Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CULTURE 24
Company Information for

CULTURE 24

28 KENSINGTON STREET, BRIGHTON, BN1 4AJ,
Company Registration Number
04141911
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Culture 24
CULTURE 24 was founded on 2001-01-16 and has its registered office in Brighton. The organisation's status is listed as "Active". Culture 24 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CULTURE 24
 
Legal Registered Office
28 KENSINGTON STREET
BRIGHTON
BN1 4AJ
Other companies in BN1
 
Previous Names
24 HOUR MUSEUM21/12/2007
Charity Registration
Charity Number 1085847
Charity Address CULTURE24, OFFICE 4, 28 KENSINGTON STREET, BRIGHTON, BN1 4AJ
Charter CULTURE24 EXISTS TO PROMOTE AND SUPPORT THE CULTURAL SECTOR ONLINE AND TO SERVE THE NEEDS OF ONLINE AUDIENCES. WE ARE A NOT-FOR-PROFIT ONLINE PUBLISHER, WORKING ACROSS THE ARTS, HERITAGE, EDUCATION, AND TOURISM SECTORS.
Filing Information
Company Number 04141911
Company ID Number 04141911
Date formed 2001-01-16
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB890266603  
Last Datalog update: 2024-01-08 23:43:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CULTURE 24
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CULTURE 24

