UKBizDB.co.uk

CULTURE SCHOOL LTD.

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

This company is commonly known as Culture School Ltd.. The company was founded 18 years ago and was given the registration number 05657108. The firm's registered office is in LONDON. You can find them at Second Floor, 150-151 Fleet Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CULTURE SCHOOL LTD.
Company Number:05657108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Second Floor, 150-151 Fleet Street, London, United Kingdom, EC4A 2DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 150-151 Fleet Street, London, United Kingdom, EC4A 2DQ

Director12 March 2012Active
Second Floor, 150-151 Fleet Street, London, United Kingdom, EC4A 2DQ

Corporate Director20 May 2014Active
2nd Floor Fintex House, 19 Golden Square, London, W1F 9HD

Secretary19 December 2005Active
2nd Floor, Fintex House, 19 Golden Square, London, W1F 9HD

Corporate Secretary16 April 2007Active
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary19 February 2009Active
3rd Floor, 44-45 Chancery Lane, London, WC2A 1JB

Corporate Secretary13 November 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Secretary19 December 2005Active
4 Waveney Gardens, South Stanley, Stanley, DH9 7NE

Director10 August 2009Active
Flat No 5117, Golden Sands No 5, PO BOX 500462, Mankhol, United Arab Emirates,

Director19 December 2005Active
5 Weardale Terrace, Annfield Plain, Stanley, DH9 7TX

Director19 February 2009Active
3rd Floor, 44-45 Chancery Lane, London, WC2A 1JB

Corporate Director13 November 2007Active

People with Significant Control

Taurus 42 Ltd
Notified on:30 June 2019
Status:Active
Country of residence:United Kingdom
Address:Fc 865, 29 Finsbury Circus, London, United Kingdom, EC2M 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ugo Patrick Greevy
Notified on:19 August 2016
Status:Active
Date of birth:April 1970
Nationality:Irish
Country of residence:Ireland
Address:30 Kill Abbey, Deansgrange, Dublin, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Stephen Hordon
Notified on:19 August 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:36 Manston Garth, Bransholme, Hull, United Kingdom, HU7 4NA
Nature of control:
  • Ownership of shares 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 (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
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-08-19Officers

Change corporate director company with change date.

Download
2019-08-09Address

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

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.