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

SOUTHBANK CENTRE LIMITED

SOUTHBANK CENTRE, BELVEDERE ROAD, LONDON, SE1 8XX,
Company Registration Number
02238415
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Southbank Centre Ltd
SOUTHBANK CENTRE LIMITED was founded on 1988-03-31 and has its registered office in London. The organisation's status is listed as "Active". Southbank Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOUTHBANK CENTRE LIMITED
 
Legal Registered Office
SOUTHBANK CENTRE
BELVEDERE ROAD
LONDON
SE1 8XX
Other companies in SE1
 
Previous Names
THE SOUTH BANK BOARD LIMITED30/05/2008
Filing Information
Company Number 02238415
Company ID Number 02238415
Date formed 1988-03-31
Country 
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 06/11/2015
Return next due 04/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB905028452  
Last Datalog update: 2024-03-06 02:23:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHBANK CENTRE LIMITED
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 SOUTHBANK CENTRE LIMITED
The following companies were found which have the same name as SOUTHBANK CENTRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTHBANK CENTRE ENTERPRISES LIMITED SOUTHBANK CENTRE BELVEDERE ROAD LONDON SE1 8XX Active Company formed on the 2007-03-14
SOUTHBANK CENTRE PENSION FUND CORPORATE TRUSTEES LIMITED SOUTHBANK CENTRE BELVEDERE ROAD LONDON SE1 8XX Active Company formed on the 2020-03-11

