Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY ARTS TRUST LIMITED(THE)
Company Information for

CITY ARTS TRUST LIMITED(THE)

2 MIDDLINGS WOOD, KIPPINGTON ROAD, SEVENOAKS, KENT, TN13 2LF,
Company Registration Number
00716035
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About City Arts Trust Limited(the)
CITY ARTS TRUST LIMITED(THE) was founded on 1962-02-21 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". City Arts Trust Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CITY ARTS TRUST LIMITED(THE)
 
Legal Registered Office
2 MIDDLINGS WOOD
KIPPINGTON ROAD
SEVENOAKS
KENT
TN13 2LF
Other companies in EC1A
 
Filing Information
Company Number 00716035
Company ID Number 00716035
Date formed 1962-02-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 08:45:59
Primary Source:Companies House
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.

Company Officers of CITY ARTS TRUST LIMITED(THE)

Current Directors
Officer Role Date Appointed
BENJAMIN ROBERT HAMOND BROADBENT
Director 2014-09-23
JOHN DOUGLAS CHAPMAN
Director 2012-03-05
ALAN MICHAEL HOFFMAN
Director 2014-09-23
THOMAS DIETER DIRK HOFFMAN
Director 2003-03-10
BARRY WILLIAM IFE
Director 2006-05-08
JEREMY PAUL MAYHEW
Director 2001-04-20
WENDY MEAD
Director 1999-11-04
JAMES SIMON OLLEY
Director 2008-09-15
GRAHAM JOHN WHITE
Director 2009-03-09
DAVID HUGH WOOTTON
Director 2004-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA LILIAN BRUNDELL
Company Secretary 2015-01-05 2017-12-17
ESTHER CAROLINE CAVETT
Director 2007-04-16 2015-03-01
SHIRLEY ANNE WINTER
Company Secretary 2014-01-22 2015-01-05
TESSA SUZANNE MARY BREWER
Director 2001-01-29 2014-09-23
CHARLES RICHARD BEAN
Director 2003-05-12 2014-05-12
JULIE CAROL NICHOLLS
Company Secretary 2006-01-03 2014-01-22
MICHAEL DAVID BEAR
Director 2007-05-14 2011-04-05
DANIEL CASPI
Director 2005-09-12 2007-02-07
MICHAEL WILLIAM ADLER
Director 2004-11-24 2006-09-21
CAROL ANNE BUTLER
Company Secretary 1997-03-03 2005-12-22
MARY FITZGERALD ALLEN
Director 2003-12-09 2005-12-05
RODNEY PENNINGTON BAKER BATES
Director 2001-01-29 2004-03-29
FREDERICK MICHAEL BRAMWELL
Director 1997-09-23 2003-09-15
KEITH CLARK
Director 1999-10-04 2003-09-15
RICHARD DELBRIDGE
Director 1997-12-01 2001-05-31
JAMIE TIMOTHY BILL
Director 1996-10-08 2000-06-01
STEPHEN LESLIE BARTER
Director 1992-09-01 1998-09-30
SUSAN JANE ROYCE BOORMAN
Company Secretary 1995-12-01 1997-02-22
RONALD DEREK KEEP EDWARDS
Director 1994-01-28 1996-12-11
MALCOLM JOHN LONDON
Company Secretary 1992-05-28 1996-05-28
PETER ANTHONY DELANEY
Director 1992-05-28 1996-01-08
RODOLFO BOGNI
Director 1994-05-11 1995-11-19
PETER BOWRING
Director 1992-05-28 1994-10-03
FREDERICK MICHAEL BRAMWELL
Director 1992-05-28 1994-01-28
EDWIN PHILIP CHAPPELL
Director 1992-05-28 1993-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MICHAEL HOFFMAN THE GUILDHALL SCHOOL TRUST Director 2015-09-24 CURRENT 2000-07-27 Active
ALAN MICHAEL HOFFMAN HOFFMAN VENTURES AND PHILANTHROPY LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active - Proposal to Strike off
ALAN MICHAEL HOFFMAN MOLA NORTHAMPTON Director 2013-10-10 CURRENT 2013-10-10 Active
ALAN MICHAEL HOFFMAN METROMOLA LIMITED Director 2012-01-01 CURRENT 2010-05-06 Active - Proposal to Strike off
ALAN MICHAEL HOFFMAN MUSEUM OF LONDON ARCHAEOLOGY Director 2011-08-24 CURRENT 2011-08-24 Active
ALAN MICHAEL HOFFMAN THEATRE OF MEMORY TRUST Director 2008-05-15 CURRENT 2008-01-28 Active
ALAN MICHAEL HOFFMAN COLUMBIA UK FUND LIMITED Director 2007-09-01 CURRENT 2005-11-16 Active
THOMAS DIETER DIRK HOFFMAN CASPIAN SEA CAPITAL LTD Director 2014-01-20 CURRENT 2010-05-26 Dissolved 2015-10-06
THOMAS DIETER DIRK HOFFMAN GRESHAM COLLEGE Director 2009-07-21 CURRENT 1994-07-28 Active
THOMAS DIETER DIRK HOFFMAN TOWER BRIDGE SQUARE MANAGEMENT COMPANY LIMITED Director 1992-12-31 CURRENT 1985-07-24 Active
BARRY WILLIAM IFE SAFFRON HALL TRUST Director 2017-09-14 CURRENT 2013-05-17 Active
BARRY WILLIAM IFE GUILDHALL SCHOOL DEVELOPMENT FUND Director 2008-06-30 CURRENT 2008-06-30 Dissolved 2017-10-10
JEREMY PAUL MAYHEW THE CROSSRAIL ART FOUNDATION Director 2014-09-02 CURRENT 2014-09-02 Active
JAMES SIMON OLLEY NATIONAL YOUTH CHOIRS OF GREAT BRITAIN Director 2018-05-02 CURRENT 1984-09-25 Active
JAMES SIMON OLLEY ST PAUL'S CATHEDRAL FOUNDATION Director 2012-01-23 CURRENT 2000-07-25 Active
GRAHAM JOHN WHITE SUMAC HOLDINGS LIMITED Director 2009-07-01 CURRENT 1998-11-27 Active - Proposal to Strike off
GRAHAM JOHN WHITE RSL NO.42 LIMITED Director 2007-03-22 CURRENT 1994-11-15 Active
GRAHAM JOHN WHITE CBS PRIVATE CAPITAL SLP LIMITED Director 1998-09-29 CURRENT 1996-06-26 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
