PEGASUS THEATRE TRUST - OXFORD


Company Profile Company Filings

Overview

PEGASUS THEATRE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from OXFORD and has the status: Active.
PEGASUS THEATRE TRUST was incorporated 29 years ago on 27/03/1995 and has the registered number: 03038190. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

PEGASUS THEATRE TRUST - OXFORD

This company is listed in the following categories:
90010 - Performing arts
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

PEGASUS THEATRE
OXFORD
OXFORDSHIRE
OX4 1RE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/03/2023 10/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ERIN MCDONALD Nov 1981 British Director 2019-12-03 CURRENT
THOMAS PAGE Dec 1996 British Director 2022-12-08 CURRENT
MR RHYS LEWIS JONES JONES May 1987 British Director 2023-10-20 CURRENT
MR ROBERT JOHN PRICE May 1948 British Director 2018-06-27 CURRENT
NICHOLAS JAMES MAXWELL LLOYD Aug 1989 British Director 2019-12-03 CURRENT
BEVERLEY JANE JOSHUA May 1979 British Director 2019-12-03 CURRENT
JESSICA COLLER Mar 1993 British Director 2023-10-20 CURRENT
GILLIAN CAROL JAGGERS Dec 1958 British Director 1996-02-07 UNTIL 1997-12-31 RESIGNED
MR FRED KIRBY Sep 1994 British Director 2011-07-13 UNTIL 2013-01-30 RESIGNED
MR WILLIAM RICHARD JESTICO Feb 1945 British Director 2012-10-24 UNTIL 2021-09-29 RESIGNED
DR WILLIAM ROBERT LUCAS Jan 1956 British Director 1995-03-27 UNTIL 2001-10-16 RESIGNED
MR FRANCIS KEITH JOHN JACKSON May 1949 British Director 2006-05-10 UNTIL 2013-01-30 RESIGNED
MR RICHARD MARK LEWIS Oct 1960 British Director 2011-11-02 UNTIL 2012-07-04 RESIGNED
REBECCA MARY HALL Mar 1969 British Director 2009-10-21 UNTIL 2016-10-19 RESIGNED
CECILIA MARY MACFARLANE Feb 1949 British Director 2006-11-01 UNTIL 2013-10-23 RESIGNED
DAVID NELSON LUSHINGTON Sep 1958 British Director 2004-04-27 UNTIL 2011-07-13 RESIGNED
ANNE MARGUERITE O DWYER Jun 1955 British Director 2002-02-05 UNTIL 2004-11-03 RESIGNED
TAN LEA Oct 1957 British Director 1996-02-07 UNTIL 2007-01-31 RESIGNED
MS RUBY LLOYD-SHOGBESAN Jul 1993 British Director 2009-10-21 UNTIL 2011-07-13 RESIGNED
MISS MORGAN LEE Sep 1997 British Director 2013-10-23 UNTIL 2015-07-15 RESIGNED
MR JOHN WILKES Secretary 2010-09-14 UNTIL 2015-01-12 RESIGNED
MS KATE MARY WHITING Secretary 2015-01-12 UNTIL 2017-08-07 RESIGNED
PATRICK MARTIN May 1963 Secretary 2001-10-16 UNTIL 2002-12-04 RESIGNED
MISS CLAIRE ELIZABETH CAPEL Feb 1977 Secretary 2007-03-26 UNTIL 2010-05-21 RESIGNED
MS LOUISE MARGARET LEWIS Jan 1980 British Director 2017-09-13 UNTIL 2021-09-29 RESIGNED
MR SIMON DAYKIN Secretary 2010-05-21 UNTIL 2010-09-14 RESIGNED
DR WILLIAM ROBERT LUCAS Jan 1956 British Secretary 1995-03-27 UNTIL 2001-10-16 RESIGNED
SIMON DAYKIN Apr 1969 British Secretary 2003-03-19 UNTIL 2007-03-26 RESIGNED
MS DANIELLE MARIA BATTIGELLI Jan 1964 Italian Director 2010-11-10 UNTIL 2018-09-26 RESIGNED
KASHMIRA BHARAT PATEL Apr 1955 British Director 2017-09-13 UNTIL 2019-12-03 RESIGNED
MRS CAROLYN JOYE FICKLING Jan 1954 British Director 2002-02-05 UNTIL 2011-02-02 RESIGNED
MS MARIA JAYNE EVANS Feb 1965 British Director 2017-09-13 UNTIL 2018-08-01 RESIGNED
MR DAVID JOHN DIXON Jan 1957 British Director 1995-03-27 UNTIL 2003-02-06 RESIGNED
MS KATHERINE CURTIS Oct 1959 British Director 2017-03-08 UNTIL 2019-03-27 RESIGNED
MR RYAN MARK CLUNE Sep 1998 British Director 2014-10-22 UNTIL 2017-06-07 RESIGNED
SHIRLEY ANNE CLARK Oct 1951 British Director 2006-03-22 UNTIL 2016-10-19 RESIGNED
MR ROBERT CLARE Aug 1957 British Director 1999-05-04 UNTIL 2002-11-19 RESIGNED
MS GEORGIA LOUISE GEARY Apr 1977 British Director 2017-06-07 UNTIL 2022-06-28 RESIGNED
