'SIGNALS' ESSEX MEDIA CENTRE LTD. - COLCHESTER ESSEX


Company Profile Company Filings

Overview

'SIGNALS' ESSEX MEDIA CENTRE LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from COLCHESTER ESSEX and has the status: Active.
'SIGNALS' ESSEX MEDIA CENTRE LTD. was incorporated 35 years ago on 15/07/1988 and has the registered number: 02277759. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

'SIGNALS' ESSEX MEDIA CENTRE LTD. - COLCHESTER ESSEX

This company is listed in the following categories:
85520 - Cultural education
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

VICTORIA CHAMBERS
COLCHESTER ESSEX
CO1 1HF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/10/2023 15/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NIC BLOWER Mar 1966 British Director 2019-07-24 CURRENT
MR JONATHAN SAWARD Nov 1971 British Director 2019-09-25 CURRENT
MR DEREK FRANK WOTTON Jan 1959 British Director 2019-09-25 CURRENT
MS DEBORAH ANN ROOME Mar 1961 British Director 2010-11-16 CURRENT
MR JULIEN MERY Feb 1982 French Director 2019-09-25 CURRENT
MR ADRIAN ALEXANDER GRADY Dec 1949 British Director 2014-05-20 CURRENT
MRS AMY KATHERINE COTTERILL Aug 1982 British Director 2022-05-11 CURRENT
DIANE BISHOP British Secretary 2009-09-15 CURRENT
MS CATHERINE MARY SARLEY Oct 1963 British Director 2012-05-23 UNTIL 2012-10-29 RESIGNED
MS ROSEMARY ELIZABETH PEDLOW Mar 1960 British Director 2007-10-01 UNTIL 2007-12-19 RESIGNED
GEOFF SALE May 1949 British Director 2003-10-28 UNTIL 2006-11-01 RESIGNED
DEBORAH KATHRYN LLOYD Nov 1950 British Director RESIGNED
MS JOANNE MARGARET RICHARDSON Mar 1956 British Director 2013-07-23 UNTIL 2018-11-20 RESIGNED
DR ANTHONY JOHN HAYNES Oct 1971 British Director 2012-02-13 UNTIL 2018-11-20 RESIGNED
DAVID SHELDON-HICKS Dec 1979 British Director 2016-03-16 UNTIL 2018-05-22 RESIGNED
SERENA CHERYL ABBOTT Apr 1977 British Secretary 2008-01-28 UNTIL 2009-09-15 RESIGNED
STEPHEN SLATER British Director RESIGNED
STUART MARTIN LIVINGSTONE May 1956 British Director RESIGNED
DR KARIN LITTAU Nov 1960 German Director 2007-12-11 UNTIL 2008-10-09 RESIGNED
SUSAN MARY LAWTHER Jun 1969 British Director 2002-01-28 UNTIL 2007-07-31 RESIGNED
MS ALEXANDRA KLOKKARIS Jul 1963 British Director 2012-05-23 UNTIL 2015-03-04 RESIGNED
MR PASCO-Q KEVLIN Nov 1967 British Director 2008-10-21 UNTIL 2011-11-22 RESIGNED
MR TOM JOHNSON Apr 1951 British Director 2003-10-28 UNTIL 2007-12-07 RESIGNED
MR MATHEW JAMES HOWES Jul 1959 British Director 2010-09-16 UNTIL 2012-07-23 RESIGNED
STEPHEN SLATER British Secretary RESIGNED
MRS CAROLINE MCGRAIL Dec 1979 British Director 2011-07-26 UNTIL 2012-11-20 RESIGNED
THOMAS VAUGHAN JOHNSON Apr 1951 British Secretary 2005-10-13 UNTIL 2007-12-07 RESIGNED
JILL DIMMOCK British Secretary 2004-01-15 UNTIL 2005-07-15 RESIGNED
MR TOMAS NORMAN WILCOX Oct 1974 British Director 2006-04-20 UNTIL 2007-05-21 RESIGNED
MISS CHRISTABELLE ERIN BIGGIN Apr 2001 British Director 2022-05-11 UNTIL 2023-02-01 RESIGNED
MR BENJAMIN ROBERT GREEN Aug 1980 British Director 2013-07-23 UNTIL 2014-03-18 RESIGNED
MR ADRIAN MALCOLM FROST Jun 1969 British Director 2014-11-18 UNTIL 2015-03-04 RESIGNED
