Colorado Springs
Colorado
Co 80903
Director Name | Mr Stephen Skrypec |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cwm 1a High Street Epsom Surrey KT19 8DA |
Director Name | Mr David Frederick McNab Brownlee |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cwm 1a High Street Epsom Surrey KT19 8DA |
Director Name | Mrs Mari Gwyn O'Neill |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cwm 1a High Street Epsom Surrey KT19 8DA |
Director Name | Mrs Helen Edith Brownlee |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Castle Glen 22-24 Castle Road Sandgate Folkestone Kent CT20 3AG |
Director Name | Mr Peter Philip O'Neill |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2017) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Director Name | Mr Anthony Paul Followell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2022(7 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cwm 1a High Street Epsom Surrey KT19 8DA |
Website | www.bonculture.com |
---|---|
Telephone | 020 74382040 |
Telephone region | London |
Registered Address | C/O Cwm 1a High Street Epsom Surrey KT19 8DA |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
20 December 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
26 September 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
6 April 2023 | Confirmation statement made on 27 March 2023 with updates (5 pages) |
6 February 2023 | Appointment of Mr Stephen Skrypec as a director on 1 February 2023 (2 pages) |
31 January 2023 | Termination of appointment of Anthony Paul Followell as a director on 31 January 2023 (1 page) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
9 August 2022 | Appointment of Mr Anthony Paul Followell as a director on 3 May 2022 (2 pages) |
8 April 2022 | Confirmation statement made on 27 March 2022 with updates (5 pages) |
16 December 2021 | Memorandum and Articles of Association (9 pages) |
16 December 2021 | Resolutions
|
1 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
1 April 2021 | Confirmation statement made on 27 March 2021 with updates (5 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with updates (5 pages) |
6 February 2020 | Cessation of Frederick Merritt as a person with significant control on 24 January 2020 (1 page) |
14 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 April 2019 | Confirmation statement made on 27 March 2019 with updates (5 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
10 April 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
9 April 2018 | Cessation of Mari Gwyn O'neill as a person with significant control on 1 December 2016 (1 page) |
9 April 2018 | Notification of Frederick Merritt as a person with significant control on 1 December 2016 (2 pages) |
9 April 2018 | Cessation of David Frederick Mcnab Brownlee as a person with significant control on 1 December 2016 (1 page) |
9 April 2018 | Notification of Jill Suzanne Robinson as a person with significant control on 1 December 2016 (2 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
17 November 2017 | Appointment of Mrs Jill Suzanne Robinson as a director on 13 September 2017 (2 pages) |
17 November 2017 | Appointment of Mrs Jill Suzanne Robinson as a director on 13 September 2017 (2 pages) |
16 November 2017 | Termination of appointment of Helen Edith Brownlee as a director on 13 September 2017 (1 page) |
16 November 2017 | Termination of appointment of Helen Edith Brownlee as a director on 13 September 2017 (1 page) |
3 November 2017 | Resolutions
|
3 November 2017 | Change of name notice (2 pages) |
3 November 2017 | Resolutions
|
3 November 2017 | Change of name notice (2 pages) |
2 November 2017 | Termination of appointment of David Frederick Mcnab Brownlee as a director on 13 September 2017 (2 pages) |
2 November 2017 | Termination of appointment of David Frederick Mcnab Brownlee as a director on 13 September 2017 (2 pages) |
2 November 2017 | Termination of appointment of Peter Philip O'neill as a director on 13 September 2017 (2 pages) |
2 November 2017 | Termination of appointment of Mari Gwyn O'neill as a director on 13 September 2017 (2 pages) |
2 November 2017 | Termination of appointment of Peter Philip O'neill as a director on 13 September 2017 (2 pages) |
2 November 2017 | Termination of appointment of Mari Gwyn O'neill as a director on 13 September 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
28 July 2015 | Registered office address changed from 9 Wade House 3 Village Road Enfield Middlesex EN1 2DL England to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 9 Wade House 3 Village Road Enfield Middlesex EN1 2DL England to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 28 July 2015 (1 page) |
5 June 2015 | Appointment of Mr Peter Philip O'neill as a director on 2 June 2015 (2 pages) |
5 June 2015 | Appointment of Mrs Helen Edith Brownlee as a director on 2 June 2015 (2 pages) |
5 June 2015 | Appointment of Mrs Helen Edith Brownlee as a director on 2 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Peter Philip O'neill as a director on 2 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Peter Philip O'neill as a director on 2 June 2015 (2 pages) |
5 June 2015 | Appointment of Mrs Helen Edith Brownlee as a director on 2 June 2015 (2 pages) |
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|