Cultureshift Communications Ltd MANCHESTER


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.

Cultureshift Communications Ltd Address / Contact

Office Address 4th Floor
Office Address2 86 Princess Street
Town Manchester
Post code M1 6NG
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Geraldine O.

Position: Director

Appointed: 14 July 2022

Ashley M.

Position: Secretary

Appointed: 16 February 2022

Peter C.

Position: Director

Appointed: 05 March 2020

Lee H.

Position: Director

Appointed: 23 January 2020

Gemma M.

Position: Director

Appointed: 24 January 2018

Carl S.

Position: Director

Appointed: 24 January 2018

Stuart B.

Position: Director

Appointed: 24 January 2018

Resigned: 30 July 2021

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand73 2583 3471 116 953213 347974 618826 566
Current Assets131 047123 7811 325 840496 1101 325 2751 365 155
Debtors57 789120 434155 867282 763350 657538 589
Net Assets Liabilities449-166 701980 938264 464763 510217 332
Other Debtors51028 48326 418213 316262 956275 628
Property Plant Equipment17 58816 03115 24644 68941 814111 929
Other
Accrued Liabilities   152 983468 443887 782
Accumulated Depreciation Impairment Property Plant Equipment7076 5588 76523 06141 19677 038
Additions Other Than Through Business Combinations Property Plant Equipment18 2954 2941 42243 73916 395105 957
Average Number Employees During Period267152130
Bank Borrowings   42 01436 11125 199
Bank Overdrafts 17 705268   
Comprehensive Income Expense -167 150-202 359   
Creditors270345 391360 14842 01436 11125 199
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -312 
Disposals Property Plant Equipment    -1 135 
Finance Lease Liabilities Present Value Total270270    
Financial Commitments Other Than Capital Commitments   6 198 211 217
Increase From Depreciation Charge For Year Property Plant Equipment7075 8512 20714 29618 44735 842
Issue Equity Instruments  1 349 998   
Net Current Assets Liabilities-16 685-221 610965 692261 789757 807130 602
Nominal Value Allotted Share Capital 99141   
Number Shares Issued Fully Paid 991 406 703   
Other Creditors98 448296 198305 526158 4082 4147 484
Par Value Share 10   
Prepayments   22 75648 46177 921
Profit Loss -167 150-202 359   
Property Plant Equipment Gross Cost18 29522 58924 01167 75083 010188 967
Provisions For Liabilities Balance Sheet Subtotal184-38 878-53 020   
Taxation Social Security Payable19 8382 37310 32652 52535 874102 535
Total Assets Less Current Liabilities903-205 579980 938306 478799 621242 531
Total Borrowings27017 97526842 01436 11125 199
Trade Creditors Trade Payables28 79828 84544 02815 40249 626199 844
Trade Debtors Trade Receivables57 27991 951129 44946 69139 240185 040
Amount Specific Advance Or Credit Directors 19 907    
Amount Specific Advance Or Credit Made In Period Directors 19 90711 794   
Amount Specific Advance Or Credit Repaid In Period Directors  -31 701   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 6th, February 2024
Free Download (1 page)

Company search