PROFESSOR ANTHONY MICHAEL EVERITT Jan 1940 British Director 1997-01-15 UNTIL 1998-08-31 RESIGNED
JAMES DOWNES Dec 1976 British Director 2006-06-01 UNTIL 2007-07-31 RESIGNED
JILL DIMMOCK British Director 1997-10-21 UNTIL 2005-07-15 RESIGNED
MICHAEL CUNDY Dec 1948 British Director 2005-01-31 UNTIL 2007-01-30 RESIGNED
ELSPETH CRICHTON STUART Jul 1954 British Director 1997-01-15 UNTIL 1999-09-27 RESIGNED
MARTIN CHIVERTON May 1960 British Director RESIGNED
MS LINDSEY VICTORIA HALL Jan 1960 British Director 1994-02-07 UNTIL 2002-02-25 RESIGNED
DR SHOHINI CHAUDHURI Dec 1972 British Director 2008-11-10 UNTIL 2012-05-31 RESIGNED
DR SARAH LOUISE SMYTH Nov 1991 British Director 2022-04-28 UNTIL 2023-12-14 RESIGNED
KEITH ALBARN Jan 1939 British Director RESIGNED
SERENA CHERYL ABBOTT Apr 1977 British Director 2007-11-06 UNTIL 2009-09-15 RESIGNED
MR STEPHEN NIGEL BRESKY Sep 1957 British Director 2012-05-23 UNTIL 2012-11-20 RESIGNED
MR ROGER WILLIAM HAMER Oct 1944 British Director 1997-10-21 UNTIL 2004-05-01 RESIGNED
ANTHONY ROBIN HALES Mar 1952 British Director 1999-09-27 UNTIL 2004-02-05 RESIGNED
MR PHILIP MARK LOWNDES HOWELL Jan 1961 British Director 2003-10-28 UNTIL 2011-05-17 RESIGNED
MR CLIVE NIGEL TOTMAN Feb 1960 British Director 2012-05-23 UNTIL 2020-07-09 RESIGNED
MRS HELEN ELIZABETH THOMAS Jul 1965 British Director 2012-11-06 UNTIL 2014-04-14 RESIGNED
MR WILLIAM RUSSELL STONE May 1994 British Director 2012-08-08 UNTIL 2014-01-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
POETRY SOCIETY(INCORPORATED)(THE LONDON Active FULL 90030 - Artistic creation
AUTOGRAPH ABP Active GROUP 90040 - Operation of arts facilities
WHITECHAPEL GALLERY TRUSTEE LIMITED LONDON Active DORMANT 90040 - Operation of arts facilities
MANIAC SQUAT LTD LEWES ENGLAND Active MICRO ENTITY 90010 - Performing arts
WORKPLACE FOUNDATION NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
WHITECHAPEL GALLERY VENTURES LIMITED LONDON Active FULL 47190 - Other retail sale in non-specialised stores
COUNTERCULTURE PARTNERS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 69201 - Accounting and auditing activities
THE HEPWORTH WAKEFIELD WAKEFIELD Active GROUP 90040 - Operation of arts facilities
FEVER MARKETING LIMITED NORTHAMPTON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
THE HEPWORTH WAKEFIELD ENTERPRISES LIMITED WAKEFIELD Active SMALL 47610 - Retail sale of books in specialised stores
WHITECHAPEL GALLERY ESTATES TRUST LONDON Active FULL 91020 - Museums activities
EDUCATION BRAND-ED LIMITED CLACTON-ON-SE Dissolved... DORMANT 99999 - Dormant Company
COUNTERCULTURE PR LIMITED MANCHESTER ENGLAND Dissolved... DORMANT 70210 - Public relations and communications activities
ART360 FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
REBECCA SWIFT FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
THE NORTHERN ROAD LIMITED LEIGHTON BUZZARD ENGLAND Dissolved... NO ACCOUNTS FILED 90010 - Performing arts
LANDMARK THEATRES LIMITED BARNSTAPLE ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
CC CREATIVE EXPERIENCE LTD BEXHILL-ON-SEA ENGLAND Active NO ACCOUNTS FILED 90030 - Artistic creation
COUNTERCULTURE PARTNERSHIP LLP MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL None Supplied