UKBizDB.co.uk

CULTURE COVENTRY VENTURES LIMITED

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

This company is commonly known as Culture Coventry Ventures Limited. The company was founded 19 years ago and was given the registration number 05263892. The firm's registered office is in COVENTRY. You can find them at Culture Coventry Ventures, Jordan Well, Coventry, . This company's SIC code is 91020 - Museums activities.

Company Information

Name:CULTURE COVENTRY VENTURES LIMITED
Company Number:05263892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:Culture Coventry Ventures, Jordan Well, Coventry, CV1 5QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1908, Hampton-On-The-Hill, Warwick, England, CV35 8QR

Director30 December 2013Active
Culture Coventry Ventures, Jordan Well, Coventry, England, CV1 5QP

Director01 December 2013Active
Folley House, 5a Merrycot Lane, Yelvertoft, NN6 6LT

Secretary20 April 2007Active
25 Beechwood Avenue, Earlsdon, Coventry, CV5 6DF

Secretary19 October 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 October 2004Active
Rsc, Waterside Sua, Colbeck Close, Stratford-Upon-Avon, England, CV37 9BB

Director30 December 2013Active
The Old Gaol 292 Bedworth Road, Longford, Coventry, CV6 6BP

Director20 May 2005Active
Longfield House 166 Kenilworth Road, Coventry, CV4 7AP

Director19 October 2004Active
333 Wylde Green Road, Sutton Coldfield, B76 1RF

Director19 October 2004Active
10 Rollason Road, Erdington, Birmingham, B24 9BJ

Director20 May 2005Active
Honeysuckle Cottage, Back Lane, Lower Quinton, Stratford-Upon-Avon, England, CV37 8SF

Director13 July 2012Active
33, Gorse Farm Road, Nuneaton, CV11 6TH

Director03 April 2009Active
11, Mount Street, Coventry, England, CV5 8DD

Director30 December 2013Active
1, Beech Drive, Thurlaston, Rugby, United Kingdom, CV23 9JT

Director31 July 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 October 2004Active

People with Significant Control

Culture Coventry
Notified on:19 October 2016
Status:Active
Country of residence:England
Address:The Herbert Art Gallery & Museum, Jordan Well, Coventry, England, CV1 5QP
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
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type small.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type small.

Download
2019-12-19Capital

Legacy.

Download
2019-12-19Capital

Capital statement capital company with date currency figure.

Download
2019-12-19Insolvency

Legacy.

Download
2019-12-19Resolution

Resolution.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-02-08Accounts

Accounts with accounts type small.

Download
2017-12-22Accounts

Change account reference date company previous shortened.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-11-20Officers

Termination secretary company with name termination date.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.