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

THAMES FESTIVAL TRUST

7 BELL YARD,, LONDON,, WC2A 2JR,
Company Registration Number
03577462
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Thames Festival Trust
THAMES FESTIVAL TRUST was founded on 1998-06-03 and has its registered office in London,. The organisation's status is listed as "Active". Thames Festival Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
THAMES FESTIVAL TRUST
 
Legal Registered Office
7 BELL YARD,
LONDON,
WC2A 2JR
Other companies in SE1
 
Charity Registration
Charity Number 1074794
Charity Address 99 UPPER GROUND, LONDON, SE1 9PP
Charter THE PROGRAMMING AND DELIVERY OF A FREE TWO-DAY ARTS FESTIVAL OVER THE MIDDLE WEEKEND OF SEPTEMBER ON AND AROUND THE SOUTH BANK OF THE RIVER THAMES BETWEEN WESTMINSTER AND TOWER BRIDGES.
Filing Information
Company Number 03577462
Company ID Number 03577462
Date formed 1998-06-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB782501924  
Last Datalog update: 2023-08-06 06:49:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMES FESTIVAL 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 THAMES FESTIVAL TRUST
The following companies were found which have the same name as THAMES FESTIVAL TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THAMES FESTIVAL SERVICES LIMITED BARGEHOUSE BARGE HOUSE STREET, SOUTH BANK LONDON ENGLAND SE1 9PH Active - Proposal to Strike off Company formed on the 1998-06-03

