UKBizDB.co.uk

CULTURESHIFT COMMUNICATIONS LTD

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 86 Princess Street, Manchester, England, M1 6NG

Secretary16 February 2022Active
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL

Director05 March 2020Active
4th Floor, 86 Princess Street, Manchester, England, M1 6NG

Director23 January 2020Active
4th Floor, 86 Princess Street, Manchester, England, M1 6NG

Director24 January 2018Active
4th Floor, 86 Princess Street, Manchester, England, M1 6NG

Director14 July 2022Active
4th Floor, 86 Princess Street, Manchester, England, M1 6NG

Director24 January 2018Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD

Director24 January 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Resolution

Resolution.

Download
2024-04-11Capital

Capital allotment shares.

Download
2024-04-11Capital

Capital allotment shares.

Download
2024-04-09Resolution

Resolution.

Download
2024-03-30Resolution

Resolution.

Download
2024-02-15Capital

Second filing capital allotment shares.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Resolution

Resolution.

Download
2024-01-26Capital

Capital allotment shares.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Capital

Capital allotment shares.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person secretary company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Address

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

Download
2022-12-21Address

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

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person secretary company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Address

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

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.