Company NameCulture Art Technology Limited
DirectorDaniel Newburg
Company StatusActive
Company Number03832997
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Daniel Newburg
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed10 December 2003(4 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address13 Mason's Yard
London
SW1Y 3BU
Secretary NameAnna Constance Smith
NationalityBritish
StatusCurrent
Appointed31 July 2007(7 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleEditor
Correspondence AddressThe Old Rectory
Church Road, Wreningham
Norwich
Norfolk
NR16 1BA
Director NameKay Roberts
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(same day as company formation)
RolePublisher
Correspondence Address17 Aslton Road
High Barnet
Hertfordshire
EN5 4EU
Secretary NameMaggie Ann Smith
NationalityBritish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address139 Englefield Road
London
N1 3LH
Secretary NameAndrew Lawrence Hurman
NationalityBritish
StatusResigned
Appointed14 March 2003(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address39 Cherry Close
Tulse Hill
London
SW2 2EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

WebsiteIP

Location

Registered AddressBuilding 6 30 Friern Park
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Mr Daniel Newburg
100.00%
Ordinary

Financials

Year2014
Net Worth£9,637
Cash£4,038
Current Liabilities£4,170

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 September 2023 (6 months, 4 weeks ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Filing History

15 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
15 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
6 November 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
30 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
13 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
5 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
13 September 2017Registered office address changed from 13 Mason's Yard London SW1Y 6BU to Building 6 30 Friern Park London N12 9DA on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 13 Mason's Yard London SW1Y 6BU to Building 6 30 Friern Park London N12 9DA on 13 September 2017 (1 page)
6 June 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
8 September 2012Registered office address changed from 2Nd Floor 13 Masons Yard St James London SW1Y 6BU on 8 September 2012 (1 page)
8 September 2012Registered office address changed from 2Nd Floor 13 Masons Yard St James London SW1Y 6BU on 8 September 2012 (1 page)
8 September 2012Registered office address changed from 2Nd Floor 13 Masons Yard St James London SW1Y 6BU on 8 September 2012 (1 page)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 September 2009Return made up to 01/09/09; full list of members (3 pages)
1 September 2009Return made up to 01/09/09; full list of members (3 pages)
9 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 January 2009Return made up to 01/09/08; full list of members (3 pages)
15 January 2009Director's change of particulars / daniel newburg / 01/09/2008 (2 pages)
15 January 2009Director's change of particulars / daniel newburg / 01/09/2008 (2 pages)
15 January 2009Return made up to 01/09/08; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 October 2007Return made up to 01/09/07; full list of members (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Return made up to 01/09/07; full list of members (2 pages)
9 October 2007New secretary appointed (1 page)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 October 2006Return made up to 01/09/06; full list of members (2 pages)
27 October 2006Return made up to 01/09/06; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 September 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 October 2004Return made up to 01/09/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2004Return made up to 01/09/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
9 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Secretary resigned (1 page)
3 September 2002Return made up to 27/08/02; full list of members (6 pages)
3 September 2002Return made up to 27/08/02; full list of members (6 pages)
17 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
17 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 August 2001Return made up to 27/08/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(6 pages)
30 August 2001Return made up to 27/08/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(6 pages)
30 July 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
30 July 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
27 October 2000Return made up to 27/08/00; full list of members (6 pages)
27 October 2000Return made up to 27/08/00; full list of members (6 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999Secretary resigned (1 page)
27 August 1999Incorporation (17 pages)
27 August 1999Incorporation (17 pages)