CULTURE QUARTER VENTURES LTD
Overview
Company Name | CULTURE QUARTER VENTURES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10441014 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CULTURE QUARTER VENTURES LTD?
- Public houses and bars (56302) / Accommodation and food service activities
Where is CULTURE QUARTER VENTURES LTD located?
Registered Office Address | The Dun Cow 9 High Street West SR1 3HA Sunderland England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CULTURE QUARTER VENTURES LTD?
Company Name | From | Until |
---|---|---|
PUB CULTURE LTD | Nov 15, 2016 | Nov 15, 2016 |
1973CO LIMITED | Oct 24, 2016 | Oct 24, 2016 |
What are the latest accounts for CULTURE QUARTER VENTURES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CULTURE QUARTER VENTURES LTD?
Last Confirmation Statement Made Up To | Oct 22, 2025 |
---|---|
Next Confirmation Statement Due | Nov 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 22, 2024 |
Overdue | No |
What are the latest filings for CULTURE QUARTER VENTURES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed pub culture LTD\certificate issued on 15/05/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Mr Paul Michael Callaghan as a person with significant control on Feb 04, 2025 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew Watkins as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Rhys Mckinnell as a secretary on Jan 04, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Liam Herron as a secretary on Jan 04, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mr Matthew Watkins as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Liam Herron as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ian High as a secretary on Oct 22, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr James Rhys Mckinnell as a secretary on Oct 22, 2021 | 2 pages | AP03 | ||||||||||
Appointment of Mr James Rhys Mckinnell as a director on Sep 29, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from Chase House 4 Mandarin Road Rainton Bridge Business Park Houghton Le Spring DH4 5RA England to The Dun Cow 9 High Street West Sunderland SR1 3HA on Aug 24, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Paul Michael Callaghan as a person with significant control on Oct 23, 2020 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Gerard Dominic Callaghan as a person with significant control on Oct 23, 2020 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of CULTURE QUARTER VENTURES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HERRON, Liam | Secretary | 9 High Street West SR1 3HA Sunderland The Dun Cow England | 304320780001 | |||||||
CALLAGHAN, Gerard Dominic | Director | 9 High Street West SR1 3HA Sunderland The Dun Cow England | England | British | Company Director | 69419090007 | ||||
CALLAGHAN, Paul Michael | Director | 4 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring Chase House England | United Kingdom | British | Chairman The Leighton Group | 27780380019 | ||||
HERRON, Liam | Director | 9 High Street West SR1 3HA Sunderland The Dun Cow England | United Kingdom | English | Finance Director | 304081430001 | ||||
MCKINNELL, James Rhys | Director | 9 High Street West SR1 3HA Sunderland The Dun Cow England | United Kingdom | British | Chief Executive | 238157880001 | ||||
HIGH, Ian | Secretary | 4 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring Chase House England | 216906520001 | |||||||
MCKINNELL, James Rhys | Secretary | 9 High Street West SR1 3HA Sunderland The Dun Cow England | 288657060001 | |||||||
BUCKLEY, Richard Stewart Arran | Director | 4 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring Chase House England | England | British | Director | 117677390002 | ||||
BURNETT, Andrew | Director | 4 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring Chase House England | England | British | Director | 206615350001 | ||||
SMITH, Joseph | Director | 4 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring Chase House England | England | British | Company Director | 223922890001 | ||||
WATKINS, Matthew | Director | 9 High Street West SR1 3HA Sunderland The Dun Cow England | United Kingdom | English | Food & Beverage Director | 304081530001 |
Who are the persons with significant control of CULTURE QUARTER VENTURES LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Michael Callaghan | Oct 22, 2019 | 9 High Street West SR1 3HA Sunderland The Dun Cow England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Gerard Dominic Callaghan | Dec 19, 2018 | 9 High Street West SR1 3HA Sunderland The Dun Cow England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for CULTURE QUARTER VENTURES LTD?
Notified On | Ceased On | Statement |
---|---|---|
Oct 24, 2016 | Dec 19, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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