CORPORATE CULTURE LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
CORPORATE CULTURE LIMITED is a Private Limited Company from LIVERPOOL and has the status: Active.
CORPORATE CULTURE LIMITED was incorporated 20 years ago on 31/07/2003 and has the registered number: 04852056. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CORPORATE CULTURE LIMITED was incorporated 20 years ago on 31/07/2003 and has the registered number: 04852056. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CORPORATE CULTURE LIMITED - LIVERPOOL
This company is listed in the following categories:
70210 - Public relations and communications activities
70210 - Public relations and communications activities
73110 - Advertising agencies
74100 - specialised design activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
7 DE HAVILLAND DRIVE
LIVERPOOL
MERSEYSIDE
L24 8RN
This Company Originates in : United Kingdom
Previous trading names include:
OSA SERVICES LIMITED (until 08/04/2004)
OSA SERVICES LIMITED (until 08/04/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW HEWITT | Mar 1964 | British | Director | 2004-02-05 | CURRENT |
JOHN RAYMOND DRUMMOND | Mar 1958 | British | Director | 2004-02-05 | CURRENT |
ANN FILLIS | Jun 1955 | British | Director | 2004-02-05 | CURRENT |
ANN FILLIS | Jun 1955 | British | Secretary | 2004-02-05 | CURRENT |
MR PETER WILLIAM PHELPS | Jun 1949 | British | Director | 2004-02-05 UNTIL 2004-03-10 | RESIGNED |
MR PETER WILLIAM PHELPS | Jun 1949 | British | Director | 2005-03-24 UNTIL 2014-06-18 | RESIGNED |
MRS AMANDA JANE LONG | Mar 1969 | British | Director | 2011-06-06 UNTIL 2012-07-31 | RESIGNED |
MR RICHARD JOHN GRAHAM | Nov 1961 | British | Director | 2008-10-01 UNTIL 2010-11-12 | RESIGNED |
MR ANDREW CHARLES BLESSLEY | May 1951 | British | Director | 2006-06-26 UNTIL 2007-11-01 | RESIGNED |
MR JOHN RICHARD CHILDRESS | May 1948 | British | Director | 2014-06-18 UNTIL 2015-12-08 | RESIGNED |
PAUL MATTHEW RAFTERY | British | Nominee Secretary | 2003-07-31 UNTIL 2004-02-05 | RESIGNED | |
ALAN CHRISTOPHER THOMPSON | Mar 1949 | British | Nominee Director | 2003-07-31 UNTIL 2004-02-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Raymond Drummond | 2016-04-06 | 3/1958 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
|
Mr Andrew Hewitt | 2016-04-06 | 3/1964 | Significant influence or control | |
Mrs Ann Therese Fillis | 2016-04-06 | 6/1955 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-21 | 31-03-2023 | 114 Cash -190,415 equity |
ACCOUNTS - Final Accounts | 2023-03-15 | 31-03-2022 | 132 Cash -7,090 equity |
ACCOUNTS - Final Accounts | 2021-12-23 | 31-03-2021 | 188 Cash 250,777 equity |
ACCOUNTS - Final Accounts | 2020-10-16 | 31-03-2020 | 171 Cash 403,836 equity |
ACCOUNTS - Final Accounts | 2019-07-27 | 31-03-2019 | 320,248 Cash 537,200 equity |
ACCOUNTS - Final Accounts | 2018-06-28 | 31-03-2018 | 18,543 Cash 512,513 equity |
ACCOUNTS - Final Accounts | 2017-09-22 | 31-03-2017 | 103 Cash 740,070 equity |
ACCOUNTS - Final Accounts | 2016-10-20 | 31-03-2016 | 28 Cash 789,677 equity |