Company NameCultural Agenda Limited
DirectorsDavina Weir-Willats and Juzer Kimti
Company StatusActive
Company Number06768530
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 3 months ago)
Previous NameMurray Weir Willats Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameDavina Weir-Willats
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2008(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address5 Ruislip Road
Greenford
UB6 9QD
Director NameMr Juzer Kimti
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address5 Ruislip Road
Greenford
UB6 9QD
Director NameVictoria Elizabeth Jane Murray
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address1 Lavender Gardens
London
SW11 1DH

Contact

Websitemurrayweirwillats.com
Email address[email protected]
Telephone020 72451066
Telephone regionLondon

Location

Registered Address5 Ruislip Road
Greenford
UB6 9QD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

15.5k at £1Davina Weir-willats
100.00%
Ordinary

Financials

Year2014
Net Worth£51,480
Cash£10,603
Current Liabilities£46,998

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Charges

13 April 2010Delivered on: 24 April 2010
Persons entitled: Cheval Property Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum being an initial sum of £6,772.41 from time to time in a deposit account in a lease of the premises at the fourth floor 75,77 and 79 knightsbridge london.
Outstanding

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
24 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
20 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
31 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
23 September 2021Appointment of Mr Juzer Kimti as a director on 22 September 2021 (2 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
25 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
31 December 2019Registered office address changed from PO Box SW1V 1AD 231 Vauxhall Bridge Road London SW1V 1AD England to 5 Ruislip Road Greenford UB6 9QD on 31 December 2019 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
14 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
25 May 2018Registered office address changed from Pall Mall Deposit Barlby Road Unit 21 London W10 6BL England to PO Box SW1V 1AD 231 Vauxhall Bridge Road London SW1V 1AD on 25 May 2018 (1 page)
24 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
23 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
23 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
14 June 2017Registered office address changed from 346 Kensington High Street London W14 8NS to Pall Mall Deposit Barlby Road Unit 21 London W10 6BL on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 346 Kensington High Street London W14 8NS to Pall Mall Deposit Barlby Road Unit 21 London W10 6BL on 14 June 2017 (1 page)
28 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Satisfaction of charge 1 in full (1 page)
20 April 2016Satisfaction of charge 1 in full (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
18 April 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 15,500
(3 pages)
18 April 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 15,500
(3 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 15,500
(3 pages)
28 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 15,500
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Company name changed murray weir willats LIMITED\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2014Company name changed murray weir willats LIMITED\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2014Registered office address changed from C/O Murray Weir Willats Ltd 4Th Floor 79 Knightsbridge London SW1X 7RB on 20 May 2014 (1 page)
20 May 2014Registered office address changed from C/O Murray Weir Willats Ltd 4Th Floor 79 Knightsbridge London SW1X 7RB on 20 May 2014 (1 page)
20 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 15,500
(3 pages)
20 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 15,500
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 15,500
(3 pages)
11 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 15,500
(3 pages)
11 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 15,500
(3 pages)
8 June 2012Termination of appointment of Victoria Murray as a director (1 page)
8 June 2012Termination of appointment of Victoria Murray as a director (1 page)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Director's details changed for Davina Weir-Willats on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Davina Weir-Willats on 6 January 2011 (2 pages)
6 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
6 January 2011Director's details changed for Davina Weir-Willats on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from 4a William Street London SW1X 9HL on 6 January 2011 (1 page)
6 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
6 January 2011Registered office address changed from 4a William Street London SW1X 9HL on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 4a William Street London SW1X 9HL on 6 January 2011 (1 page)
19 August 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
18 August 2010Current accounting period shortened from 31 December 2009 to 31 March 2009 (3 pages)
18 August 2010Current accounting period shortened from 31 December 2009 to 31 March 2009 (3 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Victoria Elizabeth Jane Murray on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Davina Weir-Willats on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Victoria Elizabeth Jane Murray on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Davina Weir-Willats on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Davina Weir-Willats on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Victoria Elizabeth Jane Murray on 1 December 2009 (2 pages)
19 May 2009Director's change of particulars / davina weir-willats / 09/12/2008 (1 page)
19 May 2009Director's change of particulars / davina weir-willats / 09/12/2008 (1 page)
9 December 2008Incorporation (20 pages)
9 December 2008Incorporation (20 pages)