UKBizDB.co.uk

THE BRISTOL CULTURAL DEVELOPMENT PARTNERSHIP

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

This company is commonly known as The Bristol Cultural Development Partnership. The company was founded 31 years ago and was given the registration number 02775034. The firm's registered office is in BRISTOL. You can find them at Leigh Court Business West, Abbots Leigh, Bristol, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:THE BRISTOL CULTURAL DEVELOPMENT PARTNERSHIP
Company Number:02775034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Leigh Court Business West, Abbots Leigh, Bristol, BS8 3RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leigh Court Business Centre, Abbots Leigh, Bristol, England, BS8 3RA

Director01 February 2021Active
Leigh Court Business Centre, Abbots Leigh, Bristol, England, BS8 3RA

Director03 April 2023Active
Aardmann Animations Ltd, Gas Ferry Road, Bristol, England, BS1 6UN

Director29 January 2015Active
City Hall, College Green, Bristol, England, BS1 5TR

Director21 September 2021Active
56, Coldharbour Road, Bristol, England, BS6 7NA

Director26 September 2002Active
Business West, Leigh Court, Pill Road, Abbots Leigh, Bristol, England, BS8 3RA

Director03 April 2023Active
3-5, Woodland Road, Bristol, England, BS8 1TB

Director23 March 2017Active
Leigh Court Business Centre, Abbots Leigh, Bristol, England, BS8 3RA

Director01 February 2021Active
St George's Bristol, Great George Street, Bristol, United Kingdom, BS1 5RR

Director02 October 2012Active
University Of Bristol, Beacon House, Queen's Road, Clifton, Bristol, England, BS8 1QU

Director03 September 2020Active
Highfield House 169 Wellsway, Keynsham, Bristol, BS31 1JE

Secretary01 January 2000Active
The Old Post Office, Treborough, TA23 0QW

Secretary30 January 1998Active
100 Ashlawn Road, Rugby, CV22 5ER

Secretary02 January 1996Active
Leigh Court Business West, Abbots Leigh, Bristol, BS8 3RA

Secretary29 May 2012Active
9 Mortimer Road, Clifton, Bristol, BS8 4EX

Secretary26 April 1993Active
C/O Vwv Llp, Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA

Secretary31 May 2019Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary18 December 1992Active
City Hall, College Green, Bristol, England, BS1 5TR

Director02 June 2016Active
Senate House, Tyndall Avenue, Bristol, United Kingdom, BS8 1TH

Director02 October 2012Active
312 Canford Lane, Coombe Dingle, Bristol, BS9 3PL

Director15 June 1998Active
1 Courtenay Terrace, Moretonhampstead, TQ13 8NJ

Director26 April 1993Active
University Of The West Of England, Coldharbour Lane, Bristol, England, BS16 1QY

Director08 September 2016Active
Bevan Brittan, Kings Orchard, 1 Queen Street, Bristol, England, BS2 0HQ

Director29 January 2015Active
The Shippon, Langford Budville, Wellington, TA21 0RR

Director06 September 2005Active
The Shippon, Langford Budville, Wellington, TA21 0RR

Director13 December 1999Active
1 Rose Cottages, Splaynes Green, Uckfield, TN22 3TG

Director04 November 2002Active
18 Gilbert Road, Redfield, Bristol, BS5 9DP

Director26 September 2002Active
Hillside Farm Church Lane, Freshford, Bath, BA2 7WD

Director21 April 2004Active
32 The Custom House, Redcliff Backs, Bristol, BS1 6NE

Director23 July 2007Active
C/O Vwv Llp, Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA

Director02 October 2012Active
Faculty Of Arts, Creative Industries & Education, University Of West Of England, Coldharbour Lane, Bristol, England, BS16 1QY

Director08 September 2016Active
33 Florence Park, Westbury Park, Bristol, BS6 7LT

Director-Active
City Hall, The Green Party, Bristol, England, BS1 9NE

Director21 September 2021Active
131 St Georges Road, College Green, Bristol, BS1 5UW

Director15 June 1998Active
65 Medfield Street, London, SW15 4JY

Director02 April 2008Active

People with Significant Control

Bristol City Council
Notified on:18 December 2016
Status:Active
Country of residence:England
Address:The Council House, College Green, Bristol, England, BS1 5TR
Nature of control:
  • Significant influence or control as firm
Gwe Business West
Notified on:18 December 2016
Status:Active
Country of residence:England
Address:Leigh Court Business Centre, Pill Road, Bristol, England, BS8 3RA
Nature of 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Address

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

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination secretary company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-04-09Address

Change sail address company with old address new address.

Download
2021-04-08Address

Move registers to sail company with new address.

Download
2021-04-01Address

Change sail address company with new address.

Download
2021-04-01Address

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

Download

Copyright © 2024. All rights reserved.