This company is commonly known as Corporate Culture Limited. The company was founded 20 years ago and was given the registration number 04852056. The firm's registered office is in LIVERPOOL. You can find them at 7 De Havilland Drive, Estuary Commerce Park, Liverpool, Merseyside. This company's SIC code is 70210 - Public relations and communications activities.
Name | : | CORPORATE CULTURE LIMITED |
---|---|---|
Company Number | : | 04852056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 De Havilland Drive, Estuary Commerce Park, Liverpool, Merseyside, L24 8RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Eshe Road North, Blundellsands, Liverpool, L23 8UD | Secretary | 05 February 2004 | Active |
69, Valley Road, Bramhall, Stockport, England, SK7 2NJ | Director | 05 February 2004 | Active |
8, Eshe Road North, Blundellsands, Liverpool, United Kingdom, L23 8UD | Director | 05 February 2004 | Active |
3, Free Green Cottages, Free Green Lane, Lower Peover, United Kingdom, WA16 9QX | Director | 05 February 2004 | Active |
9 Redcourt Avenue, Didsbury, Manchester, M20 3QL | Nominee Secretary | 31 July 2003 | Active |
37 York Avenue, London, SW14 7LQ | Director | 26 June 2006 | Active |
7 De Havilland Drive, Estuary Commerce Park, Liverpool, L24 8RN | Director | 18 June 2014 | Active |
10, Morley Road, East Twickenham, London, TW1 2HF | Director | 01 October 2008 | Active |
7 De Havilland Drive, Estuary Commerce Park, Liverpool, L24 8RN | Director | 06 June 2011 | Active |
90 Chatsworth Road, Ainsdale, Southport, PR8 2QF | Director | 24 March 2005 | Active |
90 Chatsworth Road, Ainsdale, Southport, PR8 2QF | Director | 05 February 2004 | Active |
21a Spath Road, Didsbury, Manchester, M20 2QT | Nominee Director | 31 July 2003 | Active |
Mr John Raymond Drummond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | 7 De Havilland Drive, Liverpool, L24 8RN |
Nature of control | : |
|
Mr Andrew Hewitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | 7 De Havilland Drive, Liverpool, L24 8RN |
Nature of control | : |
|
Mrs Ann Therese Fillis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Address | : | 7 De Havilland Drive, Liverpool, L24 8RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Officers | Change person director company with change date. | Download |
2022-08-02 | Officers | Change person director company with change date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-21 | Officers | Termination director company with name termination date. | Download |
2015-12-12 | Accounts | Accounts with accounts type small. | Download |
2015-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-11 | Accounts | Accounts with accounts type small. | Download |
2014-08-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.