Company Officers of SOUTHBANK CENTRE LIMITED

Current Directors
Officer Role Date Appointed
DAVID SIMON HOLDAWAY
Company Secretary 2018-05-09
NIHAL ARTHANYAKE
Director 2011-01-25
NICOLA JOY BENEDETTI
Director 2016-03-03
VENETIA BUTTERFIELD
Director 2016-03-03
SUSAN GEORGINA GILCHRIST
Director 2008-09-24
BRENT VIVIAN HANSEN
Director 2008-09-24
FIONNUALA MARY HOGAN
Director 2007-11-21
VIVIAN YVONNE HUNT
Director 2017-04-27
MICHAEL RICHARD HUSSEY
Director 2016-03-03
DAVID ANDREW KERSHAW
Director 2008-09-24
LUKE MAYHEW
Director 2017-04-27
CORNELIUS MALCOLM MEDVEI
Director 2009-10-01
WILLIAM DESMOND SARGENT
Director 2016-04-27
MAGGIE SEMPLE
Director 2010-09-23
MICHAEL ALEXANDRE ZAOUI
Director 2012-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY WILLIAM MELFORD DEANE
Company Secretary 2009-07-24 2018-05-09
VIVIEN LOUISE DUFFIELD
Director 2002-06-24 2016-02-25
MARK FOSTER BALL
Director 2007-11-21 2009-07-16
CAROLINE ANNE STOCKMANN
Company Secretary 2008-05-21 2009-03-06
ROBERT HAROLD FERRERS DEVEREUX
Director 1999-06-28 2008-07-02
DAVID CARSON PARKHILL
Company Secretary 2007-01-24 2008-05-21
GEORGE CHRISTIE
Director 1997-03-25 2007-09-26
MORVEN HOUSTON
Company Secretary 2006-02-09 2007-01-12
DAWN PRISCILLA SUGDEN
Company Secretary 2003-03-19 2006-02-09
DEBORAH BULL
Director 1997-09-23 2003-09-24
PAUL LINDSAY MASON
Company Secretary 1992-12-15 2003-03-19
JOANNA LAMOND BARLOW
Director 2000-02-09 2002-09-18
ELLIOTT BERNERD
Director 1995-11-07 2002-09-18
HARRISON BIRTWISTLE
Director 1992-11-06 2002-09-18
VANESSA ANNE BERNSTEIN
Director 1991-11-06 1999-06-28
FREDERICK BRIAN CORBY
Director 1991-11-06 1998-04-24
BEVERLY JEAN ANDERSON
Director 1991-11-06 1994-09-01
JOHN CROCKET BOWIS
Director 1992-09-22 1993-07-23
RICHARD CHARLES PULFORD
Company Secretary 1991-11-06 1992-12-15
GORDON CHARLES BRUNTON
Director 1991-11-06 1992-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JOY BENEDETTI SISTEMA SCOTLAND Director 2011-01-07 CURRENT 2006-12-01 Active
VIVIAN YVONNE HUNT GENERATION: YOU EMPLOYED, UK Director 2017-10-13 CURRENT 2017-10-13 Active
VIVIAN YVONNE HUNT THE US-UK FULBRIGHT COMMISSION Director 2017-09-01 CURRENT 2014-02-18 Active
VIVIAN YVONNE HUNT THE FULBRIGHT FOUNDATION (TRUSTEE) LIMITED Director 2017-09-01 CURRENT 2014-07-31 Active
VIVIAN YVONNE HUNT MCKINSEY & COMPANY, HOLDINGS LIMITED Director 2016-07-14 CURRENT 2011-07-18 Liquidation
VIVIAN YVONNE HUNT BUSINESS IN THE COMMUNITY Director 2015-09-07 CURRENT 1982-03-02 Active
VIVIAN YVONNE HUNT MCKINSEY & COMPANY LME LIMITED Director 2014-11-11 CURRENT 2013-11-08 Active
VIVIAN YVONNE HUNT MCKINSEY & COMPANY INC UNITED KINGDOM Director 2013-12-31 CURRENT 1993-01-01 Active
MICHAEL RICHARD HUSSEY ALMACANTAR CENTRE POINT GP LIMITED Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2016-12-13
MICHAEL RICHARD HUSSEY ALMACANTAR CENTRE POINT NOMINEE NO.1 LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
