UKBizDB.co.uk

INSPIRED CANTERBURY LTD

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

This company is commonly known as Inspired Canterbury Ltd. The company was founded 29 years ago and was given the registration number 03052761. The firm's registered office is in CANTERBURY. You can find them at Riverside House 24 Mill Lane, St. Radigunds, Canterbury, Kent. This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:INSPIRED CANTERBURY LTD
Company Number:03052761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1995
End of financial year:27 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities
  • 70229 - Management consultancy activities other than financial management
  • 73110 - Advertising agencies
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Riverside House 24 Mill Lane, St. Radigunds, Canterbury, Kent, England, CT1 2AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, 24 Mill Lane, St. Radigunds, Canterbury, England, CT1 2AW

Secretary22 November 1995Active
Riverside House, 24 Mill Lane, St. Radigunds, Canterbury, England, CT1 2AW

Director16 May 1995Active
Riverside House, 24 Mill Lane, St. Radigunds, Canterbury, England, CT1 2AW

Director29 July 2014Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary03 May 1995Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director03 May 1995Active

People with Significant Control

Mrs Moya Ann King
Notified on:03 May 2017
Status:Active
Date of birth:December 1970
Nationality:English
Country of residence:England
Address:Riverside House, 24 Mill Lane, Canterbury, England, CT1 2AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tony Alan King
Notified on:28 February 2017
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Riverside House, 24 Mill Lane, Canterbury, England, CT1 2AW
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Accounts

Change account reference date company previous shortened.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Persons with significant control

Notification of a person with significant control.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Officers

Change person director company with change date.

Download
2017-04-20Officers

Change person director company with change date.

Download
2017-04-20Officers

Change person director company with change date.

Download
2017-04-20Officers

Change person secretary company with change date.

Download
2017-04-20Address

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

Download
2017-04-05Resolution

Resolution.

Download
2017-04-05Address

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

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.