Company NameInstitute Of Black Culture, Media And Sport C.I.C.
Company StatusDissolved
Company Number05846777
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 June 2006(17 years, 11 months ago)
Dissolution Date12 March 2021 (3 years, 1 month ago)
Previous NamesInstitute Of Black Culture and Institute Of Black Culture, Media And Sport

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section PEducation
SIC 8010Primary education
SIC 85200Primary education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMs Claudine Elaine Boothe
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(same day as company formation)
RolePublisher - Educator
Country of ResidenceEngland
Correspondence Address43 Linslade House
Whiston Road
London
E2 8SB
Director NameDevon Charles Thomas
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2006(4 months, 1 week after company formation)
Appointment Duration14 years, 4 months (closed 12 March 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address37 Foreshore
Deptford Strand Deptford
London
SE8 3AQ
Secretary NameMs Claudine Elaine Boothe
StatusClosed
Appointed14 June 2010(4 years after company formation)
Appointment Duration10 years, 9 months (closed 12 March 2021)
RoleCompany Director
Correspondence Address43 Linsdale House
Whiston Road
London
E2 8SD
Director NameMs Charmaine Stephanie Simpson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2015(9 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinslade House Whiston Road
London
E2 8SB
Director NameProf Kevin Hylton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2015(9 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 12 March 2021)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressNa
43 Linslade House, Whiston Road, Whiston Road
Haggerston
Hackney
London
E2 8SB
Director NameShaun Nicholas Biggart-Hutchinson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleJournalist
Correspondence Address83 Thirlmere Gardens
Wembley
Middlesex
HA9 8RD
Director NameMr Clyde Williams
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address40 Bergholt Crescent
Stamford Hill
London
N16 5JE
Secretary NameMs Claudine Elaine Boothe
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RolePublisher - Educator
Country of ResidenceEngland
Correspondence Address43 Linslade House
Whiston Road
London
E2 8SB
Director NameMs Rose Marie McDonald
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2007(7 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 November 2007)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address36 Ecclesbourne Road
London
N1 3AE
Director NameRita Christian
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 September 2012)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address137 Roslyn Road
South Tottenham
London
N15 5JB
Director NameMr Cecil Robert Gutzmore
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish Jamaican
StatusResigned
Appointed01 June 2008(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 July 2012)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address10a Kenton Road
Hackney
London
E9 7AB
Director NameMs Claire Na Shepherd
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(6 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 17 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Mowll Street
Lambeth Enterprises Unit 5 Co-Op Centre
Brixton
London
SW9 6BG
Director NameMs Pauline A Tomlin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 June 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address11 Mowll Street
Lambeth Enterprises Unit 5 Co-Op Centre
Brixton
London
SW9 6BG
Director NameDr Nathaniel Adam Tobias Coleman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(8 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 July 2015)
RoleLecturer
Country of ResidenceEngland
Correspondence Address43 Linslade House Whiston Road
Haggerston
Hackney
London
E2 8SB
Secretary NameCentrum Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0845 6434974
Telephone regionUnknown

Location

Registered AddressAccounts Direct 37th Floor One Canada Square
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Turnover£62,205
Net Worth-£752
Cash£5,757
Current Liabilities£6,809

