UKBizDB.co.uk

RICH MIX CULTURAL FOUNDATION

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

This company is commonly known as Rich Mix Cultural Foundation. The company was founded 22 years ago and was given the registration number 04293133. The firm's registered office is in LONDON. You can find them at 35-47 Bethnal Green Road, , London, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:RICH MIX CULTURAL FOUNDATION
Company Number:04293133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:35-47 Bethnal Green Road, London, E1 6LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35-47, Bethnal Green Road, London, E1 6LA

Secretary22 July 2019Active
38, Oast Court, Three Colt Street, London, England, E14 8HZ

Director10 December 2018Active
35-47, Bethnal Green Road, London, E1 6LA

Director25 March 2013Active
35-47, Bethnal Green Road, London, E1 6LA

Director10 December 2018Active
43c, Gunter Grove, London, England, SW10 0UN

Director12 October 2023Active
Flat 701, Deveraux House, Duke Of Wellington Avenue, London, England, SE18 6NP

Director12 October 2023Active
44, Curzon Road, London, England, N10 2RA

Director10 December 2018Active
Flat 406, 13 Printers Road, London, England, SW9 0BG

Director12 October 2023Active
35-47, Bethnal Green Road, London, E1 6LA

Director23 March 2020Active
196 Cable Street, London, E1 0BL

Director19 April 2002Active
35-47, Bethnal Green Road, London, E1 6LA

Director27 September 2021Active
12, Sharon Gardens, London, England, E9 7RX

Director12 December 2016Active
35-47, Bethnal Green Road, London, E1 6LA

Director23 March 2020Active
35-47, Bethnal Green Road, London, E1 6LA

Director23 March 2020Active
Flat B 73, Sudbourne Road, London, SW2 5AF

Secretary01 October 2002Active
35-47 Bethnal Green Road, London, E1 6LA

Secretary01 December 2017Active
34 Foulden Road, London, N16 7UR

Secretary25 September 2001Active
30 Broadoaks Crescent, Braintree, CM7 9FD

Secretary02 February 2007Active
35-47 Bethnal Green Road, London, E1 6LA

Secretary27 March 2017Active
35-47 Bethnal Green Road, London, E1 6LA

Secretary21 January 2011Active
385 Ongar Road, Pilgrims Hatch, Brentwood, CM15 9JA

Secretary31 May 2005Active
22 Brookside Drive, Oadby, Leicester, LE2 4PD

Secretary01 February 2009Active
111 Chatsworth Road, London, NW2 4BH

Secretary28 January 2008Active
18 Highcroft Gardens, London, NW11 0LX

Director25 September 2001Active
35-47 Bethnal Green Road, London, E1 6LA

Director25 March 2013Active
Apartment 41-42 Harlequin Court, 20 Tavistock Street, London, WC2E 7NZ

Director28 April 2003Active
125c, Knollys Road, London, SW16 2JP

Director01 September 2009Active
23, New Gun Wharf, London, England, E3 5GF

Director28 September 2015Active
4, Cotherstone Court, 25 Mint Street, London, England, E2 6FZ

Director10 December 2018Active
34 Foulden Road, London, N16 7UR

Director25 September 2001Active
20 Woodview Close, London, N4 1DG

Director25 November 2002Active
35-47 Bethnal Green Road, London, E1 6LA

Director25 March 2010Active
24, Epworth Street, London, England, EC2A 4DL

Director10 December 2018Active
14, Leylands, 2 Viewfield Road, London, England, SW18 1NF

Director10 December 2018Active
35-47 Bethnal Green Road, London, E1 6LA

Director25 March 2010Active

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
2024-04-08Officers

Change person director company with change date.

Download
2024-04-02Officers

Change person director company with change date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-01-08Accounts

Accounts with accounts type group.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2022-10-24Accounts

Accounts with accounts type group.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-04-26Resolution

Resolution.

Download
2022-04-26Incorporation

Memorandum articles.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type group.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-07-10Accounts

Accounts amended with accounts type group.

Download
2021-04-02Accounts

Accounts with accounts type group.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.