Advanced company searchLink opens in new window

CULTURAL AGENDA LIMITED

Company number 06768530

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 15,500
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Jul 2014 CERTNM Company name changed murray weir willats LIMITED\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-07-04
  • NM01 ‐ Change of name by resolution
20 May 2014 AD01 Registered office address changed from C/O Murray Weir Willats Ltd 4Th Floor 79 Knightsbridge London SW1X 7RB on 20 May 2014
20 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 15,500
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
21 Dec 2012 AR01 Annual return made up to 20 December 2012 with full list of shareholders
20 Dec 2012 AR01 Annual return made up to 19 December 2012 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jun 2012 SH01 Statement of capital following an allotment of shares on 8 June 2012
  • GBP 15,500
08 Jun 2012 TM01 Termination of appointment of Victoria Murray as a director
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
06 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
06 Jan 2011 AD01 Registered office address changed from 4a William Street London SW1X 9HL on 6 January 2011
06 Jan 2011 CH01 Director's details changed for Davina Weir-Willats on 6 January 2011
19 Aug 2010 AA Accounts for a dormant company made up to 31 March 2009
18 Aug 2010 AA01 Current accounting period shortened from 31 December 2009 to 31 March 2009
24 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Victoria Elizabeth Jane Murray on 1 December 2009
22 Dec 2009 CH01 Director's details changed for Davina Weir-Willats on 1 December 2009