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

CHICHESTER FESTIVAL THEATRE

OAKLANDS PARK, CHICHESTER, WEST SUSSEX, PO19 6AP,
Company Registration Number
04210225
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Chichester Festival Theatre
CHICHESTER FESTIVAL THEATRE was founded on 2001-05-02 and has its registered office in West Sussex. The organisation's status is listed as "Active". Chichester Festival Theatre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHICHESTER FESTIVAL THEATRE
 
Legal Registered Office
OAKLANDS PARK
CHICHESTER
WEST SUSSEX
PO19 6AP
Other companies in PO19
 
Charity Registration
Charity Number 1088552
Charity Address CHICHESTER FESTIVAL THEATRE, OAKLANDS PARK, CHICHESTER, PO19 6AP
Charter WITH ITS TWO AUDITORIA, TOGETHER OFFERING SOME 1,500 SEATS, CHICHESTER FESTIVAL THEATRE IS THE MAJOR PUBLICLY FUNDED THEATRE RESOURCE IN THE SOUTH EAST OF ENGLAND. IT AIMS TO BALANCE A REPERTORY OF DIVERSE AND CHALLENGING PRODUCTIONS AND A SOCIALLY INCLUSIVE EDUCATIONAL POLICY WITH HIGH ATTENDANCES FROM A WIDE GEOGRAPHIC AND DEMOGRAPHIC SPREAD.
Filing Information
Company Number 04210225
Company ID Number 04210225
Date formed 2001-05-02
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB974887739  
Last Datalog update: 2024-05-05 14:06:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHICHESTER FESTIVAL THEATRE
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 CHICHESTER FESTIVAL THEATRE
The following companies were found which have the same name as CHICHESTER FESTIVAL THEATRE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHICHESTER FESTIVAL THEATRE PRODUCTIONS COMPANY LIMITED(THE) CHICHESTER FESTIVAL THEATRE OAKLANDS PARK CHICHESTER WEST SUSSEX PO19 6AP Active - Proposal to Strike off Company formed on the 1961-09-13
CHICHESTER FESTIVAL THEATRE TRUST LIMITED(THE) CHICHESTER FESTIVAL THEATRE OAKLANDS PARK CHICHESTER WEST SUSSEX PO19 6AP Dissolved Company formed on the 1961-03-23

