Company NameCult Events Ltd
Company StatusDissolved
Company Number08254993
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)
Dissolution Date10 March 2020 (4 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Hugh Adam Jones
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Ian Ballantyne
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR

Contact

Websiteculte.co.uk
Email address[email protected]
Telephone020 89835459
Telephone regionLondon

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hugh Jones
50.00%
Ordinary
1 at £1Ian Ballantyne
50.00%
Ordinary

Financials

Year2014
Net Worth£15,115
Cash£9,267
Current Liabilities£55,668

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 March 2017Statement of affairs with form 4.19 (6 pages)
23 March 2017Registered office address changed from C/O Master Finance Ltd Lgf, 27 Gloucester Place London W1U 8HU United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 23 March 2017 (2 pages)
20 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-06
(1 page)
20 March 2017Appointment of a voluntary liquidator (1 page)
14 December 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
1 December 2016Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to C/O Master Finance Ltd Lgf, 27 Gloucester Place London W1U 8HU on 1 December 2016 (1 page)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 January 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
20 October 2015Registered office address changed from 23 Lowther Road Brighton BN1 6LF to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 20 October 2015 (1 page)
17 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
26 November 2014Director's details changed for Mr Ian Ballantyne on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Hugh Adam Jones on 26 November 2014 (2 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
2 May 2013Registered office address changed from 59 Nightingale Road Clapton London E5 8NB England on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 59 Nightingale Road Clapton London E5 8NB England on 2 May 2013 (1 page)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)