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

12 March 2021Final Gazette dissolved following liquidation (1 page)
12 December 2020Completion of winding up (1 page)
10 October 2018Order of court to wind up (3 pages)
4 September 2018Total exemption full accounts made up to 30 November 2017 (17 pages)
25 June 2018Confirmation statement made on 14 June 2018 with updates (3 pages)
25 June 2018Notification of Claudine Boothe as a person with significant control on 10 June 2016 (2 pages)
17 January 2018Notification of Claudine Elaine Boothe as a person with significant control on 6 June 2016 (2 pages)
12 September 2017Total exemption full accounts made up to 30 November 2016 (16 pages)
12 September 2017Total exemption full accounts made up to 30 November 2016 (16 pages)
31 August 2017Registered office address changed from C/O Devon Thomas, Director 11 Mowll Street Lambeth Enterprises Unit 5 Co-Op Centre Brixton London SW9 6BG to Accounts Direct 37th Floor One Canada Square Canary Wharf London E14 5AA on 31 August 2017 (1 page)
31 August 2017Registered office address changed from C/O Devon Thomas, Director 11 Mowll Street Lambeth Enterprises Unit 5 Co-Op Centre Brixton London SW9 6BG to Accounts Direct 37th Floor One Canada Square Canary Wharf London E14 5AA on 31 August 2017 (1 page)
4 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
6 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
6 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
7 October 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
7 October 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
12 July 2016Annual return made up to 14 June 2016 no member list (6 pages)
12 July 2016Annual return made up to 14 June 2016 no member list (6 pages)
5 November 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
5 November 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
19 October 2015Appointment of Professor Kevin Hylton as a director on 10 August 2015 (2 pages)
19 October 2015Appointment of Professor Kevin Hylton as a director on 10 August 2015 (2 pages)
17 July 2015Termination of appointment of Nathaniel Adam Tobias Coleman as a director on 11 July 2015 (1 page)
17 July 2015Appointment of Ms Charmaine Stephanie Simpson as a director on 15 July 2015 (2 pages)
17 July 2015Termination of appointment of Nathaniel Adam Tobias Coleman as a director on 11 July 2015 (1 page)
17 July 2015Appointment of Ms Charmaine Stephanie Simpson as a director on 15 July 2015 (2 pages)
25 June 2015Annual return made up to 14 June 2015 no member list (7 pages)
25 June 2015Annual return made up to 14 June 2015 no member list (7 pages)
25 June 2015Termination of appointment of Pauline a Tomlin as a director on 19 June 2015 (1 page)
25 June 2015Termination of appointment of Pauline a Tomlin as a director on 19 June 2015 (1 page)
23 June 2015Termination of appointment of Pauline a Tomlin as a director on 19 June 2015 (1 page)
23 June 2015Termination of appointment of Pauline a Tomlin as a director on 19 June 2015 (1 page)
23 September 2014Director's details changed for Dr. Nathaniel Tobias Coleman on 22 September 2014 (2 pages)
23 September 2014Director's details changed for Dr. Nathaniel Tobias Coleman on 22 September 2014 (2 pages)
22 September 2014Appointment of Dr. Nathaniel Tobias Coleman as a director on 1 August 2014 (2 pages)
22 September 2014Annual return made up to 14 June 2014 no member list (6 pages)
22 September 2014Appointment of Dr. Nathaniel Tobias Coleman as a director on 1 August 2014 (2 pages)
22 September 2014Annual return made up to 14 June 2014 no member list (6 pages)
22 September 2014Appointment of Dr. Nathaniel Tobias Coleman as a director on 1 August 2014 (2 pages)
3 September 2014Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
3 September 2014Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
8 August 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
8 August 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
11 September 2013Annual return made up to 30 June 2013 no member list (6 pages)
11 September 2013Annual return made up to 30 June 2013 no member list (6 pages)
10 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
10 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
18 January 2013Register inspection address has been changed (1 page)
18 January 2013Termination of appointment of Cecil Gutzmore as a director (1 page)
18 January 2013Appointment of Ms Pauline a Tomlin as a director (2 pages)
18 January 2013Termination of appointment of Rita Christian as a director (1 page)
18 January 2013Register inspection address has been changed (1 page)
18 January 2013Termination of appointment of Claire Shepherd as a director (1 page)
18 January 2013Termination of appointment of Rita Christian as a director (1 page)
18 January 2013Annual return made up to 14 June 2012 no member list (7 pages)
18 January 2013Register(s) moved to registered inspection location (1 page)
18 January 2013Termination of appointment of Cecil Gutzmore as a director (1 page)
18 January 2013Termination of appointment of Rita Christian as a director (1 page)
18 January 2013Register(s) moved to registered inspection location (1 page)
18 January 2013Annual return made up to 14 June 2012 no member list (7 pages)
18 January 2013Termination of appointment of Cecil Gutzmore as a director (1 page)
18 January 2013Termination of appointment of Claire Shepherd as a director (1 page)