Company Officers of CHICHESTER FESTIVAL THEATRE

Current Directors
Officer Role Date Appointed
SIMON KENNETH PARSONAGE
Company Secretary 2014-05-23
NICHOLAS PAUL BACKHOUSE
Director 2014-09-05
NIGEL BRICE BENNETT
Director 2012-09-21
ALAN BRODIE
Director 2012-09-21
WILLIAM MARTIN CASTELL
Director 2009-12-18
JILL ROSEMARY GREEN
Director 2014-04-16
ODILE LESLEY GRIFFITH
Director 2011-09-24
SHELAGH JANE LEGRAVE
Director 2012-09-21
RICHARD JOHN LIPPIETT
Director 2016-06-03
HARRY NSAMBA MATOVU
Director 2014-04-15
MICHAEL JOHN MCCART
Director 2013-08-01
DENISE LESLEY ANNE PATTERSON
Director 2013-08-01
SONALINI STEPHANIE STREET SYLVESTRE
Director 2018-02-20
PATRICIA MARY TULL
Director 2015-06-02
CHRISTINA WEBSTER
Director 2014-09-05
SUSAN JANE WELLS
Director 2015-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
JANET ELIZABETH DUNCTON
Director 2003-06-10 2015-05-22
PETER JONATHON CLAYTON
Director 2007-10-05 2014-12-19
HOWELL MALCOLM PLOWDEN JAMES
Director 2005-05-21 2014-12-19
ALAN ARTHUR FINCH
Company Secretary 2005-05-13 2014-05-23
BRUCE WILLIAM CORBET MCGREGOR
Director 2004-12-17 2013-12-13
HELEN MARJORIE KILPATRICK
Director 2010-12-17 2013-06-28
PETER MACLEOD BENSON
Director 2002-06-17 2012-12-14
CLIFFORD LIONEL HODGETTS
Director 2001-05-02 2012-09-14
ROBIN WILLIAM BAKER
Director 2007-10-05 2010-07-30
JOHN HERBERT JARVIS
Director 2001-09-29 2009-12-18
GRAHAM LESLIE MARCHANT
Director 2005-03-23 2006-09-29
WENDY LUDFORD
Company Secretary 2004-11-05 2005-05-13
WINIFRED MARGARET SAXON
Company Secretary 2002-11-04 2004-11-05
DIANE ROSALIND DOCKRELL
Director 2001-11-30 2004-09-29
RICHARD MATTHEW BANNISTER
Director 2001-09-29 2003-11-03
JANE LOUISE CHEVIS
Director 2001-09-29 2003-06-09
NEVILLE DENIS LACEY
Director 2001-05-02 2003-03-07
ANDREW LEIGH
Company Secretary 2002-04-26 2002-11-04
JOHN BAILEY
Company Secretary 2001-05-02 2002-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL BACKHOUSE EATON GATE GAMING LIMITED Director 2018-07-01 CURRENT 2015-04-07 Active
NICHOLAS PAUL BACKHOUSE HOLLYWOOD BOWL GROUP PLC Director 2016-06-14 CURRENT 2016-06-13 Active
NICHOLAS PAUL BACKHOUSE WESTBOURNE HOUSE SCHOOL EDUCATIONAL TRUST LIMITED Director 2014-03-07 CURRENT 1967-04-05 Active
ALAN BRODIE ALAN BRODIE REPRESENTATION LIMITED Director 1997-01-24 CURRENT 1997-01-24 Active
WILLIAM MARTIN CASTELL CHICHESTER FESTIVAL THEATRE TRUST LIMITED(THE) Director 2013-06-29 CURRENT 1961-03-23 Dissolved 2014-03-04
WILLIAM MARTIN CASTELL CHICHESTER FESTIVAL THEATRE PRODUCTIONS COMPANY LIMITED(THE) Director 2013-06-29 CURRENT 1961-09-13 Active - Proposal to Strike off
JILL ROSEMARY GREEN ALDEBURGH CINEMA TRUST Director 2016-04-23 CURRENT 2013-02-05 Active
JILL ROSEMARY GREEN ELEVENTH HOUR MUSIC LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
JILL ROSEMARY GREEN ELEVENTH HOUR FILMS (NEW BLOOD) LTD Director 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
JILL ROSEMARY GREEN ELEVENTH HOUR FILMS (SAFE HOUSE) LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
JILL ROSEMARY GREEN ELEVENTH HOUR FILMS (FW) LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
JILL ROSEMARY GREEN ELEVENTH HOUR FILMS LIMITED Director 2010-08-10 CURRENT 2010-08-10 Active
ODILE LESLEY GRIFFITH CFT PRODUCTIONS LIMITED Director 2014-09-19 CURRENT 2014-08-29 Active
ODILE LESLEY GRIFFITH CHICHESTER FESTIVAL THEATRE TRUST LIMITED(THE) Director 2013-06-29 CURRENT 1961-03-23 Dissolved 2014-03-04
ODILE LESLEY GRIFFITH CHICHESTER FESTIVAL THEATRE PRODUCTIONS COMPANY LIMITED(THE) Director 2013-06-29 CURRENT 1961-09-13 Active - Proposal to Strike off
ODILE LESLEY GRIFFITH CFT ENTERPRISES LIMITED Director 2012-07-20 CURRENT 2008-06-05 Active
SHELAGH JANE LEGRAVE CHICHESTER COLLEGE GROUP COMMERCIAL LIMITED Director 2018-03-11 CURRENT 2018-03-11 Active
SHELAGH JANE LEGRAVE CCCI LTD Director 2016-06-13 CURRENT 2013-03-08 Active
SHELAGH JANE LEGRAVE NATIONAL COUNCIL OF FAITHS AND BELIEFS IN FURTHER EDUCATION Director 2015-05-05 CURRENT 2008-04-18 Active - Proposal to Strike off
SHELAGH JANE LEGRAVE COLLAB GROUP Director 2014-11-27 CURRENT 2006-12-05 Active
SHELAGH JANE LEGRAVE SISSC LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2018-04-17
SHELAGH JANE LEGRAVE AOSEC. Director 2012-06-26 CURRENT 1993-07-01 Active - Proposal to Strike off
SHELAGH JANE LEGRAVE BOURNE COMMUNITY TRUST Director 2010-10-10 CURRENT 2009-03-26 Active
SHELAGH JANE LEGRAVE FE SUSSEX Director 2010-09-01 CURRENT 2005-01-05 Active
