Rosedale East
Pickering
North Yorkshire
YO18 8RL
Director Name | Peter Anthony Bell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Film And Video Producer |
Country of Residence | England |
Correspondence Address | Hollin Bush Rosedale East Pickering North Yorkshire YO18 8RL |
Secretary Name | Peter Anthony Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Film And Video Producer |
Country of Residence | England |
Correspondence Address | Hollin Bush Rosedale East Pickering North Yorkshire YO18 8RL |
Director Name | Mr Ian Mark Heddle |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(8 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 October 2015) |
Role | Music Production Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Wigglesworth House Cockfield Bishop Auckland County Durham DL13 5HQ |
Director Name | Mr Jake O'Rooney Bell |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 November 2009(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2015) |
Role | Credit Control |
Country of Residence | England |
Correspondence Address | 3 Ottawa Place Leeds LS7 4LG |
Website | cultfound.org |
---|---|
Email address | [email protected] |
Telephone | 0845 4584699 |
Telephone region | Unknown |
Registered Address | 1a Chaloner Street Guisborough Cleveland TS14 6QD |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£36,411 |
Current Liabilities | £51,910 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2016 | Termination of appointment of Jake O'rooney Bell as a director on 31 October 2015 (2 pages) |
1 September 2016 | Termination of appointment of Ian Mark Heddle as a director on 31 October 2015 (2 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2015 | Registered office address changed from Hollin Bush Rosedale East Pickering North Yorkshire YO18 8RL to 1a Chaloner Street Guisborough Cleveland TS14 6QD on 11 December 2015 (1 page) |
11 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
9 June 2015 | Annual return made up to 2 June 2015 no member list (4 pages) |
9 June 2015 | Annual return made up to 2 June 2015 no member list (4 pages) |
16 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
27 June 2014 | Annual return made up to 2 June 2014 no member list (4 pages) |
27 June 2014 | Annual return made up to 2 June 2014 no member list (4 pages) |
12 May 2014 | Termination of appointment of Peter Bell as a secretary (1 page) |
12 May 2014 | Termination of appointment of Peter Bell as a director (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 June 2013 | Annual return made up to 2 June 2013 no member list (6 pages) |
5 June 2013 | Annual return made up to 2 June 2013 no member list (6 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
18 July 2012 | Annual return made up to 2 June 2012 no member list (6 pages) |
18 July 2012 | Annual return made up to 2 June 2012 no member list (6 pages) |
17 July 2012 | Director's details changed for Ian Heddle on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Jake O'rooney Bell on 17 July 2012 (2 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
8 June 2011 | Annual return made up to 2 June 2011 no member list (6 pages) |
8 June 2011 | Annual return made up to 2 June 2011 no member list (6 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
24 June 2010 | Appointment of Mr Jake O'rooney Bell as a director (2 pages) |
23 June 2010 | Annual return made up to 2 June 2010 no member list (4 pages) |
23 June 2010 | Director's details changed for Karen Aitchison on 2 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 2 June 2010 no member list (4 pages) |
23 June 2010 | Director's details changed for Karen Aitchison on 2 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Ian Heddle on 2 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Peter Anthony Bell on 2 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Ian Heddle on 2 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Peter Anthony Bell on 2 June 2010 (2 pages) |
21 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 June 2009 | Annual return made up to 02/06/09 (3 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 July 2008 | Director appointed ian heddle (1 page) |
27 June 2008 | Annual return made up to 02/06/08 (2 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
27 June 2007 | Annual return made up to 02/06/07 (2 pages) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
12 June 2006 | Annual return made up to 02/06/06 (2 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 July 2005 | Annual return made up to 02/06/05 (4 pages) |
12 January 2005 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 June 2004 | Annual return made up to 02/06/04 (4 pages) |
8 February 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
24 June 2003 | Annual return made up to 02/06/03 (4 pages) |
10 September 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
18 June 2002 | Annual return made up to 02/06/02 (4 pages) |
20 February 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
15 June 2001 | Annual return made up to 02/06/01 (3 pages) |
2 June 2000 | Incorporation (19 pages) |