UKBizDB.co.uk

INSTITUTE OF BLACK CULTURE, MEDIA AND SPORT C.I.C.

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

This company is commonly known as Institute Of Black Culture, Media And Sport C.i.c.. The company was founded 18 years ago and was given the registration number 05846777. The firm's registered office is in LONDON. You can find them at Accounts Direct 37th Floor One Canada Square, Canary Wharf, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:INSTITUTE OF BLACK CULTURE, MEDIA AND SPORT C.I.C.
Company Number:05846777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 June 2006
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 85200 - Primary education
  • 86900 - Other human health activities
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Accounts Direct 37th Floor One Canada Square, Canary Wharf, London, England, E14 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Linsdale House, Whiston Road, London, United Kingdom, E2 8SD

Secretary14 June 2010Active
43 Linslade House, Whiston Road, London, E2 8SB

Director14 June 2006Active
43 Linslade House, Whiston Road,, Whiston Road, Haggerston, Hackney, England, E2 8SB

Director10 August 2015Active
Linslade House, Whiston Road, London, England, E2 8SB

Director15 July 2015Active
37 Foreshore, Deptford Strand Deptford, London, SE8 3AQ

Director23 October 2006Active
43 Linslade House, Whiston Road, London, E2 8SB

Secretary14 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Secretary14 June 2006Active
83 Thirlmere Gardens, Wembley, HA9 8RD

Director14 June 2006Active
137 Roslyn Road, South Tottenham, London, N15 5JB

Director08 January 2008Active
43 Linslade House, Whiston Road, Haggerston, Hackney, England, E2 8SB

Director01 August 2014Active
10a, Kenton Road, Hackney, United Kingdom, E9 7AB

Director01 June 2008Active
36 Ecclesbourne Road, London, N1 3AE

Director03 February 2007Active
11, Mowll Street, Lambeth Enterprises Unit 5 Co-Op Centre, Brixton, United Kingdom, SW9 6BG

Director03 September 2012Active
11, Mowll Street, Lambeth Enterprises Unit 5 Co-Op Centre, Brixton, United Kingdom, SW9 6BG

Director18 January 2013Active
40 Bergholt Crescent, Stamford Hill, London, N16 5JE

Director14 June 2006Active

People with Significant Control

Claudine Boothe
Notified on:10 June 2016
Status:Active
Country of residence:England
Address:43 Linslade House, Whiston Road, Hackney, London, Whiston Road, Hackney, England, E2 8SB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Ms Claudine Elaine Boothe
Notified on:06 June 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:43 Linslade House,, Whiston Road, London, England, E2 8SB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-12Gazette

Gazette dissolved liquidation.

Download
2020-12-12Insolvency

Liquidation compulsory completion.

Download
2018-10-10Insolvency

Liquidation compulsory winding up order.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Address

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

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-02-06Resolution

Resolution.

Download
2017-01-20Resolution

Resolution.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Annual return

Annual return company with made up date no member list.

Download
2015-11-05Accounts

Accounts with accounts type total exemption full.

Download
2015-10-19Officers

Appoint person director company with name date.

Download
2015-07-17Officers

Termination director company with name termination date.

Download
2015-07-17Officers

Appoint person director company with name date.

Download
2015-06-25Annual return

Annual return company with made up date no member list.

Download
2015-06-25Officers

Termination director company with name termination date.

Download
2015-06-23Officers

Termination director company with name termination date.

Download
2014-09-23Officers

Change person director company with change date.

Download
2014-09-22Annual return

Annual return company with made up date no member list.

Download
2014-09-22Officers

Appoint person director company with name date.

Download
2014-09-03Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.