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

TRIANGLE ARTS TRUST

155 VAUXHALL STREET, LONDON, SE11 5RH,
Company Registration Number
01646688
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Triangle Arts Trust
TRIANGLE ARTS TRUST was founded on 1982-06-25 and has its registered office in . The organisation's status is listed as "Active". Triangle Arts Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
TRIANGLE ARTS TRUST
 
Legal Registered Office
155 VAUXHALL STREET
LONDON
SE11 5RH
Other companies in SE11
 
Charity Registration
Charity Number 326411
Charity Address 155 VAUXHALL STREET, LONDON, SE11 5RH
Charter TRIANGLE ARTS TRUST IS AN INTERNATIONAL NETWORK OF ARTISTS AND ARTS ORGANISATIONS THAT PROMOTES EXCHANGE OF IDEAS AND INNOVATION WITHIN THE CONTEMPORARY VISUAL ARTS. THROUGH ARTIST-LED WORKSHOPS, RESIDENCIES, EXHIBITIONS AND OUTREACH EVENTS, THE NETWORK GENERATES PEER-TO-PEER LEARNING, PROFESSIONAL DEVELOPMENT FOR ARTISTS AND THE DISSEMINATION OF EMERGING INTERNATIONAL ART PRACTICES.
Filing Information
Company Number 01646688
Company ID Number 01646688
Date formed 1982-06-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB177012226  
Last Datalog update: 2023-11-06 07:54:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIANGLE ARTS 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.
Companies with same name TRIANGLE ARTS TRUST
The following companies were found which have the same name as TRIANGLE ARTS TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Triangle Arts and Culture League, Inc. 8 BAYBERRY LN WILLIAMSBURG VA 23185 ACTIVE Company formed on the 2016-01-14
TRIANGLE ARTS, INC. 1840 SOUTHWEST 22 STREET, 4TH FLOOR MIAMI FL 33145 Inactive Company formed on the 2003-11-12
TRIANGLE ARTS EXPRESS INC North Carolina Unknown
TRIANGLE ARTS ORGANIZATION INC North Carolina Unknown
TRIANGLE ARTS PLANNING CONSORTIUM North Carolina Unknown

