Company NamePopular Culture Holdings Limited
Company StatusDissolved
Company Number08932040
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NameGrace Mmxiii Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Erik Johan Torstensson
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySwedish
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleCco
Country of ResidenceEngland
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Jens Birger Grede
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySwedish
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMrs Fatma Tugba Unkan Haiman
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 14 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMrs Emma Grede
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2016(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 14 January 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address5 Willow Bridge Road
London
N1 2LB
Director NameMr Matthew David Clark
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameStig Oscar Albert Engelbert
Date of BirthOctober 1976 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed28 May 2014(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 2016)
RoleInvestor
Country of ResidenceSweden
Correspondence AddressOscar Properties Linnegatan 2, Box 5123
Stockholm
Se10243
Sweden

Location

Registered AddressBiscuit Building
10 Redchurch Street
London
E2 7DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.3k at £0.1Erik Johan Torstensson
26.25%
Ordinary
5.3k at £0.1Jens Birger Grede
26.25%
Ordinary
4.5k at £0.1Saga Sa
22.50%
Ordinary
3k at £0.1Mother Ventures Limited
15.00%
Ordinary
2k at £0.1Fatma Tugba Unkan Haiman
10.00%
Ordinary

Financials

Year2014
Net Worth-£10,231
Cash£120,678
Current Liabilities£224,669

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

19 November 2014Delivered on: 19 November 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 July 2017Satisfaction of charge 089320400001 in full (4 pages)
3 May 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-16
(3 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 June 2016Appointment of Mrs Emma Grede as a director on 25 April 2016 (2 pages)
10 June 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for stig oscar albert engelbert
(4 pages)
10 June 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for matthew david clark
(4 pages)
14 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2,000
(8 pages)
31 March 2016Termination of appointment of Stig Oscar Albert Engelbert as a director on 28 March 2016 (1 page)
31 March 2016Termination of appointment of Matthew David Clark as a director on 28 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 10/06/2016
(2 pages)
31 March 2016Termination of appointment of Stig Oscar Albert Engelbert as a director on 28 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 10/06/2016
(2 pages)
31 March 2016Termination of appointment of Matthew David Clark as a director on 28 March 2016 (1 page)
3 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2,000
(8 pages)
26 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
19 November 2014Registration of charge 089320400001, created on 19 November 2014 (8 pages)
13 June 2014Appointment of Fatma Tugba Unkan Haiman as a director (3 pages)
13 June 2014Appointment of Stig Oscar Albert Engelbert as a director (3 pages)
13 June 2014Appointment of Mr Matthew David Clark as a director (3 pages)
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(39 pages)
13 June 2014Resolutions
  • RES13 ‐ Subdivision 22/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 June 2014Sub-division of shares on 22 May 2014 (5 pages)
13 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 1,550
(4 pages)
13 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 2,000
(4 pages)
11 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)