Company NameStreet Space Community Cic
Company StatusActive
Company Number11885332
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 March 2019(5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Phillippa Mary Banister
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarking Enterprise Centre 50 Cambridge Road
Barking
London
IG11 8FG
Director NameMr Benedict Peter Dellot
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 21 Rosina Street
Hackney
E9 6JH
Secretary NameMs Phillippa Banister
StatusCurrent
Appointed15 March 2019(same day as company formation)
RoleCompany Director
Correspondence AddressBarking Enterprise Centre 50 Cambridge Road
Barking
London
IG11 8FG
Director NameMr Matthew David Roebuck
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(3 months, 1 week after company formation)
Appointment Duration4 years, 9 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address21b Wood Vale
London
SE23 3DS
Director NameMiss Selasi Setufe
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(3 months, 1 week after company formation)
Appointment Duration4 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address66 Sisley Road
Barking
IG11 9SP
Director NameMr John Bamidele Akinde
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 10 July 2020)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address25 Perryman House
The Shaftesburys
Barking
IG11 7LA
Director NameMs Naomi Clare Pomfret
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 July 2021)
RoleSpatial Planner
Country of ResidenceEngland
Correspondence Address10 Somerset Road
London
E17 8QW
Director NameMr Timothy James Hunt
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 2022)
RoleJournalist
Country of ResidenceEngland
Correspondence Address16 St. Awdrys Road
Barking
IG11 7QD
Director NameMr Alexander Matthew Jeremy
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 2021)
RoleManager At Housing Association
Country of ResidenceEngland
Correspondence Address15 Sharleston Court
36 - 40 Abbey Road
Barking
IG11 7RU

Location

Registered AddressImpact Hub Bradford
Peckover Street
Bradford
BD1 5BD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Filing History

14 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
15 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
23 August 2023Appointment of Ms Erin Mcneill as a director on 23 August 2023 (2 pages)
23 August 2023Registered office address changed from 1 Jane Street Jane Street Shipley BD18 3HA England to Impact Hub Bradford Peckover Street Bradford BD1 5BD on 23 August 2023 (1 page)
15 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
8 June 2022Termination of appointment of Timothy James Hunt as a director on 8 June 2022 (1 page)
27 April 2022Registered office address changed from Flat 17, 19-24 Marcon Place Marcon Place London E8 1LP England to 1 Jane Street Jane Street Shipley BD18 3HA on 27 April 2022 (1 page)
22 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
14 February 2022Micro company accounts made up to 31 March 2021 (6 pages)
1 July 2021Termination of appointment of Naomi Clare Pomfret as a director on 1 July 2021 (1 page)
29 April 2021Termination of appointment of Alexander Matthew Jeremy as a director on 27 April 2021 (1 page)
6 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
5 January 2021Registered office address changed from Barking Enterprise Centre 50 Cambridge Road Barking London IG11 8FG to Flat 17, 19-24 Marcon Place Marcon Place London E8 1LP on 5 January 2021 (1 page)
22 July 2020Termination of appointment of John Bamidele Akinde as a director on 10 July 2020 (1 page)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
11 July 2019Appointment of Mr Alexander Matthew Jeremy as a director on 10 July 2019 (2 pages)
26 June 2019Appointment of Ms Naomi Clare Pomfret as a director on 25 June 2019 (2 pages)
26 June 2019Appointment of Ms Selasi Setufe as a director on 25 June 2019 (2 pages)
26 June 2019Appointment of Mr John Akinde as a director on 25 June 2019 (2 pages)
26 June 2019Appointment of Mr Timothy James Hunt as a director on 25 June 2019 (2 pages)
26 June 2019Appointment of Mr Matthew David Roebuck as a director on 25 June 2019 (2 pages)
26 June 2019Director's details changed for Ms Phillipa Mary Banister on 25 June 2019 (2 pages)
26 June 2019Secretary's details changed for Ms Phillipa Banister on 25 June 2019 (1 page)
15 March 2019Incorporation of a Community Interest Company (60 pages)