TOBACCO FACTORY ARTS TRUST - SOUTHVILLE


Company Profile Company Filings

Overview

TOBACCO FACTORY ARTS TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SOUTHVILLE and has the status: Active.
TOBACCO FACTORY ARTS TRUST was incorporated 21 years ago on 16/09/2002 and has the registered number: 04536120. The accounts status is FULL and accounts are next due on 31/12/2024.

TOBACCO FACTORY ARTS TRUST - SOUTHVILLE

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

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

TOBACCO FACTORY
SOUTHVILLE
BRISTOL
BS3 1TF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/09/2023 18/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL ROGER FORREST Jun 1954 British Director 2018-09-12 CURRENT
MS ALISON ELIZABETH EYNON Dec 1981 British Director 2022-05-11 CURRENT
MR SAMUEL ADAM GEORGE CHARLESTON Oct 1987 British Director 2022-11-16 CURRENT
MS LAURA MORA KNIGHT Dec 1991 British Director 2022-07-20 CURRENT
MR JOSEPH WILLIAM ANTHONY BELL Feb 1987 British Director 2020-08-05 CURRENT
MR EWEN DAVID MACGREGOR May 1965 British Director 2020-08-05 CURRENT
MR BERTEL KARLL MARTIN Apr 1961 British Director 2023-02-01 CURRENT
MR RICKY DAVID STONE Jul 1973 British Director 2022-07-20 CURRENT
MS CHRISTELLE BERNADETTE EMILIE PELLECUER Feb 1978 French Director 2020-08-05 UNTIL 2023-02-01 RESIGNED
HELEN PALMER May 1946 British Director 2004-10-20 UNTIL 2007-10-17 RESIGNED
MR MATTHEW JOEL PENNEYCARD Oct 1978 British Director 2018-05-09 UNTIL 2023-01-18 RESIGNED
MS ANNA CATHERINE SOUTHALL Jun 1948 British Director 2006-01-06 UNTIL 2008-04-01 RESIGNED
MR JOHN ANTHONY RETALLACK Jul 1950 British Director 2015-05-06 UNTIL 2019-03-31 RESIGNED
NICOLA JANE RYLANCE Mar 1947 Irish Director 2008-07-17 UNTIL 2014-11-12 RESIGNED
MS SARAH GREENHALGH Dec 1951 British Director 2007-10-17 UNTIL 2023-09-27 RESIGNED
EDWARD CLIVE VERNON SHAW Nov 1948 British Director 2005-12-16 UNTIL 2007-09-17 RESIGNED
MATTHEW SYMONDS Aug 1974 British Director 2005-12-16 UNTIL 2007-10-17 RESIGNED
MR MARK PANAY Jan 1973 British Director 2015-03-11 UNTIL 2022-03-16 RESIGNED
MR CHRISTOPHER JOHN SIMS Jun 1956 British Director 2015-03-11 UNTIL 2018-07-25 RESIGNED
MS LAUREN SCHOLEY Secretary 2016-11-09 UNTIL 2018-07-27 RESIGNED
ALASTAIR MICHAEL DIGBY ROBERTSON British Secretary 2007-10-23 UNTIL 2013-06-30 RESIGNED
MR DAVID FAIRCLOUGH Secretary 2013-07-01 UNTIL 2016-11-09 RESIGNED
DANIEL WILLIAM LESTER DANSON British Secretary 2006-01-26 UNTIL 2006-09-28 RESIGNED
DANIEL WILLIAM LESTER DANSON British Secretary 2002-09-16 UNTIL 2005-03-04 RESIGNED
MR GEOFFREY JAMES CLEMENTS Feb 1943 British Secretary 2006-11-30 UNTIL 2007-10-23 RESIGNED
MR CHRISTOPHER DAVID GODDEN Jun 1962 British Secretary 2005-03-04 UNTIL 2005-11-17 RESIGNED
MS MARY CAWS Secretary 2018-09-12 UNTIL 2019-06-07 RESIGNED
JONATHAN DAVID BENN Apr 1952 British Director 2009-01-29 UNTIL 2013-07-08 RESIGNED
MR BERTEL KARLL MARTIN Apr 1961 British Director 2013-05-15 UNTIL 2021-04-17 RESIGNED
MR PETER DUNCAN FRASER LORD Nov 1953 British Director 2007-10-17 UNTIL 2012-11-13 RESIGNED
MR GEORGE ROBIN PAGET FERGUSON Mar 1947 British Director 2002-09-16 UNTIL 2008-10-16 RESIGNED
MR DAVID FAIRCLOUGH Aug 1945 British Director 2008-04-01 UNTIL 2016-11-09 RESIGNED
MR GEOFFREY JAMES CLEMENTS Feb 1943 British Director 2006-11-30 UNTIL 2012-04-17 RESIGNED
MR ANDREW CHARLES ALLAN-JONES Oct 1971 British Director 2014-01-28 UNTIL 2020-07-08 RESIGNED
JAMES ALAN BOLDON Jun 1965 British Director 2008-01-23 UNTIL 2012-11-13 RESIGNED
MS KATHERINE MARGARET ELIZABETH MCGRATH Jul 1979 British Director 2014-09-10 UNTIL 2018-11-14 RESIGNED
MR HENRY LOUIS MICHAEL BOTHAMLEY Sep 1957 British Director 2007-11-26 UNTIL 2014-01-28 RESIGNED
MS ANNA CATHERINE SOUTHALL Jun 1948 British Director 2012-04-17 UNTIL 2020-11-11 RESIGNED
CLAUDIA MCVIE Mar 1953 British Director 2019-03-01 UNTIL 2021-04-15 RESIGNED
MS ELAINE JOY FLINT Feb 1953 British Director 2002-09-16 UNTIL 2007-08-20 RESIGNED
REBECCA FRANCES MOULDS Dec 1964 British Director 2002-09-16 UNTIL 2007-08-20 RESIGNED
MR MARTIN JOSEPH WRIGHT Sep 1963 British Director 2015-03-11 UNTIL 2017-11-23 RESIGNED
MS CERI FRANCES JANE WADE Nov 1981 British Director 2021-11-10 UNTIL 2023-08-24 RESIGNED
MS KATE ELINOR YEDIGAROFF Aug 1979 British Director 2010-07-20 UNTIL 2015-01-14 RESIGNED
MR IAN WILLIAM SOUTHGATE Jun 1939 British Director 2006-03-06 UNTIL 2007-10-31 RESIGNED
MS ANNIE MENTER Mar 1947 British Director 2009-10-01 UNTIL 2014-11-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AARDMAN ANIMATIONS LIMITED Active FULL 59111 - Motion picture production activities
AARDMAN HOLDINGS LIMITED Active GROUP 64209 - Activities of other holding companies n.e.c.
REX THE RUNT LIMITED Active DORMANT 99999 - Dormant Company
ACADEMY FOR CONTEMPORARY CIRCUS AND PHYSICAL THEATRE BRISTOL ENGLAND Active SMALL 85421 - First-degree level higher education
WALLACE & GROMIT'S CHILDREN'S FOUNDATION BRISTOL ENGLAND Active GROUP 86101 - Hospital activities
AARDMAN FEATURES LIMITED AVON Active AUDIT EXEMPTION SUBSI 59111 - Motion picture production activities
AARDMAN TORTOISE AND THE HARE LIMITED AVON Active DORMANT 99999 - Dormant Company
AARDMAN CHICKEN RUN LIMITED BRISTOL Active DORMANT 99999 - Dormant Company
AARDMAN TRUSTEES LIMITED Active DORMANT 99999 - Dormant Company
NILAARI AGENCY BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
AARDMAN EQUIPMENT LIMITED AVON Active DORMANT 99999 - Dormant Company
AARDMAN CREATURE COMFORTS USA LIMITED BRISTOL Active DORMANT 99999 - Dormant Company
ANTI PESTO LIMITED BRISTOL Active DORMANT 99999 - Dormant Company
HONEYPOT 24 AVON Dissolved... FULL 86101 - Hospital activities
BRISTOL SHORT STORY PRIZE LIMITED BRISTOL Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
AARDMAN FEATURE DEVELOPMENT LIMITED BRISTOL Active AUDIT EXEMPTION SUBSI 59111 - Motion picture production activities
AARDMAN ARTHUR CHRISTMAS LIMITED BRISTOL Active AUDIT EXEMPTION SUBSI 59111 - Motion picture production activities
MAYK THEATRE CIC BRISTOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
SHAUN THE SHEEP LIMITED BRISTOL Active DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
TOBACCO_FACTORY_ARTS_TRUS - Accounts 2023-11-29 31-03-2023

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLIK LIMITED BRISTOL Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
TOBACCO FACTORY ENTERPRISES LIMITED BRISTOL Active TOTAL EXEMPTION FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
TFAT TRADING LIMITED SOUTHVILLE Active DORMANT 90020 - Support activities to performing arts
CLIK SOFTWARE LIMITED BRISTOL Active DORMANT 99999 - Dormant Company
REBEL TELEVISION AND MEDIA LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
SOMETHING FAMILIAR LTD BRISTOL ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BAD NATURE PRODUCTIONS LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 59120 - Motion picture, video and television programme post-production activities
FIVE ACRE FARM CIC BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 01500 - Mixed farming
PAD DESIGN TRUSTEE LIMITED BRISTOL ENGLAND Active NO ACCOUNTS FILED 74990 - Non-trading company