UKBizDB.co.uk

CONNECTOR MEDIA COMMUNITY INTEREST COMPANY

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

This company is commonly known as Connector Media Community Interest Company. The company was founded 16 years ago and was given the registration number 06362350. The firm's registered office is in SKELMERSDALE. You can find them at Centaur House, Units 1 - 6 Gardiners Place, Skelmersdale, Lancashire. This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:CONNECTOR MEDIA COMMUNITY INTEREST COMPANY
Company Number:06362350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Centaur House, Units 1 - 6 Gardiners Place, Skelmersdale, Lancashire, United Kingdom, WN8 9SP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94 Liverpool Road, Skelmersdale, WN8 8BX

Secretary05 September 2007Active
16 White Moss Road, Skelmersdale, WN8 8BL

Director05 September 2007Active
94 Liverpool Road, Skelmersdale, WN8 8BX

Director05 September 2007Active
33, St. Johns Road, Aspull, Wigan, England, WN2 1SS

Director10 August 2023Active
Centaur House, Units 1 - 6 Gardiners Place, Skelmersdale, United Kingdom, WN8 9SP

Director27 January 2023Active
424, The Colonnades, Albert Dock, Liverpool, England, L3 4AA

Director05 September 2007Active
1-6 Centaur House, Gardiners Place, Skelmersdale, England, WN8 9SP

Director24 August 2020Active
18, Harding Road, Burscough, Ormskirk, England, L40 7UJ

Director11 October 2019Active

People with Significant Control

Lynn Collette Al Shehab
Notified on:01 July 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:17, Gladden Place, Skelmersdale, England, WN8 9SX
Nature of control:
  • Voting rights 25 to 50 percent
Paula Marie Gamester
Notified on:01 July 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:Centaur House, Units 1 - 6 Gardiners Place, Skelmersdale, United Kingdom, WN8 9SP
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Maureen Frances Fazal
Notified on:01 July 2016
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:United Kingdom
Address:Centaur House, Units 1 - 6 Gardiners Place, Skelmersdale, United Kingdom, WN8 9SP
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Persons with significant control

Change to a person with significant control.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-11-12Address

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

Download
2019-10-13Officers

Appoint person director company with name date.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Accounts

Accounts with accounts type micro entity.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type micro entity.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.