SHELAGH JANE LEGRAVE ST RICHARD OF CHICHESTER CHRISTIAN CARE ASSOCIATION LTD. Director 2008-12-08 CURRENT 1990-05-21 Active
SHELAGH JANE LEGRAVE ANGLIA EXAMINATION SYNDICATE LIMITED Director 2003-05-02 CURRENT 1986-08-13 Active
SHELAGH JANE LEGRAVE FIRST STEPS CHILDCARE GROUP LIMITED Director 2003-05-02 CURRENT 1993-02-03 Active
RICHARD JOHN LIPPIETT THE JOHN BADLEY FOUNDATION Director 2016-06-15 CURRENT 2010-06-23 Active
RICHARD JOHN LIPPIETT BEDALES SCHOOL Director 2011-03-25 CURRENT 1933-06-12 Active
MICHAEL JOHN MCCART THE EDWARD JAMES FOUNDATION LIMITED Director 2018-06-15 CURRENT 2008-09-04 Active
MICHAEL JOHN MCCART CHICHESTER FESTIVAL THEATRE PRODUCTIONS COMPANY LIMITED(THE) Director 2015-09-25 CURRENT 1961-09-13 Active - Proposal to Strike off
MICHAEL JOHN MCCART CFT ENTERPRISES LIMITED Director 2015-07-24 CURRENT 2008-06-05 Active
MICHAEL JOHN MCCART BRITISH ISLES MUSIC FESTIVAL Director 2013-03-25 CURRENT 2012-04-20 Active
MICHAEL JOHN MCCART JUBILEE GARDENS TRUST Director 2008-08-29 CURRENT 2008-08-29 Active
MICHAEL JOHN MCCART SOUTH BANK EMPLOYERS GROUP Director 1997-06-04 CURRENT 1994-10-06 Active
CHRISTINA WEBSTER CHICHESTER FESTIVAL THEATRE PRODUCTIONS COMPANY LIMITED(THE) Director 2017-09-29 CURRENT 1961-09-13 Active - Proposal to Strike off
CHRISTINA WEBSTER CFT PRODUCTIONS LIMITED Director 2015-07-24 CURRENT 2014-08-29 Active
SUSAN JANE WELLS OLD PARK FARM ESTATE LIMITED Director 2005-10-25 CURRENT 2005-07-20 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
2024-05-03CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES
2024-04-02DIRECTOR APPOINTED MR NEIL ADLEMAN
2023-12-11DIRECTOR APPOINTED MR PATRICK GEORGE DILLON
2023-12-11DIRECTOR APPOINTED MS NATASHA GLADMAN
2023-10-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-06APPOINTMENT TERMINATED, DIRECTOR CHRISTINA WEBSTER
2023-07-25Termination of appointment of Simon Kenneth Parsonage on 2023-07-14
2023-07-25Appointment of Mrs Julia Selena Smith as company secretary on 2023-07-14
2023-07-25DIRECTOR APPOINTED MRS JESSICA SIAN LOUISE BROWN-FULLER
2023-05-30APPOINTMENT TERMINATED, DIRECTOR JUDITH RUSSELL FOWLER
2023-05-16CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2023-01-31Director's details changed for Mr High William Tyler Summers on 2023-01-31
2022-12-20DIRECTOR APPOINTED MR HIGH WILLIAM TYLER SUMMERS
2022-12-20DIRECTOR APPOINTED MR JEAN VIANNEY CORDEIRO
2022-12-20APPOINTMENT TERMINATED, DIRECTOR GEORGINA PATIENCE LILEY
2022-12-20Director's details changed for Mr High William Tyler Summers on 2022-12-09
2022-12-20APPOINTMENT TERMINATED, DIRECTOR HOLLY LOUISE MIRAMS
2022-09-30APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MCCART
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MCCART
2022-09-07APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE WELLS
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE WELLS
2022-09-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-06APPOINTMENT TERMINATED, DIRECTOR ALAN BRODIE
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRODIE
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-05-17AP01DIRECTOR APPOINTED MS CAROLINE DENISE NEWLING
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARTIN CASTELL
2022-02-08DIRECTOR APPOINTED MR MARK FOSTER
2022-02-08AP01DIRECTOR APPOINTED MR MARK FOSTER
2021-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2020-12-17AP01DIRECTOR APPOINTED MR NITIN PASRICHA
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ODILE LESLEY GRIFFITH
2020-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JILL ROSEMARY GREEN
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2019-12-20AP01DIRECTOR APPOINTED MR PHILIP ANTHONY SHEPHERD
2019-12-19AP01DIRECTOR APPOINTED MS VICTORIA ILLINGWORTH
2019-12-05AUDAUDITOR'S RESIGNATION
2019-10-09AP01DIRECTOR APPOINTED MRS JUDITH RUSSELL FOWLER
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH JANE LEGRAVE
2019-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY TULL
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRICE BENNETT
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-03-12AP01DIRECTOR APPOINTED MS SONALINI STEPHANIE STREET SYLVESTRE
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM SEDDON
2017-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-05-02CH01Director's details changed for Mr Nigel Brice Bennett on 2017-04-01
2016-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-23AP01DIRECTOR APPOINTED REAR ADMIRAL RICHARD JOHN LIPPIETT
2016-05-05AR0102/05/16 ANNUAL RETURN FULL LIST