MICHAEL RICHARD HUSSEY ALMACANTAR CENTRE POINT NOMINEE NO.2 LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
MICHAEL RICHARD HUSSEY ALMACANTAR CROSSBOW LIMITED Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2016-12-13
MICHAEL RICHARD HUSSEY ALMACANTAR CROSSBOW HOLDING LIMITED Director 2011-06-23 CURRENT 2011-06-23 Liquidation
MICHAEL RICHARD HUSSEY ALMACANTAR (MARBLE ARCH) LIMITED Director 2011-05-06 CURRENT 2011-05-06 Dissolved 2017-09-12
MICHAEL RICHARD HUSSEY ALMACANTAR (MARBLE ARCH (NO 2)) LIMITED Director 2011-05-06 CURRENT 2011-05-06 Dissolved 2017-09-12
MICHAEL RICHARD HUSSEY ALMACANTAR (CENTRE POINT) LIMITED Director 2011-04-07 CURRENT 2005-09-15 Liquidation
MICHAEL RICHARD HUSSEY ALMACANTAR LIMITED Director 2010-02-16 CURRENT 2009-10-13 Active
DAVID ANDREW KERSHAW GRANGE PARK OPERA Director 2017-11-01 CURRENT 1998-01-06 Active
DAVID ANDREW KERSHAW THE CLORE LEADERSHIP PROGRAMME Director 2016-03-17 CURRENT 2004-03-24 Active
DAVID ANDREW KERSHAW SPARK FOUNDRY LIMITED Director 2013-11-27 CURRENT 1997-10-24 Active
DAVID ANDREW KERSHAW COOMBE HILL HOLDINGS (1946) LIMITED Director 2012-10-21 CURRENT 1946-03-12 Active
DAVID ANDREW KERSHAW M&C SAATCHI PLC Director 2004-04-28 CURRENT 2004-04-28 Active
LUKE MAYHEW PLATINUM ONE SPORTS MANAGEMENT LIMITED Director 2016-09-02 CURRENT 2013-04-03 Active
CORNELIUS MALCOLM MEDVEI COCKPIT ARTS Director 2012-03-15 CURRENT 1993-03-19 Active
CORNELIUS MALCOLM MEDVEI SOUTHBANK CENTRE ENTERPRISES LIMITED Director 2010-03-03 CURRENT 2007-03-14 Active
WILLIAM DESMOND SARGENT LIGO SHAREHOLDERS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
WILLIAM DESMOND SARGENT THE THIRD FLOOR LONDON LIMITED Director 2011-06-15 CURRENT 2011-06-15 Active
WILLIAM DESMOND SARGENT FRAMESTORE FEATURES NOBODIES LIMITED Director 2008-04-08 CURRENT 2008-04-08 Active
WILLIAM DESMOND SARGENT FRAMESTORE ANIMATION LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active
WILLIAM DESMOND SARGENT FRAMESTORE FEATURES LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active
WILLIAM DESMOND SARGENT GUIDEDRAW LIMITED Director 2000-06-22 CURRENT 2000-06-13 Active
WILLIAM DESMOND SARGENT THE COMPUTER FILM COMPANY LIMITED Director 2000-01-24 CURRENT 1995-09-13 Active
WILLIAM DESMOND SARGENT COMPUTER FILM HOLDINGS LIMITED Director 1997-08-01 CURRENT 1985-03-20 Active
WILLIAM DESMOND SARGENT FRAMESTORE LIMITED(THE) Director 1991-08-30 CURRENT 1985-12-17 Active
MICHAEL ALEXANDRE ZAOUI ZAOUI & CO LTD Director 2014-07-01 CURRENT 2014-07-01 Active
MICHAEL ALEXANDRE ZAOUI THE ANNA AND MICHAEL ZAOUI FOUNDATION Director 2013-06-12 CURRENT 2013-06-12 Active
MICHAEL ALEXANDRE ZAOUI ZAOUI & CO. (UK) LTD Director 2012-10-22 CURRENT 2012-10-22 Dissolved 2016-10-04
MICHAEL ALEXANDRE ZAOUI ZAM CAPITAL LIMITED Director 2009-02-06 CURRENT 2009-02-06 Dissolved 2015-08-11