2023-12-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-25CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-25CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-02-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-01-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/17 FROM 11 Chalcroft Road Lewisham London SE13 5RE England
2017-12-28TM02Termination of appointment of Julia Lilian Brundell on 2017-12-17
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-15AA01Previous accounting period extended from 30/09/16 TO 31/03/17
2016-06-16AR0128/05/16 ANNUAL RETURN FULL LIST
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/16 FROM Fitz Eylwin House 25 Holborn Viaduct London EC1A 2BP
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS CHAPMAN / 01/06/2015
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS CHAPMAN / 01/06/2015
2016-06-15AD02SAIL ADDRESS CREATED
2016-06-15AD02SAIL ADDRESS CREATED
2016-06-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-16AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-23AR0128/05/15 ANNUAL RETURN FULL LIST
2015-06-22AP01DIRECTOR APPOINTED MR ALAN MICHAEL HOFFMAN
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER CAROLINE CAVETT
2015-01-29TM02Termination of appointment of Shirley Anne Winter on 2015-01-05
2015-01-29AP03Appointment of Ms Julia Lilian Brundell as company secretary on 2015-01-05
2014-11-28MISCAud stat 519
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TESSA SUZANNE MARY BREWER
2014-09-30AP01DIRECTOR APPOINTED DR BENJAMIN ROBERT HAMOND BROADBENT
2014-06-19AR0128/05/14 ANNUAL RETURN FULL LIST
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2014-06-10AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-14CH01Director's details changed for Mr Graham John White on 2013-08-22
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN LINNECAR
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BEAN
2014-01-22AP03SECRETARY APPOINTED MS SHIRLEY ANNE WINTER
2014-01-22TM02APPOINTMENT TERMINATED, SECRETARY JULIE NICHOLLS
2013-06-24AR0128/05/13 NO MEMBER LIST
2013-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DIETER DIRK HOFFMAN / 23/05/2013
2013-06-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-06-14AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-14AR0128/05/12 NO MEMBER LIST
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIMON OLLEY / 13/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN WHITE / 13/06/2012
2012-05-22RES01ALTER ARTICLES 14/05/2012
2012-03-07AP01DIRECTOR APPOINTED MR JOHN DOUGLAS CHAPMAN
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MURRAY
2012-03-07AP01DIRECTOR APPOINTED MR JOHN GEORGE STEWART SCOTT
2011-06-21AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-09AR0128/05/11 NO MEMBER LIST
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL MAYHEW / 09/06/2011
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES RICHARD BEAN / 09/06/2011
2011-04-14AP01DIRECTOR APPOINTED MR THOMAS WILLIAM JAMES MURRAY
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEAR
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TUCKEY
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RIVETT
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH WOOTTON / 28/05/2010
2010-06-22AR0128/05/10 NO MEMBER LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ESTHER CAROLINE CAVETT / 28/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE RIVETT / 28/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARCELLUS TAYLOR / 28/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIMON OLLEY / 28/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY MEAD / 28/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN DOUGLAS LINNECAR / 28/05/2010
2010-06-09AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP RIVETT / 03/06/2009
2009-06-04363aANNUAL RETURN MADE UP TO 28/05/09
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES BEAN / 03/06/2009
2009-05-22AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-30288aDIRECTOR APPOINTED GRAHAM JOHN WHITE
2008-09-29288aDIRECTOR APPOINTED JAMES SIMON OLLEY
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR ELLEN MILLER
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM FIFTH FLOOR 12-14 MASONS AVENUE LONDON EC2V 5BB
2008-06-12363aANNUAL RETURN MADE UP TO 28/05/08
2008-05-20AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-30288bDIRECTOR RESIGNED
2007-10-17288bDIRECTOR RESIGNED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-02363sANNUAL RETURN MADE UP TO 28/05/07
2007-06-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-04288aNEW DIRECTOR APPOINTED
2007-02-23288bDIRECTOR RESIGNED
2006-10-26288bDIRECTOR RESIGNED
2006-06-28363sANNUAL RETURN MADE UP TO 28/05/06
2006-06-28288cDIRECTOR'S PARTICULARS CHANGED
2006-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-26288cDIRECTOR'S PARTICULARS CHANGED
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
90030 - Artistic creation



