Background WavePink WaveYellow Wave

THE GUILDHALL TRUST (07519927)

THE GUILDHALL TRUST (07519927) is an active UK company. incorporated on 7 February 2011. with registered office in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE GUILDHALL TRUST has been registered for 15 years. Current directors include BROOKES, Simon James, COX, Samantha, FRENCH, Benjamin Edward and 10 others.

Company Number
07519927
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 February 2011
Age
15 years
Address
Guildhall, Portsmouth, PO1 2AB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BROOKES, Simon James, COX, Samantha, FRENCH, Benjamin Edward, GILDER, Christopher John, GUNN, Peter Gareth, HAMILTON, Pamela, LEE, Alison Patricia, MARSTON, Christopher John, MURPHY, Declan Pius David, NEW, Paul William, TURNER, Mark Leonard, WALTER, Julia Charlotte, WU, Ming Chung
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GUILDHALL TRUST

THE GUILDHALL TRUST is an active company incorporated on 7 February 2011 with the registered office located in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE GUILDHALL TRUST was registered 15 years ago.(SIC: 90010)

Status

active

Active since 15 years ago

Company No

07519927

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 7 February 2011

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 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 7 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

PORTSMOUTH CULTURAL TRUST
From: 7 February 2011To: 7 February 2019
Contact
Address

Guildhall Guildhall Square Portsmouth, PO1 2AB,

Previous Addresses

4Th Floor 15 Basinghall Street London London EC2V 5BR England
From: 7 February 2011To: 4 March 2011
Timeline

59 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Dec 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Left
Jun 20
Loan Secured
Jul 20
Director Left
Apr 21
Director Joined
Aug 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jan 23
Loan Cleared
Feb 23
Director Joined
May 23
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Nov 25
Director Left
Mar 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BROOKES, Simon James

Active
1911 Cottages, PetersfieldGU31 5JG
Born July 1971
Director
Appointed 08 Aug 2025

COX, Samantha

Active
Guildhall Square, PortsmouthPO1 2AB
Born July 1974
Director
Appointed 26 Aug 2019

FRENCH, Benjamin Edward

Active
Guildhall Square, PortsmouthPO1 2AB
Born April 1994
Director
Appointed 25 Jul 2018

GILDER, Christopher John

Active
Guildhall Square, PortsmouthPO1 2AB
Born November 1959
Director
Appointed 26 Apr 2023

GUNN, Peter Gareth

Active
Guildhall Square, PortsmouthPO1 2AB
Born January 1959
Director
Appointed 29 Jan 2020

HAMILTON, Pamela

Active
Guildhall Square, PortsmouthPO1 2AB
Born January 1974
Director
Appointed 01 Feb 2022

LEE, Alison Patricia

Active
Guildhall Square, PortsmouthPO1 2AB
Born February 1969
Director
Appointed 01 Feb 2022

MARSTON, Christopher John

Active
Campbell Road, SouthseaPO5 1RJ
Born December 1956
Director
Appointed 29 Jul 2025

MURPHY, Declan Pius David

Active
Guildhall Square, PortsmouthPO1 2AB
Born June 1956
Director
Appointed 14 Dec 2017

NEW, Paul William

Active
Guildhall Square, PortsmouthPO1 2AB
Born October 1979
Director
Appointed 08 Aug 2025

TURNER, Mark Leonard

Active
Guildhall Square, PortsmouthPO1 2AB
Born August 1957
Director
Appointed 01 Oct 2018

WALTER, Julia Charlotte

Active
Guildhall Square, PortsmouthPO1 2AB
Born January 1979
Director
Appointed 28 Apr 2022

WU, Ming Chung

Active
Guildhall Square, PortsmouthPO1 2AB
Born February 1991
Director
Appointed 28 Apr 2022

BROWN, Anthony Edward Lawrence

Resigned
Basinghall Street, LondonEC2V 5BR
Born October 1967
Director
Appointed 28 Feb 2011
Resigned 02 Feb 2022

DE BATHE, Janet Heather

Resigned
Basinghall Street, LondonEC2V 5BR
Born July 1948
Director
Appointed 28 Feb 2011
Resigned 31 Jan 2013

FROST, Simon Andrew

Resigned
Basinghall Street, LondonEC2V 5BR
Born October 1964
Director
Appointed 28 Feb 2011
Resigned 02 Feb 2022