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
2024-02-09Termination of appointment of David Simon Holdaway on 2024-02-09
2023-09-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022384150012
2022-12-30Resolutions passed:<ul><li>Resolution Re: appointment of members 14/12/2022</ul>
2022-12-30RES13Resolutions passed:
  • Re: appointment of members 14/12/2022
2022-12-19DIRECTOR APPOINTED MISS ANAïS HAYES
2022-12-19DIRECTOR APPOINTED MR JEROME JUDE MISSO
2022-12-19DIRECTOR APPOINTED MR KIERON JOHN BOYLE
2022-12-19DIRECTOR APPOINTED MISS NDIDI OKEZIE
2022-12-19DIRECTOR APPOINTED MR SYED SALMAN MAHDI
2022-12-19AP01DIRECTOR APPOINTED MISS ANAïS HAYES
2022-11-07CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIUS MALCOLM MEDVEI
2022-04-08CH01Director's details changed for Mr Glyn Aikins on 2022-04-01
2022-03-14CH01Director's details changed for Mr Sandy Campbell Rattray on 2021-09-14
2021-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-13AP01DIRECTOR APPOINTED MR EYINMISAN HOPE HARRIMAN
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW KERSHAW
2021-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 022384150013
2021-02-26AP01DIRECTOR APPOINTED MRS MOIRA LYNNE SHAMWANA
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JOY BENEDETTI
2020-07-17AP01DIRECTOR APPOINTED MS LISBETH JANE GORDON SAVILL
2020-07-14AP01DIRECTOR APPOINTED MR GLYN AIKINS
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-10-31AUDAUDITOR'S RESIGNATION
2019-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-07CH01Director's details changed for Mr Luke Mayhew on 2019-03-07
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NIHAL ARTHANYAKE
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022384150011
2018-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022384150010
2018-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 022384150012
2018-05-09AP03Appointment of David Simon Holdaway as company secretary on 2018-05-09
2018-05-09TM02Termination of appointment of Timothy William Melford Deane on 2018-05-09
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GEORGE WOODHEAD
2017-05-20AP01DIRECTOR APPOINTED MS VIVIAN YVONNE HUNT
2017-05-19AP01DIRECTOR APPOINTED MR LUKE MAYHEW
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-21RES01ADOPT ARTICLES 21/07/16
2016-06-01CH01Director's details changed for Mr Michael Alexandre Zaoui on 2016-06-01
2016-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 022384150011
2016-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 022384150010
2016-04-28AP01DIRECTOR APPOINTED SIR WILLIAM DESMOND SARGENT
2016-04-20AP01DIRECTOR APPOINTED MS NICOLA JOY BENEDETTI
2016-04-06AP01DIRECTOR APPOINTED MR MICHAEL RICHARD HUSSEY
2016-04-04AP01DIRECTOR APPOINTED MS VENETIA BUTTERFIELD
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN DUFFIELD
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RITBLAT
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYTHORNTHWAITE
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-13AR0106/11/15 NO MEMBER LIST
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR URSULA OWEN
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR URSULA OWEN
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN LLOYD WEBBER
2014-12-31ANNOTATIONOther
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022384150009
2014-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-12AR0106/11/14 NO MEMBER LIST
2014-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM MELFORD DEANE / 24/10/2014
2014-09-18RES13COMPANY BUSINESS 19/06/2014
2013-11-06AR0106/11/13 NO MEMBER LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK WALLINGER
2012-11-07AR0106/11/12 NO MEMBER LIST
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-18AP01DIRECTOR APPOINTED MR MICHAEL ALEXANDRE ZAOUI
2011-11-08AR0106/11/11 NO MEMBER LIST
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GEORGE WOODHEAD / 21/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA MARGARET OWEN / 21/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KERSHAW / 21/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL HAYTHORNTHWAITE / 21/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT VIVIAN HANSEN / 21/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN GEORGINA GILCHRIST / 21/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONNUALA MARY HOGAN / 21/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME VIVIEN LOUISE DUFFIELD / 21/10/2011
