Company NameCultural Connection (UK) Limited
DirectorsJean Blackman and James Andrew Blackman
Company StatusActive
Company Number04107420
CategoryPrivate Limited Company
Incorporation Date14 November 2000(23 years, 5 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMs Jean Blackman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2000(same day as company formation)
RoleHuman Resources
Country of ResidenceFrance
Correspondence Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
Director NameMr James Andrew Blackman
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(16 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCultural Education
Country of ResidenceUnited Kingdom
Correspondence Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
Secretary NameAndrew John Blackman
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Sandford Road
Bromley
Kent
BR2 9AL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 November 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.culturalconnection.co.uk
Email address[email protected]
Telephone020 84667322
Telephone regionLondon

Location

Registered Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jean Blackman
100.00%
Ordinary

Financials

Year2014
Net Worth£253,407
Cash£108,955
Current Liabilities£44,951

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (6 months, 4 weeks from now)

Filing History

11 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
23 November 2020Change of details for Ms Jean Blackman as a person with significant control on 23 November 2020 (2 pages)
23 November 2020Director's details changed for Mr James Andrew Blackman on 23 November 2020 (2 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
22 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
6 April 2018Director's details changed for Ms Jean Blackman on 1 April 2018 (2 pages)
12 March 2018Director's details changed for Mr James Andrew Blackman on 9 March 2018 (2 pages)
12 March 2018Registered office address changed from 42 Huddersfield Road Barnsley South Yorkshire S75 1DW to 2 Western Street Barnsley South Yorkshire S70 2BP on 12 March 2018 (1 page)
23 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
22 November 2017Change of details for Ms Jean Blackman as a person with significant control on 28 April 2017 (2 pages)
22 November 2017Change of details for Ms Jean Blackman as a person with significant control on 28 April 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 January 2017Appointment of Mr James Andrew Blackman as a director on 23 January 2017 (2 pages)
27 January 2017Appointment of Mr James Andrew Blackman as a director on 23 January 2017 (2 pages)
29 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
23 November 2012Registered office address changed from 4 Alleyn Park Dulwich London SE21 8AE on 23 November 2012 (1 page)
23 November 2012Registered office address changed from 4 Alleyn Park Dulwich London SE21 8AE on 23 November 2012 (1 page)
2 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
24 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
24 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
30 November 2009Director's details changed for Jean Blackman on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Jean Blackman on 30 November 2009 (2 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
8 December 2008Return made up to 14/11/08; full list of members (3 pages)
8 December 2008Return made up to 14/11/08; full list of members (3 pages)
12 November 2008Appointment terminated secretary andrew blackman (1 page)
12 November 2008Appointment terminated secretary andrew blackman (1 page)
20 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
9 January 2008Return made up to 14/11/07; full list of members (2 pages)
9 January 2008Return made up to 14/11/07; full list of members (2 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 December 2005Return made up to 14/11/05; full list of members (6 pages)
12 December 2005Return made up to 14/11/05; full list of members (6 pages)
31 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
31 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 January 2005Return made up to 14/11/04; full list of members (6 pages)
24 January 2005Return made up to 14/11/04; full list of members (6 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
28 January 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
28 January 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
12 January 2004Return made up to 14/11/03; full list of members (6 pages)
12 January 2004Return made up to 14/11/03; full list of members (6 pages)
29 November 2002Return made up to 14/11/02; full list of members (6 pages)
29 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
29 November 2002Return made up to 14/11/02; full list of members (6 pages)
29 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 January 2002Return made up to 14/11/01; full list of members (6 pages)
2 January 2002Return made up to 14/11/01; full list of members (6 pages)
4 October 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
4 October 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
21 August 2001Registered office changed on 21/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
21 August 2001Registered office changed on 21/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
22 November 2000Secretary resigned (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000New secretary appointed (2 pages)
14 November 2000Incorporation (15 pages)
14 November 2000Incorporation (15 pages)