THE CULTURE CAPITAL EXCHANGE LTD
Status | ACTIVE |
Company No. | 07623720 |
Category | |
Incorporated | 05 May 2011 |
Age | 13 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
THE CULTURE CAPITAL EXCHANGE LTD is an active with number 07623720. It was incorporated 13 years, 1 month ago, on 05 May 2011. The company address is 1341 High Road, Whetstone, N20 9HR, London, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Change to a person with significant control
Date: 11 May 2018
Action Date: 04 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Suzanne Rebecca Leighton
Change date: 2018-05-04
Documents
Notification of a person with significant control
Date: 11 May 2018
Action Date: 04 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-04
Psc name: Evelyn Wilson
Documents
Termination director company with name termination date
Date: 11 May 2018
Action Date: 04 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry William Ife
Termination date: 2018-05-04
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Address
Type: AD01
Old address: 64 New Cavendish Street London W1G 8TB
Change date: 2017-04-28
New address: 1341 High Road Whetstone London N20 9HR
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date no member list
Date: 16 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Termination director company with name termination date
Date: 19 Apr 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-01
Officer name: Sally Margaret Millest
Documents
Annual return company with made up date no member list
Date: 15 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date no member list
Date: 13 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Change person secretary company with change date
Date: 13 May 2014
Action Date: 13 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-05-13
Officer name: Ms Suzanne Rebecca Leighton
Documents
Change person director company with change date
Date: 13 May 2014
Action Date: 13 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-13
Officer name: Mrs Sally Margaret Millest
Documents
Change person director company with change date
Date: 13 May 2014
Action Date: 13 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Suzanne Rebecca Leighton
Change date: 2014-05-13
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date no member list
Date: 15 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 10 Aug 2012
Action Date: 10 Aug 2012
Category: Address
Type: AD01
Old address: 65 New Cavendish Street London W1G 7LS England
Change date: 2012-08-10
Documents
Annual return company with made up date no member list
Date: 11 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Change person director company with change date
Date: 10 May 2012
Action Date: 06 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor Barry William Ife
Change date: 2012-05-06
Documents
Change person director company with change date
Date: 10 May 2012
Action Date: 06 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-06
Officer name: Evelyn Wilson
Documents
Change account reference date company current extended
Date: 03 Aug 2011
Action Date: 31 Jul 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-07-31
Documents
Appoint person director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Evelyn Wilson
Documents
Appoint person director company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Barry William Ife
Documents
Some Companies
THE WORKSHOP CLICKERS YARD,OLNEY,MK46 5DX
Number: | 11896604 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CREVENAGH DRIVE,OMAGH,BT79 0JF
Number: | NI639021 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DAVENANT STREET,LONDON,E1 5NB
Number: | 09239420 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TYCHBOURNE DRIVE,GUILDFORD,GU4 7DH
Number: | 02719145 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROTOTYPE RECORDINGS CORPORATION LIMITED
REAR FLAT,LONDON,E2 8AG
Number: | 10732783 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 HAWES LANE,WEST WICKHAM,BR4 9AA
Number: | 08504761 |
Status: | ACTIVE |
Category: | Private Limited Company |