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-09AP01DIRECTOR APPOINTED MR NIHAL ARTHANYAKE
2010-11-12AR0106/11/10 NO MEMBER LIST
2010-10-08AP01DIRECTOR APPOINTED DR MAGGIE SEMPLE
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-03AP01DIRECTOR APPOINTED MR MARK WALLINGER
2010-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET YOUNG
2009-12-16AR0106/11/09 NO MEMBER LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS MARGARET LOLA YOUNG / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA MARGARET OWEN / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONNUALA MARY HOGAN / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL HAYTHORNTHWAITE / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT VIVIAN HANSEN / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN GEORGINA GILCHRIST / 01/10/2009
2009-10-09AP01DIRECTOR APPOINTED MR JAMES WILLIAM JEREMY RITBLAT
2009-10-09AP01DIRECTOR APPOINTED MR JULIAN LLOYD WEBBER
2009-10-09AP01DIRECTOR APPOINTED MR CORNELIUS MEDVEI
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-10403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2009-08-10403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2009-07-27288aSECRETARY APPOINTED MR TIMOTHY WILLIAM MELFORD DEANE
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR MARK BALL
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR EDWARD WALKER ARNOTT
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HAMLYN
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY CAROLINE STOCKMANN
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR MARTIN MYERS
2008-11-13363aANNUAL RETURN MADE UP TO 06/11/08
2008-11-12190LOCATION OF DEBENTURE REGISTER
2008-11-12353LOCATION OF REGISTER OF MEMBERS
2008-11-12287REGISTERED OFFICE CHANGED ON 12/11/2008 FROM ROYAL FESTIVAL HALL LONDON SE1 8XX
2008-11-12288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE STOCKMANN / 19/10/2008
2008-10-20288aDIRECTOR APPOINTED MR DAVID ANDREW KERSHAW
2008-10-20288aDIRECTOR APPOINTED MS SUSAN GEORGINA GILCHRIST
2008-10-20288aDIRECTOR APPOINTED MR BRENT HANSEN
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR ALAN YENTOB
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR WALTER GUBERT
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DEVEREUX
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR ALAN SMITH
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HOLDEN
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-30CERTNMCOMPANY NAME CHANGED THE SOUTH BANK BOARD LIMITED CERTIFICATE ISSUED ON 30/05/08
2008-05-21288aSECRETARY APPOINTED MRS CAROLINE ANNE STOCKMANN
Industry Information
SIC/NAIC Codes
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 SOUTHBANK CENTRE LIMITED 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 SOUTHBANK CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-11 Outstanding LLOYDS BANK PLC
2016-05-11 Outstanding LLOYDS BANK PLC
2014-12-19 Outstanding THE ARTS COUNCIL OF ENGLAND
DEED OF VARIATION 2010-02-27 Satisfied LLOYDS TSB GENERAL LEASING (NO. 14) LIMITED
LEGAL MORTGAGE 2006-10-11 Outstanding AIB GROUP (UK) PLC
AN ACCOUNT SECURITY DEED 2005-09-01 Satisfied LLOYDS TSB GENERAL LEASING (NO.14) LIMITED
AN ASSIGNMENT AND DEED OF CHARGE 2005-09-01 Satisfied LLOYDS TSB BANK PLC
A DEPOSIT AGGREEMENT AND DEPOSIT CHARGE 2005-08-19 Satisfied AIB GROUP (UK) PLC
FIXED AND FLOATING CHARGE 2004-10-30 PART of the property or undertaking has been released from charge ARTS COUNCIL ENGLAND
ACCOUNT CHARGE 2004-08-02 Outstanding ARTS COUNCIL ENGLAND
LEGAL CHARGE RELATING TO LEASEHOLD PREMISES KNOWN AS LAND AT WATERLOO ROAD LONDON SE1 2001-07-24 PART of the property or undertaking has been released from charge THE ARTS COUNCIL OF ENGLAND
Intangible Assets
Patents
We have not found any records of SOUTHBANK CENTRE LIMITED registering or being granted any patents
Domain Names

