UKBizDB.co.uk

COURSEGOOD LIMITED

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

This company is commonly known as Coursegood Limited. The company was founded 24 years ago and was given the registration number 03875502. The firm's registered office is in LONDON. You can find them at Ground Floor Charles House, 5-11 Regent Street, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:COURSEGOOD LIMITED
Company Number:03875502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Ground Floor Charles House, 5-11 Regent Street, London, SW1Y 4LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, Clareville House, 26-27 Oxendon Street, St. James's, London, England, SW1Y 4EL

Director05 July 2000Active
Fifth Floor, Clareville House, 26-27 Oxendon Street, St. James's, London, England, SW1Y 4EL

Director21 November 2002Active
Culkerton Station, Tetbury, GL8 8SS

Secretary05 July 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 November 1999Active
Culkerton Station, Tetbury, GL8 8SS

Director05 July 2000Active
Ground Floor Charles House, 5-11 Regent Street, London, SW1Y 4LR

Director05 July 2000Active
38 Lyminster Avenue, Brighton, BN1 8JN

Director05 July 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 November 1999Active

People with Significant Control

Mr Jethro Black
Notified on:06 April 2016
Status:Active
Date of birth:August 1938
Nationality:British
Address:Ground Floor Charles House, 5-11 Regent Street, London, SW1Y 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Greenfield
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:Ground Floor Charles House, 5-11 Regent Street, London, SW1Y 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Raymond Barry Warne
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Fifth Floor, Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL
Nature of control:
  • Significant influence or control
Mr Jean-Jacques Burnel
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:Fifth Floor, Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-14Address

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

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.