THE SIR JOHN HURT FILM TRUST LIMITED - NORWICH


Company Profile Company Filings

Overview

THE SIR JOHN HURT FILM TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NORWICH ENGLAND and has the status: Active.
THE SIR JOHN HURT FILM TRUST LIMITED was incorporated 57 years ago on 26/09/1966 and has the registered number: 00888435. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

THE SIR JOHN HURT FILM TRUST LIMITED - NORWICH

This company is listed in the following categories:
59140 - Motion picture projection activities
85520 - Cultural education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

CINEMA CITY
NORWICH
NORFOLK
NR2 4AD
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CINEMA CITY LIMITED (until 21/01/2020)
NORFOLK & NORWICH FILM THEATRE LIMITED (until 15/08/2014)

Confirmation Statements

Last Statement Next Statement Due
11/08/2023 25/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JULIAN ANDREW SWAINSON Jul 1956 British Director CURRENT
MS KAREN BUCHANAN Jan 1968 British Director 2021-09-23 CURRENT
ANWEN LADY HURT Aug 1955 British Director 2018-02-12 CURRENT
MR MICHAEL HUTCHINSON May 1943 British Director 2012-12-05 CURRENT
MR JAAN PATRICK LARNER Oct 1971 British Director 2016-11-29 CURRENT
ANDREW JAMES NEWMAN Aug 1966 British Director 2017-12-21 CURRENT
MR PHILIP CHARLES EASTER Aug 1953 British Director 2015-05-19 CURRENT
MR GRAEME GEE May 1952 British Director RESIGNED
JOAN ROSEMARY FOWLER Jun 1937 British Director 1997-06-25 UNTIL 1998-05-01 RESIGNED
MR JOHN ARTHUR GEORGE CEYBIRD Mar 1951 Secretary RESIGNED
CHARLOTTE ROSE HANNA Apr 1975 British Director 2002-03-18 UNTIL 2002-06-30 RESIGNED
DAVID HAYMAN Sep 1942 British Director 2004-05-24 UNTIL 2005-01-20 RESIGNED
MARK JONATHAN HAZELL Feb 1962 British Director 2000-01-26 UNTIL 2001-02-14 RESIGNED
BRENDA APRIL FERRIS Apr 1938 British Director RESIGNED
CLIVE ROBERT DUNN Apr 1950 British Director RESIGNED
MARIE MARGUERITE HUMPHRIES Oct 1945 British Director 1995-02-01 UNTIL 1995-08-02 RESIGNED
MRS PATRICIA RUTH HOLTOM Dec 1939 British Director 2014-07-01 UNTIL 2016-11-29 RESIGNED
ROY EDWARD TOWNSEND Oct 1941 British Secretary 2002-05-30 UNTIL 2014-11-14 RESIGNED
GREGORY HOWARD TEBBLE Feb 1947 British Secretary 1998-01-28 UNTIL 2002-04-30 RESIGNED
MR TIMOTHY GEORGE CAWKWELL Secretary 2015-01-01 UNTIL 2016-02-08 RESIGNED
HELEN LEWIS May 1972 British Director 2003-11-04 UNTIL 2005-04-05 RESIGNED
VALERIE ANNE BAXTER Mar 1955 British Director RESIGNED
PHILIP RONALD BLANCHFLOWER Apr 1941 British Director 1998-04-22 UNTIL 2002-03-25 RESIGNED
MR DAVID JOHN HARGREAVES BOLTON Dec 1950 British Director 2015-12-01 UNTIL 2018-08-10 RESIGNED
JOSEPHINE BRITTON Jul 1934 British Director 1994-08-03 UNTIL 1997-06-25 RESIGNED
AUDREY BLANCHE BROWN Jun 1935 British Director 1994-08-03 UNTIL 1997-06-25 RESIGNED
PETER ERNEST STANLEY BUTTLE Jun 1927 English Director RESIGNED
MS STEPHANIE ANN POTTS Sep 1960 British Director 2012-12-05 UNTIL 2017-06-12 RESIGNED
MONICA SARAH CLARKE Feb 1949 British Director RESIGNED
RUTH BARTLETT Oct 1945 British Director 1991-10-23 UNTIL 1995-11-01 RESIGNED
MR JOHN ARTHUR GEORGE CEYBIRD Mar 1951 Director RESIGNED
MR KEITH MARTIN BARTLETT Mar 1961 British Director 2002-06-26 UNTIL 2008-07-08 RESIGNED
JUSTINE ASHBY Jan 1966 British Director 1997-05-21 UNTIL 2003-01-29 RESIGNED
