Background WavePink WaveYellow Wave

TRING ARTS TRUST LIMITED (06978781)

TRING ARTS TRUST LIMITED (06978781) is an active UK company. incorporated on 3 August 2009. with registered office in Tring. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. TRING ARTS TRUST LIMITED has been registered for 16 years. Current directors include ASHMAN, Peter Jonathan, BROWN, Raymond William, CULLEN, Elizabeth Carol and 9 others.

Company Number
06978781
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 2009
Age
16 years
Address
66 Mortimer Hill, Tring, HP23 5JU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ASHMAN, Peter Jonathan, BROWN, Raymond William, CULLEN, Elizabeth Carol, EVANS, Antony James, FARROW, Jacqueline, GOWER, Ian Brian, MATTEY, Stephen Richard, MUIRHEAD, Ian Glyn, PLAXTON, Ruth Emily, RHYS, David Ieuan, RUSSON, Nicholas Christopher, SALSBURY, Ruth Elizabeth
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRING ARTS TRUST LIMITED

TRING ARTS TRUST LIMITED is an active company incorporated on 3 August 2009 with the registered office located in Tring. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. TRING ARTS TRUST LIMITED was registered 16 years ago.(SIC: 90020)

Status

active

Active since 16 years ago

Company No

06978781

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 3 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

COURT THEATRE LIMITED
From: 3 August 2009To: 23 May 2025
Contact
Address

66 Mortimer Hill Tring, HP23 5JU,

Previous Addresses

Long View Water End Road Potten End Berkhamsted Hertfordshire HP4 2SG
From: 25 April 2014To: 5 March 2020
31 Windsor Road Pitstone Leighton Buzzard Bedfordshire LU7 9GB
From: 3 August 2009To: 25 April 2014
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Aug 11
Director Joined
Nov 12
Director Left
Aug 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Oct 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

13 Active
7 Resigned

FARROW, Jacqueline

Active
Mortimer Hill, TringHP23 5JU
Secretary
Appointed 11 Nov 2019

ASHMAN, Peter Jonathan

Active
Christchurch Road, TringHP23 4EE
Born October 1960
Director
Appointed 18 Jun 2025

BROWN, Raymond William

Active
37 Lukes Lea, TringHP23 4NH
Born October 1948
Director
Appointed 03 Aug 2009

CULLEN, Elizabeth Carol

Active
Wheelers Yard, Tring Road, TringHP23 4FL
Born January 1974
Director
Appointed 18 Jun 2025

EVANS, Antony James

Active
Bridgewater Road, BerkhamstedHP4 1HN
Born January 1963
Director
Appointed 22 Jul 2024

FARROW, Jacqueline

Active
Mortimer Hill, TringHP23 5JU
Born August 1962
Director
Appointed 11 Oct 2019

GOWER, Ian Brian

Active
Mousehole Lane, PenzanceTR19 6TR
Born April 1962
Director
Appointed 22 Jul 2024

MATTEY, Stephen Richard

Active
13 Queen St, Leighton BuzzardLU7 9AU
Born June 1968
Director
Appointed 30 Aug 2023

MUIRHEAD, Ian Glyn

Active
King Street, TringHP23 6BE
Born October 1951
Director
Appointed 03 Aug 2009

PLAXTON, Ruth Emily

Active
Rose Street, LondonWC2E 9ET
Born April 1995
Director
Appointed 18 Jun 2025

RHYS, David Ieuan

Active
Hicks Road, St. AlbansAL3 8JH
Born September 1980
Director
Appointed 18 Jun 2025

RUSSON, Nicholas Christopher

Active
Church Lane, Leighton BuzzardLU7 0RU
Born January 1975
Director
Appointed 22 Jul 2024

SALSBURY, Ruth Elizabeth

Active
Water End Road, BerkhamstedHP4 2SG
Born June 1968
Director
Appointed 18 Jun 2025

BARRATT, Richard David

Resigned
31 Windsor Road, Leighton BuzzardLU7 9GB
Secretary
Appointed 03 Aug 2009
Resigned 23 Apr 2014

SALSBURY, Ruth Elizabeth

Resigned
Water End Road, BerkhamstedHP4 2SG
Secretary
Appointed 23 Apr 2014
Resigned 11 Nov 2019

BARRATT, Richard David

Resigned
31 Windsor Road, Leighton BuzzardLU7 9GB
Born January 1953
Director
Appointed 03 Aug 2009
Resigned 23 Apr 2014

BERRY, Steven Peter

Resigned
Bunyan Close, TringHP23 5PS
Born February 1963
Director
Appointed 23 Apr 2014
Resigned 22 Jul 2024

GOWER, Ian Brian

Resigned
Windsor Road, Leighton BuzzardLU7 9GB
Born April 1962
Director
Appointed 24 Aug 2012
Resigned 30 Jul 2013

SALSBURY, Ruth Elizabeth

Resigned
Water End Road, BerkhamstedHP4 2SG
Born June 1968
Director
Appointed 23 Apr 2014
Resigned 11 Nov 2019

STRINGER, Robert Philip

Resigned
10 Windmill Way, TringHP23 4HQ
Born March 1962
Director
Appointed 03 Aug 2009
Resigned 29 Jun 2010
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Resolution
26 June 2025
RESOLUTIONSResolutions
Memorandum Articles
26 June 2025
MAMA
Statement Of Companys Objects
25 June 2025
CC04CC04
Certificate Change Of Name Company
23 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 May 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Incorporation Company
3 August 2009
NEWINCIncorporation