SARAH CASHMORE Dec 1968 British Director 1997-07-09 UNTIL 1997-07-31 RESIGNED
MS MARIA ROSA MARINARI Dec 1995 British Director 2013-10-23 UNTIL 2014-10-22 RESIGNED
MISS MADDISON GRACE BALL Feb 1995 British Director 2013-01-30 UNTIL 2013-07-10 RESIGNED
COLIN MICHAEL GEORGE Nov 1958 British Director 2002-11-19 UNTIL 2013-05-15 RESIGNED
MR ANTHONY JAMES BABINGTON BOULTON May 1965 British Director 2013-01-30 UNTIL 2019-09-24 RESIGNED
MISS EMILY FERNANDES Jan 1993 British Director 2010-07-14 UNTIL 2011-07-13 RESIGNED
MS ELLEN MIRIAM HAVARD Jul 1988 British Director 2019-12-03 UNTIL 2022-10-26 RESIGNED
MS ALISON PARTRIDGE Dec 1954 British Director 2007-05-23 UNTIL 2013-01-30 RESIGNED
MS LUCY HELEN O'ROURKE May 1967 British Director 2011-02-02 UNTIL 2019-09-24 RESIGNED
L & A SECRETARIAL LIMITED Corporate Nominee Secretary 1995-03-27 UNTIL 1995-03-28 RESIGNED
NICOLA MORAN Oct 1976 British Director 2019-12-03 UNTIL 2021-09-29 RESIGNED
RACHEL MARGARET MARTIN Oct 1965 British Director 2006-03-22 UNTIL 2007-10-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARVON FOUNDATION LIMITED (THE) HEBDEN BRIDGE ENGLAND Active FULL 85520 - Cultural education
HEAD-LINE COMMUNICATION LIMITED OXFORD ENGLAND Active MICRO ENTITY 85600 - Educational support services
THE ARTS BUSINESS LIMITED ... TOTAL EXEMPTION SMALL 9305 - Other service activities n.e.c.
OXFORD WATERSIDE MANAGEMENT COMPANY LIMITED OXFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
OXFORD CONTEMPORARY MUSIC OXFORD Active TOTAL EXEMPTION FULL 90010 - Performing arts
THE PHONE ROOM LIMITED OXFORD Dissolved... TOTAL EXEMPTION SMALL 82200 - Activities of call centres
KESTREL THEATRE COMPANY LONDON ENGLAND Active MICRO ENTITY 59111 - Motion picture production activities
MAGDALEN ROAD STUDIOS WANTAGE Active TOTAL EXEMPTION FULL 90030 - Artistic creation
DAVID FICKLING PUBLISHING LIMITED OXFORD ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LIZMANS COURT MANAGEMENT COMPANY LIMITED KIDLINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
DAVID DIXON ASSOCIATES LIMITED BRISTOL ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
N F P VOICE LIMITED OXFORD Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
DIXON DE JAEGER UK LTD BRISTOL ENGLAND Active DORMANT 90020 - Support activities to performing arts
DAVID FICKLING COMICS LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
DAVID FICKLING BOOKS LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
GLADSTONE SCHOOL LONDON Dissolved... TOTAL EXEMPTION FULL 85310 - General secondary education
WHEATLEY AREA LEARNING TRUST OXFORD Dissolved... FULL 85310 - General secondary education
PEGASUS THEATRE PRODUCTIONS LIMITED OXFORD Active DORMANT 90010 - Performing arts
BANBURY BID LIMITED BANBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERNATIONAL PROPOSALS ACADEMY LTD OXFORD Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MALLARDS & GREBE LTD OXFORD Active MICRO ENTITY 63990 - Other information service activities n.e.c.
INTER PROPOSAL SERVICES LTD OXFORD Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
M A ACCOUNTING LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
DCME LTD OXFORD ENGLAND Active MICRO ENTITY 58290 - Other software publishing
COOKIETAKER VENTURES LIMITED OXFORD ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
OXFORD NUTRITION CLINIC LTD OXFORD UNITED KINGDOM Active NO ACCOUNTS FILED 86900 - Other human health activities
MARSHES CPA LLP OXFORD Active TOTAL EXEMPTION FULL None Supplied
NEVER SECOND SERVICES LLP OXFORD Active TOTAL EXEMPTION FULL None Supplied
MARSHES LLP OXFORD Active TOTAL EXEMPTION FULL None Supplied