UKBizDB.co.uk

BATALA MERSEY COMMUNITY SAMBA REGGAE BAND C.I.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Batala Mersey Community Samba Reggae Band C.i.c.. The company was founded 4 years ago and was given the registration number 12243474. The firm's registered office is in LIVERPOOL. You can find them at 151 Lcvs (c/o Batala Mersey), Dale Street, Liverpool, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:BATALA MERSEY COMMUNITY SAMBA REGGAE BAND C.I.C.
Company Number:12243474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:151 Lcvs (c/o Batala Mersey), Dale Street, Liverpool, United Kingdom, L2 2AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
151 Dale Street, Dale Street, Liverpool, England, L2 2AH

Director03 October 2022Active
151 Dale Street, Dale Street, Liverpool, England, L2 2AH

Director22 April 2023Active
151 Dale Street, Dale Street, Liverpool, England, L2 2AH

Director01 October 2022Active
151 Dale Street, Dale Street, Liverpool, England, L2 2AH

Director22 April 2023Active
151 Dale Street, Dale Street, Liverpool, England, L2 2AH

Director12 May 2022Active
151, Lcvs (C/O Batala Mersey), Dale Street, Liverpool, United Kingdom, L2 2AH

Director04 October 2019Active
151 Dale Street, Dale Street, Liverpool, England, L2 2AH

Director04 October 2019Active
151 Dale Street, Dale Street, Liverpool, England, L2 2AH

Director04 July 2020Active
151 Dale Street, Dale Street, Liverpool, England, L2 2AH

Director04 July 2020Active
151 Dale Street, Dale Street, Liverpool, England, L2 2AH

Director04 October 2019Active
151, Lcvs (C/O Batala Mersey), Dale Street, Liverpool, United Kingdom, L2 2AH

Director04 October 2019Active

People with Significant Control

Ms Helen Louise Shead
Notified on:30 March 2020
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:151, Dale Street, Liverpool, England, L2 2AH
Nature of control:
  • Significant influence or control
Ms April Jade Molyneux
Notified on:30 March 2020
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:151, Dale Street, Liverpool, England, L2 2AH
Nature of control:
  • Significant influence or control
Mrs Janet Atkinson
Notified on:30 March 2020
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:151, Lcvs (C/O Batala Mersey), Liverpool, United Kingdom, L2 2AH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-05-01Officers

Appoint person director company with name date.

Download
2023-04-30Officers

Appoint person director company with name date.

Download
2023-04-30Officers

Termination director company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Address

Change registered office address company with date old address new address.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-05Officers

Appoint person director company with name date.

Download
2020-07-04Officers

Appoint person director company with name date.

Download
2020-07-04Persons with significant control

Cessation of a person with significant control.

Download
2020-07-04Persons with significant control

Cessation of a person with significant control.

Download
2020-07-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.