Company Officers of TRIANGLE ARTS TRUST

Current Directors
Officer Role Date Appointed
ALESSIO ANTONIOLLI
Company Secretary 2005-11-08
LAURA NICOLA HENSFIELD
Company Secretary 2016-07-06
PIO ABAD
Director 2016-11-07
PAUL ANDREW GOODWIN
Director 2017-06-29
RACHEL MAPPLEBECK
Director 2012-01-19
SUPRIYA MENON
Director 2016-05-13
CATHERINE PETITGAS
Director 2012-01-19
KAUSHIK RAY
Director 2017-12-12
LOVEDAY ELIZABETH SHEWELL
Director 2005-10-13
ANNA STRONGMAN
Director 2016-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
SAMALLIE KIYINGI
Director 2012-01-19 2017-06-29
ALEXANDRE DA CUNHA
Director 2012-01-19 2017-02-20
DAVID STUART ELLIOTT
Director 2008-01-22 2016-10-11
ALISTER SEAGER WARMAN
Director 2009-06-30 2016-10-11
AMY WALKER
Company Secretary 2008-01-01 2016-07-06
SHELAGH ANN WRIGHT
Director 2012-01-19 2014-09-01
ETHEL JOY GREGORY
Director 2005-10-13 2012-03-20
SONIA DAWN BOYCE
Director 2003-02-20 2012-01-09
ROBERT BEAUCLERK LODER
Director 1991-12-31 2011-11-26
JOHN ROBERT WARDLAW BURNET
Director 2006-09-27 2010-01-08
JOHN NICHOLAS ELAM
Director 1998-11-19 2009-11-18
ANTHONY ALFRED CARO
Director 1991-12-31 2009-10-13
FIONA BOUNDY
Company Secretary 2003-12-05 2005-11-08
ANNA LUCY KINDERSLEY
Company Secretary 1996-09-20 2003-12-05
LADY HESELTINE
Director 1995-12-20 2002-12-06
VIRGINIA BEATRICE POWELL
Director 2000-12-07 2001-11-04
MARTINE LESLEY D'ANGLEJAN-CHATILLON
Company Secretary 1991-12-31 1996-09-20
ARNOLD GOODMAN
Director 1991-12-31 1995-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW GOODWIN AFRICA CENTRE LIMITED(THE) Director 2018-04-09 CURRENT 1961-02-21 Active
CATHERINE PETITGAS FLUXUS ART PROJECTS Director 2010-03-18 CURRENT 2006-05-11 Active
CATHERINE PETITGAS WHITECHAPEL GALLERY TRUSTEE LIMITED Director 2009-03-02 CURRENT 2000-10-20 Active
LOVEDAY ELIZABETH SHEWELL NATIONAL ASSOCIATION FOR GALLERY EDUCATION Director 2017-11-29 CURRENT 2001-04-04 Active
LOVEDAY ELIZABETH SHEWELL QUAKER SOCIAL ACTION Director 2015-09-01 CURRENT 1998-03-09 Active
LOVEDAY ELIZABETH SHEWELL THE POETRY ARCHIVE Director 2011-01-01 CURRENT 2001-12-07 Active
ANNA STRONGMAN GASHOLDERS MANCO LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
ANNA STRONGMAN METROPOLITAN KING'S CROSS LIMITED Director 2016-06-28 CURRENT 2010-08-03 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
2024-03-19Appointment of Mr Robert Leckie as company secretary on 2024-03-11
2023-12-13APPOINTMENT TERMINATED, DIRECTOR PIO ABAD
2023-10-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09APPOINTMENT TERMINATED, DIRECTOR SUPRIYA MENON
2023-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SUPRIYA MENON
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-08-26DIRECTOR APPOINTED DR MICHELLE ASANKA WILLIAMS GAMAKER
2022-08-26AP01DIRECTOR APPOINTED DR MICHELLE ASANKA WILLIAMS GAMAKER
2022-08-23DIRECTOR APPOINTED MR OMOSUYI FRED-OMOJOLE
2022-08-23AP01DIRECTOR APPOINTED MR OMOSUYI FRED-OMOJOLE
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 016466880001
2021-03-16AP01DIRECTOR APPOINTED MR MICHAEL ARMITAGE
2020-10-28AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-10-09AP01DIRECTOR APPOINTED DR ANNE THIDEMANN
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNA STRONGMAN
2020-08-04AP01DIRECTOR APPOINTED MR JAMES EDWARD GREEN
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ZOE NICOLE WHITLEY
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR LOVEDAY ELIZABETH SHEWELL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-02AP01DIRECTOR APPOINTED DR ZOE NICOLE WHITLEY
2019-03-19AP01DIRECTOR APPOINTED PHILIPPA RUTH TURNER
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-10-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-22AP01DIRECTOR APPOINTED MR KAUSHIK RAY
2017-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MS LAURA NICOLA HENSSER on 2017-11-21
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SAMALLIE KIYINGI
2017-07-07AP01DIRECTOR APPOINTED MR PAUL ANDREW GOODWIN
2017-05-19AUDAUDITOR'S RESIGNATION
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE DA CUNHA
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-23AP01DIRECTOR APPOINTED MR PIO ABAD
2016-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MS LAURA NICOLA HENSSER / 18/11/2016
2016-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / ALESSIO ANTONIOLLI / 18/11/2016
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISTER WARMAN
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISTER WARMAN
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT
2016-11-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-06AP01DIRECTOR APPOINTED MS SUPRIYA MENON
2016-07-06TM02Termination of appointment of Amy Walker on 2016-07-06
2016-07-06AP03SECRETARY APPOINTED MS LAURA NICOLA HENSSER
2016-07-06AP01DIRECTOR APPOINTED MS ANNA STRONGMAN
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-17AR0116/12/15 NO MEMBER LIST
2015-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / AMY WALKER / 16/01/2015
2015-06-08RES01ADOPT ARTICLES 26/05/2015
2015-06-08CC04STATEMENT OF COMPANY'S OBJECTS
2015-01-08AR0116/12/14 NO MEMBER LIST
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH WRIGHT
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-16AR0116/12/13 NO MEMBER LIST
2013-11-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-23AR0121/12/12 NO MEMBER LIST
2013-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / AMY WALKER / 23/01/2013
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-24AP01DIRECTOR APPOINTED MS SHELAGH WRIGHT
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SAMALIE KIYINGI / 24/05/2012
2012-05-24AP01DIRECTOR APPOINTED MRS CATHERINE PETITGAS
2012-05-24AP01DIRECTOR APPOINTED MR ALEXANDRE DA CUNHA
2012-05-24AP01DIRECTOR APPOINTED MS SAMALIE KIYINGI
2012-05-24AP01DIRECTOR APPOINTED MS RACHEL MAPPLEBECK
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ETHEL GREGORY
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SONIA BOYCE
2011-12-21AR0121/12/11 NO MEMBER LIST
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LODER
2011-12-14AA31/03/11 TOTAL EXEMPTION FULL
2011-01-31AR0131/12/10 NO MEMBER LIST
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELAM
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURNET
2010-01-27AR0131/12/09 NO MEMBER LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTER SEAGER WARMAN / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE ROBERT BEAUCLERK LODER / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART ELLIOTT / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS ELAM / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ETHEL JOY GREGORY / 27/01/2010
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARO
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT WARDLAW BURNET / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA DAWN BOYCE / 27/01/2010
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-14288aDIRECTOR APPOINTED MR ALISTER SEAGER WARMAN
2009-08-27288aSECRETARY APPOINTED AMY WALKER
2009-03-23288aDIRECTOR APPOINTED MR DAVID STUART ELLIOTT
2009-02-02363aANNUAL RETURN MADE UP TO 31/12/08
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-01288aNEW DIRECTOR APPOINTED
2008-02-01363aANNUAL RETURN MADE UP TO 31/12/07
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-09363(287)REGISTERED OFFICE CHANGED ON 09/02/07
2007-02-09363sANNUAL RETURN MADE UP TO 31/12/06
2007-01-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-03363sANNUAL RETURN MADE UP TO 31/12/05
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-18288aNEW SECRETARY APPOINTED
2005-11-18288bSECRETARY RESIGNED
2005-11-11363sANNUAL RETURN MADE UP TO 31/12/04
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-07363aANNUAL RETURN MADE UP TO 31/12/03
2004-01-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-07288aNEW SECRETARY APPOINTED
2004-01-07288bSECRETARY RESIGNED
2003-04-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-04-02288aNEW DIRECTOR APPOINTED
2003-02-13363aANNUAL RETURN MADE UP TO 31/12/02
2003-02-03288bDIRECTOR RESIGNED
2003-02-03288bDIRECTOR RESIGNED
2002-01-17363aANNUAL RETURN MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to TRIANGLE ARTS 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 TRIANGLE ARTS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TRIANGLE ARTS TRUST's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 TRIANGLE ARTS TRUST

Intangible Assets
Patents
We have not found any records of TRIANGLE ARTS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for TRIANGLE ARTS TRUST
Trademarks
We have not found any records of TRIANGLE ARTS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIANGLE ARTS 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 (90030 - Artistic creation) as TRIANGLE ARTS TRUST are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where TRIANGLE ARTS 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 TRIANGLE ARTS 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 TRIANGLE ARTS 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.