SOUTHBANK CENTRE LIMITED owns 1 domain names.

southbankcentre.co.uk  

Trademarks

Trademark applications by SOUTHBANK CENTRE LIMITED

SOUTHBANK CENTRE LIMITED is the Original Applicant for the trademark WORLD OF WOMEN ™ (86458988) through the USPTO on the 2014-11-19
Organisation, production, management and conducting of arts, dance, film, literary, musical, cultural and theatrical festivals; organisation, production, management and conducting of shows, conferences, congresses, colloquiums, debates, workshops and seminars; arts, dance, film, musical, literary, cultural and theatrical entertainment services; provision of live performance services; organisation of events for fund raising; festival services; conference services; organisation of competitions and awards relating to arts, dance, film, music, literature, culture and theatre; educational services relating to arts, dance, film, music, literature and theatre; advisory, consultancy and information services relating to all the aforesaid; educational services
SOUTHBANK CENTRE LIMITED is the Original Applicant for the trademark BAM ™ (UK00003040266) through the UKIPO on the 2014-01-31
Trademark class: Organisation, production, management and conducting of arts, dance, film, literary, musical, cultural and theatrical festivals; organisation, production, management and conducting of conferences, congresses, colloquiums, debates and seminars; arts, dance, film, musical, literary, cultural and theatrical entertainment services; provision of live performance services; organisation of events for fund raising; festival services; conference services; organisation of competitions and awards relating to arts, dance, film, music, literature, culture and theatre; educational services relating to arts, dance, film, music, literature and theatre; advisory, consultancy and information services relating to all the aforesaid; educational services.
SOUTHBANK CENTRE LIMITED is the Original Applicant for the trademark Image for mark UK00003040271 BAM BEING A MAN ™ (UK00003040271) through the UKIPO on the 2014-01-31
Trademark class: Organisation, production, management and conducting of arts, dance, film, literary, musical, cultural and theatrical festivals; organisation, production, management and conducting of conferences, congresses, colloquiums, debates and seminars; arts, dance, film, musical, literary, cultural and theatrical entertainment services; provision of live performance services; organisation of events for fund raising; festival services; conference services; organisation of competitions and awards relating to arts, dance, film, music, literature, culture and theatre; educational services relating to arts, dance, film, music, literature and theatre; advisory, consultancy and information services relating to all the aforesaid; educational services.
SOUTHBANK CENTRE LIMITED is the Original Applicant for the trademark FESTIVAL OF LOVE ™ (UK00003045717) through the UKIPO on the 2014-03-07
Trademark class: Organisation, production, management and conducting of arts, dance, film, literary, musical, cultural and theatrical festivals; organisation, production, management and conducting of shows, conferences, congresses, colloquiums, debates, workshops and seminars; arts, dance, film, musical, literary, cultural and theatrical entertainment services; provision of live performance services; organisation of events for fund raising; festival services; conference services; organisation of competitions and awards relating to arts, dance, film, music, literature, culture and theatre; educational services relating to arts, dance, film, music, literature and theatre; advisory, consultancy and information services relating to all the aforesaid; educational services.
SOUTHBANK CENTRE LIMITED is the Original Applicant for the trademark WOW FRINGE ™ (UK00003054101) through the UKIPO on the 2014-05-02
Trademark classes: Promoting the goods and services of others; Trade promotional services; Promotional, advertising and marketing services; Promoting the sale of goods and services of others through the distribution of printed material and promotional material. Organisation, production, management and conducting of arts, dance, film, literary, musical, cultural and theatrical festivals; organisation, production, management and conducting of shows, conferences, congresses, colloquiums, debates, workshops and seminars; arts, dance, film, musical, literary, cultural and theatrical entertainment services; provision of live performance services; organisation of events for fund raising; festival services; conference services; organisation of competitions and awards relating to arts, dance, film, music, literature, culture and theatre; educational services relating to arts, dance, film, music, literature and theatre; advisory, consultancy and information services relating to all the aforesaid; educational services. Provision of temporary accommodation for retail outlets; providing temporary accommodation for the sale of goods.
SOUTHBANK CENTRE LIMITED is the Original Applicant for the trademark WOW - WOMEN OF THE WORLD ™ (UK00003054436) through the UKIPO on the 2014-05-06
Trademark classes: Promoting the goods and services of others; Trade promotional services; Promotional, advertising and marketing services; Promoting the sale of goods and services of others through the distribution of printed material and promotional material. Organisation, production, management and conducting of arts, dance, film, literary, musical, cultural and theatrical festivals; organisation, production, management and conducting of shows, conferences, congresses, colloquiums, debates, workshops and seminars; arts, dance, film, musical, literary, cultural and theatrical entertainment services; provision of live performance services; organisation of events for fund raising; festival services; conference services; organisation of competitions and awards relating to arts, dance, film, music, literature, culture and theatre; educational services relating to arts, dance, film, music, literature and theatre; advisory, consultancy and information services relating to all the aforesaid; educational services. Provision of temporary accommodation for retail outlets; providing temporary accommodation for the sale of goods.
SOUTHBANK CENTRE LIMITED is the Original Applicant for the trademark Image for mark UK00003054439 WOW - WOMEN OF THE WORLD ™ (UK00003054439) through the UKIPO on the 2014-05-06
Trademark classes: Promoting the goods and services of others; Trade promotional services; Promotional, advertising and marketing services; Promoting the sale of goods and services of others through the distribution of printed material and promotional material. Organisation, production, management and conducting of arts, dance, film, literary, musical, cultural and theatrical festivals; organisation, production, management and conducting of shows, conferences, congresses, colloquiums, debates, workshops and seminars; arts, dance, film, musical, literary, cultural and theatrical entertainment services; provision of live performance services; organisation of events for fund raising; festival services; conference services; organisation of competitions and awards relating to arts, dance, film, music, literature, culture and theatre; educational services relating to arts, dance, film, music, literature and theatre; advisory, consultancy and information services relating to all the aforesaid; educational services. Provision of temporary accommodation for retail outlets; providing temporary accommodation for the sale of goods.
Income
Government Income

