London
EC1A 9ET
Director Name | Ms Joanna Bishop |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Secretary Name | Derek Bishop |
---|---|
Status | Current |
Appointed | 01 February 2012(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Secretary Name | Helen Burridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | 37 Sandgate Road Brislington Bristol Avon BS4 3PT |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | cultureconsultancy.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0035646 |
Telephone region | Unknown |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
55 at £1 | Derek Bishop 55.00% Ordinary |
---|---|
45 at £1 | Joanna Geraghty 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,032 |
Cash | £21,079 |
Current Liabilities | £17,541 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
11 June 2020 | Delivered on: 16 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
4 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
12 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
3 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
6 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
16 June 2020 | Registration of charge 055240880001, created on 11 June 2020 (24 pages) |
27 April 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
13 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
3 August 2017 | Change of details for Mr Derek John Bishop as a person with significant control on 1 August 2017 (2 pages) |
3 August 2017 | Change of details for Mr Derek John Bishop as a person with significant control on 1 August 2017 (2 pages) |
3 August 2017 | Change of details for Ms Joanna Geraghty as a person with significant control on 22 July 2017 (2 pages) |
3 August 2017 | Change of details for Ms Joanna Geraghty as a person with significant control on 22 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Ms Joanna Geraghty on 22 July 2017 (3 pages) |
2 August 2017 | Director's details changed for Ms Joanna Geraghty on 22 July 2017 (3 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
11 June 2016 | Register(s) moved to registered inspection location 87 De Beauvoir Road London N1 4EL (1 page) |
11 June 2016 | Register(s) moved to registered inspection location 87 De Beauvoir Road London N1 4EL (1 page) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Register inspection address has been changed to 87 De Beauvoir Road London N1 4EL (1 page) |
7 August 2014 | Register inspection address has been changed to 87 De Beauvoir Road London N1 4EL (1 page) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
7 February 2012 | Termination of appointment of Helen Burridge as a secretary (1 page) |
7 February 2012 | Appointment of Derek Bishop as a secretary (1 page) |
7 February 2012 | Appointment of Derek Bishop as a secretary (1 page) |
7 February 2012 | Termination of appointment of Helen Burridge as a secretary (1 page) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 January 2011 | Appointment of Miss Joanna Geraghty as a director (2 pages) |
23 January 2011 | Appointment of Miss Joanna Geraghty as a director (2 pages) |
15 November 2010 | Company name changed abeo consulting LIMITED\certificate issued on 15/11/10
|
15 November 2010 | Company name changed abeo consulting LIMITED\certificate issued on 15/11/10
|
23 August 2010 | Director's details changed for Derek John Bishop on 23 April 2010 (2 pages) |
23 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for Derek John Bishop on 23 April 2010 (2 pages) |
14 May 2010 | Registered office address changed from Woodleigh 91 Claverham Road Yatton BS49 4LE on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from Woodleigh 91 Claverham Road Yatton BS49 4LE on 14 May 2010 (1 page) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 September 2006 | Memorandum and Articles of Association (5 pages) |
19 September 2006 | Memorandum and Articles of Association (5 pages) |
24 August 2006 | Company name changed derek bishop consultancy LTD\certificate issued on 24/08/06 (2 pages) |
24 August 2006 | Company name changed derek bishop consultancy LTD\certificate issued on 24/08/06 (2 pages) |
8 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
8 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
5 July 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
5 July 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
19 September 2005 | Ad 02/08/05--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
19 September 2005 | Ad 02/08/05--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | New secretary appointed (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
1 August 2005 | Incorporation (13 pages) |
1 August 2005 | Incorporation (13 pages) |