CULTURE QUARTER VENTURES LTD

CULTURE QUARTER VENTURES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCULTURE QUARTER VENTURES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10441014
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CULTURE QUARTER VENTURES LTD?

    Previous Company Names
    Company NameFromUntil
    PUB CULTURE LTDNov 15, 2016Nov 15, 2016
    1973CO LIMITEDOct 24, 2016Oct 24, 2016

    What are the latest accounts for CULTURE QUARTER VENTURES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CULTURE QUARTER VENTURES LTD?

    Last Confirmation Statement Made Up ToOct 22, 2025
    Next Confirmation Statement DueNov 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 22, 2024
    OverdueNo

    What are the latest filings for CULTURE QUARTER VENTURES LTD?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed pub culture LTD\certificate issued on 15/05/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 15, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 30, 2025

    RES15

    Change of details for Mr Paul Michael Callaghan as a person with significant control on Feb 04, 2025

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Oct 22, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Oct 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Watkins as a director on Jan 31, 2023

    1 pagesTM01

    Termination of appointment of James Rhys Mckinnell as a secretary on Jan 04, 2023

    1 pagesTM02

    Appointment of Mr Liam Herron as a secretary on Jan 04, 2023

    2 pagesAP03

    Appointment of Mr Matthew Watkins as a director on Jan 01, 2023

    2 pagesAP01

    Appointment of Mr Liam Herron as a director on Jan 01, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Oct 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Oct 22, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ian High as a secretary on Oct 22, 2021

    1 pagesTM02

    Appointment of Mr James Rhys Mckinnell as a secretary on Oct 22, 2021

    2 pagesAP03

    Appointment of Mr James Rhys Mckinnell as a director on Sep 29, 2021

    2 pagesAP01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Change of details for Mr Paul Michael Callaghan as a person with significant control on Oct 23, 2020

    2 pagesPSC04

    Change of details for Mr Gerard Dominic Callaghan as a person with significant control on Oct 23, 2020

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Oct 23, 2019 with updates

    4 pagesCS01

    Who are the officers of CULTURE QUARTER VENTURES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERRON, Liam
    9 High Street West
    SR1 3HA Sunderland
    The Dun Cow
    England
    Secretary
    9 High Street West
    SR1 3HA Sunderland
    The Dun Cow
    England
    304320780001
    CALLAGHAN, Gerard Dominic
    9 High Street West
    SR1 3HA Sunderland
    The Dun Cow
    England
    Director
    9 High Street West
    SR1 3HA Sunderland
    The Dun Cow
    England
    EnglandBritishCompany Director69419090007
    CALLAGHAN, Paul Michael
    4 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring
    Chase House
    England
    Director
    4 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring
    Chase House
    England
    United KingdomBritishChairman The Leighton Group27780380019
    HERRON, Liam
    9 High Street West
    SR1 3HA Sunderland
    The Dun Cow
    England
    Director
    9 High Street West
    SR1 3HA Sunderland
    The Dun Cow
    England
    United KingdomEnglishFinance Director304081430001
    MCKINNELL, James Rhys
    9 High Street West
    SR1 3HA Sunderland
    The Dun Cow
    England
    Director
    9 High Street West
    SR1 3HA Sunderland
    The Dun Cow
    England
    United KingdomBritishChief Executive238157880001
    HIGH, Ian
    4 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring
    Chase House
    England
    Secretary
    4 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring
    Chase House
    England
    216906520001
    MCKINNELL, James Rhys
    9 High Street West
    SR1 3HA Sunderland
    The Dun Cow
    England
    Secretary
    9 High Street West
    SR1 3HA Sunderland
    The Dun Cow
    England
    288657060001
    BUCKLEY, Richard Stewart Arran
    4 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring
    Chase House
    England
    Director
    4 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring
    Chase House
    England
    EnglandBritishDirector117677390002
    BURNETT, Andrew
    4 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring
    Chase House
    England
    Director
    4 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring
    Chase House
    England
    EnglandBritishDirector206615350001
    SMITH, Joseph
    4 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring
    Chase House
    England
    Director
    4 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring
    Chase House
    England
    EnglandBritishCompany Director223922890001
    WATKINS, Matthew
    9 High Street West
    SR1 3HA Sunderland
    The Dun Cow
    England
    Director
    9 High Street West
    SR1 3HA Sunderland
    The Dun Cow
    England
    United KingdomEnglishFood & Beverage Director304081530001

    Who are the persons with significant control of CULTURE QUARTER VENTURES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Michael Callaghan
    9 High Street West
    SR1 3HA Sunderland
    The Dun Cow
    England
    Oct 22, 2019
    9 High Street West
    SR1 3HA Sunderland
    The Dun Cow
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Gerard Dominic Callaghan
    9 High Street West
    SR1 3HA Sunderland
    The Dun Cow
    England
    Dec 19, 2018
    9 High Street West
    SR1 3HA Sunderland
    The Dun Cow
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CULTURE QUARTER VENTURES LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 24, 2016Dec 19, 2018The 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