Learn how to leverage transparent company data at scale. Subscribe to our emails
The Open Database Of The Corporate World

&CO THE CULTURAL MARKETING HOUSE nonprofit

Company Number
03407918
Other Identifiers
Status
Dissolved
Incorporation Date
18 July 1997 (over 25 years ago)
Dissolution Date
10 September 2013
Company Type
Private limited by guarantee without share capital, use of 'Limited' exemption
Jurisdiction
United Kingdom
Registered Address
  • Studio 23/24 46 The Calls
  • Leeds
  • LS2 7EY
  • United Kingdom
Latest Accounts Date
2011-09-30
Annual Return Last Made Up Date
2012-07-18
Previous Names
  • AUDIENCES YORKSHIRE
  • WEST YORKSHIRE ARTS MARKETING
Inactive Directors / Officers
Registry Page
https://beta.companieshouse.gov.uk/co...
Source UK Companies House, http://xmlgw.companieshouse.gov.uk/, 1 Apr 2016 (UK Crown Copyright)

Official Register Entries

register id: 1063886

register id: Z5329098

Company Addresses

STUDIO 23/24, 46 THE CALLS, LEEDS, LS2 7EY, United Kingdom

Filings

Filing Date Title Description
2013-09-10 Second notification of strike-off action in London Gazette (Section 1003) Final Gazette dissolved via voluntary strike-off details
2013-05-28 First notification of strike-off in London Gazette (Section 1003) First Gazette notice for voluntary strike-off details
2013-05-14 Striking off application by a company Application to strike the company off the register details
2012-09-18 Annual Return Annual return made up to 2012-07-18 no member list details
2012-07-31 Annual Accounts Full accounts made up to 2011-09-30 details
2012-05-30 Termination of appointment of director Termination of appointment of Judith Hartley as a director details
2012-05-30 Termination of appointment of secretary Termination of appointment of Alison Edbury as a secretary details
2012-05-30 Termination of appointment of director Termination of appointment of Madani Younis as a director details
2011-08-31 Annual Return Annual return made up to 2011-07-18 no member list details
2011-08-24 Change of accounting reference date Current accounting period extended from 2011-03-31 to 2011-09-30 details
2010-12-31 Annual Accounts Group of companies' accounts made up to 2010-03-31 details
2010-11-18 Certificate of Incorporation on Change of Name Certificate of change of name details
2010-11-18 Appointment of director Appointment of Mrs Judith Hartley as a director details
2010-09-16 Change of registered office address Registered office address changed from Studio 23-24 Leeds Design Innovation Centre 46 the Calls, Leeds West Yorkshire LS2 7EY on 2010-09-16 details
2010-09-16 Annual Return Annual return made up to 2010-07-18 no member list details
2010-09-15 Change of director's details Director's details changed for Clive Sydney Lawrence on 2010-07-18 details
2010-09-15 Change of director's details Director's details changed for Helen Margaret Dobson on 2010-07-18 details
2010-09-15 Change of director's details Director's details changed for Madani Younis on 2010-07-18 details
2010-09-15 Termination of appointment of director Termination of appointment of Sheena Wrigley as a director details
2010-05-19 Filing dated 19 May 2010 Resolutions details

Industry codes

Code Description Code scheme
70.22/9 Management consultancy activities (other than financial management) UK SIC Classification 2007 details

Register Entries

Register Status Identifier Identifier System Register Category
Charity Register for England & Wales (The Charity Commission for England and Wales) 1063886 England & Wales Charity Number Charity-NonProfit historic details

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the company registry (see source, above) should always be referred to for definitive information
Data on this page last changed October 14 2020

Problem/question about this data? Click here

API Open Data

For access please Log in / Sign up