CULTURE SCHOOL LTD.
Status | ACTIVE |
Company No. | 05657108 |
Category | Private Limited Company |
Incorporated | 19 Dec 2005 |
Age | 18 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CULTURE SCHOOL LTD. is an active private limited company with number 05657108. It was incorporated 18 years, 5 months, 11 days ago, on 19 December 2005. The company address is Second Floor Second Floor, London, EC4A 2DQ, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Notification of a person with significant control
Date: 26 Sep 2019
Action Date: 30 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-06-30
Psc name: Taurus 42 Ltd
Documents
Cessation of a person with significant control
Date: 26 Sep 2019
Action Date: 30 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-30
Psc name: James Stephen Hordon
Documents
Cessation of a person with significant control
Date: 26 Sep 2019
Action Date: 30 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-30
Psc name: Ugo Patrick Greevy
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 11 Sep 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darshan Gatecha
Change date: 2019-08-05
Documents
Change corporate director company with change date
Date: 19 Aug 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2019-08-09
Officer name: Gower Nominees Limited
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Address
Type: AD01
Old address: Second Floor 4-5 Gough Square London EC4A 3DE United Kingdom
Change date: 2019-08-09
New address: Second Floor 150-151 Fleet Street London EC4A 2DQ
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 12 Mar 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-02
Officer name: Mr Darshan Gatecha
Documents
Change corporate director company with change date
Date: 12 Mar 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2015-02-09
Officer name: Gower Nominees Limited
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Address
Type: AD01
Old address: Third Floor 15 Poland Street London W1F 8QE
Change date: 2015-02-13
New address: Second Floor 4-5 Gough Square London EC4A 3DE
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint corporate director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Gower Nominees Limited
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 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: 30 Dec 2013
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Accounts with accounts type full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darshan Gatecha
Documents
Change registered office address company with date old address
Date: 20 Mar 2012
Action Date: 20 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-20
Old address: 20-22 Bedford Row London WC1R 4JS
Documents
Termination secretary company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jordan Cosec Limited
Documents
Termination director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Mclellan
Documents
Termination director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Taylor
Documents
Accounts with accounts type small
Date: 17 Feb 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Gazette filings brought up to date
Date: 11 Jan 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Accounts with accounts type small
Date: 11 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2010
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Certificate change of name company
Date: 20 May 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed master school LTD\certificate issued on 20/05/10
Documents
Change of name notice
Date: 20 May 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 07 Apr 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed linda patricia mclellan
Documents
Accounts with accounts type full
Date: 03 Aug 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed lisa taylor
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed jordan cosec LIMITED
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director premier directors (uk) LTD
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary premier secretaries (uk) LTD
Documents
Accounts with accounts type medium
Date: 12 Feb 2009
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/07; full list of members; amend
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/07; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 16/11/07 from: fintex house 2ND floor 19 golden square london W1F 9HD
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/06; full list of members
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
BYTH HOUSE BYTH HOME FARM,TURRIFF,AB53 5XN
Number: | SC263994 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRESCENDO SCHOOL OF MUSIC AND ART LTD
SUITE 5, 3RD FLOOR SOVEREIGN HOUSE,LONDON,N3 1QB
Number: | 10959640 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CHATLEY STREET,MANCHESTER,M3 1HX
Number: | 11447430 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11427937 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 15, GATEWAY 1000,STEVENAGE,SG1 2FP
Number: | 09288799 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RC000507 |
Status: | ACTIVE |
Category: | Royal Charter Company |