Licences & Regulatory approval
We could not find any licences issued to CITY ARTS TRUST LIMITED(THE) 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 CITY ARTS TRUST LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-08-17 Outstanding GM INVESTMENT TRUSTEES LIMITED AND GM (UK) PENSION TRUSTEES LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CITY ARTS TRUST LIMITED(THE)

Intangible Assets
Patents
We have not found any records of CITY ARTS TRUST LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for CITY ARTS TRUST LIMITED(THE)
Trademarks
We have not found any records of CITY ARTS TRUST LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY ARTS TRUST LIMITED(THE). 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 (90010 - Performing arts) as CITY ARTS TRUST LIMITED(THE) are:

UNDERBELLY LIMITED £ 237,551
SPILLERS PANTOMIMES LIMITED £ 235,126
UK PRODUCTIONS LIMITED £ 152,906
EVOLUTION PRODUCTIONS LIMITED £ 120,582
OPEN MINDS THEATRE COMPANY (SOUTH YORKSHIRE) £ 82,210
MIDDLE GROUND THEATRE COMPANY LTD. £ 62,831
SPIRIT PRODUCTIONS (WORLDWIDE) LTD £ 61,813
FLYING ENTERTAINMENT LIMITED £ 57,010
ROYAL PHILHARMONIC ORCHESTRA LIMITED £ 54,869
CIRQUE DE GLACE LIMITED £ 52,124
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
Outgoings
Business Rates/Property Tax
No properties were found where CITY ARTS TRUST LIMITED(THE) 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 CITY ARTS TRUST LIMITED(THE) 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 CITY ARTS TRUST LIMITED(THE) 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.