&CO THE CULTURAL MARKETING HOUSE
Overview
| Company Name | &CO THE CULTURAL MARKETING HOUSE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03407918 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of &CO THE CULTURAL MARKETING HOUSE?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is &CO THE CULTURAL MARKETING HOUSE located?
| Registered Office Address | Studio 23/24 46 The Calls LS2 7EY Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of &CO THE CULTURAL MARKETING HOUSE?
| Company Name | From | Until |
|---|---|---|
| AUDIENCES YORKSHIRE | Jan 31, 2002 | Jan 31, 2002 |
| WEST YORKSHIRE ARTS MARKETING | Jul 18, 1997 | Jul 18, 1997 |
What are the latest accounts for &CO THE CULTURAL MARKETING HOUSE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for &CO THE CULTURAL MARKETING HOUSE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Jul 18, 2012 no member list | 8 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 22 pages | AA | ||||||||||
Termination of appointment of Madani Younis as a director on May 28, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alison Elizabeth Edbury as a secretary on Apr 27, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Judith Hartley as a director on Nov 02, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 18, 2011 no member list | 11 pages | AR01 | ||||||||||
Current accounting period extended from Mar 31, 2011 to Sep 30, 2011 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2010 | 27 pages | AA | ||||||||||
Appointment of Mrs Judith Hartley as a director | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Jul 18, 2010 no member list | 10 pages | AR01 | ||||||||||
Registered office address changed from Studio 23-24 Leeds Design Innovation Centre 46 the Calls, Leeds West Yorkshire LS2 7EY on Sep 16, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sheena Wrigley as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Clive Sydney Lawrence on Jul 18, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Madani Younis on Jul 18, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Helen Margaret Dobson on Jul 18, 2010 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Ms Abbigail Wright as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Skipper as a director | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2009 | 27 pages | AA | ||||||||||
Who are the officers of &CO THE CULTURAL MARKETING HOUSE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON-WALLACE, Murray James Stuart | Director | 5 Ancaster Road West Park LS16 5HH Leeds West Yorkshire | England | British | 69623280002 | |||||
| BAILEY, Christopher Albert, Professor | Director | 103 Harehills Avenue LS8 4HU Leeds West Yorkshire | United Kingdom | British | 126441840001 | |||||
| BATES, Daniel | Director | 11 Garnett Terrace LS24 9BB Tadcaster North Yorkshire | United Kingdom | British | 76273230002 | |||||
| DOBSON, Helen Margaret | Director | 129a The Mount YO24 1DU York North Yorkshire | England | British | 67528140001 | |||||
| GIBSON, Robert Martin | Director | 13 St James Road LS29 9PY Ilkley West Yorkshire | England | British | 59836610001 | |||||
| LAWRENCE, Clive Sydney | Director | Albert Road BD18 4NR Shipley 3 West Yorkshire United Kingdom | England | British | 61453120002 | |||||
| WRIGHT, Abbigail | Director | St. Leonards Place YO1 7HD York York Theatre Royal North Yorkshire United Kingdom | England | British | 148586900001 | |||||
| EDBURY, Alison Elizabeth | Secretary | 12 Bank Avenue Horsforth LS18 4QX Leeds West Yorkshire | British | 88525450002 | ||||||
| HARGREAVES, Susan Elizabeth | Secretary | 42 The Old Village Huntington YO32 9RB York North Yorkshire | British | 52323050005 | ||||||
| BHATTI, Veena | Director | Flat 40 Merchants House 66 North Street LS2 7PN Leeds West Yorkshire | British | 110211580002 | ||||||
| BOTTELEY, John Hubert Gregory | Director | West House 76 High Street, Luddenden HX2 6PP Halifax West Yorkshire | British | 76480050001 | ||||||
| CANDLER, George | Director | 5 Ewood Cottages Midgley Road HX7 5QU Hebden Bridge West Yorkshire | British | 84529630001 | ||||||
| DOVE, Simon | Director | 5 Providence Chapel Beestonley Lane HX4 9PN Stainland West Yorkshire | British | 53696380001 | ||||||
| DRAKE, Jonathan Charles | Director | The White House 79 Leeds Road WF15 6JA Liversedge West Yorkshire | British | 66681870003 | ||||||
| EDBURY, Alison | Director | 38 Hunger Hills Avenue Horsforth LS18 5JT Leeds | British | 88525450001 | ||||||
| GALVIN, Angela Bernadette, Dr | Director | 36 Sale Hill S10 5BX Sheffield South Yorkshire | England | British,Irish | 83089830001 | |||||
| HARTLEY, Judith | Director | 46 The Calls LS2 7EY Leeds Studio 23/24 | England | British | 57167590001 | |||||
| KAKAR, Shahaa | Director | 69 Easterly Crescent LS8 2SG Leeds West Yorkshire | British | 95440070002 | ||||||
| KESTON, Ludo | Director | 268 High Street LS23 6AJ Boston Spa West Yorkshire | British | 102770030001 | ||||||
| LIDINGTON, Anthony James | Director | 8 Ashdowne Place BD8 8AL Bradford West Yorkshire | British | 93814400001 | ||||||
| LUKIES, Christine Melanie | Director | St Bernards Cottage Holcombe Village Holcombe EX7 0JT Dawlish Devon | United Kingdom | British | 59685940002 | |||||
| LUMB, Adam Thomas | Director | 93 Wilkinson Street S10 2GJ Sheffield South Yorkshire | British | 102956050002 | ||||||
| MANTLE, Richard John | Director | Cleaveland House Barrowby Lane Kirkby Overblow HG3 1HQ Harrogate | United Kingdom | British | 41844560003 | |||||
| MATHEWMAN, Su | Director | 238 Beckfield Lane YO26 5QS York North Yorkshire | British | 118883310001 | ||||||
| MAWER, Kathryn Sarah | Director | 18 Tillotson Street Silsden BD20 9LJ Keighley West Yorkshire | British | 102560110001 | ||||||
| MORRIS, Anita Helen | Director | 50 Ash Grove LS29 8EP Ilkley West Yorkshire | British | 67172470001 | ||||||
| MORRIS, Anita Helen | Director | 50 Ash Grove LS29 8EP Ilkley West Yorkshire | British | 67172470001 | ||||||
| O'BRIEN, Tamsin | Director | 8 Lidgett Park Avenue LS8 1EN Leeds West Yorkshire | British | 106589690001 | ||||||
| PEARSON, Helen Claire | Director | 132 Whingate LS12 3QU Leeds | British | 48217080001 | ||||||
| RASHID, Mehboob Ali | Director | 34 Wetherby Road Oakwood LS8 2QG Leeds West Yorkshire | British | 80993290001 | ||||||
| ROBERTS, Philip Nathan | Director | 22 M3 Building 91 Liverpool Road M3 4JN Manchester Lancashire | British | 118726240001 | ||||||
| ROMER, Marcus | Director | 42 The Old Village Huntington YO32 9RB York North Yorkshire | United Kingdom | British | 62044490002 | |||||
| SAXON, Winifred Margaret | Director | 3 Crispin Cottages Bakers Lane NN6 9QL Walgrave Northamptonshire | England | British | 156258980001 | |||||
| SKIPPER, Mark David | Director | Hi-Lo Tivy Dale S75 4EH Cawthorne | England | British | 43591100003 | |||||
| SLATTERY, Claire | Director | 1 Potternewton Lane Chapel Allerton LS7 3LW Leeds | England | British | 58558510002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0