Check the

BUSINESS OF CULTURE LIMITED

Company
BUSINESS OF CULTURE LIMITED (04533979)

BUSINESS OF CULTURE

Phone: 07802 442 019
D rating

KEY FINANCES

Year
2016
Assets
£5.11k ▼ £-14.68k (-74.19 %)
Cash
£0.49k ▼ £-1.86k (-79.21 %)
Liabilities
£26.56k ▼ £-14.74k (-35.68 %)
Net Worth
£-21.46k ▼ £0.06k (-0.26 %)

REGISTRATION INFO

Company name
BUSINESS OF CULTURE LIMITED
Company number
04533979
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Sep 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.strmusicmarketing.co.uk
Phones
07802 442 019
01494 916 465
Registered Address
FIRST FLOOR,
104-108 OXFORD STREET,
LONDON,
W1D 1LP

ECONOMIC ACTIVITIES

70229
Management consultancy activities other than financial management

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

27 Sep 2016
Confirmation statement made on 12 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 150

CHARGES

20 April 2005
Status
Outstanding
Delivered
27 April 2005
Persons entitled
Wigmore Managements Limited
Description
The deposit balance being the amount of money from time to…

See Also


Last update 2018

BUSINESS OF CULTURE LIMITED DIRECTORS

Richard Wadhams

  Acting
Appointed
12 September 2002
Role
Secretary
Address
First Floor, 104-108 Oxford Street, London, England, W1D 1LP
Name
WADHAMS, Richard

Graeme Jennings

  Acting PSC
Appointed
12 September 2002
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
262 Alexandra Park Road, London, N22 4BG
Country Of Residence
United Kingdom
Name
JENNINGS, Graeme
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

EDEN SECRETARIES LIMITED

  Resigned
Appointed
12 September 2002
Resigned
12 September 2002
Role
Nominee Secretary
Address
The Quadrant, 118 London Road, Kingston, Surrey, KT2 6QJ
Name
EDEN SECRETARIES LIMITED

Sean Timothy Rourke

  Resigned
Appointed
12 September 2002
Resigned
01 July 2004
Occupation
Development Director
Role
Director
Age
64
Nationality
British
Address
296 Hughenden Road, High Wycombe, Buckinghamshire, HP13 5PE
Name
ROURKE, Sean Timothy

William Henry Brian Tayleur

  Resigned PSC
Appointed
12 September 2002
Resigned
01 October 2014
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
26 Lankaster Gardens, London, N2 9AJ
Country Of Residence
United Kingdom
Name
TAYLEUR, William Henry Brian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

GLASSMILL LIMITED

  Resigned
Appointed
12 September 2002
Resigned
12 September 2002
Role
Nominee Director
Address
The Quadrant, 118 London Road, Kingston, Surrey, KT2 6QJ
Name
GLASSMILL LIMITED

REVIEWS


Check The Company
Not good according to the company’s financial health.