2015-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOD
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER STOCKEN
2015-08-13CH01Director's details changed for Mr Alan Brodie on 2015-08-13
2015-06-17AP01DIRECTOR APPOINTED MRS PATRICIA MARY TULL
2015-06-16AP01DIRECTOR APPOINTED MRS SUSAN JANE WELLS
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH DUNCTON
2015-05-05AR0102/05/15 ANNUAL RETURN FULL LIST
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RIGG
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR HOWELL JAMES
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLAYTON
2014-09-05AP01DIRECTOR APPOINTED MS CHRISTINA WEBSTER
2014-09-05AP01DIRECTOR APPOINTED MR NICHOLAS PAUL BACKHOUSE
2014-05-27AP03SECRETARY APPOINTED MR SIMON KENNETH PARSONAGE
2014-05-27TM02APPOINTMENT TERMINATED, SECRETARY ALAN FINCH
2014-05-02AR0102/05/14 NO MEMBER LIST
2014-04-16AP01DIRECTOR APPOINTED MS JILL ROSEMARY GREEN
2014-04-15AP01DIRECTOR APPOINTED MR HAROLD NSAMBA MATOVU
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MCGREGOR
2013-08-29AP01DIRECTOR APPOINTED MR MICHAEL JOHN MCCART
2013-08-29AP01DIRECTOR APPOINTED MRS DENISE LESLEY ANNE PATTERSON
2013-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-19MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE NO 1
2013-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 042102250003
2013-07-19MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE NO 2
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN KILPATRICK
2013-05-07AR0102/05/13 NO MEMBER LIST
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL TOD / 01/01/2012
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER BENSON
2012-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-01AP01DIRECTOR APPOINTED MR NIGEL BRICE BENNETT
2012-10-01AP01DIRECTOR APPOINTED MRS SHELAGH JANE LEGRAVE
2012-10-01AP01DIRECTOR APPOINTED MR ALAN BRODIE
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HODGETTS
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG
2012-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-22AR0102/05/12 NO MEMBER LIST
2012-01-25AP01DIRECTOR APPOINTED MR DAVID WILLIAM SEDDON
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR FIONA OLIVER WATKINS
2011-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-01AP01DIRECTOR APPOINTED MS ODILE LESLEY GRIFFITH
2011-05-05AR0102/05/11 NO MEMBER LIST
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE LORD YOUNG OF GRAFFHAM PC DAVID IVOR YOUNG / 01/01/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL TOD / 01/01/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS PAUL RIGG / 01/01/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA OLIVER WATKINS / 01/01/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WILLIAM CORBET MCGREGOR / 01/01/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWELL MALCOLM PLOWDEN JAMES / 01/01/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD LIONEL HODGETTS / 01/01/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH DUNCTON / 01/01/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHON CLAYTON / 01/01/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON PETER MACLEOD BENSON / 01/01/2011
2011-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR. ALAN ARTHUR FINCH / 01/01/2011
2011-01-26AP01DIRECTOR APPOINTED MS HELEN MARJORIE KILPATRICK
2010-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BAKER
2010-05-24AR0102/05/10 NO MEMBER LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS PAUL RIGG / 02/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA OLIVER WATKINS / 02/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WILLIAM CORBET MCGREGOR / 02/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH DUNCTON / 02/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN WILLIAM BAKER / 02/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWELL JAMES / 02/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD LIONEL HODGETTS / 02/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHON CLAYTON / 02/05/2010
2010-03-25AP01DIRECTOR APPOINTED SIR WILLIAM MARTIN CASTELL
2010-03-24AP01DIRECTOR APPOINTED MR OLIVER HENRY JAMES STOCKEN
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA SIMS
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JARVIS
2009-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-08363aANNUAL RETURN MADE UP TO 02/05/09
Industry Information
SIC/NAIC Codes
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

