SOUTHBANK CENTRE LIMITED - LONDON


Company Profile Company Filings

Overview

SOUTHBANK CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
SOUTHBANK CENTRE LIMITED was incorporated 36 years ago on 31/03/1988 and has the registered number: 02238415. The accounts status is SMALL and accounts are next due on 31/12/2024.

SOUTHBANK CENTRE LIMITED - LONDON

This company is listed in the following categories:
90040 - Operation of arts facilities

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

SOUTHBANK CENTRE
LONDON
SE1 8XX

This Company Originates in : United Kingdom
Previous trading names include:
THE SOUTH BANK BOARD LIMITED (until 30/05/2008)

Confirmation Statements

Last Statement Next Statement Due
06/11/2023 20/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER LUKE MAYHEW Jun 1953 British Director 2017-04-27 CURRENT
MR GLYN AIKINS Sep 1974 British Director 2020-07-02 CURRENT
MS NDIDI OKEZIE Feb 1979 British Director 2022-12-14 CURRENT
MS VENETIA BUTTERFIELD May 1970 British Director 2016-03-03 CURRENT
MR EYINMISAN HOPE HARRIMAN Dec 1977 British Director 2021-07-01 CURRENT
MISS ANAïS HAYES Sep 1983 American Director 2022-12-14 CURRENT
MS VIVIAN YVONNE HUNT Jul 1967 British,American Director 2017-04-27 CURRENT
MR. MICHAEL RICHARD HUSSEY Oct 1965 British Director 2016-03-03 CURRENT
MR SYED SALMAN MAHDI Jan 1965 British Director 2022-12-14 CURRENT
MR JEROME JUDE MISSO Oct 1963 British Director 2022-12-14 CURRENT
SANDY CAMPBELL RATTRAY Aug 1969 British Director 2020-07-02 CURRENT
WILLIAM DESMOND SARGENT Aug 1956 Irish Director 2016-04-27 CURRENT
MS LISBETH JANE GORDON SAVILL Jun 1958 British,Australian Director 2020-07-02 CURRENT
MRS MOIRA LYNNE SHAMWANA Jul 1962 British Director 2021-02-25 CURRENT
MR KIERON JOHN BOYLE Oct 1980 British Director 2022-12-14 CURRENT
SIR HARRISON BIRTWISTLE Jul 1934 British Director RESIGNED
SIR FREDERICK BRIAN CORBY Mar 1952 British Director RESIGNED
ROBERT HAROLD FERRERS DEVEREUX Apr 1955 British Director 1999-06-28 UNTIL 2008-07-02 RESIGNED
DAME VIVIEN LOUISE DUFFIELD Mar 1946 British Director 2002-06-24 UNTIL 2016-02-25 RESIGNED
SIR GEORGE CHRISTIE Dec 1934 British Director 1997-03-25 UNTIL 2007-09-26 RESIGNED
DEBORAH BULL Mar 1963 British Director 1997-09-23 UNTIL 2003-09-24 RESIGNED
SIR GORDON CHARLES BRUNTON Dec 1921 British Director RESIGNED
SIR DAVID JOHN HANCOCK Mar 1934 British Director 2000-09-20 UNTIL 2002-09-18 RESIGNED
DAVID SIMON HOLDAWAY Secretary 2018-05-09 UNTIL 2024-02-09 RESIGNED
MRS CAROLINE ANNE STOCKMANN Oct 1961 British,Canadian,Irish Secretary 2008-05-21 UNTIL 2009-03-06 RESIGNED
MORVEN HOUSTON May 1961 British Secretary 2006-02-09 UNTIL 2007-01-12 RESIGNED
MR PAUL LINDSAY MASON Jul 1949 British Secretary 1992-12-15 UNTIL 2003-03-19 RESIGNED
MR DAVID CARSON PARKHILL Feb 1954 British Secretary 2007-01-24 UNTIL 2008-05-21 RESIGNED
RICHARD CHARLES PULFORD Jul 1944 British Secretary RESIGNED
MISS DAWN PRISCILLA SUGDEN May 1968 British Secretary 2003-03-19 UNTIL 2006-02-09 RESIGNED
MR TIMOTHY WILLIAM MELFORD DEANE British Secretary 2009-07-24 UNTIL 2018-05-09 RESIGNED
MS FIONNUALA MARY HOGAN Aug 1965 Irish Director 2007-11-21 UNTIL 2020-09-24 RESIGNED
LADY PAMELA HARLECH Dec 1934 American Director RESIGNED
MRS JOANNA LAMOND LUMLEY May 1946 British Director 2000-02-09 UNTIL 2002-09-18 RESIGNED
MR NIHAL ARTHANYAKE Jun 1971 British Director 2011-01-25 UNTIL 2018-11-29 RESIGNED
MRS BEVERLY JEAN ANDERSON Dec 1940 British Director RESIGNED
ELLIOTT BERNERD May 1945 British Director 1995-11-07 UNTIL 2002-09-18 RESIGNED
MRS VANESSA ANNE BERNSTEIN Nov 1935 British Director RESIGNED
