This company is commonly known as Shared Experience Limited. The company was founded 48 years ago and was given the registration number 01254833. The firm's registered office is in OXFORD. You can find them at 30 St. Giles, , Oxford, . This company's SIC code is 90010 - Performing arts.
Name | : | SHARED EXPERIENCE LIMITED |
---|---|---|
Company Number | : | 01254833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1976 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 St. Giles, Oxford, England, OX1 3LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, St. Giles, Oxford, England, OX1 3LE | Director | 23 April 2012 | Active |
Mayhews Cottage, Churt Road, Hindhead, United Kingdom, GU26 6HZ | Director | 08 December 2010 | Active |
27, Rocks Lane, London, United Kingdom, SW13 0DB | Secretary | 30 September 2010 | Active |
7 Watton Road, Knebworth, SG3 6AH | Secretary | 26 September 2005 | Active |
88, Belgrave Road, London, United Kingdom, SW1V 2BJ | Secretary | 22 October 2012 | Active |
38 Wellington Road, Wanstead, London, E11 2AU | Secretary | - | Active |
57 Burnaby Gardens, Chiswick, London, W4 3DR | Secretary | 19 October 1998 | Active |
7 Hyde Park Gardens Mews, London, W2 2NU | Director | - | Active |
152 Wymering Mansions, Wymering Road, London, W9 2NG | Director | 19 October 2007 | Active |
20 Chalcot Square, London, NW1 8YA | Director | 02 July 2007 | Active |
51 Lowther Road, Brighton, BN1 6LF | Director | 12 May 2003 | Active |
Flat 8 Block C Peabody Estate, Farringdon Lane, London, EC1R 3BB | Director | 15 September 2003 | Active |
27c Rocks Lane, London, SW13 0DB | Director | 24 April 2006 | Active |
21 Shawfield Street, London, SW3 4BA | Director | 20 April 1998 | Active |
808 Collingwood House, Dolphin Square, London, SW1V 3NG | Director | - | Active |
Flat 30 Palmerston House, 60 Kensington Place, London, W8 7PU | Director | 10 September 2007 | Active |
Hanover House, 14 Hanover Square, London, W1S 1HP | Director | 15 February 2010 | Active |
17 Bellamys Court, Abbotshade Road, London, SE16 1RF | Director | 19 October 1998 | Active |
58 Hythe Road, Brighton, BN1 6JS | Director | 29 April 1993 | Active |
244 Upland Road, London, SE22 0DN | Director | 20 January 2003 | Active |
26 Bicknell Road, London, SE5 9AU | Director | - | Active |
57 Poland Street, London, W1V 3DF | Director | - | Active |
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU | Director | - | Active |
33, Aldensley Road, London, United Kingdom, W6 0DH | Director | 15 February 2010 | Active |
6 Clapham Common North Side, London, SW4 0QW | Director | 06 April 2000 | Active |
Flat 5, 36 Alexandra Drive, Liverpool, L17 8TE | Director | 19 October 1998 | Active |
Flat 2, 157 Marine Parade, Brighton, BN2 1EJ | Director | 15 May 2000 | Active |
117 Church Road, Richmond, TW10 6LS | Director | 03 December 2001 | Active |
22 Saint Albans Road, London, NW5 1RD | Director | - | Active |
Old Alresford House, Colden Lane, Old Alresford, SO24 9DY | Director | 14 March 2005 | Active |
Old Alresford House, Colden Lane, Old Alresford, SO24 9DY | Director | 15 October 1996 | Active |
30 Kynance Mews, London, SW7 4QR | Director | 06 April 2000 | Active |
7 Long Street, Enford, Pewsey, SN9 6DD | Director | - | Active |
57 Malvern Road, London, E11 3DJ | Director | 20 May 2002 | Active |
23, Nelson Street, Thame, England, OX9 2DP | Director | 27 January 2014 | Active |
Mr Conrad Charles Francis Lynch | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26, South Road, Kirkby Stephen, United Kingdom, CA17 4SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Gazette | Gazette filings brought up to date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Gazette | Gazette notice compulsory. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2020-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Address | Change sail address company with old address new address. | Download |
2019-02-19 | Officers | Change person director company with change date. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-05-26 | Gazette | Gazette filings brought up to date. | Download |
2018-05-24 | Address | Change sail address company with old address new address. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.