CIVIC ROOM CIC

Register to unlock more data on OkredoRegister

CIVIC ROOM CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09651050

Incorporation date

22/06/2015

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2015)
dot icon04/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/09/2025
Change of details for Sarah Madeleine Strang as a person with significant control on 2025-09-15
dot icon18/09/2025
Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 2025-09-18
dot icon15/09/2025
Director's details changed for Sarah Madeleine Strang on 2025-09-15
dot icon06/08/2025
Confirmation statement made on 2025-07-20 with updates
dot icon13/02/2025
Accounts for a dormant company made up to 2023-12-31
dot icon15/11/2024
Termination of appointment of Paul Stallan as a director on 2024-11-14
dot icon31/07/2024
Confirmation statement made on 2024-07-20 with updates
dot icon13/10/2023
Total exemption full accounts made up to 2021-12-31
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon22/03/2023
Compulsory strike-off action has been discontinued
dot icon02/09/2022
Termination of appointment of Suliman Majali as a director on 2018-02-15
dot icon16/08/2022
Confirmation statement made on 2022-07-20 with updates
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-07-20 with updates
dot icon13/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-07-20 with updates
dot icon04/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-06-22 with updates
dot icon25/10/2018
Notification of Sarah Madeleine Strang as a person with significant control on 2018-10-23
dot icon24/10/2018
Registered office address changed from 6a Alwyne Villas Islington London N1 2HQ to 1 Vincent Square London SW1P 2PN on 2018-10-24
dot icon31/08/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon09/08/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/11/2017
Appointment of Mr Paul Stallan as a director on 2017-11-24
dot icon24/11/2017
Appointment of Mr Suliman Majali as a director on 2017-11-24
dot icon03/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2017
Compulsory strike-off action has been discontinued
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon23/08/2016
Annual return made up to 2016-06-22 no member list
dot icon22/06/2015
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stallan, Paul
Director
24/11/2017 - 14/11/2024
13
Strang, Sarah Madeleine
Director
22/06/2015 - Present
1
Majali, Suliman
Director
24/11/2017 - 15/02/2018
-

Persons with Significant Control

1
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 CIVIC ROOM CIC

CIVIC ROOM CIC is an(a) Active company incorporated on 22/06/2015 with the registered office located at 3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5EL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIVIC ROOM CIC?

toggle

CIVIC ROOM CIC is currently Active. It was registered on 22/06/2015 .

Where is CIVIC ROOM CIC located?

toggle

CIVIC ROOM CIC is registered at 3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5EL.

What does CIVIC ROOM CIC do?

toggle

CIVIC ROOM CIC operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CIVIC ROOM CIC?

toggle

The latest filing was on 04/11/2025: Accounts for a dormant company made up to 2024-12-31.