Background WavePink WaveYellow Wave

ASTOR COMMUNITY ARTS TRUST LTD (03494803)

ASTOR COMMUNITY ARTS TRUST LTD (03494803) is an active UK company. incorporated on 19 January 1998. with registered office in Deal. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. ASTOR COMMUNITY ARTS TRUST LTD has been registered for 28 years. Current directors include CAMPBELL, Duncan James, COOPER, Wilhelmina Nina, HAYMAN, Stephanie Ann.

Company Number
03494803
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 January 1998
Age
28 years
Address
The Astor Theatre, Deal, CT14 6AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMPBELL, Duncan James, COOPER, Wilhelmina Nina, HAYMAN, Stephanie Ann
SIC Codes
82990, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTOR COMMUNITY ARTS TRUST LTD

ASTOR COMMUNITY ARTS TRUST LTD is an active company incorporated on 19 January 1998 with the registered office located in Deal. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. ASTOR COMMUNITY ARTS TRUST LTD was registered 28 years ago.(SIC: 82990, 85590)

Status

active

Active since 28 years ago

Company No

03494803

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 19 January 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

BIGFOOT COMMUNITY ARTS TRUST LIMITED
From: 21 May 2010To: 21 March 2014
BIGFOOT THEATRE COMPANY
From: 24 June 1999To: 21 May 2010
THE POLSKA THEATRE COMPANY
From: 19 January 1998To: 24 June 1999
Contact
Address

The Astor Theatre Stanhope Road Deal, CT14 6AB,

Previous Addresses

C/O Mr James Tillit the Astor Community Theatre Stanhope Road Deal Kent CT14 6AB
From: 30 June 2015To: 5 April 2022
Studio 1 305a Goldhawk Road London W12 8EU
From: 11 February 2014To: 30 June 2015
50 North Eyot Gardens London W6 9NL United Kingdom
From: 26 March 2012To: 11 February 2014
C/O the Devas Club 2a Stormont Rd London SW11 5EN
From: 19 January 1998To: 26 March 2012
Timeline

30 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Mar 14
Director Left
Jul 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Mar 22
Owner Exit
Mar 22
New Owner
Apr 22
New Owner
Apr 22
New Owner
Apr 22
Director Left
Dec 22
New Owner
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
Director Joined
Oct 23
New Owner
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
0
Funding
19
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

WILKINSON, Julie

Active
Stanhope Road, DealCT14 6AB
Secretary
Appointed 28 Apr 2023

CAMPBELL, Duncan James

Active
Stanhope Road, DealCT14 6AB
Born January 1964
Director
Appointed 31 Mar 2023

COOPER, Wilhelmina Nina

Active
Barton Road, CanterburyCT1 1BP
Born June 1942
Director
Appointed 16 Jan 2014

HAYMAN, Stephanie Ann

Active
Stanhope Road, DealCT14 6AB
Born September 1959
Director
Appointed 19 Oct 2023

WOZNY, Karl Anthony

Resigned
2a Stormont Road, LondonSW11 5EN
Secretary
Appointed 19 Jan 1998
Resigned 09 Dec 2014

CLIFFORD JONES, Henry

Resigned
Deepdene Drive, DorkingRH5 4AD
Born July 1974
Director
Appointed 01 Nov 2000
Resigned 16 Jan 2014

COOPER, Wilhelmina Nina

Resigned
Barton Road, CanterburyCT1 1BP
Born June 1942
Director
Appointed 31 Jan 2012
Resigned 31 Jan 2012

CURTIS, Karen

Resigned
24 Monarch Mews, LondonSW16 3HN
Born October 1964
Director
Appointed 19 Jan 1998
Resigned 01 Oct 1999

DAVIS, Anna Juliet

Resigned
100c Cazenove Road, LondonN16 6AD
Born March 1971
Director
Appointed 05 Oct 1999
Resigned 01 May 2005

EVANS, Andrew James Christopher

Resigned
4 The Chase, BromleyBR1 3DF
Born May 1970
Director
Appointed 19 Jan 1998
Resigned 01 May 2014