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 CHICHESTER FESTIVAL THEATRE 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 CHICHESTER FESTIVAL THEATRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-19 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
LEGAL CHARGE 2012-11-29 Outstanding THE ARTS COUNCIL OF ENGLAND
LEGAL CHARGE 2008-04-08 Outstanding THE ARTS COUNCIL OF ENGLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 CHICHESTER FESTIVAL THEATRE

Intangible Assets
Patents
We have not found any records of CHICHESTER FESTIVAL THEATRE registering or being granted any patents
Domain Names
We do not have the domain name information for CHICHESTER FESTIVAL THEATRE
Trademarks
We have not found any records of CHICHESTER FESTIVAL THEATRE registering or being granted any trademarks
Income
Government Income

Government spend with CHICHESTER FESTIVAL THEATRE

Government Department Income DateTransaction(s) Value Services/Products
Horsham District Council 2015-12-03 GBP £6,491 CHICHESTER FESTIVAL YOUTH THEATRE PROJEC
Horsham District Council 2014-11-27 GBP £9,216 CHICHESTER FESTIVAL YOUTH THEATRE PROJEC
West Sussex County Council 2014-08-07 GBP £85,600
Horsham District Council 2014-07-17 GBP £5,529 CHICHESTER FESTIVAL YOUTH THEATRE PROJEC
Horsham District Council 2014-06-26 GBP £12,161 CHICHESTER FESTIVAL YOUTH THEATRE PROJEC
Horsham District Council 2014-05-15 GBP £1,156 AMATEURS
HAMPSHIRE COUNTY COUNCIL 2010-06-23 GBP £2,145 Community Recreation

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Issued Contracts
Supplier Description Contract award date
construction work for art and cultural buildings // GBP 11,475,000

CFT RENEW, extend, remodel and refurbish theatre.

UK construction work for art and cultural buildings 2012/11/02 EUR 11,475,000

CFT RENEW, extend, remodel and refurbish theatre.

Outgoings
Business Rates/Property Tax
No properties were found where CHICHESTER FESTIVAL THEATRE 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.
Import/Export of Goods
Goods imported/exported by CHICHESTER FESTIVAL THEATRE
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0081130090Articles of cermets, n.e.s.
2018-04-0081130090Articles of cermets, n.e.s.
2014-02-0185198990Sound recording or sound reproducing apparatus (excl. using magnetic, optical or semiconductor media, those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, telephone answering machines and sound reproducing apparatus without sound recording device)
2010-07-0194055000Non-electrical lamps and lighting fittings, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHICHESTER FESTIVAL THEATRE 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 CHICHESTER FESTIVAL THEATRE 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.