Company Officers of THAMES FESTIVAL TRUST

Current Directors
Officer Role Date Appointed
ADRIAN ANTHONY JOSEPH EVANS
Company Secretary 2017-10-12
PATRICIA ANN BROWN
Director 2017-08-09
ANDREW JOHN COOKE
Director 2014-04-08
HENRY OLUFEMI FAJEMIROKUN
Director 2008-12-03
ROBERT MICHAEL GORDON CLARK
Director 2007-05-10
HELGA PATRICIA HENRY
Director 2017-08-08
SUSAN MARGARET HUGHES
Director 2007-02-22
CHRISTOPHER JOHN LIVETT
Director 2015-04-21
AMAR QURESHI
Director 2015-04-21
JOHN GEORGE STUART SCOTT
Director 2016-03-03
OLGA STANOJLOVIC
Director 2012-02-09
PETER CRANSTON STEPHENS
Director 2013-07-09
STEPHEN WARRINGTON
Director 2014-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JEAN WALSH
Company Secretary 2014-09-02 2017-10-12
CHENINE BHATHENA
Director 2016-07-18 2017-05-02
PHILIP ALASTAIR MORRIS
Director 1998-06-15 2016-11-10
JOHN ALFRED BARKER
Director 2008-05-08 2016-03-03
SOPHIE MARINA BRANSCOMBE
Company Secretary 2013-04-16 2014-09-02
MICHAEL VERNON LOCKETT
Director 2012-08-30 2014-08-05
SIMON HENRY WARD HUGHES
Director 1998-11-20 2013-11-30
ERICA JANE BOLTON
Director 1998-11-20 2013-09-03
KATE HOEY
Director 1998-06-03 2013-07-09
HUILIN YANG PROCTOR
Director 2008-05-08 2013-07-09
IAIN JEREMY TUCKETT
Company Secretary 1998-06-03 2013-04-16
GEORGE EDWARD NICHOLSON
Director 1998-06-15 2013-02-13
JAMES CHATTERON DICKSON
Director 1998-11-20 2012-07-05
MICHAEL DONOVAN FLOOD
Director 2004-09-02 2008-12-02
JEREMY PAUL MAYHEW
Director 2004-06-24 2008-02-28
HILARY CAMILLA CAVENDISH
Director 1998-06-15 2007-07-05
HUGH BRYAN GREVILLE MONTGOMERY
Director 2002-04-04 2006-07-13
SIMON HENRY MILTON
Director 2002-01-30 2005-06-07
CAROLE PATEY
Director 1998-11-20 2004-06-30
RONA LEE KILEY
Director 2003-02-13 2004-05-13
LUCY HENRIETTA NEAL
Director 1998-11-20 2002-03-13
ROBERT STEPHEN O'BRIEN
Director 1998-11-20 2002-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ANN BROWN CENTRAL LONDON CONSORTIUM LIMITED Director 2008-10-22 CURRENT 2008-10-22 Active - Proposal to Strike off
PATRICIA ANN BROWN CENTRAL FUTURES LIMITED Director 2008-10-09 CURRENT 2008-10-09 Active
ANDREW JOHN COOKE LONDON & PARTNERS VENTURES LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
ANDREW JOHN COOKE LONDON TOURIST BOARD LIMITED Director 2011-08-26 CURRENT 2002-07-16 Active
ANDREW JOHN COOKE LONDON CONVENTION BUREAU LIMITED Director 2011-08-26 CURRENT 1996-11-22 Active
ANDREW JOHN COOKE TOURISMLONDON LIMITED Director 2011-08-26 CURRENT 2002-07-16 Active
ANDREW JOHN COOKE LONDONTOURISM LIMITED Director 2011-08-26 CURRENT 2002-07-16 Active
ANDREW JOHN COOKE LONDON & PARTNERS LIMITED Director 2011-05-18 CURRENT 2011-01-14 Active
HENRY OLUFEMI FAJEMIROKUN MOIRA HOUSE SCHOOL LIMITED Director 2017-11-27 CURRENT 1947-06-24 Liquidation
HENRY OLUFEMI FAJEMIROKUN COLLINGWOOD BRITISH EDUCATION LIMITED Director 2007-08-20 CURRENT 2007-08-20 Active
HELGA PATRICIA HENRY WE DON'T SETTLE CIC Director 2018-04-03 CURRENT 2013-06-11 Active
HELGA PATRICIA HENRY HELGA HENRY LTD Director 2018-01-30 CURRENT 2018-01-30 Active
GRAEME WILLIAM BAXTER ST ANDREWS SCOTCH WHISKY LTD Director 2012-02-21 CURRENT 2012-02-21 Active - Proposal to Strike off
GRAEME WILLIAM BAXTER ST ANDREWS DRINKS COMPANY LIMITED Director 2012-02-17 CURRENT 2012-02-17 Active - Proposal to Strike off
GRAEME WILLIAM BAXTER ST ANDREWS DISTILLERY LIMITED Director 2012-02-17 CURRENT 2012-02-17 Active - Proposal to Strike off
CHRISTOPHER JOHN LIVETT THAMES TRAINING ALLIANCE Director 2012-04-17 CURRENT 2012-02-14 Dissolved 2017-07-04
CHRISTOPHER JOHN LIVETT THAMES LUXURY CHARTERS (2010) LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active - Proposal to Strike off
CHRISTOPHER JOHN LIVETT ALAN C BENNETT & SONS LIMITED Director 2009-12-16 CURRENT 1984-08-20 Active
CHRISTOPHER JOHN LIVETT IMPERIAL WHARF MARINA LIMITED Director 2004-06-10 CURRENT 2004-06-10 Active
CHRISTOPHER JOHN LIVETT LIVETT'S LAUNCHES LIMITED Director 1995-10-16 CURRENT 1995-10-16 Active
CHRISTOPHER JOHN LIVETT THAMES LUXURY CHARTERS LTD. Director 1993-01-28 CURRENT 1992-12-23 Active
AMAR QURESHI AGILIA INFRASTRUCTURE PARTNERS LIMITED Director 2016-11-01 CURRENT 2015-06-16 Active
AMAR QURESHI 96 BETHUNE ROAD MANAGEMENT LIMITED Director 1999-03-25 CURRENT 1996-08-21 Active
