKENHAM THEATRE TRUST

Current Directors
Officer Role Date Appointed
JESSICA VAUTIER
Company Secretary 2017-09-28
EMMA BERRYMAN
Director 2011-11-04
MICHAEL DARBON
Director 2013-01-08
FLEUR FRASER-BUCKLEY
Director 2013-11-20
ANDREW GARTON
Director 2018-01-10
JOYCE GARTON
Director 2018-01-10
MARGARET KATHLEEN GLENN
Director 2005-11-25
COLIN NAPTHINE
Director 2013-01-08
LORNA MARY THOMAS
Director 2007-01-12
FIONA VAIL
Director 2016-11-22
JESSICA VAUTIER
Director 2016-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
JANE AMOS-DAVIDSON
Company Secretary 2016-11-22 2017-09-28
JANE ELIZABETH AMOS-DAVIDSON
Director 2015-11-24 2017-09-28
EMMA KERBY-EVANS
Company Secretary 2015-11-24 2016-09-06
JONATHAN MARK CHARLES EVANS
Director 2015-01-18 2016-07-19
JAIMI MICHELLE KEEMER
Company Secretary 2014-11-18 2015-11-24
DANIEL PETER GOAD
Director 2013-11-20 2014-11-23
FRANCESCA MONK
Company Secretary 2013-11-20 2014-11-18
EMMA KATHERINE REBECCA KERBY-EVANS
Company Secretary 2008-11-21 2013-11-20
JESSICA SABINA AMOS-DAVIDSON
Director 2013-01-08 2013-11-20
FLEUR FRASER BUCKLEY
Director 2004-09-09 2012-02-26
DAVID GEORGE COX
Director 2005-11-25 2010-11-19
MARCUS CHARLES HORNER
Director 2004-09-09 2010-11-19
TIM JAMES
Director 2005-11-25 2010-11-19
COLLEEN BATSON
Company Secretary 2005-11-25 2008-11-21
COLLEEN BATSON
Director 2005-01-20 2008-11-21
MICHAEL JAMES STUART EILERS
Director 2007-01-12 2008-11-21
LINDA THOM
Company Secretary 2001-11-30 2005-11-25
JANE ELIZABETH AMOS DAVIDSON
Director 2004-09-09 2005-11-25
ALLAN DEAKIN
Director 1991-12-21 2005-11-25
JOHN STEPHEN DREWRY
Director 1991-12-21 2004-10-20
JAN CREEDY
Company Secretary 1993-02-05 2001-11-30
ANDREW CREEDY
Director 1996-11-22 2001-11-30
CLIVE HENDERSON
Director 1991-12-21 1998-10-02
OLIVE STACEY
Company Secretary 1991-12-21 1993-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET KATHLEEN GLENN TALK ABOUT ART LIMITED Director 2017-12-12 CURRENT 2016-03-15 Active
MARGARET KATHLEEN GLENN YORK COURT BECKENHAM MANAGEMENT LIMITED Director 2009-11-23 CURRENT 1975-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0230/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-02AA30/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-01-02Memorandum articles filed
2024-01-02MEM/ARTSARTICLES OF ASSOCIATION
2024-01-02RES01ADOPT ARTICLES 02/01/24
2023-12-28Statement of company's objects
2023-12-28CC04Statement of company's objects
2023-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/23 FROM Pond House Pond House Charing Heath Ashford TN27 0AE England
2023-12-20CC04Statement of company's objects
2023-10-26MEM/ARTSARTICLES OF ASSOCIATION
2023-09-29Director's details changed for Mrs Fiona Vail on 2023-09-26
2023-09-29CH01Director's details changed for Mrs Fiona Vail on 2023-09-26
2023-09-28DIRECTOR APPOINTED MS HELEN JUSTINE ZOE GILMOUR
2023-09-28DIRECTOR APPOINTED MR DAVID JULIAN SAVILL
2023-09-28DIRECTOR APPOINTED MS ASTRID HILNE
2023-09-28AP01DIRECTOR APPOINTED MS HELEN JUSTINE ZOE GILMOUR
2023-09-27DIRECTOR APPOINTED MRS FIONA VAIL
2023-09-27AP01DIRECTOR APPOINTED MRS FIONA VAIL
2023-09-12Memorandum articles filed
2023-09-12Resolutions passed:<ul><li>Resolution Change of company name 21/03/2023<li>Resolution passed adopt articles</ul>
2023-09-12RES13Resolutions passed:
  • Change of company name 21/03/2023
  • ADOPT ARTICLES
2023-09-12MEM/ARTSARTICLES OF ASSOCIATION
2023-08-24NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-08-24Change of name with request to seek comments from relevant body
2023-08-24Name change exemption from using 'limited' or 'cyfyngedig'
2023-08-24Company name changed beckenham theatre centre LIMITED\certificate issued on 24/08/23
2023-08-24CERTNMCompany name changed beckenham theatre centre LIMITED\certificate issued on 24/08/23
2023-08-24NE01Name change exemption from using 'limited' or 'cyfyngedig'
2023-08-24NM06Change of name with request to seek comments from relevant body
2023-08-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-03-13Resolutions passed:<ul><li>Resolution Appointment of additional director 24/02/2023</ul>
2023-03-13RES13Resolutions passed:
  • Appointment of additional director 24/02/2023
2023-01-2430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-08-30APPOINTMENT TERMINATED, DIRECTOR EMMA BERRYMAN
2022-08-30APPOINTMENT TERMINATED, DIRECTOR KAREN PETERS-PARKER
2022-08-30APPOINTMENT TERMINATED, DIRECTOR FLEUR FRASER-BUCKLEY
2022-08-30APPOINTMENT TERMINATED, DIRECTOR LORNA MARY THOMAS
2022-08-30APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL RAVEN
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR FLEUR FRASER-BUCKLEY
2022-04-29Change of details for Mrs Margaret Kathleen Glenn as a person with significant control on 2021-06-14
2022-04-29PSC04Change of details for Mrs Margaret Kathleen Glenn as a person with significant control on 2021-06-14
2022-04-28APPOINTMENT TERMINATED, DIRECTOR FIONA SALLY SMITH
2022-04-28APPOINTMENT TERMINATED, DIRECTOR HELEN FRANCINE GRACE GUSH
2022-04-28Change of details for Mrs Margaret Kathleen Glenn as a person with significant control on 2021-06-14
