THE CULTURE TRIP LTD

Huckletree Shoreditch Alphabeta Building Huckletree Shoreditch Alphabeta Building, London, EC2A 1AH, England
StatusACTIVE
Company No.07539023
CategoryPrivate Limited Company
Incorporated22 Feb 2011
Age13 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

THE CULTURE TRIP LTD is an active private limited company with number 07539023. It was incorporated 13 years, 3 months, 20 days ago, on 22 February 2011. The company address is Huckletree Shoreditch Alphabeta Building Huckletree Shoreditch Alphabeta Building, London, EC2A 1AH, England.



Company Fillings

Confirmation statement with updates

Date: 14 Jun 2024

Action Date: 02 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-02

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 May 2024

Action Date: 24 May 2024

Category: Capital

Type: SH19

Capital : 4,745.755692 GBP

Date: 2024-05-24

Documents

View document PDF

Legacy

Date: 23 May 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 May 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/05/24

Documents

View document PDF

Resolution

Date: 23 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075390230002

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2023

Action Date: 05 Jun 2023

Category: Capital

Type: SH01

Capital : 4,745.755692 GBP

Date: 2023-06-05

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 10 Jul 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 075390230002

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2023

Action Date: 02 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ana Jakimovska

Cessation date: 2023-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2023

Action Date: 02 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-06-02

Psc name: Culture Trip Travel Uk Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Didier Georges Philippe Stoessel

Termination date: 2023-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-02

Officer name: Ladislav Chvatal

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Harrer

Termination date: 2023-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-02

Officer name: Robert Sevela

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-02

Officer name: Didier Georges Philippe Stoessel

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-02

Officer name: Dr Ana Jakimovska

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-02

Psc name: Renata Kellnerova

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-02

Psc name: Ana Jakimovska

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Address

Type: AD01

New address: Huckletree Shoreditch Alphabeta Building 18 Finsbury Square London EC2A 1AH

Change date: 2023-01-10

Old address: 25 Luke Street London EC2A 4DS England

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-16

Psc name: Mrs Renata Kellnerova

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2022

Action Date: 16 May 2022

Category: Address

Type: AD01

Change date: 2022-05-16

Old address: 32-38 Scrutton Street London EC2A 4RQ England

New address: 25 Luke Street London EC2A 4DS

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

New address: 32-38 Scrutton Street London EC2A 4RQ

Old address: 75 Davies Street London W1K 5JN England

Change date: 2021-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2021

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kris Henri Naudts

Cessation date: 2020-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2021

Action Date: 28 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-28

Psc name: Petr Kellner

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Renata Kellnerova

Change date: 2021-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Renata Kellnerova

Notification date: 2021-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-09

Officer name: Kris Naudts

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 05 Feb 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 05 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2020

Action Date: 04 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-04

Charge number: 075390230002

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-23

Officer name: Nelson Mattos

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075390230001

Documents

View document PDF

Memorandum articles

Date: 26 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 13 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yariv Adan

Termination date: 2020-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jan Harrer

Appointment date: 2020-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Didier Georges Philippe Stoessel

Appointment date: 2020-09-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Didier Georges Philippe Stoessel

Appointment date: 2020-09-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kris Naudts

Termination date: 2020-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-04

Officer name: Robert Sevela

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-23

New address: 75 Davies Street London W1K 5JN

Old address: First Floor, 16-25 Bastwick Street Bastwick Street London EC1V 3PS England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 03 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-03

Psc name: Petr Kellner

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-28

Officer name: Colin James Shea

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Kris Naudts

Change date: 2016-09-01

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Kris Naudts

Change date: 2016-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2017

Action Date: 06 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-06

Charge number: 075390230001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Denning

Termination date: 2016-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Old address: Lm 01.02.03 the Leathermarket 11-13 Weston Street London SE1 3ER United Kingdom

New address: First Floor, 16-25 Bastwick Street Bastwick Street London EC1V 3PS

Change date: 2016-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin James Shea

Appointment date: 2016-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-29

Officer name: Ladislav Chvatal

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2016

Action Date: 03 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-03

Capital : 2,824.745000 GBP

Documents

View document PDF

Capital name of class of shares

Date: 08 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Jul 2016

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 23 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

Old address: The Leathermarket Lafone House - Lf 3.05 11-13 Weston Street London SE1 3ER United Kingdom

Change date: 2015-12-01

New address: Lm 01.02.03 the Leathermarket 11-13 Weston Street London SE1 3ER

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-06

Officer name: Mr Nelson Mattos

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-06

Officer name: Mr Yariv Adan

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-06

Officer name: Mr Mark Denning

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Kris Naudts

Change date: 2015-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

New address: The Leathermarket Lafone House - Lf 3.05 11-13 Weston Street London SE1 3ER

Old address: 15 High View Road London SE19 3SS

Change date: 2015-10-02

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2015

Action Date: 26 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-26

Capital : 2,824.745 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2015

Action Date: 06 Jan 2015

Category: Capital

Type: SH01

Capital : 2,567.95 GBP

Date: 2015-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Resolution

Date: 18 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2014

Action Date: 06 Mar 2014

Category: Capital

Type: SH01

Capital : 2,434.55 GBP

Date: 2014-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Mar 2014

Action Date: 05 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-05

Documents

View document PDF

Resolution

Date: 12 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Capital

Type: SH19

Date: 2013-09-13

Capital : 1,910 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Capital

Type: SH19

Capital : 1,900 GBP

Date: 2013-09-13

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Capital

Type: SH19

Capital : 1,900 GBP

Date: 2013-09-13

Documents

View document PDF

Legacy

Date: 13 Sep 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 13 Sep 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 31/05/13

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2013

Action Date: 31 May 2013

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2013-05-31

Documents

View document PDF

Legacy

Date: 13 Sep 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 13 Sep 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 11/04/13

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2013

Action Date: 11 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-11

Capital : 2,000 GBP

Documents

View document PDF


Some Companies

CROSSFADE AMATEUR DRAMATICS CIC

251B FAWCETT ROAD,SOUTHSEA,PO4 0LB

Number:10874137
Status:ACTIVE
Category:Community Interest Company

EPAYWISE LIMITED

WESTLEIGH FARM,BRIDGWATER,TA5 2EH

Number:06882787
Status:ACTIVE
Category:Private Limited Company

IAN GRANT CONSULTANCY LIMITED

TIGH LOCH LEVEN,KINROSS,KY13 9HN

Number:SC430581
Status:ACTIVE
Category:Private Limited Company
Number:07437986
Status:ACTIVE
Category:Private Limited Company

R BANNON FURNITURE LTD

THE BARN ASHGOOD FARM,HORTON,SL3 9PA

Number:04712598
Status:ACTIVE
Category:Private Limited Company

STANTEC OCEANIA LIMITED

BUCKINGHAM COURT, KINGSMEAD BUSINESS PARK,HIGH WYCOMBE,HP11 1JU

Number:10956755
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source