UKBizDB.co.uk

THERMIONIC CULTURE LIMITED

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

This company is commonly known as Thermionic Culture Limited. The company was founded 25 years ago and was given the registration number 03684772. The firm's registered office is in WALTHAM CROSS. You can find them at 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire. This company's SIC code is 18201 - Reproduction of sound recording.

Company Information

Name:THERMIONIC CULTURE LIMITED
Company Number:03684772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18201 - Reproduction of sound recording
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167, Turners Hill, Cheshunt, Waltham Cross, England, EN8 9BH

Secretary02 January 2012Active
167, Turners Hill, Cheshunt, Waltham Cross, EN8 9BH

Director15 February 2022Active
167, Turners Hill, Cheshunt, Waltham Cross, England, EN8 9BH

Director01 January 2011Active
167, Turners Hill, Cheshunt, Waltham Cross, EN8 9BH

Director17 September 2001Active
167, Turners Hill, Cheshunt, Waltham Cross, EN8 9BH

Director30 June 2021Active
59 Murchison Road, Hoddesdon, EN11 0QB

Secretary16 December 1998Active
47 Conistone Way, London, N7 9DD

Secretary17 September 2001Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary16 December 1998Active
59 Murchison Road, Hoddesdon, EN11 0QB

Director16 December 1998Active
83 Collins Meadow, Harlow, CM19 4EL

Director16 December 1998Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director16 December 1998Active

People with Significant Control

Mr Victor Norman Keary
Notified on:30 June 2016
Status:Active
Date of birth:October 1938
Nationality:British
Address:167, Turners Hill, Waltham Cross, EN8 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Stanley Terry
Notified on:30 June 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:167, Turners Hill, Waltham Cross, EN8 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Officers

Change person director company with change date.

Download
2021-01-22Officers

Change person director company with change date.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2020-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-10Officers

Change person director company with change date.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.