CULTURE AMP LIMITED
Status | ACTIVE |
Company No. | 10067991 |
Category | Private Limited Company |
Incorporated | 17 Mar 2016 |
Age | 8 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CULTURE AMP LIMITED is an active private limited company with number 10067991. It was incorporated 8 years, 2 months, 12 days ago, on 17 March 2016. The company address is Third Floor, 2 Leonard Circus Third Floor, 2 Leonard Circus, London, EC2A 4NA, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Accounts with accounts type full
Date: 08 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Mortgage satisfy charge full
Date: 07 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100679910001
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Dec 2023
Action Date: 27 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100679910003
Charge creation date: 2023-12-27
Documents
Confirmation statement with updates
Date: 16 May 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Termination secretary company with name termination date
Date: 11 May 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-31
Officer name: Adin Beatrice Martin
Documents
Accounts with accounts type full
Date: 07 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2022
Action Date: 20 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100679910002
Charge creation date: 2022-12-20
Documents
Change person secretary company with change date
Date: 18 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-05-05
Officer name: Ms Adin Beatrice Martin
Documents
Change registered office address company with date old address new address
Date: 18 May 2022
Action Date: 18 May 2022
Category: Address
Type: AD01
Old address: 2 Leonard Circus Third Floor 2 Leonard Circus, 62 Paul Street London EC2A 4NA England
Change date: 2022-05-18
New address: Third Floor, 2 Leonard Circus 62 Paul Street London EC2A 4NA
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Change person secretary company with change date
Date: 18 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-05-05
Officer name: Ms Sarah May Tinsley
Documents
Change person director company with change date
Date: 18 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Didier Raoul Elzinga
Change date: 2022-05-05
Documents
Change person director company with change date
Date: 18 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Douglas English
Change date: 2022-05-05
Documents
Change person director company with change date
Date: 18 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-05
Officer name: Mr Douglas English
Documents
Accounts with accounts type small
Date: 06 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2021
Action Date: 09 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-09
Old address: 10 John Street London WC1N 2EB United Kingdom
New address: 2 Leonard Circus Third Floor 2 Leonard Circus, 62 Paul Street London EC2A 4NA
Documents
Accounts with accounts type small
Date: 17 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Appoint person secretary company with name date
Date: 18 May 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Sarah May Tinsley
Appointment date: 2020-05-06
Documents
Appoint person secretary company with name date
Date: 18 May 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-05-06
Officer name: Ms Adin Beatrice Martin
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type small
Date: 22 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type small
Date: 10 Jun 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 20 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Appoint person director company with name date
Date: 19 Jun 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-07
Officer name: Mr Douglas English
Documents
Termination director company with name termination date
Date: 19 Jun 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-07
Officer name: Jonathan Hannen-Williams
Documents
Accounts with accounts type small
Date: 15 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 22 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Gazette filings brought up to date
Date: 24 Feb 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Dec 2016
Action Date: 22 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-22
Charge number: 100679910001
Documents
Change account reference date company current extended
Date: 06 Sep 2016
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-03-31
Documents
Some Companies
39 HATTON GARDEN,LONDON,EC1N 8EH
Number: | 02101641 |
Status: | ACTIVE |
Category: | Private Limited Company |
BESPOKE GLOBAL SOLUTIONS LIMITED
1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR
Number: | 08059855 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
D GILHOOLY QUALITY CARPENTRY & JOINERY LTD
151 MAIN STREET,FORTH,ML11 8AE
Number: | SC514870 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BATH ROAD,SWINDON,SN1 4AS
Number: | 07874076 |
Status: | ACTIVE |
Category: | Private Limited Company |
P S CONSULTANTS (HUTTON) LIMITED
3 EASTBOURNE ROAD,MIDDLESBROUGH,TS5 6QS
Number: | 07572466 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUDDING PIE HILL WEDDINGS & EVENTS LTD
85 DONCASTER ROAD,ROTHERHAM,S63 7DN
Number: | 11661313 |
Status: | ACTIVE |
Category: | Private Limited Company |