GREEN, Robin Christopher William

Resigned
Sandown Road, DealCT14 6PE
Born July 1943
Director
Appointed 16 Jan 2014
Resigned 01 Dec 2022

GREEN, Robin Christopher William

Resigned
Sandown Road, DealCT14 6PE
Born July 1943
Director
Appointed 31 Dec 2012
Resigned 31 Dec 2012

KIMPTON, Mig

Resigned
Stanhope Road, DealCT14 6AB
Born June 1964
Director
Appointed 20 Jan 2023
Resigned 31 May 2023

KING, Jeremy Nicholas Russell

Resigned
24 Church Street, LondonCT14 7RX
Born August 1966
Director
Appointed 16 Jan 2014
Resigned 31 Mar 2023

NELSON, Clive

Resigned
74 Ederline Avenue, LondonSW16 4SA
Born September 1961
Director
Appointed 19 Jan 1998
Resigned 04 Jun 1999

RUSSELL, Jeremy Nicholas

Resigned
24 Church Street, DealCT14 7RX
Born August 1966
Director
Appointed 31 Jan 2012
Resigned 31 Jan 2012

TILLITT, James Cooper

Resigned
Stanhope Road, DealCT14 6AB
Born December 1953
Director
Appointed 10 Mar 2014
Resigned 01 Mar 2022

VALENTE, Nathan

Resigned
9 Repton Avenue, WembleyHA0 3BX
Born August 1976
Director
Appointed 01 Aug 1999
Resigned 16 May 2006

Persons with significant control

7

3 Active
4 Ceased

Ms Stephanie Ann Hayman

Active
Stanhope Road, DealCT14 6AB
Born September 1959

Nature of Control

Right to appoint and remove directors
Notified 26 Oct 2023

Mr Duncan James Campbell

Active
Stanhope Road, DealCT14 6AB
Born January 1964

Nature of Control

Right to appoint and remove directors
Notified 29 Apr 2023

Mr Mig Kimpton

Ceased
Stanhope Road, DealCT14 6AB
Born June 1964

Nature of Control

Significant influence or control
Notified 20 Jan 2023
Ceased 06 Jun 2023

Mr Jeremy Nicholas Russell King

Ceased
Stanhope Road, DealCT14 6AB
Born August 1966

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Mar 2022
Ceased 05 Apr 2023

Mr Robin Christopher William Green

Ceased
Stanhope Road, DealCT14 6AB
Born July 1943

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Mar 2022
Ceased 13 Dec 2022

Ms Wilhelmina Nina Cooper

Active
Stanhope Road, DealCT14 6AB
Born June 1942

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Mar 2022

Mr James Cooper Tillitt

Ceased
Stanhope Road, DealCT14 6AB
Born December 1953

Nature of Control

Significant influence or control as trust
Notified 15 Jan 2017
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 April 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
21 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 March 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
18 April 2011
AAMDAAMD
Annual Return Company With Made Up Date No Member List
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2010
AAAnnual Accounts
Certificate Change Of Name Company
21 May 2010
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
26 April 2010
MEM/ARTSMEM/ARTS
Resolution
21 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2009
AAAnnual Accounts
Legacy
17 August 2009
288cChange of Particulars
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 November 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
9 April 2008
190190
Legacy
9 April 2008
353353
Legacy
9 April 2008
287Change of Registered Office
Accounts Amended With Made Up Date
13 December 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 September 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2007
AAAnnual Accounts
Legacy
23 June 2006
395Particulars of Mortgage or Charge
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2006
AAAnnual Accounts
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288cChange of Particulars
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2005
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 March 2002
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
287Change of Registered Office
Legacy
15 May 2000
225Change of Accounting Reference Date
Legacy
23 January 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 October 1999
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Legacy
10 August 1999
287Change of Registered Office
Legacy
10 August 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1999
288bResignation of Director or Secretary
Incorporation Company
19 January 1998
NEWINCIncorporation