Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CAMBRIDGE ARTS THEATRE TRUST LIMITED
Company Information for

THE CAMBRIDGE ARTS THEATRE TRUST LIMITED

6 ST EDWARDS PASSAGE, CAMBRIDGE, CAMBRIDGESHIRE, CB2 3PJ,
Company Registration Number
03536370
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Cambridge Arts Theatre Trust Ltd
THE CAMBRIDGE ARTS THEATRE TRUST LIMITED was founded on 1998-03-27 and has its registered office in Cambridgeshire. The organisation's status is listed as "Active". The Cambridge Arts Theatre Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE CAMBRIDGE ARTS THEATRE TRUST LIMITED
 
Legal Registered Office
6 ST EDWARDS PASSAGE
CAMBRIDGE
CAMBRIDGESHIRE
CB2 3PJ
Other companies in CB2
 
Charity Registration
Charity Number 1069912
Charity Address THE CAMBRIDGE ARTS THEATRE TRUST, 6 ST. EDWARDS PASSAGE, CAMBRIDGE, CB2 3PL
Charter CAMBRIDGE ARTS THEATRE AIMS TO PROMOTE AND DEVELOP A WIDE RANGE OF HIGH QUALITY PERFORMING ARTS, WHICH ARE ENRICHING, ENJOYABLE AND AS ACCESSIBLE AS POSSIBLE.
Filing Information
Company Number 03536370
Company ID Number 03536370
Date formed 1998-03-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 22:57:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CAMBRIDGE ARTS THEATRE TRUST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CAMBRIDGE ARTS THEATRE TRUST LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA AUDREY SKEAPING
Company Secretary 2017-08-08
LILY JEANETTE BACON
Director 2013-09-24
THOMAS KEITH CARNE
Director 2011-06-28
RUPERT ELLIOT NEILS CHRISTIANSEN
Director 2016-06-21
LEE DEAN
Director 2016-04-26
RICHARD BILLING DEARLOVE
Director 2016-06-21
AMANDA JANE FARNSWORTH
Director 2017-06-20
ADAM MARTIN GLINSMAN
Director 2011-01-11
SHAUN GRADY
Director 2016-02-09
JEFFREY MICHAEL ILIFFE
Director 2009-03-13
IAN PHILIP MATHER
Director 2010-03-28
DAVID RAYMOND JOHN RAPLEY
Director 2016-04-26
ANDREW THOMAS SWARBRICK
Director 2011-01-11
GRISELDA ROSE YORKE
Director 2016-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GERARD RODGERS
Director 2016-02-09 2018-04-24
DAVID BARRASS
Company Secretary 2007-06-22 2017-08-07
PADRAIG CYRIL JAMES CUSACK
Director 2010-11-04 2016-02-09
JONATHAN RANDS HUTT
Director 2007-11-02 2015-11-24
MICHAEL SIMON ALEXANDER MAGNAY
Director 2009-04-21 2015-11-24
DAVID MARTIN
Director 2005-12-19 2015-11-24
JANET COHEN
Director 2006-09-08 2015-09-29
WILLIAM THOMAS MASON
Director 2003-09-08 2011-02-20
DAVID SIDNEY FORDHAM
Director 2000-09-19 2011-01-18
CHARLOTTE SANKEY
Director 2005-12-19 2010-11-04
PHILIP AUGER
Director 2007-11-02 2008-11-07
SARA ELIZABETH GARNHAM
Company Secretary 2005-01-11 2007-06-22
SARA ELIZABETH GARNHAM
Director 2004-10-21 2007-06-22
NIGEL WOOLDRIDGE BROWN
Director 1998-03-27 2007-04-20
WILLIAM THOMAS MASON
Company Secretary 2004-10-21 2005-01-11
KEVIN STUART HARRIS
Company Secretary 1999-12-22 2004-10-21
IAN MORGAN SEATON ROSS
Director 2002-05-14 2003-11-26
RICHARD NEVILLE JARMAN
Director 2000-09-04 2002-09-02
FREDERICK STANISLAUS HALLSWORTH
Director 1998-03-27 2001-03-01
FREDERICK STANISLAUS HALLSWORTH
Company Secretary 1998-03-27 1999-12-22
GEOFFREY ARTHUR CASS
Director 1998-03-27 1998-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LILY JEANETTE BACON EAST ANGLIA'S CHILDREN'S HOSPICES Director 2016-10-18 CURRENT 1998-04-16 Active
LILY JEANETTE BACON WORKBACK LIMITED Director 2013-01-04 CURRENT 2012-12-21 Active - Proposal to Strike off
THOMAS KEITH CARNE OFFICE OF INTERCOLLEGIATE SERVICES LIMITED Director 2016-10-31 CURRENT 2009-07-13 Active
THOMAS KEITH CARNE THE DIOCESE OF ELY MULTI-ACADEMY TRUST Director 2013-04-29 CURRENT 2013-03-27 Active
THOMAS KEITH CARNE KING'S COLLEGE CAMBRIDGE DEVELOPMENTS LIMITED Director 2009-01-01 CURRENT 2000-01-28 Active
THOMAS KEITH CARNE KING'S COLLEGE CAMBRIDGE ENTERPRISES LIMITED Director 2009-01-01 CURRENT 1979-06-18 Active
RUPERT ELLIOT NEILS CHRISTIANSEN SHADWELL OPERA LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
LEE DEAN CAMBRIDGE ARTS (84 CHARING CROSS ROAD) LTD Director 2018-04-10 CURRENT 2016-06-28 Active
LEE DEAN KC3 TOUR LIMITED Director 2015-04-27 CURRENT 2015-04-27 Dissolved 2018-01-23
LEE DEAN HIGH SPIRITS LONDON LIMITED Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2016-12-06
LEE DEAN BEAUREGARD PRODUCTIONS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2014-11-04
LEE DEAN GTO FILMS LIMITED Director 2012-02-11 CURRENT 2009-08-20 Active
LEE DEAN FARAWAY PRODUCTIONS LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
LEE DEAN END OF THE RAINBOW LIMITED Director 2010-09-08 CURRENT 2010-09-08 Dissolved 2013-12-10
LEE DEAN QUARTET PRODUCTIONS LIMITED Director 2007-07-24 CURRENT 2007-07-24 Dissolved 2018-05-15
LEE DEAN LONDON PRODUCTIONS INTERNATIONAL LIMITED Director 1995-09-20 CURRENT 1995-09-20 Active
LEE DEAN LONDON PRODUCTIONS LIMITED Director 1992-07-31 CURRENT 1992-07-31 Active
RICHARD BILLING DEARLOVE THE CAMBRIDGE SECURITY INITIATIVE 2017 Director 2017-05-17 CURRENT 2017-05-17 Active
RICHARD BILLING DEARLOVE CAMBRIDGE UNIVERSITY LIGHTWEIGHT ROWING CLUB LIMITED Director 2016-05-22 CURRENT 2015-09-14 Active - Proposal to Strike off
RICHARD BILLING DEARLOVE ASCOT UNDERWRITING LIMITED Director 2006-11-28 CURRENT 2000-10-30 Active
RICHARD BILLING DEARLOVE ASCOT UNDERWRITING HOLDINGS LIMITED Director 2006-11-28 CURRENT 2001-05-04 Active
IAN PHILIP MATHER CAMBRIDGE ARTS (84 CHARING CROSS ROAD) LTD Director 2016-06-28 CURRENT 2016-06-28 Active
IAN PHILIP MATHER CAMBRIDGE UNITED FOUNDATION LTD Director 2016-05-27 CURRENT 2010-03-06 Active
IAN PHILIP MATHER ROOF GARDEN RESTAURANTS LIMITED Director 2015-11-02 CURRENT 2005-04-15 Active - Proposal to Strike off
IAN PHILIP MATHER CAMBRIDGE ARTS THEATRE PANTO LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-11APPOINTMENT TERMINATED, DIRECTOR DAVID RAYMOND JOHN RAPLEY
2023-04-08CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-04-04CH01Director's details changed for Ms Lily Jeanette Bacon on 2022-04-04
2022-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-04-09CH01Director's details changed for Mr Andrew Thomas Swarbrick on 2019-03-31
