UKBizDB.co.uk

SOUTHBANK MOSAICS C.I.C.

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

This company is commonly known as Southbank Mosaics C.i.c.. The company was founded 18 years ago and was given the registration number 05655435. The firm's registered office is in LONDON. You can find them at St Johns Crypt, 73 Waterloo Road, London, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:SOUTHBANK MOSAICS C.I.C.
Company Number:05655435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2005
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:St Johns Crypt, 73 Waterloo Road, London, SE1 8UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Coin Street, Southbank, London, SE1 9NS

Secretary15 December 2005Active
16 Coin Street, Southbank, London, SE1 9NS

Director15 December 2005Active
19 Peterchurch House, Commercial Way, Peckham, London, SE15 1NF

Director13 July 2009Active
16 Coin Street, Southbank, London, SE1 9NS

Director15 December 2005Active
93 Plater Drive, Oxford, OX2 6QU

Director15 December 2005Active
204 Lambeth Road, London, SE1 7JY

Director14 October 2008Active
3, Westmount Close, Worcester Park, England, KT4 8FL

Director15 October 2012Active
St Johns Crypt, 73 Waterloo Road, London, SE1 8UD

Director13 July 2011Active
C/O London School Of Mosaic,, 181 Mansfield Road, Gospel Oak, London, United Kingdom, NW3 2HP

Director01 January 2015Active
22 Siddons Court, 39 Tavistock Street, London, WC2E 7NT

Director01 May 2007Active
156, Wentworth Way, South Croydon, United Kingdom, CR2 9ET

Director15 December 2005Active
2, Royale Walk, Dunstable, England, LU6 3SR

Director14 January 2013Active
C/O London School Of Mosaic,, 181 Mansfield Road, Gospel Oak, London, United Kingdom, NW3 2HP

Director01 April 2015Active

People with Significant Control

Mrs Sarah Elizabeth Stanley
Notified on:29 June 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:C/O London School Of Mosaic,, 181 Mansfield Road, London, United Kingdom, NW3 2HP
Nature of control:
  • Significant influence or control
Helen Barbara Lees
Notified on:29 June 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:C/O London School Of Mosaic,, 181 Mansfield Road, London, United Kingdom, NW3 2HP
Nature of control:
  • Significant influence or control
Mr Zain Odho
Notified on:29 June 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:C/O London School Of Mosaic,, 181 Mansfield Road, London, United Kingdom, NW3 2HP
Nature of control:
  • Significant influence or control
Ms Caroline Tracey Bryant
Notified on:29 June 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:St Johns Crypt, London, SE1 8UD
Nature of control:
  • Significant influence or control
Mr James Llewellyn
Notified on:29 June 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:St Johns Crypt, London, SE1 8UD
Nature of control:
  • Significant influence or control
Mr David Harry Tootill
Notified on:29 June 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:C/O London School Of Mosaic,, 181 Mansfield Road, London, United Kingdom, NW3 2HP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-07Dissolution

Dissolution application strike off company.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Address

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

Download
2019-12-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-26Officers

Change person director company with change date.

Download
2019-12-26Persons with significant control

Change to a person with significant control.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.