Company NameUdichi Shilpi Gosthi
DirectorsGolam Mostafa and Golam Kabir
Company StatusActive
Company Number03260844
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 October 1996(27 years, 6 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Golam Mostafa
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityGerman
StatusCurrent
Appointed15 July 2000(3 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Whitney Avenue
Ilford
Essex
IG4 5PN
Director NameGolam Kabir
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBangladeshi
StatusCurrent
Appointed07 December 2002(6 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleProject Worker
Correspondence Address13 Hardwick House
227 Bow Road
London
E3 3BP
Director NameSalma Dolly Nasir
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address83 Redbridge Lane East
Ilford
Essex
IG4 5EY
Secretary NameGolam Mostafa
NationalityGerman
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address53 Welby House
Hazelville Road
London
N19 3LZ
Secretary NameGhulam Akbar Mukta
NationalityBangladashi
StatusResigned
Appointed07 August 2000(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 December 2005)
RoleCompany Director
Correspondence Address117 Whitehorse Road
London
E1 Ynl
Director NameNasir Uddin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBangladeshi
StatusResigned
Appointed07 December 2002(6 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 15 January 2021)
RoleSupervisor
Correspondence Address45 Iveagh House
Loughborough Road
London
SW9 7SF
Director NameProshenjit Dutta
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBangladeshi
StatusResigned
Appointed17 December 2005(9 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 February 2016)
RoleStudent
Correspondence Address25 Harkness House
Christian Street
London
E1 1RX
Secretary NameSubhash Kanti Das
NationalityBangladeshi
StatusResigned
Appointed17 December 2005(9 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2010)
RoleCompany Director
Correspondence Address23c Cologne Road
Battersea
London
SW11 2AH

Location

Registered AddressBrady Arts Centre
192-196 Hanbury Street
London
E1 5HU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,977
Current Liabilities£538