GILDER, Christopher John

Resigned
Basinghall Street, LondonEC2V 5BR
Born November 1959
Director
Appointed 28 Feb 2011
Resigned 02 Feb 2022

HALL, Theresa Wynne

Resigned
Guildhall Square, PortsmouthPO1 2AB
Born December 1951
Director
Appointed 14 Jan 2013
Resigned 01 Aug 2015

HARDY, Claire Elizabeth

Resigned
Guildhall Square, PortsmouthPO1 2AB
Born December 1979
Director
Appointed 15 Apr 2017
Resigned 08 Apr 2021

HARRIS, Michael David

Resigned
Guildhall Square, PortsmouthPO1 2AB
Born March 1969
Director
Appointed 25 Oct 2022
Resigned 29 Jan 2026

ISRAEL, Kevin William

Resigned
Basinghall Street, LondonEC2V 5BR
Born July 1964
Director
Appointed 28 Feb 2011
Resigned 22 Mar 2011

KEEBLE, Trevor William

Resigned
Guildhall Square, PortsmouthPO1 2AB
Born March 1971
Director
Appointed 22 Aug 2018
Resigned 08 Aug 2025

LEACH, Nicholas Andre

Resigned
Basinghall Street, LondonEC2V 5BR
Born September 1959
Director
Appointed 28 Feb 2011
Resigned 25 Jul 2018

MUIR, Stephen Menzies

Resigned
Floor, LondonEC2V 5BR
Born May 1976
Director
Appointed 07 Feb 2011
Resigned 28 Feb 2011

PERRY, Gregory John

Resigned
Guildhall Square, PortsmouthPO1 2AB
Born May 1960
Director
Appointed 15 Apr 2017
Resigned 01 Apr 2020

PITT, Stephen Mark Christopher

Resigned
Guildhall Square, PortsmouthPO1 2AB
Born February 1969
Director
Appointed 25 Jul 2018
Resigned 25 Aug 2019

PRICE, Adrian

Resigned
Guildhall Square, PortsmouthPO1 2AB
Born March 1958
Director
Appointed 25 Aug 2021
Resigned 08 Aug 2025

SHAW, Jacqueline Mary

Resigned
Basinghall Street, LondonEC2V 5BR
Born October 1963
Director
Appointed 28 Feb 2011
Resigned 25 Jul 2018

SMITH, Mark Stephen

Resigned
Basinghall Street, LondonEC2V 5BR
Born May 1959
Director
Appointed 28 Feb 2011
Resigned 31 Jan 2017

SPARSHATT, Robin Frederick

Resigned
Basinghall Street, LondonEC2V 5BR
Born July 1944
Director
Appointed 28 Feb 2011
Resigned 12 Jun 2014

STEEL, David George, Vice Admiral Sir

Resigned
Guildhall Square, PortsmouthPO1 2AB
Born April 1961
Director
Appointed 28 Feb 2011
Resigned 31 Jan 2017

STUBBS, Luke Edmund

Resigned
38-42 South Parade, SouthseaPO4 0SN
Born March 1972
Director
Appointed 09 Jun 2016
Resigned 25 Jul 2018

SWAN, Julie Elizabeth

Resigned
Guildhall Square, PortsmouthPO1 2AB
Born July 1976
Director
Appointed 01 Aug 2014
Resigned 01 Jul 2016

SYMES, Linda Rae, Cllr

Resigned
Guildhall Square, PortsmouthPO1 2AB
Born March 1949
Director
Appointed 30 Sept 2015
Resigned 25 Jul 2018

VERNON-JACKSON, Robert Gerald Van Cortlandt

Resigned
Basinghall Street, LondonEC2V 5BR
Born January 1962
Director
Appointed 28 Feb 2011
Resigned 31 Dec 2012
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2023
AAAnnual Accounts
Memorandum Articles
19 May 2023
MAMA
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Accounts With Accounts Type Group
17 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
21 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Certificate Change Of Name Company
7 February 2019
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 February 2019
MISCMISC
Change Of Name Notice
7 February 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Memorandum Articles
6 August 2013
MEM/ARTSMEM/ARTS
Resolution
6 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
7 February 2011
NEWINCIncorporation