The Kings Theatre Trust Limited SOUTHSEA


Founded in 2000, The Kings Theatre Trust, classified under reg no. 03983443 is an active company. Currently registered at The Kings Theatre PO5 2QJ, Southsea the company has been in the business for 24 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 10 directors, namely Marie C., Hugh M. and Penelope P. and others. Of them, Ian P. has been with the company the longest, being appointed on 29 November 2001 and Marie C. has been with the company for the least time - from 8 September 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Kings Theatre Trust Limited Address / Contact

Office Address The Kings Theatre
Office Address2 Albert Road
Town Southsea
Post code PO5 2QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03983443
Date of Incorporation Fri, 28th Apr 2000
Industry Operation of arts facilities
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Marie C.

Position: Director

Appointed: 08 September 2023

Hugh M.

Position: Director

Appointed: 13 July 2023

Penelope P.

Position: Director

Appointed: 09 February 2018

Paul W.

Position: Director

Appointed: 11 May 2016

Robert P.

Position: Director

Appointed: 11 May 2016

Gareth M.

Position: Director

Appointed: 11 May 2016

David G.

Position: Director

Appointed: 29 January 2014

Damon R.

Position: Director

Appointed: 07 June 2006

Ronald H.

Position: Director

Appointed: 18 June 2002

Ian P.

Position: Director

Appointed: 29 November 2001

Robert W.

Position: Director

Appointed: 26 January 2022

Resigned: 17 May 2022

Clare B.

Position: Secretary

Appointed: 29 March 2019

Resigned: 21 October 2019

Luke S.

Position: Director

Appointed: 29 August 2018

Resigned: 14 October 2021

David H.

Position: Director

Appointed: 09 February 2018

Resigned: 01 April 2021

Anthony S.

Position: Director

Appointed: 11 May 2016

Resigned: 01 October 2016

Robin L.

Position: Director

Appointed: 16 October 2015

Resigned: 22 March 2017

Neill Y.

Position: Director

Appointed: 30 July 2014

Resigned: 19 June 2018

Linda S.

Position: Director

Appointed: 30 July 2014

Resigned: 04 June 2018

Susan L.

Position: Director

Appointed: 29 January 2014

Resigned: 17 June 2020

Clare B.

Position: Director

Appointed: 29 January 2014

Resigned: 21 April 2022

Andrew H.

Position: Director

Appointed: 29 January 2014

Resigned: 30 June 2017

Phillip S.

Position: Director

Appointed: 27 June 2012

Resigned: 30 July 2014

Kathryn W.

Position: Director

Appointed: 15 June 2011

Resigned: 30 July 2014

Hugh M.

Position: Director

Appointed: 15 June 2011

Resigned: 17 May 2022

Linda S.

Position: Director

Appointed: 28 July 2010

Resigned: 15 June 2011

William T.

Position: Director

Appointed: 07 April 2010

Resigned: 21 June 2023

Margaret A.

Position: Director

Appointed: 15 July 2009

Resigned: 27 June 2012

Linda S.

Position: Director

Appointed: 15 July 2009

Resigned: 24 May 2010

David B.

Position: Director

Appointed: 11 July 2007

Resigned: 15 June 2011

John I.

Position: Director

Appointed: 11 July 2007

Resigned: 15 July 2009

Theresa H.

Position: Director

Appointed: 05 July 2006

Resigned: 17 July 2007

Paul W.

Position: Director

Appointed: 07 June 2006

Resigned: 12 July 2016

Peter L.

Position: Director

Appointed: 24 April 2006

Resigned: 25 May 2010

Deborah T.

Position: Director

Appointed: 05 October 2005

Resigned: 22 October 2007

Patrick B.

Position: Director

Appointed: 01 September 2004

Resigned: 02 May 2013

Lee H.

Position: Director

Appointed: 22 July 2004

Resigned: 15 July 2009

Patricia B.

Position: Director

Appointed: 22 July 2004

Resigned: 26 July 2005

Robin T.

Position: Director

Appointed: 15 October 2003

Resigned: 30 April 2018

Richard B.

