CULTURAL INNOVATIONS LIMITED
Status | ACTIVE |
Company No. | 04539725 |
Category | Private Limited Company |
Incorporated | 19 Sep 2002 |
Age | 21 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CULTURAL INNOVATIONS LIMITED is an active private limited company with number 04539725. It was incorporated 21 years, 7 months, 7 days ago, on 19 September 2002. The company address is 6 Green Lane Business Park 6 Green Lane Business Park, New Eltham, SE9 3TL, London, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Notification of a person with significant control
Date: 19 Sep 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Gillian Clare Best
Documents
Notification of a person with significant control
Date: 19 Sep 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Martyn Douglas Best
Documents
Withdrawal of a person with significant control statement
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-09-19
Documents
Accounts with accounts type total exemption full
Date: 16 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Appoint person director company with name date
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-01
Officer name: Mr Roger Walshe
Documents
Appoint person director company with name date
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Wood-Walker
Appointment date: 2022-07-01
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-28
Old address: Plaza Building 102 Lee High Road London SE13 5PT England
New address: 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jun 2022
Action Date: 17 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-05-17
Charge number: 045397250005
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage satisfy charge full
Date: 14 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 14 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 14 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 14 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination director company with name termination date
Date: 02 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: William Robert Hart
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Address
Type: AD01
Old address: 13-15 Quayside Lodge William Morris Way London SW6 2UZ
Change date: 2021-04-23
New address: Plaza Building 102 Lee High Road London SE13 5PT
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type unaudited abridged
Date: 24 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 24 Jan 2017
Action Date: 16 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-16
Officer name: Mrs Lizzy Moriarty
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital allotment shares
Date: 20 Jun 2014
Action Date: 30 May 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-05-30
Documents
Capital name of class of shares
Date: 20 Jun 2014
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 20 Jun 2014
Action Date: 30 May 2014
Category: Capital
Type: SH02
Date: 2014-05-30
Documents
Resolution
Date: 11 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 11 Jun 2014
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Change person director company with change date
Date: 14 Oct 2013
Action Date: 14 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Robert Hart
Change date: 2013-10-14
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 26 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 21 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Termination director company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Barnett
Documents
Legacy
Date: 04 Jan 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 02/12/10
Documents
Capital return purchase own shares
Date: 04 Jan 2011
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-19
Officer name: Robert Barnett
Documents
Accounts with accounts type total exemption full
Date: 26 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 06 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/09; full list of members
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed william robert hart
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 06/08/2008 from 32 townmead business centre william morris way london SW6 2SZ
Documents
Legacy
Date: 22 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/07; no change of members
Documents
Legacy
Date: 19 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/12/06
Documents
Legacy
Date: 19 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 19/10/06 from: unit 32 townmead business centre william morris way london SW6 2SZ
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/06; no change of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/05; full list of members
Documents
Legacy
Date: 19 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 19/07/04--------- £ si 3@1
Documents
Legacy
Date: 19 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 19/07/04--------- £ si 1@1
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/04; full list of members
Documents
Legacy
Date: 29 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 25/06/04--------- £ si 1@1=1 £ ic 1/2
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/03; full list of members
Documents
Legacy
Date: 19 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
239 RIBBLETON LANE,PRESTON,PR1 5EA
Number: | 10532022 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTSWOLD EVENT SERVICES LIMITED
ELLIOTT MORTLOCK BUSBY & CO,STANFORD-LE-HOPE,SS17 0EY
Number: | 11378311 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANZPARTNER CONSULTING LIMITED
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05766141 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMMAL HOUSE,LONDON,W1S 1YH
Number: | 05768678 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GO.WESSEX LIMITED 3 SILVERTON, HIGH STREET,TEMPLECOMBE,BA8 0NF
Number: | 05156656 |
Status: | ACTIVE |
Category: | Private Limited Company |
SENIOR LIVING (WARWICK GATES) LIMITED
THE STANLEY BUILDING 7,LONDON,N1C 4AG
Number: | 09158606 |
Status: | ACTIVE |
Category: | Private Limited Company |