2019-04-09PSC08Notification of a person with significant control statement
2019-04-04PSC07CESSATION OF RUPERT CHRISTAINSEN AS A PERSON OF SIGNIFICANT CONTROL
2019-02-25AP03Appointment of Mrs Victoria Anne Westcott Beechey as company secretary on 2019-02-14
2019-02-25TM02Termination of appointment of Samantha Audrey Skeaping on 2019-02-14
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GRISELDA ROSE YORKE
2018-11-21PSC07CESSATION OF GRISELDA ROSE YORKE AS A PERSON OF SIGNIFICANT CONTROL
2018-10-30PSC07CESSATION OF RICHARD BILLING DEARLOVE AS A PERSON OF SIGNIFICANT CONTROL
2018-10-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29PSC07CESSATION OF JOHN GERARD RODGERS AS A PERSON OF SIGNIFICANT CONTROL
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GERARD RODGERS
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE FARNSWORTH
2018-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BILLING DEARLOVE
2018-03-28PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN GERARD ROGERS / 01/03/2018
2017-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LILY JEANETTE BACON / 12/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MICHAEL ILIFFE / 12/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MICHAEL ILIFFE / 12/12/2017
2017-12-12AP01DIRECTOR APPOINTED SIR RICHARD BILLING DEARLOVE
2017-12-12PSC04PSC'S CHANGE OF PARTICULARS / MS GRISELDA ROSE BOURNE / 26/04/2016
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS KEITH CARNE / 12/12/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARTIN GLINSMAN / 12/12/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD RODGERS / 12/12/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS SWARBRICK / 12/12/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAYMOND JOHN RAPLEY / 12/12/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP MATHER / 12/12/2017
2017-11-16AP01DIRECTOR APPOINTED MS AMANDA JANE FARNSWORTH
2017-11-16AP03SECRETARY APPOINTED MRS SAMANTHA AUDREY SKEAPING
2017-11-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID BARRASS
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-04-11AP01DIRECTOR APPOINTED MR SHAUN GRADY
2017-04-10AP01DIRECTOR APPOINTED MR RUPERT ELLIOT NEILS CHRISTIANSEN
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-21AP01DIRECTOR APPOINTED MR LEE DEAN
2016-11-21AP01DIRECTOR APPOINTED MS GRISELDA ROSE YORKE
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL TACKLEY
2016-09-12AP01DIRECTOR APPOINTED MR DAVID RAYMOND JOHN RAPLEY
2016-04-28AR0127/03/16 NO MEMBER LIST
2016-04-12AP01DIRECTOR APPOINTED MR JOHN GERARD RODGERS
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PADRAIG CUSACK
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAGNAY
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUTT
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP MATHER / 29/09/2015
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JANET COHEN
2015-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-07AR0127/03/15 NO MEMBER LIST
2014-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-23AR0127/03/14 NO MEMBER LIST
2013-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-22AP01DIRECTOR APPOINTED MS LILY BACON
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SMITH
2013-06-04RES01ADOPT ARTICLES 31/01/2013
2013-06-04CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-12AR0127/03/13 NO MEMBER LIST
2012-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-04AR0127/03/12 NO MEMBER LIST
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON
2011-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-28AP01DIRECTOR APPOINTED DR JULIE ELIZABETH SMITH
2011-09-13AP01DIRECTOR APPOINTED DR THOMAS KEITH CARNE
2011-04-15AR0127/03/11 NO MEMBER LIST
2011-04-14AP01DIRECTOR APPOINTED MR ANDREW THOMAS SWARBRICK
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARTIN GLINSMAN / 12/04/2011
2011-04-11AP01DIRECTOR APPOINTED MR PADRAIG CYRIL JAMES CUSACK
2011-04-11AP01DIRECTOR APPOINTED MR ADAM MARTIN GLINSMAN
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MASON
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SANKEY
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FORDHAM
2010-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-30AR0127/03/10 NO MEMBER LIST
2010-04-29AP01DIRECTOR APPOINTED MR IAN PHILIP MATHER
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE SANKEY / 27/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN / 27/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMON ALEXANDER MAGNAY / 27/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET COHEN / 27/03/2010
2010-01-22AP01DIRECTOR APPOINTED JEFFREY ILIFFE
2010-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-08288aDIRECTOR APPOINTED MR MICHAEL SIMON ALEXANDER MAGNAY
2009-04-15363aANNUAL RETURN MADE UP TO 27/03/09
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR PHILIP AUGER
2009-03-17288aDIRECTOR APPOINTED LORD WILSON OF DINTON RICHARD THOMAS JAMES WILSON
2009-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-11363aANNUAL RETURN MADE UP TO 27/03/08
2008-11-07288aDIRECTOR APPOINTED MR PHILIP AUGER
2008-10-06288aDIRECTOR APPOINTED MR JON RANDS HUTT
2008-09-26288aDIRECTOR APPOINTED MS RACHEL NICOLA TACKLEY
2008-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW SECRETARY APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288bDIRECTOR RESIGNED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-05-30363aANNUAL RETURN MADE UP TO 27/03/07
2007-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-17363sANNUAL RETURN MADE UP TO 27/03/06
2005-08-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-22288bSECRETARY RESIGNED
2005-07-22288aNEW SECRETARY APPOINTED
2005-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-03363sANNUAL RETURN MADE UP TO 27/03/05
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-18288aNEW SECRETARY APPOINTED
2004-11-18288bSECRETARY RESIGNED
2004-05-07363sANNUAL RETURN MADE UP TO 27/03/04
2004-01-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts




