BUSINESS OF CULTURE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-09-12 View Report
Accounts. Accounts type micro entity. 2023-08-16 View Report
Confirmation statement. Statement with updates. 2022-09-26 View Report
Accounts. Accounts type micro entity. 2022-07-19 View Report
Confirmation statement. Statement with updates. 2021-09-20 View Report
Address. Old address: First Floor 104-108 Oxford Street London W1D 1LP. Change date: 2021-09-20. New address: Third Floor 104-108 Oxford Street London W1D 1LP. 2021-09-20 View Report
Accounts. Accounts type micro entity. 2021-07-19 View Report
Confirmation statement. Statement with updates. 2020-10-14 View Report
Accounts. Accounts type micro entity. 2020-06-19 View Report
Confirmation statement. Statement with updates. 2019-09-27 View Report
Accounts. Accounts type micro entity. 2019-06-21 View Report
Confirmation statement. Statement with updates. 2018-09-26 View Report
Accounts. Accounts type micro entity. 2018-06-27 View Report
Confirmation statement. Statement with updates. 2017-09-21 View Report
Accounts. Accounts type total exemption small. 2017-06-23 View Report
Confirmation statement. Statement with updates. 2016-09-27 View Report
Accounts. Accounts type total exemption small. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2015-10-09 View Report
Accounts. Accounts type total exemption small. 2015-06-25 View Report
Officers. Officer name: William Henry Brian Tayleur. Termination date: 2014-10-01. 2014-10-10 View Report
Annual return. With made up date full list shareholders. 2014-10-01 View Report
Accounts. Accounts type total exemption small. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2013-09-18 View Report
Address. Old address: First Floor 45 Monmouth Street London WC2H 9DG. Change date: 2013-09-18. 2013-09-18 View Report
Accounts. Accounts type total exemption small. 2013-06-27 View Report
Annual return. With made up date full list shareholders. 2012-09-14 View Report
Accounts. Accounts type total exemption small. 2012-07-31 View Report
Annual return. With made up date full list shareholders. 2011-09-15 View Report
Accounts. Accounts type total exemption small. 2011-06-30 View Report
Annual return. With made up date full list shareholders. 2010-09-16 View Report
Officers. Change date: 2010-09-12. Officer name: Mr Richard Wadhams. 2010-09-16 View Report
Accounts. Accounts type total exemption small. 2010-06-29 View Report
Annual return. With made up date full list shareholders. 2009-10-12 View Report
Accounts. Accounts type total exemption small. 2009-08-04 View Report
Address. Description: Registered office changed on 31/07/2009 from first floor 22 charing cross road london WC2H 0QT. 2009-07-31 View Report
Annual return. Legacy. 2008-10-01 View Report
Accounts. Accounts type total exemption small. 2008-08-07 View Report
Accounts. Accounts type total exemption full. 2007-12-02 View Report
Annual return. Legacy. 2007-09-13 View Report
Annual return. Legacy. 2006-09-20 View Report
Accounts. Accounts type total exemption small. 2006-08-07 View Report
Accounts. Accounts type total exemption small. 2006-01-04 View Report
Annual return. Legacy. 2005-10-04 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-04-27 View Report
Annual return. Legacy. 2004-09-08 View Report
Accounts. Accounts type total exemption small. 2004-07-15 View Report
Officers. Description: Director resigned. 2004-07-13 View Report
Officers. Description: Director resigned. 2004-07-12 View Report
Annual return. Legacy. 2003-09-23 View Report
Capital. Description: Ad 12/09/02--------- £ si 149@1=149 £ ic 1/150. 2002-11-08 View Report