About

Registered Number: 03494803
Date of Incorporation: 19/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: MR JAMES TILLIT, The Astor Community Theatre, Stanhope Road, Deal, Kent, CT14 6AB

 

Founded in 1998, Astor Community Arts Trust Ltd are based in Deal in Kent. The business has 9 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILLITT, James Cooper 10 March 2014 - 1
CLIFFORD JONES, Henry 01 November 2000 16 January 2014 1
CURTIS, Karen 19 January 1998 01 October 1999 1
DAVIS, Anna Juliet 05 October 1999 01 May 2005 1
GREEN, Robin Christopher William 31 December 2012 31 December 2012 1
NELSON, Clive 19 January 1998 04 June 1999 1
RUSSELL, Jeremy Nicholas 31 January 2012 31 January 2012 1
VALENTE, Nathan 01 August 1999 16 May 2006 1
Secretary Name Appointed Resigned Total Appointments
WOZNY, Karl Anthony 19 January 1998 09 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 18 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 23 January 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 30 June 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 13 January 2015
TM02 - Termination of appointment of secretary 09 December 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
AP01 - Appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
TM01 - Termination of appointment of director 21 July 2014
AA - Annual Accounts 26 March 2014
CH01 - Change of particulars for director 25 March 2014
AP01 - Appointment of director 25 March 2014
CERTNM - Change of name certificate 21 March 2014
CONNOT - N/A 17 March 2014
AR01 - Annual Return 11 February 2014
AD01 - Change of registered office address 11 February 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 06 March 2013
AD01 - Change of registered office address 26 March 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 02 September 2011
AAMD - Amended Accounts 18 April 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 02 November 2010
CERTNM - Change of name certificate 21 May 2010
MEM/ARTS - N/A 26 April 2010
RESOLUTIONS - N/A 21 April 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 21 November 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 09 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 April 2008
353 - Register of members 09 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
AAMD - Amended Accounts 13 December 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 16 January 2007
395 - Particulars of a mortgage or charge 23 June 2006
363s - Annual Return 15 June 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
AA - Annual Accounts 03 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
363s - Annual Return 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288c - Notice of change of directors or secretaries or in their particulars 31 May 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 08 April 2004
288c - Notice of change of directors or secretaries or in their particulars 08 February 2004
AA - Annual Accounts 24 December 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 29 January 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 22 February 2001
AA - Annual Accounts 08 December 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
287 - Change in situation or address of Registered Office 09 November 2000
225 - Change of Accounting Reference Date 15 May 2000
363s - Annual Return 23 January 2000
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
AA - Annual Accounts 06 October 1999
363s - Annual Return 30 September 1999
287 - Change in situation or address of Registered Office 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
CERTNM - Change of name certificate 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
NEWINC - New incorporation documents 19 January 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 21 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.