BATALA MERSEY COMMUNITY SAMBA REGGAE BAND C.I.C.

Register to unlock more data on OkredoRegister

BATALA MERSEY COMMUNITY SAMBA REGGAE BAND C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12243474

Incorporation date

04/10/2019

Size

Micro Entity

Contacts

Registered address

Registered address

151 Dale Street Dale Street, Liverpool L2 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2019)
dot icon24/02/2026
Termination of appointment of Jennifer Claire Horton as a director on 2026-02-14
dot icon23/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon17/07/2025
Micro company accounts made up to 2024-10-31
dot icon03/07/2025
Termination of appointment of David John Diaz-Varnom as a director on 2025-06-30
dot icon15/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon09/05/2023
Director's details changed for Miss Veronica Frances Leacock on 2023-05-09
dot icon09/05/2023
Director's details changed for Mrs Janice Barbara Fitzpatrick on 2023-05-09
dot icon01/05/2023
Appointment of Mrs Janice Barbara Fitzpatrick as a director on 2023-04-22
dot icon30/04/2023
Termination of appointment of Caroline Rosemary Phillips as a director on 2023-04-22
dot icon30/04/2023
Appointment of Miss Veronica Frances Leacock as a director on 2023-04-22
dot icon04/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon04/10/2022
Appointment of Mr David John Diaz-Varnom as a director on 2022-10-03
dot icon04/10/2022
Termination of appointment of David John Varnom as a director on 2022-10-03
dot icon04/10/2022
Appointment of Ms Jennifer Claire Horton as a director on 2022-10-01
dot icon04/10/2022
Termination of appointment of Lisa Rosalind Douglas as a director on 2022-10-03
dot icon15/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon24/05/2022
Appointment of Ms Arabel Goncalves De Queiroz as a director on 2022-05-12
dot icon16/11/2021
Termination of appointment of Stephen Heneghan as a director on 2021-11-16
dot icon04/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon04/10/2021
Registered office address changed from 151 Lcvs (C/O Batala Mersey) Dale Street Liverpool L2 2AH United Kingdom to 151 Dale Street Dale Street Liverpool L2 2AH on 2021-10-04
dot icon27/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/01/2021
Notification of a person with significant control statement
dot icon12/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon05/07/2020
Appointment of Mr Stephen Heneghan as a director on 2020-07-04
dot icon04/07/2020
Appointment of Mrs Caroline Rosemary Phillips as a director on 2020-07-04
dot icon04/07/2020
Cessation of Helen Louise Shead as a person with significant control on 2020-07-04
dot icon04/07/2020
Cessation of April Jade Molyneux as a person with significant control on 2020-07-04
dot icon04/07/2020
Cessation of Janet Atkinson as a person with significant control on 2020-07-04
dot icon17/05/2020
Notification of Janet Atkinson as a person with significant control on 2020-03-30
dot icon17/05/2020
Change of details for Ms Helen Louise Shead as a person with significant control on 2020-05-17
dot icon17/05/2020
Change of details for Ms April Jade Molyneux as a person with significant control on 2020-05-17
dot icon17/05/2020
Notification of April Jade Molyneux as a person with significant control on 2020-03-30
dot icon17/05/2020
Notification of Helen Louise Shead as a person with significant control on 2020-03-30
dot icon15/04/2020
Withdrawal of a person with significant control statement on 2020-04-15
dot icon10/04/2020
Termination of appointment of Chris Wilton as a director on 2020-03-30
dot icon10/04/2020
Termination of appointment of Ilsa Braniff as a director on 2020-03-30
dot icon04/10/2019
Incorporation of a Community Interest Company
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.44K
-
0.00
11.94K
-
2022
0
13.45K
-
31.69K
13.71K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heneghan, Stephen
Director
04/07/2020 - 16/11/2021
4
Braniff, Ilsa
Director
04/10/2019 - 30/03/2020
1
Douglas, Lisa Rosalind, Dr.
Director
04/10/2019 - 03/10/2022
1
Horton, Jennifer Claire
Director
01/10/2022 - 14/02/2026
1
Diaz-Varnom, David John
Director
03/10/2022 - 30/06/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATALA MERSEY COMMUNITY SAMBA REGGAE BAND C.I.C.

BATALA MERSEY COMMUNITY SAMBA REGGAE BAND C.I.C. is an(a) Active company incorporated on 04/10/2019 with the registered office located at 151 Dale Street Dale Street, Liverpool L2 2AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATALA MERSEY COMMUNITY SAMBA REGGAE BAND C.I.C.?

toggle

BATALA MERSEY COMMUNITY SAMBA REGGAE BAND C.I.C. is currently Active. It was registered on 04/10/2019 .

Where is BATALA MERSEY COMMUNITY SAMBA REGGAE BAND C.I.C. located?

toggle

BATALA MERSEY COMMUNITY SAMBA REGGAE BAND C.I.C. is registered at 151 Dale Street Dale Street, Liverpool L2 2AH.

What does BATALA MERSEY COMMUNITY SAMBA REGGAE BAND C.I.C. do?

toggle

BATALA MERSEY COMMUNITY SAMBA REGGAE BAND C.I.C. operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BATALA MERSEY COMMUNITY SAMBA REGGAE BAND C.I.C.?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Jennifer Claire Horton as a director on 2026-02-14.