Position: Director

Appointed: 15 October 2003

Resigned: 27 November 2003

Jason F.

Position: Director

Appointed: 02 September 2003

Resigned: 22 June 2004

Michael A.

Position: Director

Appointed: 02 September 2003

Resigned: 05 July 2006

George S.

Position: Director

Appointed: 02 September 2003

Resigned: 13 July 2004

Peter L.

Position: Director

Appointed: 13 May 2003

Resigned: 11 January 2006

Theresa H.

Position: Director

Appointed: 06 August 2002

Resigned: 20 May 2003

Michael W.

Position: Director

Appointed: 18 June 2002

Resigned: 30 April 2018

Andrew S.

Position: Director

Appointed: 08 January 2002

Resigned: 20 May 2002

Susan M.

Position: Secretary

Appointed: 23 October 2001

Resigned: 29 March 2019

John M.

Position: Director

Appointed: 26 September 2001

Resigned: 13 May 2003

Pauline D.

Position: Director

Appointed: 03 May 2001

Resigned: 10 June 2002

Alan P.

Position: Director

Appointed: 19 April 2001

Resigned: 07 May 2002

Andrew G.

Position: Director

Appointed: 19 April 2001

Resigned: 16 May 2002

Eileen D.

Position: Director

Appointed: 19 April 2001

Resigned: 27 June 2015

Susan M.

Position: Director

Appointed: 19 April 2001

Resigned: 23 October 2001

John J.

Position: Secretary

Appointed: 28 April 2000

Resigned: 23 October 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 April 2000

Resigned: 28 April 2000

John J.

Position: Director

Appointed: 28 April 2000

Resigned: 07 June 2006

William W.

Position: Director

Appointed: 28 April 2000

Resigned: 26 February 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2000

Resigned: 28 April 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-31
Balance Sheet
Cash Bank On Hand1 198 4521 188 208
Current Assets1 246 3331 291 428
Debtors36 83295 413
Net Assets Liabilities375 306739 522
Other Debtors36 83281 388
Property Plant Equipment255 285250 576
Total Inventories11 0497 807
Other
Charity Funds375 306739 522
Charity Registration Number England Wales 1 088 254
Cost Charitable Activity28 0235 355
Donated Goods Facilities Services15 00030 000
Donations Legacies136 932213 193
Expenditure1 652 8692 069 318
Expenditure Material Fund 2 069 318
Further Item Donations Legacies Component Total Donations Legacies60 64951 093
Income Endowments1 917 9182 433 534
Income From Charitable Activities1 780 9842 220 334
Income From Charitable Activity1 369 8391 778 846
Income Material Fund 2 433 534
Investment Income27
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses265 049364 216
Net Increase Decrease In Charitable Funds265 049 
Other Expenditure13 6598 123
Other General Grants61 283132 100
Accumulated Amortisation Impairment Intangible Assets1 6156 461
Accumulated Depreciation Impairment Property Plant Equipment107 215140 153
Amortisation Expense Intangible Assets1 6154 846
Average Number Employees During Period3440
Bank Borrowings9 8119 991
Bank Borrowings Overdrafts9 8119 991
Creditors1 020 572699 530
Depreciation Expense Property Plant Equipment28 77332 938
Fixed Assets277 900268 345
Increase From Amortisation Charge For Year Intangible Assets 4 846
Increase From Depreciation Charge For Year Property Plant Equipment 32 938
Intangible Assets22 61517 769
Intangible Assets Gross Cost24 230 
Interest Income On Bank Deposits27
Merchandise11 0497 807
Net Current Assets Liabilities225 761591 898
Other Taxation Social Security Payable10 56817 206
Property Plant Equipment Gross Cost362 500390 729
Total Additions Including From Business Combinations Property Plant Equipment 28 229
Total Assets Less Current Liabilities503 661860 243
Trade Creditors Trade Payables73 38866 597
Trade Debtors Trade Receivables 14 025

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to Wednesday 31st August 2022
filed on: 7th, June 2023
Free Download (27 pages)

Company search

Advertisements