Licences & Regulatory approval
We could not find any licences issued to THE CAMBRIDGE ARTS THEATRE TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CAMBRIDGE ARTS THEATRE TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-03-15 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE CAMBRIDGE ARTS THEATRE TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CAMBRIDGE ARTS THEATRE TRUST LIMITED
Trademarks
We have not found any records of THE CAMBRIDGE ARTS THEATRE TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CAMBRIDGE ARTS THEATRE TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90010 - Performing arts) as THE CAMBRIDGE ARTS THEATRE TRUST LIMITED are:

UNDERBELLY LIMITED £ 237,551
SPILLERS PANTOMIMES LIMITED £ 235,126
UK PRODUCTIONS LIMITED £ 152,906
EVOLUTION PRODUCTIONS LIMITED £ 120,582
OPEN MINDS THEATRE COMPANY (SOUTH YORKSHIRE) £ 82,210
MIDDLE GROUND THEATRE COMPANY LTD. £ 62,831
SPIRIT PRODUCTIONS (WORLDWIDE) LTD £ 61,813
FLYING ENTERTAINMENT LIMITED £ 57,010
ROYAL PHILHARMONIC ORCHESTRA LIMITED £ 54,869
CIRQUE DE GLACE LIMITED £ 52,124
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
Outgoings
Business Rates/Property Tax
No properties were found where THE CAMBRIDGE ARTS THEATRE TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE CAMBRIDGE ARTS THEATRE TRUST LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-12-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CAMBRIDGE ARTS THEATRE TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CAMBRIDGE ARTS THEATRE TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.