18 January 2013Termination of appointment of Cecil Gutzmore as a director (1 page)
18 January 2013Termination of appointment of Rita Christian as a director (1 page)
18 January 2013Appointment of Ms Pauline a Tomlin as a director (2 pages)
15 October 2012Appointment of Ms Claire Na Shepherd as a director (2 pages)
15 October 2012Termination of appointment of Cecil Gutzmore as a director (1 page)
15 October 2012Termination of appointment of Cecil Gutzmore as a director (1 page)
15 October 2012Termination of appointment of Rita Christian as a director (1 page)
15 October 2012Appointment of Ms Claire Na Shepherd as a director (2 pages)
15 October 2012Termination of appointment of Rita Christian as a director (1 page)
27 October 2011Annual return made up to 14 June 2011 no member list (6 pages)
27 October 2011Director's details changed for Cecil Robert Gutzmore on 27 October 2011 (3 pages)
27 October 2011Registered office address changed from C/O Devon Thomas Director 11 Mowll Street Lambeth Enterprise Ynit 5 Co-Op Centre London SW9 6BG on 27 October 2011 (1 page)
27 October 2011Director's details changed for Cecil Robert Gutzmore on 27 October 2011 (3 pages)
27 October 2011Registered office address changed from C/O Devon Thomas Director 11 Mowll Street Lambeth Enterprise Ynit 5 Co-Op Centre London SW9 6BG on 27 October 2011 (1 page)
27 October 2011Annual return made up to 14 June 2011 no member list (6 pages)
20 October 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
20 October 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
28 September 2011Registered office address changed from 456 High Road Leyton Leyton London E10 6QE on 28 September 2011 (2 pages)
28 September 2011Registered office address changed from 456 High Road Leyton Leyton London E10 6QE on 28 September 2011 (2 pages)
22 July 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
22 July 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
22 July 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
22 July 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
17 June 2010Director's details changed for Cecil Robert Gutzmore on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Rita Christian on 14 June 2010 (2 pages)
17 June 2010Annual return made up to 14 June 2010 no member list (4 pages)
17 June 2010Director's details changed for Claudine Elaine Boothe on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Cecil Robert Gutzmore on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Claudine Elaine Boothe on 14 June 2010 (2 pages)
17 June 2010Annual return made up to 14 June 2010 no member list (4 pages)
17 June 2010Director's details changed for Rita Christian on 14 June 2010 (2 pages)
16 June 2010Appointment of Ms Claudine Elaine Boothe as a secretary (1 page)
16 June 2010Appointment of Ms Claudine Elaine Boothe as a secretary (1 page)
15 June 2010Termination of appointment of Centrum Secretaries Limited as a secretary (1 page)
15 June 2010Termination of appointment of Centrum Secretaries Limited as a secretary (1 page)
24 July 2009Annual return made up to 14/06/09 (3 pages)
24 July 2009Annual return made up to 14/06/09 (3 pages)
10 June 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
10 June 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
13 March 2009Annual return made up to 14/06/08 (3 pages)
13 March 2009Annual return made up to 14/06/08 (3 pages)
15 December 2008Appointment terminated director rose mcdonald (1 page)
15 December 2008Appointment terminated director clyde williams (1 page)
15 December 2008Appointment terminated director clyde williams (1 page)
15 December 2008Appointment terminated director rose mcdonald (1 page)
27 November 2008Registered office changed on 27/11/2008 from 456 high road leyton london E10 6QE (1 page)
27 November 2008Registered office changed on 27/11/2008 from 456 high road leyton london E10 6QE (1 page)
25 November 2008Registered office changed on 25/11/2008 from 81 bellegrove road welling kent da 16 3PG (2 pages)
25 November 2008Registered office changed on 25/11/2008 from 81 bellegrove road welling kent da 16 3PG (2 pages)
12 September 2008Director appointed cecil robert gutzmore (2 pages)
12 September 2008Director appointed cecil robert gutzmore (2 pages)
31 August 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
31 August 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
19 December 2007Change of name (32 pages)
19 December 2007Change of name (32 pages)
19 September 2007Annual return made up to 14/06/07 (2 pages)
19 September 2007Registered office changed on 19/09/07 from: 788-790 finchley road london NW11 7TJ (1 page)
19 September 2007Annual return made up to 14/06/07 (2 pages)
19 September 2007Registered office changed on 19/09/07 from: 788-790 finchley road london NW11 7TJ (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
8 May 2007Memorandum and Articles of Association (13 pages)
8 May 2007Memorandum and Articles of Association (13 pages)
26 April 2007Company name changed institute of black culture\certificate issued on 26/04/07 (2 pages)
26 April 2007Company name changed institute of black culture\certificate issued on 26/04/07 (2 pages)
29 March 2007Memorandum and Articles of Association (16 pages)
29 March 2007Memorandum and Articles of Association (16 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (2 pages)
14 June 2006Incorporation (23 pages)
14 June 2006Incorporation (23 pages)