OLGA STANOJLOVIC BIG IDEAS COMMUNITY INTEREST COMPANY Director 2016-12-21 CURRENT 2016-12-21 Active
OLGA STANOJLOVIC BIG IDEAS COMPANY LIMITED Director 2015-04-29 CURRENT 2015-02-06 Active
OLGA STANOJLOVIC FRIENDS OF THE COMMONWEALTH FOUNDATION Director 2011-12-08 CURRENT 2007-06-12 Dissolved 2014-08-26
PETER CRANSTON STEPHENS COLOMBO STREET COMMUNITY AND SPORTS CENTRE Director 2014-11-06 CURRENT 1985-07-25 Active
PETER CRANSTON STEPHENS COIN STREET CENTRE TRUST Director 2014-11-06 CURRENT 1987-02-02 Active
STEPHEN WARRINGTON BUSINESSLDN Director 2012-06-14 CURRENT 1992-10-16 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
2024-03-28DIRECTOR APPOINTED MRS RAJ BARINDER KEHAL
2024-03-26APPOINTMENT TERMINATED, DIRECTOR ALISTAIR FRANKLIN GALE
2024-01-31Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-10-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN LIVETT
2023-10-11DIRECTOR APPOINTED MS SANDRA DAWE
2023-07-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-06-06Appointment of Mr Adrian Evans as company secretary on 2023-06-06
2023-06-06Termination of appointment of Daniela Paolucci on 2023-06-06
2023-04-06REGISTERED OFFICE CHANGED ON 06/04/23 FROM Studio 28, Clipper House, 33 Trinity Buoy Wharf London E14 0FJ England
2023-03-29APPOINTMENT TERMINATED, DIRECTOR HELGA PATRICIA HENRY
2023-03-29APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET HUGHES
2023-01-26DIRECTOR APPOINTED MR ANGEL GAVIEIRO BESTEIRO
2023-01-25DIRECTOR APPOINTED MS KATE SANDARS
2022-11-16APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE STUART SCOTT
2022-11-16APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE STUART SCOTT
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01AP01DIRECTOR APPOINTED MISS ROSANNA MANUELA MACHADO
2022-06-09CH01Director's details changed for Mr Andrew John Cooke on 2022-06-09
2022-06-06CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2021-09-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE SHAWCROSS
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Bargehouse Mallside Oxo Tower Wharf Bargehouse Street London SE1 9PH United Kingdom
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN BROWN
2019-11-07AAMDAmended account full exemption
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-04-17RES01ADOPT ARTICLES 17/04/19
2019-03-05RES01ADOPT ARTICLES 05/03/19
2019-02-14AP01DIRECTOR APPOINTED MR ALISTAIR FRANKLIN GALE
2018-10-24CH01Director's details changed for Mr Stephen Warrington on 2018-10-17
2018-10-23AP01DIRECTOR APPOINTED MS VALERIE SHAWCROSS
2018-10-18AP03Appointment of Miss Daniela Paolucci as company secretary on 2018-10-17
2018-10-18TM02Termination of appointment of Adrian Anthony Joseph Evans on 2018-10-17
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27PSC08Notification of a person with significant control statement
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-06-12PSC07CESSATION OF ROBERT MICHAEL GORDON CLARK AS A PERSON OF SIGNIFICANT CONTROL
2017-10-12AP03Appointment of Mr Adrian Anthony Joseph Evans as company secretary on 2017-10-12
2017-10-12TM02Termination of appointment of Sarah Jean Walsh on 2017-10-12
2017-09-11AP01DIRECTOR APPOINTED MS PATRICIA ANN BROWN
2017-09-11AP01DIRECTOR APPOINTED MS PATRICIA ANN BROWN
2017-08-31AP01DIRECTOR APPOINTED MS HELGA PATRICIA HENRY
2017-07-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHENINE BHATHENA
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR UDAY THAKKAR
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALASTAIR MORRIS
2017-01-13CH01Director's details changed for Mr Christopher John Livett on 2017-01-13
2017-01-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-03AP01DIRECTOR APPOINTED MISS CHENINE BHATHENA
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE SIMONS
2016-06-16AR0103/06/16 NO MEMBER LIST
2016-04-08AP01DIRECTOR APPOINTED MR JOHN GEORGE STUART SCOTT
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARKER
2015-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2015 FROM COIN STREET NEIGHBOURHOOD CENTRE 108 STAMFORD STREET SOUTH BANK LONDON SE1 9NH
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29AR0103/06/15 NO MEMBER LIST
2015-05-08AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LIVETT
2015-05-06AP01DIRECTOR APPOINTED MR AMAR QURESHI
