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.
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 | : |
|
Registered Address | : | Culture Coventry Ventures, Jordan Well, Coventry, CV1 5QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1908, Hampton-On-The-Hill, Warwick, England, CV35 8QR | Director | 30 December 2013 | Active |
Culture Coventry Ventures, Jordan Well, Coventry, England, CV1 5QP | Director | 01 December 2013 | Active |
Folley House, 5a Merrycot Lane, Yelvertoft, NN6 6LT | Secretary | 20 April 2007 | Active |
25 Beechwood Avenue, Earlsdon, Coventry, CV5 6DF | Secretary | 19 October 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 October 2004 | Active |
Rsc, Waterside Sua, Colbeck Close, Stratford-Upon-Avon, England, CV37 9BB | Director | 30 December 2013 | Active |
The Old Gaol 292 Bedworth Road, Longford, Coventry, CV6 6BP | Director | 20 May 2005 | Active |
Longfield House 166 Kenilworth Road, Coventry, CV4 7AP | Director | 19 October 2004 | Active |
333 Wylde Green Road, Sutton Coldfield, B76 1RF | Director | 19 October 2004 | Active |
10 Rollason Road, Erdington, Birmingham, B24 9BJ | Director | 20 May 2005 | Active |
Honeysuckle Cottage, Back Lane, Lower Quinton, Stratford-Upon-Avon, England, CV37 8SF | Director | 13 July 2012 | Active |
33, Gorse Farm Road, Nuneaton, CV11 6TH | Director | 03 April 2009 | Active |
11, Mount Street, Coventry, England, CV5 8DD | Director | 30 December 2013 | Active |
1, Beech Drive, Thurlaston, Rugby, United Kingdom, CV23 9JT | Director | 31 July 2010 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 October 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type small. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type small. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type small. | Download |
2019-12-19 | Capital | Legacy. | Download |
2019-12-19 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-19 | Insolvency | Legacy. | Download |
2019-12-19 | Resolution | Resolution. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type small. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Accounts | Accounts with accounts type small. | Download |
2017-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Officers | Termination secretary company with name termination date. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.