About

Registered Number: 04533979
Date of Incorporation: 12/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: First Floor, 104-108 Oxford Street, London, W1D 1LP

 

Based in London, Business of Culture Ltd was registered on 12 September 2002. The companies directors are Jennings, Graeme, Tayleur, William Henry Brian. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Graeme 12 September 2002 - 1
TAYLEUR, William Henry Brian 12 September 2002 01 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 25 June 2015
TM01 - Termination of appointment of director 10 October 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 18 September 2013
AD01 - Change of registered office address 18 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 04 August 2009
287 - Change in situation or address of Registered Office 31 July 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 13 September 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 07 August 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 04 October 2005
395 - Particulars of a mortgage or charge 27 April 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 15 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
363s - Annual Return 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
287 - Change in situation or address of Registered Office 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
NEWINC - New incorporation documents 12 September 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.