About

Registered Number: 06607841
Date of Incorporation: 02/06/2008 (16 years ago)
Company Status: Liquidation
Registered Address: Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

 

Founded in 2008, Cultural Community Solutions Ltd have registered office in West Yorkshire, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as George, Timothy Francis, Jaques, Dominic Andrew, Maffei, Westley, Hicks, John Edward, Jameson, Martin James, Milne, Linda Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKS, John Edward 02 June 2008 07 September 2009 1
JAMESON, Martin James 15 February 2011 18 October 2013 1
MILNE, Linda Jane 28 May 2013 18 October 2013 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis 18 October 2013 30 June 2017 1
JAQUES, Dominic Andrew 02 June 2008 29 January 2009 1
MAFFEI, Westley 01 July 2017 04 June 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 July 2019
AD01 - Change of registered office address 01 October 2018
TM01 - Termination of appointment of director 27 June 2018
TM02 - Termination of appointment of secretary 08 June 2018
CS01 - N/A 04 June 2018
COCOMP - Order to wind up 10 May 2018
TM01 - Termination of appointment of director 16 January 2018
AA - Annual Accounts 07 October 2017
TM01 - Termination of appointment of director 29 September 2017
TM01 - Termination of appointment of director 25 September 2017
AP03 - Appointment of secretary 10 July 2017
TM02 - Termination of appointment of secretary 07 July 2017
CS01 - N/A 05 June 2017
CH01 - Change of particulars for director 03 January 2017
AP01 - Appointment of director 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 02 June 2015
CH01 - Change of particulars for director 20 March 2015
CH03 - Change of particulars for secretary 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 06 March 2015
CH01 - Change of particulars for director 04 March 2015
AD01 - Change of registered office address 02 March 2015
AUD - Auditor's letter of resignation 19 December 2014
AUD - Auditor's letter of resignation 19 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 02 June 2014
AP03 - Appointment of secretary 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
AP01 - Appointment of director 21 October 2013
AP01 - Appointment of director 21 October 2013
AP01 - Appointment of director 21 October 2013
AP01 - Appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
AD01 - Change of registered office address 21 October 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 27 June 2013
CH01 - Change of particulars for director 27 June 2013
CH01 - Change of particulars for director 27 June 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
MEM/ARTS - N/A 03 April 2013
CC04 - Statement of companies objects 03 April 2013
CERTNM - Change of name certificate 28 March 2013
CONNOT - N/A 28 March 2013
AD01 - Change of registered office address 19 July 2012
AR01 - Annual Return 14 June 2012
CH03 - Change of particulars for secretary 14 June 2012
CH01 - Change of particulars for director 14 June 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 16 May 2011
AP01 - Appointment of director 23 February 2011
AP01 - Appointment of director 23 February 2011
CH01 - Change of particulars for director 20 September 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 16 April 2010
288b - Notice of resignation of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 01 July 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
225 - Change of Accounting Reference Date 23 February 2009
287 - Change in situation or address of Registered Office 19 January 2009
MEM/ARTS - N/A 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
CERTNM - Change of name certificate 22 November 2008
287 - Change in situation or address of Registered Office 10 October 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
NEWINC - New incorporation documents 02 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.