About

Registered Number: 04852056
Date of Incorporation: 31/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 7 De Havilland Drive, Estuary Commerce Park, Liverpool, Merseyside, L24 8RN

 

Established in 2003, Corporate Culture Ltd has its registered office in Liverpool, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRUMMOND, John Raymond 05 February 2004 - 1
FILLIS, Ann Therese 05 February 2004 - 1
HEWITT, Andrew 05 February 2004 - 1
LONG, Amanda Jane 06 June 2011 31 July 2012 1
PHELPS, Peter William 05 February 2004 10 March 2004 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 26 July 2019
MR04 - N/A 17 May 2019
MR04 - N/A 17 May 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 27 June 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 10 August 2016
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 01 August 2014
TM01 - Termination of appointment of director 01 July 2014
AP01 - Appointment of director 24 June 2014
AA - Annual Accounts 13 December 2013
MR04 - N/A 13 September 2013
AR01 - Annual Return 02 August 2013
CH01 - Change of particulars for director 02 August 2013
MR04 - N/A 03 July 2013
MG01 - Particulars of a mortgage or charge 05 March 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 10 August 2011
CH01 - Change of particulars for director 10 August 2011
CH01 - Change of particulars for director 09 August 2011
AP01 - Appointment of director 21 June 2011
TM01 - Termination of appointment of director 23 November 2010
AA - Annual Accounts 14 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 August 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
363a - Annual Return 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 04 July 2009
225 - Change of Accounting Reference Date 04 May 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
363a - Annual Return 14 August 2008
395 - Particulars of a mortgage or charge 22 May 2008
AA - Annual Accounts 13 May 2008
288b - Notice of resignation of directors or secretaries 09 November 2007
363s - Annual Return 06 September 2007
287 - Change in situation or address of Registered Office 31 August 2007
AA - Annual Accounts 11 June 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 30 August 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 10 May 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
395 - Particulars of a mortgage or charge 31 December 2004
395 - Particulars of a mortgage or charge 24 November 2004
RESOLUTIONS - N/A 28 September 2004
RESOLUTIONS - N/A 28 September 2004
RESOLUTIONS - N/A 28 September 2004
123 - Notice of increase in nominal capital 28 September 2004
123 - Notice of increase in nominal capital 09 September 2004
363s - Annual Return 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2004
395 - Particulars of a mortgage or charge 23 April 2004
225 - Change of Accounting Reference Date 22 April 2004
RESOLUTIONS - N/A 20 April 2004
MEM/ARTS - N/A 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
CERTNM - Change of name certificate 08 April 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
287 - Change in situation or address of Registered Office 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
CERTNM - Change of name certificate 23 September 2003
NEWINC - New incorporation documents 31 July 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 28 February 2013 Fully Satisfied

N/A

Cash deposit deed 19 May 2008 Fully Satisfied

N/A

Legal charge 30 December 2004 Fully Satisfied

N/A

Debenture 12 November 2004 Outstanding

N/A

Debenture 02 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.