2022-04-28PSC04Change of details for Mrs Margaret Kathleen Glenn as a person with significant control on 2021-06-14
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SALLY SMITH
2022-01-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24Register inspection address changed from 3 York Court 103 Albemarle Road Beckenham Kent BR3 5XL United Kingdom to Pond House Pond House Egerton Road Charing Heath TN27 0AE
2021-12-24AD02Register inspection address changed from 3 York Court 103 Albemarle Road Beckenham Kent BR3 5XL United Kingdom to Pond House Pond House Egerton Road Charing Heath TN27 0AE
2021-12-23REGISTERED OFFICE CHANGED ON 23/12/21 FROM 10 Druids Way Shortlands Bromley BR2 0NQ England
2021-12-23Director's details changed for Mr Malcolm John Jones on 2021-12-15
2021-12-23CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-23CH01Director's details changed for Mr Malcolm John Jones on 2021-12-15
2021-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/21 FROM 10 Druids Way Shortlands Bromley BR2 0NQ England
2021-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/21 FROM 46 Bromley Rd Beckenham Kent BR3 5JD
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-12-20AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21AP01DIRECTOR APPOINTED MRS EMMA BERRYMAN
2020-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-01-20AP03Appointment of Mr Michael Darbon as company secretary on 2020-01-14
2020-01-20AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL RAVEN
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GARTON
2020-01-20TM02Termination of appointment of Andrew Garton on 2020-01-14
2019-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ROSIE RUTHERFORD
2019-01-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11AP01DIRECTOR APPOINTED MS KAREN PETERS-PARKER
2019-01-11AP03Appointment of Mr Andrew Garton as company secretary on 2019-01-09
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR FIONA VAIL
2019-01-11TM02Termination of appointment of Jessica Vautier on 2019-01-09
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WATERFIELD
2018-01-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12AP01DIRECTOR APPOINTED MRS JOYCE GARTON
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE JONES
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SALLY-ANNE LUCKHURST
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VAIL
2018-01-12AP01DIRECTOR APPOINTED MR ANDREW GARTON
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-10-03AP03Appointment of Miss Jessica Vautier as company secretary on 2017-09-28
2017-10-03TM02Termination of appointment of Jane Amos-Davidson on 2017-09-28
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH AMOS-DAVIDSON
2017-01-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY-ANNE LUCKHURST / 22/11/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FLEUR FRASER-BUCKLEY / 31/05/2016
2016-12-21AP01DIRECTOR APPOINTED MS SALLY-ANNE LUCKHURST
2016-12-21AP01DIRECTOR APPOINTED MS JESSICA VAUTIER
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER NAPTHINE
2016-12-21AP01DIRECTOR APPOINTED MRS FIONA VAIL
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR EMMA KERBY-EVANS
2016-12-18AP03SECRETARY APPOINTED MRS JANE AMOS-DAVIDSON
2016-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAIMI KEEMER
2016-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVANS
2016-12-18TM02APPOINTMENT TERMINATED, SECRETARY EMMA KERBY-EVANS
2016-01-15AA30/04/15 TOTAL EXEMPTION FULL
2016-01-06AR0121/12/15 NO MEMBER LIST
2015-12-02AP01DIRECTOR APPOINTED MRS MELANIE JANE JONES
2015-12-01AP03SECRETARY APPOINTED MRS EMMA KERBY-EVANS
2015-12-01TM02APPOINTMENT TERMINATED, SECRETARY JAIMI KEEMER
2015-12-01AP01DIRECTOR APPOINTED MRS JANE ELIZABETH AMOS-DAVIDSON
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TANIA MEAGHER
2015-02-18AA30/04/14 TOTAL EXEMPTION FULL
2015-01-31AP01DIRECTOR APPOINTED MRS EMMA KATHERINE REBECCA KERBY-EVANS
2015-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET KATHLEEN GLENN / 18/01/2015
2015-01-31AR0121/12/14 NO MEMBER LIST
2015-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TANIA MARIE MEAGHER / 18/01/2015
2015-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DARBON / 18/01/2015
2015-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAIMI MICHELLE KEEMER / 18/01/2015
2015-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA BERRYMAN / 10/06/2014
2015-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WATERFIELD / 18/01/2015
2015-01-31AP01DIRECTOR APPOINTED MR ALEXANDER VAIL
2015-01-31AP01DIRECTOR APPOINTED MR JONATHAN MARK CHARLES EVANS
2015-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LORNA MARY THOMAS / 18/01/2015
2015-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN NAPTHINE / 18/01/2015
2015-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET KATHLEEN GLENN / 22/05/2014
2015-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FLEUR FRASER-BUCKLEY / 18/01/2015
2014-12-16AP03SECRETARY APPOINTED MRS JAIMI MICHELLE KEEMER