Government spend with SOUTHBANK CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2015-3 GBP £259 EVENTS
Leeds City Council 2015-1 GBP £10,000
Norfolk County Council 2015-1 GBP £4 Private Contractor Catering Payments
London Borough of Lambeth 2014-12 GBP £15,363 ARTS AND LEISURE COSTS
London Borough of Newham 2014-9 GBP £14 SERVICES FROM VOL BODIES
Leeds City Council 2014-9 GBP £1,759 Bought In Professional Services
Leeds City Council 2014-5 GBP £10,000 Other Hired And Contracted Services
Nottingham City Council 2014-4 GBP £552 408-Materials General
City of London 2014-4 GBP £700 Fees & Services
Wirral Borough Council 2014-4 GBP £4,800 General Supplies and Services
Leeds City Council 2014-3 GBP £50 Printing
Brighton & Hove City Council 2014-3 GBP £2,500 Culture and Heritage
Manchester City Council 2014-3 GBP £5,245
London Borough of Waltham Forest 2014-2 GBP £260 PUBLICATIONS
Manchester City Council 2014-2 GBP £10,709
Stroud District Council 2014-2 GBP £750 Culture and Heritage
Walsall Council 2014-1 GBP £1,600
Dacorum Borough Council 2013-11 GBP £750
Manchester City Council 2013-11 GBP £25,000
CHARNWOOD BOROUGH COUNCIL 2013-8 GBP £700 Artists Fees
Hounslow Council 2013-6 GBP £499
Brighton & Hove City Council 2013-5 GBP £424 Culture & Heritage
City of London 2013-4 GBP £700 Fees & Services
Hounslow Council 2013-4 GBP £13,299
Dacorum Borough Council 2013-2 GBP £700
Manchester City Council 2012-11 GBP £6,000
Maidstone Borough Council 2012-11 GBP £700 General Expenses
Walsall Council 2012-11 GBP £834
Walsall Council 2012-5 GBP £6,500
Nottingham City Council 2012-5 GBP £20
Leeds City Council 2012-4 GBP £5,000
Nottingham City Council 2012-3 GBP £1,784
Leeds City Council 2012-3 GBP £7,676
The Borough of Calderdale 2012-3 GBP £700 Equipment Furniture And Materials (Cont)
Rugby Borough Council 2012-2 GBP £1,150 AGM Exhibitions/Outreach
Nottingham City Council 2012-1 GBP £1,274
Walsall Council 2011-12 GBP £1,728
Middlesbrough Council 2011-10 GBP £8,000 Hire of Equipment
Walsall Council 2011-10 GBP £7,000
Manchester City Council 2011-4 GBP £12,000 Proffesional fees
Torridge District Council 2011-3 GBP £700
Tunbridge Wells Borough Council 2010-1 GBP £600

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

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2319

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2319

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2319

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2319
Supplier Description Contract award date
RNSS Limited apparatus for sound, video-recording and reproduction 2012/05/25 GBP

Provision of sound, video-recording and reproduction services.

security services //

Event security services at Southbank Centre's venues.

Romax, Unit 1 & 2 City Cross Business Centre Salutation Road, Greenwich, London SE10 0AT Direct marketing services 2013/03/18

Southbank Centre is Europe's largest arts centre with a programme of events that includes music, dance, literature, visual arts and performance. Southbank Centre is seeking a supplier to provide full direct mail services for the organisation and for third parties who use Southbank Centre's data. Key requirements include but are not limited to: postal and printing services, competitive pricing, excellent client service, the highest standards of data handling and high quality delivery.

AKA Promotions Ltd, 115 Shaftesbury Avenue, London, WC2H 8AF Advertising and marketing services 2013/03/18

Southbank Centre is Europe's largest arts centre, with a programme of events that includes music, dance, literature, visual arts and performance. Southbank Centre is looking for an experienced, creative media planning and buying partner to provide a fully integrated media service that will provide the following services; campaign planning; rates negotiation; clipping service; promotional support; performance management.

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHBANK CENTRE LIMITED 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 SOUTHBANK CENTRE LIMITED 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 SOUTHBANK CENTRE LIMITED 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.