UKBizDB.co.uk

SHARED EXPERIENCE LIMITED

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

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.

Company Information

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:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:30 St. Giles, Oxford, England, OX1 3LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, St. Giles, Oxford, England, OX1 3LE

Director23 April 2012Active
Mayhews Cottage, Churt Road, Hindhead, United Kingdom, GU26 6HZ

Director08 December 2010Active
27, Rocks Lane, London, United Kingdom, SW13 0DB

Secretary30 September 2010Active
7 Watton Road, Knebworth, SG3 6AH

Secretary26 September 2005Active
88, Belgrave Road, London, United Kingdom, SW1V 2BJ

Secretary22 October 2012Active
38 Wellington Road, Wanstead, London, E11 2AU

Secretary-Active
57 Burnaby Gardens, Chiswick, London, W4 3DR

Secretary19 October 1998Active
7 Hyde Park Gardens Mews, London, W2 2NU

Director-Active
152 Wymering Mansions, Wymering Road, London, W9 2NG

Director19 October 2007Active
20 Chalcot Square, London, NW1 8YA

Director02 July 2007Active
51 Lowther Road, Brighton, BN1 6LF

Director12 May 2003Active
Flat 8 Block C Peabody Estate, Farringdon Lane, London, EC1R 3BB

Director15 September 2003Active
27c Rocks Lane, London, SW13 0DB

Director24 April 2006Active
21 Shawfield Street, London, SW3 4BA

Director20 April 1998Active
808 Collingwood House, Dolphin Square, London, SW1V 3NG

Director-Active
Flat 30 Palmerston House, 60 Kensington Place, London, W8 7PU

Director10 September 2007Active
Hanover House, 14 Hanover Square, London, W1S 1HP

Director15 February 2010Active
17 Bellamys Court, Abbotshade Road, London, SE16 1RF

Director19 October 1998Active
58 Hythe Road, Brighton, BN1 6JS

Director29 April 1993Active
244 Upland Road, London, SE22 0DN

Director20 January 2003Active
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

Director15 February 2010Active
6 Clapham Common North Side, London, SW4 0QW

Director06 April 2000Active
Flat 5, 36 Alexandra Drive, Liverpool, L17 8TE

Director19 October 1998Active
Flat 2, 157 Marine Parade, Brighton, BN2 1EJ

Director15 May 2000Active
117 Church Road, Richmond, TW10 6LS

Director03 December 2001Active
22 Saint Albans Road, London, NW5 1RD

Director-Active
Old Alresford House, Colden Lane, Old Alresford, SO24 9DY

Director14 March 2005Active
Old Alresford House, Colden Lane, Old Alresford, SO24 9DY

Director15 October 1996Active
30 Kynance Mews, London, SW7 4QR

Director06 April 2000Active
7 Long Street, Enford, Pewsey, SN9 6DD

Director-Active
57 Malvern Road, London, E11 3DJ

Director20 May 2002Active
23, Nelson Street, Thame, England, OX9 2DP

Director27 January 2014Active

People with Significant Control

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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Gazette

Gazette filings brought up to date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Address

Change sail address company with old address new address.

Download
2019-02-19Officers

Change person director company with change date.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-26Gazette

Gazette filings brought up to date.

Download
2018-05-24Address

Change sail address company with old address new address.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Persons with significant control

Cessation of a person with significant control.

Download
2018-05-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.