Cultureshift Communications Ltd is a private limited company that can be found at 4Th Floor, 86 Princess Street, Manchester M1 6NG. Its total net worth is valued to be 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-01-24, this 6-year-old company is run by 5 directors and 1 secretary.
Director Geraldine O., appointed on 14 July 2022. Director Peter C., appointed on 05 March 2020. Director Lee H., appointed on 23 January 2020.
Changing the topic to secretaries, we can name: Ashley M., appointed on 16 February 2022.
The company is officially categorised as "other education not elsewhere classified" (Standard Industrial Classification code: 85590).
The last confirmation statement was sent on 2023-01-23 and the due date for the following filing is 2024-02-06. Likewise, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.
Office Address | 4th Floor |
Office Address2 | 86 Princess Street |
Town | Manchester |
Post code | M1 6NG |
Country of origin | United Kingdom |
Registration Number | 11168431 |
Date of Incorporation | Wed, 24th Jan 2018 |
Industry | Other education not elsewhere classified |
End of financial Year | 31st March |
Company age | 6 years old |
Account next due date | Sun, 31st Dec 2023 (150 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Tue, 6th Feb 2024 (2024-02-06) |
Last confirmation statement dated | Mon, 23rd Jan 2023 |
The register of PSCs that own or control the company includes 5 names. As we discovered, there is Mnl Nominees Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Share Nominees Limited that entered Aylesbury, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Gemma M., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.
Mnl Nominees Limited
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | England And Wales |
Place registered | England And Wales |
Registration number | 09512864 |
Notified on | 28 May 2021 |
Nature of control: |
25-50% shares |
Share Nominees Limited
Oxford House Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | England And Wales |
Place registered | England And Wales |
Registration number | 02476691 |
Notified on | 5 March 2020 |
Ceased on | 28 May 2021 |
Nature of control: |
25-50% shares |
Gemma M.
Notified on | 24 January 2018 |
Ceased on | 18 February 2020 |
Nature of control: |
25-50% shares |
Carl S.
Notified on | 24 January 2018 |
Ceased on | 18 February 2020 |
Nature of control: |
25-50% shares |
Stuart B.
Notified on | 24 January 2018 |
Ceased on | 18 February 2020 |
Nature of control: |
25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-10-31 | 2019-10-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 73 258 | 3 347 | 1 116 953 | 213 347 | 974 618 | 826 566 |
Current Assets | 131 047 | 123 781 | 1 325 840 | 496 110 | 1 325 275 | 1 365 155 |
Debtors | 57 789 | 120 434 | 155 867 | 282 763 | 350 657 | 538 589 |
Net Assets Liabilities | 449 | -166 701 | 980 938 | 264 464 | 763 510 | 217 332 |
Other Debtors | 510 | 28 483 | 26 418 | 213 316 | 262 956 | 275 628 |
Property Plant Equipment | 17 588 | 16 031 | 15 246 | 44 689 | 41 814 | 111 929 |
Other | ||||||
Accrued Liabilities | 152 983 | 468 443 | 887 782 | |||
Accumulated Depreciation Impairment Property Plant Equipment | 707 | 6 558 | 8 765 | 23 061 | 41 196 | 77 038 |
Additions Other Than Through Business Combinations Property Plant Equipment | 18 295 | 4 294 | 1 422 | 43 739 | 16 395 | 105 957 |
Average Number Employees During Period | 2 | 6 | 7 | 15 | 21 | 30 |
Bank Borrowings | 42 014 | 36 111 | 25 199 | |||
Bank Overdrafts | 17 705 | 268 | ||||
Comprehensive Income Expense | -167 150 | -202 359 | ||||
Creditors | 270 | 345 391 | 360 148 | 42 014 | 36 111 | 25 199 |
Disposals Decrease In Depreciation Impairment Property Plant Equipment | -312 | |||||
Disposals Property Plant Equipment | -1 135 | |||||
Finance Lease Liabilities Present Value Total | 270 | 270 | ||||
Financial Commitments Other Than Capital Commitments | 6 198 | 211 217 | ||||
Increase From Depreciation Charge For Year Property Plant Equipment | 707 | 5 851 | 2 207 | 14 296 | 18 447 | 35 842 |
Issue Equity Instruments | 1 349 998 | |||||
Net Current Assets Liabilities | -16 685 | -221 610 | 965 692 | 261 789 | 757 807 | 130 602 |
Nominal Value Allotted Share Capital | 99 | 141 | ||||
Number Shares Issued Fully Paid | 99 | 1 406 703 | ||||
Other Creditors | 98 448 | 296 198 | 305 526 | 158 408 | 2 414 | 7 484 |
Par Value Share | 1 | 0 | ||||
Prepayments | 22 756 | 48 461 | 77 921 | |||
Profit Loss | -167 150 | -202 359 | ||||
Property Plant Equipment Gross Cost | 18 295 | 22 589 | 24 011 | 67 750 | 83 010 | 188 967 |
Provisions For Liabilities Balance Sheet Subtotal | 184 | -38 878 | -53 020 | |||
Taxation Social Security Payable | 19 838 | 2 373 | 10 326 | 52 525 | 35 874 | 102 535 |
Total Assets Less Current Liabilities | 903 | -205 579 | 980 938 | 306 478 | 799 621 | 242 531 |
Total Borrowings | 270 | 17 975 | 268 | 42 014 | 36 111 | 25 199 |
Trade Creditors Trade Payables | 28 798 | 28 845 | 44 028 | 15 402 | 49 626 | 199 844 |
Trade Debtors Trade Receivables | 57 279 | 91 951 | 129 449 | 46 691 | 39 240 | 185 040 |
Amount Specific Advance Or Credit Directors | 19 907 | |||||
Amount Specific Advance Or Credit Made In Period Directors | 19 907 | 11 794 | ||||
Amount Specific Advance Or Credit Repaid In Period Directors | -31 701 |
Type | Category | Free download | |
---|---|---|---|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities filed on: 6th, February 2024 |
resolution | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy