Background WavePink WaveYellow Wave

RIVERSIDE ARTS CENTRE(THE) (01296007)

RIVERSIDE ARTS CENTRE(THE) (01296007) is an active UK company. incorporated on 27 January 1977. with registered office in Middlesex. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. RIVERSIDE ARTS CENTRE(THE) has been registered for 49 years. Current directors include BLACK, Catherine Rosemary, CHAMPION, Eric John, FORD-BANNISTER, James Kenneth and 2 others.

Company Number
01296007
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 January 1977
Age
49 years
Address
59 Thames Street, Middlesex, TW16 5QF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BLACK, Catherine Rosemary, CHAMPION, Eric John, FORD-BANNISTER, James Kenneth, PETCH, Patricia Ann, RICHARDS, Marian
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE ARTS CENTRE(THE)

RIVERSIDE ARTS CENTRE(THE) is an active company incorporated on 27 January 1977 with the registered office located in Middlesex. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. RIVERSIDE ARTS CENTRE(THE) was registered 49 years ago.(SIC: 90040)

Status

active

Active since 49 years ago

Company No

01296007

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 27 January 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

RIVERSIDE ARTS CENTRE LIMITED (THE)
From: 27 January 1977To: 31 December 1977
Contact
Address

59 Thames Street Sunbury-On-Thames Middlesex, TW16 5QF,

Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Sept 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jan 18
Director Joined
Jul 18
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

BLACK, Catherine Rosemary

Active
59 Thames Street, Sunbury-On-ThamesTW16 5QF
Secretary
Appointed 06 Mar 2024

BLACK, Catherine Rosemary

Active
59 Thames Street, MiddlesexTW16 5QF
Born June 1955
Director
Appointed 06 Mar 2024

CHAMPION, Eric John

Active
16 Nursery Road, Sunbury On ThamesTW16 6LB
Born January 1939
Director
Appointed N/A

FORD-BANNISTER, James Kenneth

Active
59 Thames Street, MiddlesexTW16 5QF
Born September 1990
Director
Appointed 05 Jul 2019

PETCH, Patricia Ann

Active
59 Thames Street, MiddlesexTW16 5QF
Born May 1946
Director
Appointed 05 Jul 2019

RICHARDS, Marian

Active
59 Thames Street, MiddlesexTW16 5QF
Born July 1953
Director
Appointed 06 Jul 2022

CHAMPION, Patricia Ann

Resigned
16 Nursery Road, Sunbury On ThamesTW16 6LB
Secretary
Appointed 03 Dec 1997
Resigned 18 Jul 2007

DOW, Carole Ann

Resigned
59 Thames Street, MiddlesexTW16 5QF
Secretary
Appointed 23 Jul 2014
Resigned 06 Mar 2024

DOYLE, Lorna

Resigned
15 Queensway, Sunbury On ThamesTW16 6HA
Secretary
Appointed N/A
Resigned 22 Nov 1995

EDWARDS, Moira Margaret Alice

Resigned
26 Rooksmead Road, Sunbury On ThamesTW16 6PD
Secretary
Appointed 22 Nov 1995
Resigned 29 Oct 1997

NIMMO, Robert Dick

Resigned
The Pines, Sunbury On ThamesTW16 6HT
Secretary
Appointed 18 Jul 2007
Resigned 31 Oct 2007

NIMMO, Robert Dick

Resigned
The Pines, Sunbury On ThamesTW16 6HT
Secretary
Appointed 18 Jul 2007
Resigned 08 Jul 2009

STORER, Barbara Ann

Resigned
Maryland Way, Sunbury On ThamesTW16 6HW
Secretary
Appointed 08 Jul 2009
Resigned 23 Jul 2014

ANDERSON, Peter Cameron

Resigned
32 Queens Way, FelthamTW13 7NS
Born June 1941
Director
Appointed 03 Jul 1998
Resigned 07 Sept 2015

BLACK, Catherine Rosemary

Resigned
The White House, Sunbury On ThamesTW16 5AX
Born June 1955
Director
Appointed 18 Jul 2007
Resigned 04 Jul 2017

BLACK, Catherine Rosemary

Resigned
The White House, Sunbury On ThamesTW16 5AX
Born June 1955
Director
Appointed 22 Jan 1998
Resigned 13 Jul 2001

CHAMPION, Patricia Ann

Resigned
16 Nursery Road, Sunbury On ThamesTW16 6LB
Born September 1933
Director
Appointed 22 Jan 1998
Resigned 18 Jul 2007

CHAMPION, Patricia Ann

Resigned
16 Nursery Road, Sunbury On ThamesTW16 6LB
Born September 1933
Director
Appointed N/A
Resigned 07 Jul 1995

COLTART, Petrina

Resigned
59 Thames Street, MiddlesexTW16 5QF
Born September 1960
Director
Appointed 04 Jul 2017
Resigned 30 Jan 2018

DOW, Carole Ann

Resigned
59 Thames Street, MiddlesexTW16 5QF
Born October 1941
Director
Appointed 23 Jul 2014
Resigned 06 Mar 2024

DOYLE, Lorna

Resigned
15 Queensway, Sunbury On ThamesTW16 6HA
Born August 1951
Director
Appointed N/A
Resigned 22 Nov 1995

EDWARDS, Jeremy Charles

Resigned
26 Rooksmead Road, Sunbury On ThamesTW16 6PD
Born January 1937
Director
Appointed N/A
Resigned 03 Jul 1998

EDWARDS, Moira Margaret Alice

Resigned
59 Thames Street, MiddlesexTW16 5QF
Born November 1937
Director
Appointed 04 Jul 2017
Resigned 05 Jul 2019

EDWARDS, Moira Margaret Alice

Resigned
26 Rooksmead Road, Sunbury On ThamesTW16 6PD
Born November 1937
Director
Appointed 03 Jul 1992
Resigned 22 Jan 1998

FOWLES, Lydia

Resigned
59 Thames Street, MiddlesexTW16 5QF
Born May 1985
Director
Appointed 03 Jul 2018
Resigned 06 Jul 2022

NIMMO, Robert Dick

Resigned
The Pines, Sunbury On ThamesTW16 6HT
Born October 1931
Director
Appointed 18 Jul 2007
Resigned 08 Jul 2009

NORGATE, Christine

Resigned
4 Harfield Road, Sunbury On ThamesTW16 5PT
Born January 1939
Director
Appointed 13 Jul 2001
Resigned 28 Jul 2004

NORGATE, Peter

Resigned
4 Harfield Road, Sunbury On ThamesTW16 5PT
Born January 1938
Director
Appointed 22 Jan 1998
Resigned 05 Jul 2019

RICHARDS, Marian

Resigned
12 Sunbury Court Road, Sunbury On ThamesTW16 5NL
Born July 1953
Director
Appointed 28 Jul 2004
Resigned 08 Jul 2007

STORER, Barbara Ann

Resigned
Maryland Way, Sunbury On ThamesTW16 6HW
Born September 1935
Director
Appointed 08 Jul 2009
Resigned 23 Jul 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Eric Champion

Ceased
59 Thames Street, MiddlesexTW16 5QF
Born January 1939

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 07 Apr 2016
Ceased 05 Jul 2019
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 March 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 August 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
1 August 2007
363sAnnual Return (shuttle)
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 August 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 August 2001
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Legacy
4 December 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
22 July 1992
288288
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
1 August 1991
288288
Legacy
1 August 1991
363b363b
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Legacy
26 July 1990
288288
Legacy
26 July 1990
363363
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
28 September 1988
288288
Accounts With Accounts Type Full
16 August 1988
AAAnnual Accounts
Legacy
16 August 1988
363363
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Legacy
24 July 1987
288288
Accounts With Accounts Type Full
27 April 1987
AAAnnual Accounts
Legacy
27 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87