MR MARK FOSTER BALL Dec 1967 British Director 2007-11-21 UNTIL 2009-07-16 RESIGNED
MR JOHN CROCKET BOWIS Aug 1945 British Director 1992-09-22 UNTIL 1993-07-23 RESIGNED
MR RICHARD NEIL HAYTHORNTHWAITE Dec 1956 British Director 2008-01-31 UNTIL 2016-01-14 RESIGNED
DR MAYA EVEN Jun 1956 Canadian Director 1999-06-28 UNTIL 2005-06-29 RESIGNED
MR BRENT VIVIAN HANSEN Sep 1955 British Director 2008-09-24 UNTIL 2021-07-01 RESIGNED
MS NICOLA JOY BENEDETTI Jul 1987 British Director 2016-03-03 UNTIL 2020-09-24 RESIGNED
MR MICHAEL PAUL FREDERICK HAMLYN Mar 1955 British Director 2003-07-02 UNTIL 2009-07-16 RESIGNED
MR JOHN HUMPHREY GUNN Jan 1942 British Director RESIGNED
DAVID SORRELL GORDON Sep 1941 British Director RESIGNED
MR WALTER ALEXANDER GUBERT Jun 1947 Italian Director 2005-09-21 UNTIL 2008-07-02 RESIGNED
MS SUSAN GEORGINA GILCHRIST May 1966 Director 2008-09-24 UNTIL 2021-07-01 RESIGNED
THE HONOURABLE SIR VICTOR GARLAND May 1934 Australian Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dcms 2016-04-06 London   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEADLONG THEATRE LIMITED LONDON ENGLAND Active FULL 90010 - Performing arts
CHRYSOLITE ENTERPRISES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 90030 - Artistic creation
COMPUTER FILM HOLDINGS LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 70100 - Activities of head offices
THE SOUTH BANK FOUNDATION LIMITED LONDON Active DORMANT 96090 - Other service activities n.e.c.
GRANGE PARK OPERA ALRESFORD Active GROUP 90010 - Performing arts
THE BORN FREE FOUNDATION HORSHAM ENGLAND Active GROUP 96090 - Other service activities n.e.c.
ILLYRIA LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
FRAMESTORE ANIMATION LIMITED LONDON ENGLAND Active FULL 59120 - Motion picture, video and television programme post-production activities
FRAMESTORE FEATURES LIMITED LONDON ENGLAND Active FULL 59111 - Motion picture production activities
SOUTHBANK CENTRE ENTERPRISES LIMITED LONDON Active FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
GSTC HEALTH INNOVATIONS LIMITED LONDON UNITED KINGDOM Active SMALL 64303 - Activities of venture and development capital companies
GSTC PROPERTY INVESTMENTS LIMITED LONDON ENGLAND Active SMALL 68100 - Buying and selling of own real estate
THE TAWT TRUST LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
BIG SOCIETY CAPITAL LIMITED LONDON ENGLAND Active FULL 66300 - Fund management activities
GARDEN BRIDGE TRUST LONDON UNITED KINGDOM Dissolved... GROUP 82990 - Other business support service activities n.e.c.
IMPACT INVESTING INSTITUTE LONDON ENGLAND Active SMALL 96090 - Other service activities n.e.c.
THE LABORATORY BUILDING RTM COMPANY LIMITED DORKING ENGLAND Active MICRO ENTITY 98000 - Residents property management
SISTEMA SCOTLAND STIRLING Active SMALL 90030 - Artistic creation
THE BENEDETTI FOUNDATION EDINBURGH SCOTLAND Active FULL 85590 - Other education n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE SOUTH BANK FOUNDATION LIMITED LONDON Active DORMANT 96090 - Other service activities n.e.c.
TOPOLSKI MEMOIR LIMITED LONDON Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
SOUTHBANK CENTRE ENTERPRISES LIMITED LONDON Active FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
KINETIKA BLOCO LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
THE NATIONAL ACADEMY FOR SOCIAL PRESCRIBING LONDON ENGLAND Active FULL 72200 - Research and experimental development on social sciences and humanities
SOUTHBANK CENTRE PENSION FUND CORPORATE TRUSTEES LIMITED LONDON Active DORMANT 64304 - Activities of open-ended investment companies