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

11 February 2021Termination of appointment of Nasir Uddin as a director on 15 January 2021 (1 page)
4 January 2021Confirmation statement made on 9 October 2020 with no updates (2 pages)
27 November 2020Total exemption full accounts made up to 30 June 2020 (14 pages)
6 November 2019Confirmation statement made on 9 October 2019 with no updates (2 pages)
6 November 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
11 December 2018Micro company accounts made up to 30 June 2018 (4 pages)
6 November 2018Confirmation statement made on 9 October 2018 with no updates (2 pages)
15 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
15 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
26 October 2017Confirmation statement made on 9 October 2017 with no updates (2 pages)
26 October 2017Confirmation statement made on 9 October 2017 with no updates (2 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (13 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (13 pages)
8 December 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
8 December 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 February 2016Termination of appointment of Proshenjit Dutta as a director on 2 February 2016 (2 pages)
11 February 2016Termination of appointment of Proshenjit Dutta as a director on 2 February 2016 (2 pages)
10 December 2015Annual return made up to 9 October 2015 (20 pages)
10 December 2015Annual return made up to 9 October 2015 (20 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 January 2015Annual return made up to 9 October 2014 (15 pages)
22 January 2015Annual return made up to 9 October 2014 (15 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 October 2013Annual return made up to 9 October 2013 (14 pages)
11 October 2013Annual return made up to 9 October 2013 (14 pages)
11 October 2013Annual return made up to 9 October 2013 (14 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 October 2012Annual return made up to 9 October 2012 (14 pages)
22 October 2012Annual return made up to 9 October 2012 (14 pages)
22 October 2012Annual return made up to 9 October 2012 (14 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
15 March 2012Annual return made up to 9 October 2011 (16 pages)
15 March 2012Annual return made up to 9 October 2011 (16 pages)
15 March 2012Annual return made up to 9 October 2011 (16 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 January 2011Annual return made up to 9 October 2010 (7 pages)
18 January 2011Termination of appointment of Subhash Das as a secretary (1 page)
18 January 2011Annual return made up to 9 October 2010 (7 pages)
18 January 2011Annual return made up to 9 October 2010 (7 pages)
18 January 2011Termination of appointment of Subhash Das as a secretary (1 page)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 November 2009Annual return made up to 9 October 2009 (16 pages)
3 November 2009Annual return made up to 9 October 2009 (16 pages)
3 November 2009Annual return made up to 9 October 2009 (16 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 February 2009Annual return made up to 09/10/08 (3 pages)
13 February 2009Annual return made up to 09/10/08 (3 pages)
14 January 2009Director's change of particulars / golam mostafa / 01/11/2008 (1 page)
14 January 2009Director's change of particulars / golam mostafa / 01/11/2008 (1 page)
3 July 2008Annual return made up to 09/10/07 (5 pages)
3 July 2008Annual return made up to 09/10/07 (5 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 June 2007Annual return made up to 09/10/06 (5 pages)
26 June 2007Annual return made up to 09/10/06 (5 pages)
2 May 2007Accounts for a small company made up to 30 June 2006 (4 pages)
2 May 2007Accounts for a small company made up to 30 June 2006 (4 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
30 June 2006Full accounts made up to 30 June 2005 (8 pages)
30 June 2006Full accounts made up to 30 June 2005 (8 pages)
8 March 2006Annual return made up to 09/10/05 (4 pages)
8 March 2006Annual return made up to 09/10/05 (4 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Secretary resigned (1 page)
2 June 2005Accounts for a small company made up to 30 June 2004 (4 pages)
2 June 2005Accounts for a small company made up to 30 June 2004 (4 pages)
1 October 2004Annual return made up to 09/10/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 October 2004Annual return made up to 09/10/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 July 2004Annual return made up to 09/10/03 (4 pages)
19 July 2004Annual return made up to 09/10/03 (4 pages)
1 February 2004Accounts for a small company made up to 30 June 2003 (4 pages)
1 February 2004Accounts for a small company made up to 30 June 2003 (4 pages)
23 May 2003Accounts for a small company made up to 30 June 2002 (4 pages)
23 May 2003Accounts for a small company made up to 30 June 2002 (4 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Annual return made up to 09/10/02
  • 363(288) ‐ Director resigned
(4 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Annual return made up to 09/10/02
  • 363(288) ‐ Director resigned
(4 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
30 November 2001Annual return made up to 09/10/01 (3 pages)
30 November 2001Annual return made up to 09/10/01 (3 pages)
12 June 2001Annual return made up to 09/10/00 (4 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Annual return made up to 09/10/00 (4 pages)
12 June 2001Accounts for a small company made up to 30 June 2000 (2 pages)
12 June 2001Accounts for a small company made up to 30 June 2000 (2 pages)
8 December 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
8 December 2000Accounts for a small company made up to 31 October 1999 (2 pages)
8 December 2000Accounts for a small company made up to 31 October 1999 (2 pages)
8 December 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
8 September 2000Registered office changed on 08/09/00 from: kobi nazrul centre 30 hanbury street london E1 6QR (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000Registered office changed on 08/09/00 from: kobi nazrul centre 30 hanbury street london E1 6QR (1 page)
8 September 2000Accounts for a small company made up to 31 October 1998 (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
8 September 2000Accounts for a small company made up to 31 October 1998 (2 pages)
1 November 1999Annual return made up to 09/10/99
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/11/99
(3 pages)
1 November 1999Annual return made up to 09/10/99
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/11/99
(3 pages)
6 January 1999Accounts for a small company made up to 31 October 1997 (1 page)
6 January 1999Accounts for a small company made up to 31 October 1997 (1 page)
16 December 1998Annual return made up to 09/10/98 (4 pages)
16 December 1998Annual return made up to 09/10/98 (4 pages)
27 October 1997Annual return made up to 09/10/97 (4 pages)
27 October 1997Annual return made up to 09/10/97 (4 pages)
9 October 1996Incorporation (21 pages)
9 October 1996Incorporation (21 pages)