Company NameConnecting Culture Limited
DirectorOliver Patrick Vicars-Harris
Company StatusActive
Company Number07052916
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Previous NameContemporary Vintage Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 91020Museums activities

Director

Director NameMr Oliver Patrick Vicars-Harris
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Lordship Road
London
N16 0QJ

Contact

Websitewww.contemporary-vintage.com/
Telephone07 971856060
Telephone regionMobile

Location

Registered AddressSeafields Chartered Accountants
50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Oliver Vicars-harris
100.00%
Ordinary

Financials

Year2014
Net Worth£14,188
Current Liabilities£8,434

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

24 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
19 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
14 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
6 May 2022Micro company accounts made up to 31 October 2021 (4 pages)
22 October 2021Confirmation statement made on 22 October 2021 with updates (3 pages)
19 February 2021Micro company accounts made up to 31 October 2020 (4 pages)
2 December 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 October 2019 (4 pages)
8 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
3 June 2019Micro company accounts made up to 31 October 2018 (5 pages)
20 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 October 2017 (5 pages)
19 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
8 February 2017Company name changed contemporary vintage LIMITED\certificate issued on 08/02/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
(3 pages)
8 February 2017Company name changed contemporary vintage LIMITED\certificate issued on 08/02/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
(3 pages)
21 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
21 November 2016Micro company accounts made up to 31 October 2016 (2 pages)
21 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
21 November 2016Micro company accounts made up to 31 October 2016 (2 pages)
14 April 2016Micro company accounts made up to 31 October 2015 (3 pages)
14 April 2016Micro company accounts made up to 31 October 2015 (3 pages)
23 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
22 May 2015Micro company accounts made up to 31 October 2014 (3 pages)
22 May 2015Micro company accounts made up to 31 October 2014 (3 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
13 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
13 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
5 December 2011Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England (1 page)
5 December 2011Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England (1 page)
5 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
4 October 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 4 October 2011 (1 page)
21 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
21 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 November 2010Register inspection address has been changed (1 page)
19 November 2010Register inspection address has been changed (1 page)
19 November 2010Register(s) moved to registered inspection location (1 page)
19 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
19 November 2010Register(s) moved to registered inspection location (1 page)
19 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)