CULTURAL CONNECTION (UK) LIMITED

Register to unlock more data on OkredoRegister

CULTURAL CONNECTION (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04107420

Incorporation date

14/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Western Street, Barnsley, South Yorkshire S70 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2000)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon08/04/2025
Termination of appointment of James Andrew Blackman as a director on 2025-04-08
dot icon08/04/2025
Appointment of Mr Joel Blackman as a director on 2025-04-08
dot icon18/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon31/01/2022
Confirmation statement made on 2021-11-14 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon23/11/2020
Change of details for Ms Jean Blackman as a person with significant control on 2020-11-23
dot icon23/11/2020
Director's details changed for Mr James Andrew Blackman on 2020-11-23
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/04/2018
Director's details changed for Ms Jean Blackman on 2018-04-01
dot icon12/03/2018
Director's details changed for Mr James Andrew Blackman on 2018-03-09
dot icon12/03/2018
Registered office address changed from 42 Huddersfield Road Barnsley South Yorkshire S75 1DW to 2 Western Street Barnsley South Yorkshire S70 2BP on 2018-03-12
dot icon23/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon22/11/2017
Change of details for Ms Jean Blackman as a person with significant control on 2017-04-28
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/01/2017
Appointment of Mr James Andrew Blackman as a director on 2017-01-23
dot icon29/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon23/11/2012
Registered office address changed from 4 Alleyn Park Dulwich London SE21 8AE on 2012-11-23
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon24/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon27/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon30/11/2009
Director's details changed for Jean Blackman on 2009-11-30
dot icon01/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 14/11/08; full list of members
dot icon12/11/2008
Appointment terminated secretary andrew blackman
dot icon20/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 14/11/07; full list of members
dot icon24/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/12/2006
Return made up to 14/11/06; full list of members
dot icon16/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/12/2005
Return made up to 14/11/05; full list of members
dot icon31/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 14/11/04; full list of members
dot icon25/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon12/01/2004
Return made up to 14/11/03; full list of members
dot icon29/11/2002
Return made up to 14/11/02; full list of members
dot icon29/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/01/2002
Return made up to 14/11/01; full list of members
dot icon04/10/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon21/08/2001
Registered office changed on 21/08/01 from: mb suite 178-202 great portland street london W1N 5TB
dot icon22/11/2000
Secretary resigned
dot icon22/11/2000
Director resigned
dot icon22/11/2000
New secretary appointed
dot icon22/11/2000
New director appointed
dot icon14/11/2000
Incorporation
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
31/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
344.75K
-
0.00
311.00K
-
2022
2
326.34K
-
0.00
282.48K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackman, Jean
Director
14/11/2000 - Present
-
Blackman, Joel
Director
08/04/2025 - Present
2
Blackman, James Andrew
Director
23/01/2017 - 08/04/2025
4

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 CULTURAL CONNECTION (UK) LIMITED

CULTURAL CONNECTION (UK) LIMITED is an(a) Active company incorporated on 14/11/2000 with the registered office located at 2 Western Street, Barnsley, South Yorkshire S70 2BP. There are currently 2 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 CULTURAL CONNECTION (UK) LIMITED?

toggle

CULTURAL CONNECTION (UK) LIMITED is currently Active. It was registered on 14/11/2000 .

Where is CULTURAL CONNECTION (UK) LIMITED located?

toggle

CULTURAL CONNECTION (UK) LIMITED is registered at 2 Western Street, Barnsley, South Yorkshire S70 2BP.

What does CULTURAL CONNECTION (UK) LIMITED do?

toggle

CULTURAL CONNECTION (UK) LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CULTURAL CONNECTION (UK) LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.