JAN AINSLEY Apr 1949 British Director 2009-01-08 UNTIL 2011-02-18 RESIGNED
LLOYD RICHARD JOHN ADDISON Jul 1952 British Director 1998-06-24 UNTIL 1999-09-16 RESIGNED
MS NICOLA CONSTANCE ADAMSON Nov 1944 British Director 2008-02-06 UNTIL 2013-07-24 RESIGNED
BRIAN STIRLING AYERS Sep 1951 British Director 1997-05-21 UNTIL 2007-10-30 RESIGNED
MS CLAIRE CHAPMAN Nov 1963 British Director 2011-07-12 UNTIL 2014-02-13 RESIGNED
TIMOTHY GEORGE CAWKWELL Apr 1948 British Director 2009-02-25 UNTIL 2016-02-08 RESIGNED
ALLAN GARDNER LLOYD-SMITH Jan 1945 British Director RESIGNED
MR MARTIN RICHARD POOLEY Jul 1952 British Director 1993-08-04 UNTIL 1995-11-01 RESIGNED
MS FRANCESCA VIVICA PARSONS Dec 1954 British Director 2003-11-04 UNTIL 2006-01-12 RESIGNED
MRS NICOLA OVENDEN Jun 1962 British Director 2014-07-01 UNTIL 2016-10-31 RESIGNED
MR DAVID GWYN MORRIS Feb 1946 British Director 2011-07-12 UNTIL 2012-12-05 RESIGNED
PAUL MICHAEL MEARING May 1946 British Director RESIGNED
RACHEL MARY MCGURK May 1958 British Director RESIGNED
MAURICE DESMOND MAGUIRE Oct 1954 British Director 2000-09-28 UNTIL 2005-01-20 RESIGNED
MS JEAN WENDY CAMPBELL CLACK Jun 1970 British Director 2011-07-12 UNTIL 2020-06-23 RESIGNED
TIMOTHY JOHN BARTLETT Dec 1943 British Director RESIGNED
MR RICHARD JOHN LARNER Jan 1961 British Director 2015-12-01 UNTIL 2017-04-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMMUNITY MUSIC EAST LIMITED NORWICH Dissolved... TOTAL EXEMPTION FULL 85520 - Cultural education
NEAD (NORFOLK EDUCATION & ACTION FOR DEVELOPMENT) NORWICH Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ROACHES COURT MANAGEMENT COMPANY LIMITED CROMER ENGLAND Active MICRO ENTITY 98000 - Residents property management
ST ETHELDREDA ART STUDIO NORWICH Active TOTAL EXEMPTION FULL 90030 - Artistic creation
NORFOLK ENVIRONMENTAL WASTE SERVICES LIMITED NORWICH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 38210 - Treatment and disposal of non-hazardous waste
ADEC (ARTS DEVELOPMENT IN EAST CAMBRIDGESHIRE) ELY UNITED KINGDOM Active TOTAL EXEMPTION FULL 59140 - Motion picture projection activities
THE COMMWORLD PARTNERSHIP LIMITED NORWICH ENGLAND Dissolved... MICRO ENTITY 70100 - Activities of head offices
NORFOLK COMMUNITY LAW SERVICE LTD NORWICH ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
SCREEN EAST PETERBOROUGH Dissolved... FULL 9211 - Motion picture and video production
BLOOMSBURY INSTITUTE LIMITED LONDON ENGLAND Active FULL 85421 - First-degree level higher education
FRANCES COURT (NORWICH) LIMITED NORWICH Active MICRO ENTITY 98000 - Residents property management
RED BALLOON - NORWICH NORWICH ENGLAND Active TOTAL EXEMPTION FULL 85310 - General secondary education
ORCHESTRAS LIVE LEEDS ENGLAND Active FULL 90010 - Performing arts
LCCM LIMITED TWICKENHAM ENGLAND Dissolved... GROUP 68209 - Other letting and operating of own or leased real estate
MET FILM SCHOOL LIMITED LONDON Active FULL 59111 - Motion picture production activities
CENTRAL NORWICH FOUNDATION TRUST NORWICH Dissolved... TOTAL EXEMPTION FULL 85310 - General secondary education
LONDON COLLEGE OF CREATIVE MEDIA LIMITED LONDON Dissolved... SMALL 85421 - First-degree level higher education
KEITH BARTLETT AND ASSOCIATES LIMITED SALISBURY ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
THINKSPACE EDUCATION LIMITED GUILDFORD ENGLAND Active FULL 85422 - Post-graduate level higher education