About

Registered Number: 05234333
Date of Incorporation: 17/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Memorial Theatre, Christchurch Street West, Frome, Somerset, BA11 1EB

 

Frome Memorial Theatre Trust was registered on 17 September 2004 and has its registered office in Somerset, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The current directors of this organisation are listed as Aspray, Richard Julian, Barnes, Humphrey John, Cheeseman, Francesca Louise, Elmer, Sandra Lesley, Hatherell, Roger Percival, Phillimore, Dawn Michelle, Plenty, Simon John, Stewart, Terrence Graham John, Aked, Alan Pearson, Black, John William, Blake, Brian John, Bullen, Carole, Clarke, Rodney George Keith, Cole, Michael George, Copley, Dion, Davis, William Francis, Elmer, Norman John, Godman, James, Harrington, Anita Carole, Hoar, Stephanie Nicola Diana, King, Michael John, Lewis, Jeremy Fergusson, Robinson, Pauline, Sawyers, Trevor John, Stephens, Nancy, Trick, Derek Ian, Frome Memorial Theatre Trust in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPRAY, Richard Julian 24 September 2019 - 1
BARNES, Humphrey John 17 September 2004 - 1
CHEESEMAN, Francesca Louise 03 October 2018 - 1
ELMER, Sandra Lesley 01 September 2009 - 1
HATHERELL, Roger Percival 10 October 2006 - 1
PHILLIMORE, Dawn Michelle 27 August 2013 - 1
PLENTY, Simon John 20 November 2008 - 1
STEWART, Terrence Graham John 11 August 2015 - 1
AKED, Alan Pearson 17 September 2004 01 November 2006 1
BLACK, John William 05 February 2007 31 December 2008 1
BLAKE, Brian John 11 January 2005 17 March 2009 1
BULLEN, Carole 17 September 2004 20 February 2006 1
CLARKE, Rodney George Keith 17 September 2004 18 March 2009 1
COLE, Michael George 01 September 2009 24 March 2015 1
COPLEY, Dion 17 September 2004 12 March 2014 1
DAVIS, William Francis 12 March 2014 11 August 2015 1
ELMER, Norman John 17 September 2004 24 June 2008 1
GODMAN, James 17 September 2004 27 June 2006 1
HARRINGTON, Anita Carole 01 February 2016 30 March 2017 1
HOAR, Stephanie Nicola Diana 22 May 2013 24 April 2019 1
KING, Michael John 01 September 2010 25 June 2013 1
LEWIS, Jeremy Fergusson 01 February 2016 31 May 2018 1
ROBINSON, Pauline 01 September 2010 24 April 2012 1
SAWYERS, Trevor John 14 November 2006 25 August 2009 1
STEPHENS, Nancy 13 March 2006 30 September 2012 1
TRICK, Derek Ian 17 September 2004 31 December 2004 1
FROME MEMORIAL THEATRE TRUST 20 November 2008 27 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
AP01 - Appointment of director 04 January 2020
CS01 - N/A 17 October 2019
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 24 September 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 05 October 2018
CS01 - N/A 19 September 2018
PSC04 - N/A 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 03 October 2016
AP01 - Appointment of director 30 September 2016
AP01 - Appointment of director 30 September 2016
AP01 - Appointment of director 30 September 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 22 November 2015
TM01 - Termination of appointment of director 22 November 2015
CH01 - Change of particulars for director 22 November 2015
TM01 - Termination of appointment of director 22 November 2015
CH01 - Change of particulars for director 22 November 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
AP01 - Appointment of director 23 October 2014
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 08 October 2013
TM01 - Termination of appointment of director 09 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 17 October 2012
TM01 - Termination of appointment of director 16 October 2012
TM01 - Termination of appointment of director 09 September 2012
AA - Annual Accounts 23 April 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
AR01 - Annual Return 03 February 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 28 January 2011
AP01 - Appointment of director 28 January 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 27 January 2011
AP01 - Appointment of director 27 January 2011
AP01 - Appointment of director 27 January 2011
AP01 - Appointment of director 27 January 2011
AP01 - Appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM01 - Termination of appointment of director 29 November 2010
RESOLUTIONS - N/A 11 May 2010
CC04 - Statement of companies objects 11 May 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
AP02 - Appointment of corporate director 15 October 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
AA - Annual Accounts 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
363a - Annual Return 24 September 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
363s - Annual Return 03 October 2006
AA - Annual Accounts 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
363a - Annual Return 11 October 2005
225 - Change of Accounting Reference Date 11 October 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
NEWINC - New incorporation documents 17 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.