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.
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 | : |
|
Registered Address | : | Leigh Court Business West, Abbots Leigh, Bristol, BS8 3RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leigh Court Business Centre, Abbots Leigh, Bristol, England, BS8 3RA | Director | 01 February 2021 | Active |
Leigh Court Business Centre, Abbots Leigh, Bristol, England, BS8 3RA | Director | 03 April 2023 | Active |
Aardmann Animations Ltd, Gas Ferry Road, Bristol, England, BS1 6UN | Director | 29 January 2015 | Active |
City Hall, College Green, Bristol, England, BS1 5TR | Director | 21 September 2021 | Active |
56, Coldharbour Road, Bristol, England, BS6 7NA | Director | 26 September 2002 | Active |
Business West, Leigh Court, Pill Road, Abbots Leigh, Bristol, England, BS8 3RA | Director | 03 April 2023 | Active |
3-5, Woodland Road, Bristol, England, BS8 1TB | Director | 23 March 2017 | Active |
Leigh Court Business Centre, Abbots Leigh, Bristol, England, BS8 3RA | Director | 01 February 2021 | Active |
St George's Bristol, Great George Street, Bristol, United Kingdom, BS1 5RR | Director | 02 October 2012 | Active |
University Of Bristol, Beacon House, Queen's Road, Clifton, Bristol, England, BS8 1QU | Director | 03 September 2020 | Active |
Highfield House 169 Wellsway, Keynsham, Bristol, BS31 1JE | Secretary | 01 January 2000 | Active |
The Old Post Office, Treborough, TA23 0QW | Secretary | 30 January 1998 | Active |
100 Ashlawn Road, Rugby, CV22 5ER | Secretary | 02 January 1996 | Active |
Leigh Court Business West, Abbots Leigh, Bristol, BS8 3RA | Secretary | 29 May 2012 | Active |
9 Mortimer Road, Clifton, Bristol, BS8 4EX | Secretary | 26 April 1993 | Active |
C/O Vwv Llp, Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA | Secretary | 31 May 2019 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 18 December 1992 | Active |
City Hall, College Green, Bristol, England, BS1 5TR | Director | 02 June 2016 | Active |
Senate House, Tyndall Avenue, Bristol, United Kingdom, BS8 1TH | Director | 02 October 2012 | Active |
312 Canford Lane, Coombe Dingle, Bristol, BS9 3PL | Director | 15 June 1998 | Active |
1 Courtenay Terrace, Moretonhampstead, TQ13 8NJ | Director | 26 April 1993 | Active |
University Of The West Of England, Coldharbour Lane, Bristol, England, BS16 1QY | Director | 08 September 2016 | Active |
Bevan Brittan, Kings Orchard, 1 Queen Street, Bristol, England, BS2 0HQ | Director | 29 January 2015 | Active |
The Shippon, Langford Budville, Wellington, TA21 0RR | Director | 06 September 2005 | Active |
The Shippon, Langford Budville, Wellington, TA21 0RR | Director | 13 December 1999 | Active |
1 Rose Cottages, Splaynes Green, Uckfield, TN22 3TG | Director | 04 November 2002 | Active |
18 Gilbert Road, Redfield, Bristol, BS5 9DP | Director | 26 September 2002 | Active |
Hillside Farm Church Lane, Freshford, Bath, BA2 7WD | Director | 21 April 2004 | Active |
32 The Custom House, Redcliff Backs, Bristol, BS1 6NE | Director | 23 July 2007 | Active |
C/O Vwv Llp, Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA | Director | 02 October 2012 | Active |
Faculty Of Arts, Creative Industries & Education, University Of West Of England, Coldharbour Lane, Bristol, England, BS16 1QY | Director | 08 September 2016 | Active |
33 Florence Park, Westbury Park, Bristol, BS6 7LT | Director | - | Active |
City Hall, The Green Party, Bristol, England, BS1 9NE | Director | 21 September 2021 | Active |
131 St Georges Road, College Green, Bristol, BS1 5UW | Director | 15 June 1998 | Active |
65 Medfield Street, London, SW15 4JY | Director | 02 April 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination secretary company with name termination date. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Address | Change sail address company with old address new address. | Download |
2021-04-08 | Address | Move registers to sail company with new address. | Download |
2021-04-01 | Address | Change sail address company with new address. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.