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GOAD
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA MONK
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA MONK
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA MONK
2014-11-19TM02APPOINTMENT TERMINATED, SECRETARY FRANCESCA MONK
2014-01-23AA30/04/13 TOTAL EXEMPTION FULL
2014-01-21AR0121/12/13 NO MEMBER LIST
2013-12-12AP01DIRECTOR APPOINTED MS FLEUR FRASER-BUCKLEY
2013-12-12AP03SECRETARY APPOINTED MRS FRANCESCA MONK
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SOLTS
2013-12-12AP01DIRECTOR APPOINTED MR DANIEL PETER GOAD
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR EMMA KERBY-EVANS
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE JONES
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JONES
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA AMOS-DAVIDSON
2013-12-12TM02APPOINTMENT TERMINATED, SECRETARY EMMA KERBY-EVANS
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JAIMI MICHELLE KEEMER / 28/05/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JAIMI MICHELLE SHANAHAN / 28/05/2013
2013-02-04AP01DIRECTOR APPOINTED MRS FRANCESCA MONK
2013-02-04AP01DIRECTOR APPOINTED MRS JENNIFER NAPTHINE
2013-02-04AP01DIRECTOR APPOINTED MR COLIN NAPTHINE
2013-02-04AP01DIRECTOR APPOINTED MR SIMON WATERFIELD
2013-02-04AP01DIRECTOR APPOINTED MISS JESSICA SABINA AMOS-DAVIDSON
2013-02-04AP01DIRECTOR APPOINTED MR MICHAEL DARBON
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA VAIL
2013-01-28AA30/04/12 TOTAL EXEMPTION FULL
2013-01-14AR0121/12/12 NO MEMBER LIST
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR FLEUR BUCKLEY
2012-01-18AA30/04/11 TOTAL EXEMPTION FULL
2012-01-05AR0121/12/11 NO MEMBER LIST
2012-01-05AP01DIRECTOR APPOINTED MRS EMMA BERRYMAN
2012-01-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-01-05AD02SAIL ADDRESS CREATED
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SOLTS / 04/01/2012
2012-01-04AP01DIRECTOR APPOINTED MS TANIA MARIE MEAGHER
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE SOLTS
2011-01-20AA30/04/10 TOTAL EXEMPTION FULL
2010-12-30AR0121/12/10 NO MEMBER LIST
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR TANIA MEAGHER
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR TIM JAMES
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS HORNER
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COX
2010-02-02AR0121/12/09 NO MEMBER LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA VAIL / 27/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LORNA MARY THOMAS / 27/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JOANNE SOLTS / 27/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SOLTS / 27/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JAIMI MICHELLE SHANAHAN / 27/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TANIA MARIE MEAGHER / 27/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA KATHERINE REBECCA KERBY-EVANS / 27/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN JONES / 27/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM JAMES / 27/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS CHARLES HORNER / 27/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET GLENN / 27/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE COX / 27/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FLEUR FRASER BUCKLEY / 27/11/2009
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA THRING
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STOKES-CARTER
2010-01-27AA30/04/09 TOTAL EXEMPTION FULL
2009-02-10AA30/04/08 TOTAL EXEMPTION FULL
2009-01-09363aANNUAL RETURN MADE UP TO 21/12/08
2009-01-09288aDIRECTOR APPOINTED MISS JAIMI MICHELLE SHANAHAN
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR COLLEEN BATSON
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS / MARCUS HORNER / 01/10/2008
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS / MARGARET GLENN / 18/12/2007
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to BECKENHAM THEATRE TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BECKENHAM THEATRE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2000-09-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-08-22 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1988-02-18 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BECKENHAM THEATRE TRUST

Intangible Assets
Patents
We have not found any records of BECKENHAM THEATRE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for BECKENHAM THEATRE TRUST
Trademarks
We have not found any records of BECKENHAM THEATRE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECKENHAM THEATRE TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90040 - Operation of arts facilities) as BECKENHAM THEATRE TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where BECKENHAM THEATRE TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BECKENHAM THEATRE TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BECKENHAM THEATRE TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.