(AD01) New registered office address Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA. Change occurred on Wednesday 6th September 2023. Company's previous address: C/O Hilton Consulting Unit 133 Canalot Studios, 222 Kensal Road London Uk W10 5BN England.
filed on: 6th, September 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 18th, October 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address C/O Hilton Consulting Unit 133 Canalot Studios, 222 Kensal Road London Uk W10 5BN. Change occurred on Tuesday 1st June 2021. Company's previous address: 119 the Hub 300 Kensal Road London W10 5BE.
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 31st January 2018.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 31st January 2018
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 31st January 2018
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to Wednesday 31st December 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd May 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Thursday 1st October 2009.
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 23rd May 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AP03) Appointment (date: Friday 5th July 2013) of a secretary
filed on: 5th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 5th July 2013
filed on: 5th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 5th July 2013
filed on: 5th, July 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 5th July 2013
filed on: 5th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd May 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(10 pages)
|
(AP01) New director appointment on Wednesday 3rd July 2013.
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, February 2013
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Thursday 17th January 2013
filed on: 1st, February 2013
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names, Resolution
filed on: 1st, February 2013
| resolution
|
Free Download
(30 pages)
|
(AD01) Change of registered office on Friday 28th December 2012 from 41 Great Pulteney Street London W1F 9NZ England
filed on: 28th, December 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 26th October 2012.
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 26th October 2012 from 58 Broadwick Street London W1F 7AL England
filed on: 26th, October 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 26th October 2012
filed on: 26th, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 26th October 2012
filed on: 26th, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 26th October 2012
filed on: 26th, October 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed cultura creative LIMITEDcertificate issued on 24/10/12
filed on: 24th, October 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Current accounting period shortened to Monday 31st December 2012, originally was Sunday 31st March 2013.
filed on: 15th, October 2012
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd May 2012
filed on: 29th, May 2012
| annual return
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 20th, February 2012
| resolution
|
Free Download
(16 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd May 2011
filed on: 8th, July 2011
| annual return
|
Free Download
(12 pages)
|
(AD01) Change of registered office on Monday 14th February 2011 from Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 16th December 2010.
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 15th December 2010
filed on: 15th, December 2010
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 6th, October 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cultura LIMITEDcertificate issued on 06/10/10
filed on: 6th, October 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Thursday 2nd September 2010
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 8th September 2010
filed on: 8th, September 2010
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 23rd May 2010
filed on: 10th, July 2010
| annual return
|
Free Download
(23 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 10th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 10th, July 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 21st, May 2010
| resolution
|
Free Download
(24 pages)
|
(AP01) New director appointment on Thursday 3rd December 2009.
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 23rd November 2009
filed on: 23rd, November 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 14th, November 2009
| accounts
|
Free Download
(5 pages)
|
(190) Location of debenture register
filed on: 5th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 5th August 2009 - Annual return with full member list
filed on: 5th, August 2009
| annual return
|
Free Download
(22 pages)
|
(353) Location of register of members
filed on: 5th, August 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/08/2009 from heron place 3 george street london W1U 3QG
filed on: 5th, August 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 23rd, July 2009
| resolution
|
Free Download
(26 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(5 pages)
|
(288a) On Wednesday 7th January 2009 Director appointed
filed on: 7th, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 7th January 2009 Appointment terminated director
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 4th June 2008 - Annual return with full member list
filed on: 4th, June 2008
| annual return
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 22nd, April 2008
| resolution
|
Free Download
(33 pages)
|
(288b) On Saturday 27th October 2007 Secretary resigned
filed on: 27th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Saturday 27th October 2007 Secretary resigned
filed on: 27th, October 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 23rd, October 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 23rd, October 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Monday 15th October 2007 New director appointed
filed on: 15th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 15th October 2007 New director appointed
filed on: 15th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 15th October 2007 New director appointed
filed on: 15th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 15th October 2007 New director appointed
filed on: 15th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 15th October 2007 New secretary appointed
filed on: 15th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 15th October 2007 New director appointed
filed on: 15th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 15th October 2007 New director appointed
filed on: 15th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 15th October 2007 New director appointed
filed on: 15th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 15th October 2007 New secretary appointed
filed on: 15th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 15th October 2007 New director appointed
filed on: 15th, October 2007
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cultura images LIMITEDcertificate issued on 13/06/07
filed on: 13th, June 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cultura images LIMITEDcertificate issued on 13/06/07
filed on: 13th, June 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, May 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 23rd, May 2007
| incorporation
|
Free Download
(20 pages)
|