CULTURECENTRAL

Register to unlock more data on OkredoRegister

CULTURECENTRAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10189944

Incorporation date

19/05/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

Spaces, 3 Wharfside Street, Birmingham B1 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2016)
dot icon14/04/2026
Termination of appointment of Ian Robert Hyde as a director on 2026-01-01
dot icon12/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon19/08/2025
Appointment of Dr Karen Patel as a director on 2025-08-19
dot icon19/08/2025
Appointment of Mrs Laura Worsfold as a director on 2025-08-19
dot icon19/08/2025
Appointment of Ms Madeleine Kludge as a director on 2025-08-19
dot icon19/08/2025
Appointment of Miss Lauren Naomi Hutchinson as a director on 2025-08-19
dot icon19/08/2025
Appointment of Mrs Parminder Dosanjh Kaur as a director on 2025-08-19
dot icon25/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon18/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon21/06/2024
Termination of appointment of Elizabeth Sally Lawal as a director on 2024-04-01
dot icon21/06/2024
Termination of appointment of Gurpreet Bachu as a secretary on 2023-10-10
dot icon21/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon18/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon24/01/2023
Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to Spaces 3 Wharfside Street Spaces Birmingham B1 1rd on 2023-01-25
dot icon24/01/2023
Termination of appointment of Graham Neil Callister as a director on 2022-11-22
dot icon24/01/2023
Termination of appointment of Gaynor Cheshire as a director on 2022-09-23
dot icon24/01/2023
Termination of appointment of Stephen David Maddock as a director on 2022-12-15
dot icon24/01/2023
Registered office address changed from Spaces 3 Wharfside Street Spaces Birmingham B1 1rd England to Spaces 3 Wharfside Street Birmingham B1 1rd on 2023-01-25
dot icon02/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/06/2022
Appointment of Mrs Cassandra Chadderton as a director on 2022-06-01
dot icon14/06/2022
Termination of appointment of Roisin Claudia Caffrey as a director on 2022-06-01
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon14/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/06/2021
Appointment of Mrs Geraldine Collinge as a director on 2021-04-28
dot icon14/06/2021
Appointment of Mr Ian Manborde as a director on 2021-04-28
dot icon14/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon13/06/2021
Appointment of Mr Sipho Eric Ndlovu as a director on 2021-04-28
dot icon13/06/2021
Appointment of Mr Indi Deol as a director on 2021-04-28
dot icon10/06/2021
Termination of appointment of Ian Daniel Grosvenor as a director on 2021-04-28
dot icon04/05/2021
Memorandum and Articles of Association
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/03/2021
Registered office address changed from Chamber House 75 Harborne Road Edgbaston Birmingham B15 3DH to Union House 111 New Union Street Coventry CV1 2NT on 2021-03-01
dot icon18/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon18/06/2020
Appointment of Mr Ian Robert Hyde as a director on 2020-02-13
dot icon09/06/2020
Termination of appointment of Ellen Mcadam as a director on 2020-05-20
dot icon20/02/2020
Appointment of Miss Elizabeth Sally Lawal as a director on 2019-12-18
dot icon13/02/2020
Appointment of Mr Graham Neil Callister as a director on 2019-10-16
dot icon12/02/2020
Appointment of Professor Ian Daniel Grosvenor as a director on 2019-10-16
dot icon12/02/2020
Appointment of Ms Gaynor Cheshire as a director on 2019-10-16
dot icon17/12/2019
Termination of appointment of Dorothy Joan Wilson as a director on 2019-11-27
dot icon28/10/2019
Accounts for a small company made up to 2019-03-31
dot icon19/09/2019
Termination of appointment of Stuart James Rogers as a director on 2019-07-01
dot icon29/07/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon29/07/2019
Termination of appointment of Paul John Faulkner as a director on 2019-02-28
dot icon22/01/2019
Appointment of Mrs Gurpreet Bachu as a secretary on 2019-01-22
dot icon22/01/2019
Termination of appointment of David Jonathan Roberts as a director on 2019-01-22
dot icon22/01/2019
Termination of appointment of Deborah Ann Kermode as a director on 2019-01-22
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon26/03/2018
Appointment of Ms Roisin Claudia Caffrey as a director on 2018-03-13
dot icon26/03/2018
Termination of appointment of Anna Elizabeth Williams as a director on 2018-03-13
dot icon26/03/2018
Appointment of Mr Paul John Faulkner as a director on 2018-03-13
dot icon26/03/2018
Appointment of Professor David Jonathan Shaw Roberts as a director on 2018-03-13
dot icon26/03/2018
Termination of appointment of Fiona Jean Sutcliffe Allan as a director on 2018-03-13
dot icon26/03/2018
Termination of appointment of Anna Elizabeth Williams as a secretary on 2018-03-13
dot icon26/03/2018
Termination of appointment of Clayton James Shaw as a director on 2018-03-13
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/08/2017
Resolutions
dot icon19/07/2017
Appointment of Ms Deborah Ann Kermode as a director on 2017-05-24
dot icon25/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon24/02/2017
Registered office address changed from Chamber House 75 Harborne Road Edgbaston Birmingham B15 3DH to Chamber House 75 Harborne Road Edgbaston Birmingham B15 3DH on 2017-02-24
dot icon24/02/2017
Registered office address changed from Birmingham Repertory Theatre Broad Street Birmingham West Midlands B1 2EP to Chamber House 75 Harborne Road Edgbaston Birmingham B15 3DH on 2017-02-24
dot icon24/02/2017
Current accounting period shortened from 2017-05-31 to 2017-03-31
dot icon19/05/2016
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
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
155.41K
-
0.00
329.24K
-
2022
5
144.82K
-
0.00
238.67K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheshire, Gaynor
Director
15/10/2019 - 22/09/2022
4
Hyde, Ian Robert
Director
13/02/2020 - 01/01/2026
3
Hutchinson, Lauren Naomi
Director
19/08/2025 - Present
7
Collinge, Geraldine Alice
Director
28/04/2021 - Present
6
Ndlovu, Sipho Eric
Director
28/04/2021 - Present
3

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 CULTURECENTRAL

CULTURECENTRAL is an(a) Active company incorporated on 19/05/2016 with the registered office located at Spaces, 3 Wharfside Street, Birmingham B1 1RD. There are currently 10 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 CULTURECENTRAL?

toggle

CULTURECENTRAL is currently Active. It was registered on 19/05/2016 .

Where is CULTURECENTRAL located?

toggle

CULTURECENTRAL is registered at Spaces, 3 Wharfside Street, Birmingham B1 1RD.

What does CULTURECENTRAL do?

toggle

CULTURECENTRAL operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CULTURECENTRAL?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Ian Robert Hyde as a director on 2026-01-01.