2014-10-07AA31/12/13 TOTAL EXEMPTION FULL
2014-09-02AP03SECRETARY APPOINTED MISS SARAH JEAN WALSH
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALASTAIR MORRIS / 22/08/2014
2014-09-02TM02APPOINTMENT TERMINATED, SECRETARY SOPHIE BRANSCOMBE
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOCKETT
2014-06-30AR0103/06/14 NO MEMBER LIST
2014-06-30AP01DIRECTOR APPOINTED MR STEPHEN WARRINGTON
2014-06-27AP01DIRECTOR APPOINTED MR ANDREW JOHN COOKE
2014-03-31AP01DIRECTOR APPOINTED MR PETER CRANSTON STEPHENS
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUGHES
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ERICA BOLTON
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR HUILIN PROCTOR
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR HUILIN PROCTOR
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR KATE HOEY
2013-07-01AR0103/06/13 NO MEMBER LIST
2013-06-26AA31/12/12 TOTAL EXEMPTION FULL
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE NICHOLSON
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR IAIN TUCKETT
2013-04-25AP03SECRETARY APPOINTED MS SOPHIE MARINA BRANSCOMBE
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY IAIN TUCKETT
2013-04-25AP01DIRECTOR APPOINTED SIR MICHAEL VERNON LOCKETT
2012-08-02AR0103/06/12 NO MEMBER LIST
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DICKSON
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-10AP01DIRECTOR APPOINTED OLGA STANOJLOVIC
2011-10-05AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-07-04AA30/09/10 TOTAL EXEMPTION FULL
2011-06-28AR0103/06/11 NO MEMBER LIST
2010-07-20AR0103/06/10 NO MEMBER LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALASTAIR MORRIS / 03/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET HUGHES / 03/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE HOEY / 03/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL GORDON CLARK / 03/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR JAMES CHATTERON DICKSON / 03/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ERICA JANE BOLTON / 03/06/2010
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-24363aANNUAL RETURN MADE UP TO 03/06/09
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDAN CLARK / 23/07/2009
2009-07-23288aDIRECTOR APPOINTED MR JOHN ALFRED BARKER
2009-07-23288aDIRECTOR APPOINTED MS HUILIN PROCTOR
2009-07-22288aDIRECTOR APPOINTED MR UDAY THAKKAR
2009-07-22288aDIRECTOR APPOINTED DR HENRY OLUFEMI FAJEMIROKUN
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FLOOD
2008-12-10363aANNUAL RETURN MADE UP TO 03/06/08
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR JEREMY MAYHEW
2008-07-17AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-15288bDIRECTOR RESIGNED
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 99 UPPER GROUND LONDON SE1 9PP
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-13363aANNUAL RETURN MADE UP TO 03/06/07
2007-07-12288bDIRECTOR RESIGNED
2006-07-27363sANNUAL RETURN MADE UP TO 03/06/06
2006-07-19AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-22288aNEW DIRECTOR APPOINTED
2005-07-22288bDIRECTOR RESIGNED
2005-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-08363sANNUAL RETURN MADE UP TO 03/06/05
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-04AAFULL ACCOUNTS MADE UP TO 30/09/04
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts

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 THAMES FESTIVAL 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 THAMES FESTIVAL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THAMES FESTIVAL TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Intangible Assets
Patents
We have not found any records of THAMES FESTIVAL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THAMES FESTIVAL TRUST
Trademarks
We have not found any records of THAMES FESTIVAL TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMES FESTIVAL 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 (85520 - Cultural education) as THAMES FESTIVAL TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THAMES FESTIVAL 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 THAMES FESTIVAL 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 THAMES FESTIVAL 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.