THE EXMOUTH MARKET CENTRE - LONDON
Company Profile | Company Filings |
Overview
THE EXMOUTH MARKET CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON UNITED KINGDOM and has the status: Active.
THE EXMOUTH MARKET CENTRE was incorporated 22 years ago on 22/08/2001 and has the registered number: 04275476. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
THE EXMOUTH MARKET CENTRE was incorporated 22 years ago on 22/08/2001 and has the registered number: 04275476. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
THE EXMOUTH MARKET CENTRE - LONDON
This company is listed in the following categories:
90020 - Support activities to performing arts
90020 - Support activities to performing arts
90040 - Operation of arts facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
EXMOUTH MARKET CENTRE
LONDON
LONDON
EC1R 4QE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/08/2023 | 05/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THE REVEREND CHRISTOPHER PHILIP TRUNDLE | Jul 1985 | British | Director | 2015-02-23 | CURRENT |
MR GORDON NEVILLE ASHWORTH | Sep 1962 | British | Director | 2020-10-15 | CURRENT |
MARILYN TURNER | Apr 1946 | British | Director | 2007-09-30 UNTIL 2012-07-02 | RESIGNED |
STEPHEN REGINALD THAKE | Dec 1943 | British | Director | 2001-09-18 UNTIL 2007-02-02 | RESIGNED |
MR JAMES ERIC MANNING | Mar 1973 | British | Director | 2015-05-11 UNTIL 2018-04-19 | RESIGNED |
FR ROBERT MACKLEY | Jun 1978 | British | Director | 2005-05-03 UNTIL 2007-10-31 | RESIGNED |
REVD PAUL ANDREW BAGOTT | Nov 1961 | British | Director | 2001-08-22 UNTIL 2015-02-23 | RESIGNED |
CONRAD DAVID FOLKE ARNANDER | May 1963 | Director | 2001-08-22 UNTIL 2005-05-03 | RESIGNED | |
YU TAN | Aug 1978 | Secretary | 2005-05-03 UNTIL 2008-04-07 | RESIGNED | |
CONRAD DAVID FOLKE ARNANDER | May 1963 | Secretary | 2001-08-22 UNTIL 2005-05-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Eric Manning | 2016-04-06 - 2018-03-19 | 3/1973 | Significant influence or control | |
The Revd Christopher Philip Trundle | 2016-04-06 | 7/1985 | London London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE EXMOUTH MARKET CENTRE | 2023-04-25 | 31-12-2022 | £29,814 equity |
Micro-entity Accounts - THE EXMOUTH MARKET CENTRE | 2022-06-30 | 31-12-2021 | £16,547 equity |
Micro-entity Accounts - THE EXMOUTH MARKET CENTRE | 2021-03-11 | 31-12-2020 | £19,161 equity |
Micro-entity Accounts - THE EXMOUTH MARKET CENTRE | 2020-06-30 | 31-12-2019 | £26,266 equity |
Micro-entity Accounts - THE EXMOUTH MARKET CENTRE | 2019-06-25 | 31-12-2018 | £22,810 equity |
Micro-entity Accounts - THE EXMOUTH MARKET CENTRE | 2018-08-23 | 31-12-2017 | £30,408 equity |
Micro-entity Accounts - THE EXMOUTH MARKET CENTRE | 2017-08-22 | 31-12-2016 | £33,072 equity |
Abbreviated Company Accounts - THE EXMOUTH MARKET CENTRE | 2016-04-22 | 31-12-2015 | £13,133 Cash £18,979 equity |
Abbreviated Company Accounts - THE EXMOUTH MARKET CENTRE | 2015-10-27 | 31-12-2014 | £6,611 Cash £6,359 equity |