Culture 24 BRIGHTON


Founded in 2001, Culture 24, classified under reg no. 04141911 is an active company. Currently registered at 28 Kensington Street BN1 4AJ, Brighton the company has been in the business for 23 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2007/12/21 Culture 24 is no longer carrying the name 24 Hour Museum.

Currently there are 6 directors in the the firm, namely Zak M., Kathrin P. and Rosalind L. and others. In addition one secretary - Jane F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Culture 24 Address / Contact

Office Address 28 Kensington Street
Town Brighton
Post code BN1 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04141911
Date of Incorporation Tue, 16th Jan 2001
Industry Museums activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Zak M.

Position: Director

Appointed: 28 January 2021

Kathrin P.

Position: Director

Appointed: 16 July 2020

Rosalind L.

Position: Director

Appointed: 18 July 2019

Anouska S.

Position: Director

Appointed: 18 July 2019

Yvonne H.

Position: Director

Appointed: 18 July 2019

Robert Y.

Position: Director

Appointed: 05 February 2016

Jane F.

Position: Secretary

Appointed: 18 July 2001

Gillian J.

Position: Director

Appointed: 16 July 2020

Resigned: 14 March 2023

Dan V.

Position: Director

Appointed: 16 July 2020

Resigned: 14 March 2023

Stella T.

Position: Director

Appointed: 18 July 2019

Resigned: 25 November 2022

Philip S.

Position: Director

Appointed: 18 July 2019

Resigned: 27 March 2023

Catherine F.

Position: Director

Appointed: 14 March 2016

Resigned: 18 July 2019

Lianre R.

Position: Director

Appointed: 22 October 2015

Resigned: 14 May 2022

Owen P.

Position: Director

Appointed: 22 October 2015

Resigned: 23 April 2020

Wolfgang W.

Position: Director

Appointed: 22 October 2015

Resigned: 14 December 2017

Frances C.

Position: Director

Appointed: 16 October 2015

Resigned: 14 July 2017

Jacky K.

Position: Director

Appointed: 13 December 2013

Resigned: 02 September 2015

Janita B.

Position: Director

Appointed: 13 December 2013

Resigned: 13 July 2017

Andrew D.

Position: Director

Appointed: 13 December 2013

Resigned: 04 September 2018

Anna O.

Position: Director

Appointed: 02 February 2012

Resigned: 30 September 2021

Hasan B.

Position: Director

Appointed: 02 February 2012

Resigned: 16 July 2020

Matthew L.

Position: Director

Appointed: 02 February 2012

Resigned: 21 April 2015

Michael B.

Position: Director

Appointed: 07 December 2009

Resigned: 22 October 2015

Edward B.

Position: Director

Appointed: 07 December 2009

Resigned: 18 July 2019

Vivienne R.

Position: Director

Appointed: 23 April 2007

Resigned: 02 November 2010

Adam G.

Position: Director

Appointed: 28 September 2006

Resigned: 10 December 2015

Ylva F.

Position: Director

Appointed: 15 June 2006

Resigned: 01 November 2012

Rowena L.

Position: Director

Appointed: 08 September 2005

Resigned: 13 December 2013

Thomas O.

Position: Director

Appointed: 08 June 2005

Resigned: 13 December 2013

Jemima R.

Position: Director

Appointed: 01 June 2005

Resigned: 18 June 2007

Vijay S.

Position: Director

Appointed: 01 April 2003

Resigned: 09 January 2012

Lydia H.

Position: Director

Appointed: 06 January 2003

Resigned: 01 November 2012

Jonathan D.

Position: Director

Appointed: 15 July 2002

Resigned: 06 February 2011

Ajay C.

Position: Director

Appointed: 15 July 2002

Resigned: 19 February 2007

Karl S.

Position: Director

Appointed: 12 November 2001

Resigned: 28 June 2006

Rosalind S.

Position: Director

Appointed: 27 September 2001

Resigned: 15 July 2004

John N.

Position: Director

Appointed: 02 July 2001

Resigned: 11 January 2016

Ylva F.

Position: Secretary

Appointed: 05 February 2001

Resigned: 18 July 2001

Samuel M.

Position: Director

Appointed: 16 January 2001

Resigned: 01 October 2004

Loyd G.

Position: Director

Appointed: 16 January 2001

Resigned: 26 January 2006

Robert H.

Position: Director

Appointed: 16 January 2001

Resigned: 27 September 2001

Camilla E.

Position: Secretary

Appointed: 16 January 2001

Resigned: 05 February 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Jane F. This PSC has significiant influence or control over the company,.

Jane F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

24 Hour Museum December 21, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, November 2023
Free Download (27 pages)

Company search

Advertisements