This company is commonly known as Cultureshift Communications Ltd. The company was founded 6 years ago and was given the registration number 11168431. The firm's registered office is in STOCKPORT. You can find them at Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | CULTURESHIFT COMMUNICATIONS LTD |
---|---|---|
Company Number | : | 11168431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom, SK4 2HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 86 Princess Street, Manchester, England, M1 6NG | Secretary | 16 February 2022 | Active |
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Director | 05 March 2020 | Active |
4th Floor, 86 Princess Street, Manchester, England, M1 6NG | Director | 23 January 2020 | Active |
4th Floor, 86 Princess Street, Manchester, England, M1 6NG | Director | 24 January 2018 | Active |
4th Floor, 86 Princess Street, Manchester, England, M1 6NG | Director | 14 July 2022 | Active |
4th Floor, 86 Princess Street, Manchester, England, M1 6NG | Director | 24 January 2018 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD | Director | 24 January 2018 | Active |
Mnl Nominees Limited | ||
Notified on | : | 28 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 44 Southampton Buildings, London, England, WC2A 1AP |
Nature of control | : |
|
Share Nominees Limited | ||
Notified on | : | 05 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Oxford House, Oxford Road, Aylesbury, United Kingdom, HP21 8SZ |
Nature of control | : |
|
Mr Stuart Craig Bradley | ||
Notified on | : | 24 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House, Kings Reach Business Park, Stockport, United Kingdom, SK4 2HD |
Nature of control | : |
|
Mrs Gemma Leigh Mccall | ||
Notified on | : | 24 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House, Kings Reach Business Park, Stockport, United Kingdom, SK4 2HD |
Nature of control | : |
|
Mr Carl Stephen Sadd | ||
Notified on | : | 24 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House, Kings Reach Business Park, Stockport, United Kingdom, SK4 2HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Resolution | Resolution. | Download |
2024-04-11 | Capital | Capital allotment shares. | Download |
2024-04-11 | Capital | Capital allotment shares. | Download |
2024-04-09 | Resolution | Resolution. | Download |
2024-03-30 | Resolution | Resolution. | Download |
2024-02-15 | Capital | Second filing capital allotment shares. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-06 | Resolution | Resolution. | Download |
2024-01-26 | Capital | Capital allotment shares. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Capital | Capital allotment shares. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-12-21 | Officers | Change person secretary company with change date. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-11-02 | Officers | Change person secretary company with change date. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-11-02 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.