About

Registered Number: 04789736
Date of Incorporation: 06/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: The Pound Arts Centre,, Pound Pill, Corsham, Wiltshire, SN13 9HX

 

The Pound Arts Trust Ltd was founded on 06 June 2003 and are based in Corsham in Wiltshire. There are 22 directors listed as Tunney, David Russ, Brown, Laura Francise, Catterall, Emily Victoria, Crarer, Elizabeth Jane, Norman, Caspar, Robertson, Megan, Walton, Adam James, Barnikel, Thomas Humphry Wyatt, Brownrigg, Cecily Elizabeth, Cadwallader, Emily Jane, Carter, Elizabeth Anne, Faux, Francis, Gill, Glenys Anne, Harris, Neil, James, Celia Jennifer, Kemp, Phoebe, Llewellyn, Sarah Janet, Mountford, Jennifer Jill, Palmer, Lesley Patricia, Power, Susan Mary, Weaver, Susannah Mary Streeton, Wheeler, Stephen Charles for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Laura Francise 23 March 2016 - 1
CATTERALL, Emily Victoria 03 December 2018 - 1
CRARER, Elizabeth Jane 26 March 2018 - 1
NORMAN, Caspar 25 November 2013 - 1
ROBERTSON, Megan 25 November 2019 - 1
WALTON, Adam James 27 January 2020 - 1
BARNIKEL, Thomas Humphry Wyatt 24 November 2008 28 November 2011 1
BROWNRIGG, Cecily Elizabeth 23 March 2004 30 November 2009 1
CADWALLADER, Emily Jane 29 November 2010 30 November 2015 1
CARTER, Elizabeth Anne 30 March 2009 28 November 2011 1
FAUX, Francis 25 November 2013 30 November 2015 1
GILL, Glenys Anne 26 March 2007 29 November 2010 1
HARRIS, Neil 25 November 2013 26 February 2017 1
JAMES, Celia Jennifer 23 March 2004 31 December 2004 1
KEMP, Phoebe 25 November 2013 15 May 2017 1
LLEWELLYN, Sarah Janet 23 March 2004 31 December 2004 1
MOUNTFORD, Jennifer Jill 01 December 2004 29 February 2008 1
PALMER, Lesley Patricia 26 November 2012 30 November 2015 1
POWER, Susan Mary 26 March 2007 25 November 2013 1
WEAVER, Susannah Mary Streeton 01 December 2004 30 November 2009 1
WHEELER, Stephen Charles 01 December 2004 29 November 2010 1
Secretary Name Appointed Resigned Total Appointments
TUNNEY, David Russ 14 October 2013 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AP01 - Appointment of director 08 June 2020
AP01 - Appointment of director 04 June 2020
TM01 - Termination of appointment of director 04 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 19 June 2019
AP01 - Appointment of director 07 May 2019
TM01 - Termination of appointment of director 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
CH01 - Change of particulars for director 18 January 2019
AA - Annual Accounts 19 November 2018
AP01 - Appointment of director 20 July 2018
AP01 - Appointment of director 20 July 2018
TM01 - Termination of appointment of director 20 July 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 20 December 2017
TM01 - Termination of appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 19 December 2016
CH01 - Change of particulars for director 01 December 2016
AR01 - Annual Return 09 August 2016
AP01 - Appointment of director 08 August 2016
TM01 - Termination of appointment of director 06 July 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 03 July 2015
TM01 - Termination of appointment of director 25 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 30 July 2014
CH01 - Change of particulars for director 20 June 2014
CH01 - Change of particulars for director 20 June 2014
AP01 - Appointment of director 20 June 2014
AP01 - Appointment of director 20 June 2014
AP01 - Appointment of director 20 June 2014
AP01 - Appointment of director 20 June 2014
AP03 - Appointment of secretary 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
TM02 - Termination of appointment of secretary 20 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 04 December 2012
AP01 - Appointment of director 03 December 2012
AP01 - Appointment of director 30 November 2012
TM01 - Termination of appointment of director 30 November 2012
AR01 - Annual Return 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
AA - Annual Accounts 14 December 2011
AP01 - Appointment of director 25 October 2011
AR01 - Annual Return 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AP01 - Appointment of director 16 June 2011
AP01 - Appointment of director 08 June 2011
AP01 - Appointment of director 02 June 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AD01 - Change of registered office address 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
AA - Annual Accounts 02 December 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
363s - Annual Return 21 August 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
MEM/ARTS - N/A 27 February 2007
CERTNM - Change of name certificate 19 February 2007
AA - Annual Accounts 09 February 2007
RESOLUTIONS - N/A 19 July 2006
RESOLUTIONS - N/A 19 July 2006
MEM/ARTS - N/A 19 July 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 04 July 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
AA - Annual Accounts 09 February 2005
225 - Change of Accounting Reference Date 09 February 2005
287 - Change in situation or address of Registered Office 12 January 2005
363s - Annual Return 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
225 - Change of Accounting Reference Date 01 April 2004
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
NEWINC - New incorporation documents 06 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.