Current Directors
Officer Role Date Appointed
JANE LAURA FINNIS
Company Secretary 2001-07-18
HASAN MUJTABA BAKHSHI
Director 2012-02-02
EDWARD BERG
Director 2009-12-07
FRANCES CROXFORD
Director 2015-10-16
ANDREW DEWDNEY
Director 2013-12-13
CATHERINE FLYNN
Director 2016-03-14
ANNA MARIE LEONTIA OLLARD
Director 2012-02-02
OWEN VALENTINE PRINGLE
Director 2015-10-22
LIANRE ROBINSON
Director 2015-10-22
WOLFGANG WILD
Director 2015-10-22
ROBERT YATES
Director 2016-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
JANITA BAGSHAWE
Director 2013-12-13 2017-07-13
JOHN LESSLIE NEWBIGIN
Director 2001-07-02 2016-01-11
ADAM JONATHAN GEE
Director 2006-09-28 2015-12-10
MICHAEL BEDINGFIELD
Director 2009-12-07 2015-10-22
JACKY KLEIN
Director 2013-12-13 2015-09-02
MATTHEW ROBERT LOCKE
Director 2012-02-02 2015-04-21
ROWENA KATHRYN LOVERANCE
Director 2005-09-08 2013-12-13
THOMAS BRIAN O'LEARY
Director 2005-06-08 2013-12-13
YLVA KARIN MARIA FRENCH
Director 2006-06-15 2012-11-01
LYDIA HOWLAND
Director 2003-01-06 2012-11-01
VIJAY SOLANKI
Director 2003-04-01 2012-01-09
JONATHAN ILAN DRORI
Director 2002-07-15 2011-02-06
VIVIENNE REISS
Director 2007-04-23 2010-11-02
JEMIMA MARY RELLIE
Director 2005-06-01 2007-06-18
AJAY CHOWDHURY
Director 2002-07-15 2007-02-19
KARL STEPHEN STERNBERG
Director 2001-11-12 2006-06-28
LOYD DANIEL GILMAN GROSSMAN
Director 2001-01-16 2006-01-26
SAMUEL PATRICK MULLINS
Director 2001-01-16 2004-10-01
ROSALIND JOY SAVILL
Director 2001-09-27 2004-07-15
ROBERT RALPH SCRYMGEOUR HISCOX
Director 2001-01-16 2001-09-27
YLVA KARIN MARIA FRENCH
Company Secretary 2001-02-05 2001-07-18
CAMILLA EADIE
Company Secretary 2001-01-16 2001-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE LAURA FINNIS ICONS ONLINE LIMITED Company Secretary 2007-03-27 CURRENT 2005-03-17 Dissolved 2016-08-30
HASAN MUJTABA BAKHSHI KENDALMERE ESTATE MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1990-11-08 Active
ANDREW DEWDNEY SOUTH BANK THEATRES LIMITED Director 2004-12-03 CURRENT 2004-12-03 Active - Proposal to Strike off
OWEN VALENTINE PRINGLE PIONEER THEATRES LIMITED Director 2018-06-19 CURRENT 1955-10-21 Active
OWEN VALENTINE PRINGLE THEREIN LTD. Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
ROBERT YATES GRASSROOTS SUICIDE PREVENTION Director 2015-05-27 CURRENT 2006-01-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-09-20Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-08-21Memorandum articles filed
2023-08-16Statement of company's objects
2023-03-27APPOINTMENT TERMINATED, DIRECTOR GILLIAN CYNTHIA JACKSON
2023-03-27APPOINTMENT TERMINATED, DIRECTOR GILLIAN CYNTHIA JACKSON
2023-03-27APPOINTMENT TERMINATED, DIRECTOR PHILIP SHEPHERD
2023-03-27APPOINTMENT TERMINATED, DIRECTOR PHILIP SHEPHERD
2023-03-27APPOINTMENT TERMINATED, DIRECTOR DAN HOANG LE VO
2023-03-27APPOINTMENT TERMINATED, DIRECTOR DAN HOANG LE VO
2023-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-31CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-31CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STELLA ROSE TOONEN
2022-12-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR LIANRE ROBINSON
2022-01-02CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MARIE LEONTIA OLLARD
2021-02-11AP01DIRECTOR APPOINTED MR ZAK MENSAH
2020-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-11-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-24AP01DIRECTOR APPOINTED MS GILLIAN CYNTHIA JACKSON
2020-07-23AP01DIRECTOR APPOINTED MS KATHRIN ELISABETH PRICE
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR HASAN MUJTABA BAKHSHI
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR OWEN VALENTINE PRINGLE
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01AP01DIRECTOR APPOINTED MR PHILIP SHEPHERD
2019-07-24AP01DIRECTOR APPOINTED MS ANOUSKA HAMIDAH SPIERS
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE FLYNN
2019-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG WILD
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JANITA BAGSHAWE
2017-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-20AP01DIRECTOR APPOINTED CATHERINE FLYNN
2016-12-20AP01DIRECTOR APPOINTED MR. ROBERT YATES
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LESSLIE NEWBIGIN
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-23AUDAUDITOR'S RESIGNATION
2015-12-23AR0120/12/15 ANNUAL RETURN FULL LIST
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GEE
2015-12-23AP01DIRECTOR APPOINTED MR OWEN VALENTINE PRINGLE
2015-12-23AP01DIRECTOR APPOINTED MS FRANCES CROXFORD
2015-12-23AP01DIRECTOR APPOINTED MS LIANRE ROBINSON
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LOCKE
2015-12-23AP01DIRECTOR APPOINTED MR WOLFGANG WILD
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JACKY KLEIN
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEDINGFIELD
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-20AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2014 FROM C/O PLUMMER PARSONS 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT
2014-09-17AUDAUDITOR'S RESIGNATION
2014-09-11MISCAUD RESIGNATION- SEC 519
2014-04-30AP01DIRECTOR APPOINTED ANDREW DEWDNEY
2014-04-30AP01DIRECTOR APPOINTED JANITA BAGSHAWE
2014-04-29AP01DIRECTOR APPOINTED MS JACKY KLEIN
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS O'LEARY
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ROWENA LOVERANCE
2014-01-09AA31/03/13 TOTAL EXEMPTION FULL
2014-01-03AR0120/12/13 NO MEMBER LIST
2013-01-06AA31/03/12 TOTAL EXEMPTION FULL
2012-12-20AR0120/12/12 NO MEMBER LIST
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR LYDIA HOWLAND
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR YLVA FRENCH
2012-08-07AP01DIRECTOR APPOINTED MR HASAN MUJTABA BAKHSHI
2012-05-18AP01DIRECTOR APPOINTED MR MATTHEW ROBERT LOCKE
2012-02-08AP01DIRECTOR APPOINTED MRS ANNA MARIE LEONTIA OLLARD
2012-02-08AP01DIRECTOR APPOINTED MR EDWARD BERG
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY SOLANKI
2012-01-02AA31/03/11 TOTAL EXEMPTION FULL
2011-12-20AR0120/12/11 NO MEMBER LIST
2011-12-20AP01DIRECTOR APPOINTED MR MICHAEL BEDINGFIELD
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE REISS
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DRORI
2011-03-04AR0116/01/11 NO MEMBER LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-28AUDAUDITOR'S RESIGNATION
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 100 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ
2010-03-03AR0116/01/10 NO MEMBER LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE REISS / 04/10/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRIAN O'LEARY / 04/10/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWENA KATHRYN LOVERANCE / 04/10/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LYDIA HOWLAND / 04/10/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / YLVA KARIN MARIA FRENCH / 04/10/2009
2010-01-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-27363aANNUAL RETURN MADE UP TO 16/01/09
2008-01-25363aANNUAL RETURN MADE UP TO 16/01/08
2008-01-25288bDIRECTOR RESIGNED
2008-01-25288bDIRECTOR RESIGNED
2008-01-25288bDIRECTOR RESIGNED
2008-01-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-21CERTNMCOMPANY NAME CHANGED 24 HOUR MUSEUM CERTIFICATE ISSUED ON 21/12/07
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-07288aNEW DIRECTOR APPOINTED
2007-09-07288bDIRECTOR RESIGNED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-02-12288bDIRECTOR RESIGNED
2007-02-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-12363sANNUAL RETURN MADE UP TO 16/01/07
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-12288aNEW DIRECTOR APPOINTED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-01363sANNUAL RETURN MADE UP TO 16/01/06
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/05
2005-01-24363sANNUAL RETURN MADE UP TO 16/01/05
2004-01-28363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-28363sANNUAL RETURN MADE UP TO 16/01/04
2003-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities




Licences & Regulatory approval
We could not find any licences issued to CULTURE 24 or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CULTURE 24
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AGREEMENT RELATING TO INTELLECTUAL PROPERTY 2001-10-17 Outstanding CAMPAIGN FOR MUSEUMS
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CULTURE 24

Intangible Assets
Patents
We have not found any records of CULTURE 24 registering or being granted any patents
Domain Names
We do not have the domain name information for CULTURE 24
Trademarks
We have not found any records of CULTURE 24 registering or being granted any trademarks
Income
Government Income

Government spend with CULTURE 24

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2014-07-29 GBP £1,000 Human Resources
Bristol City Council 2014-06-01 GBP £2,800
Kent County Council 2014-04-10 GBP £2,800 Grants
Blackburn with Darwen Council 2013-06-28 GBP £2,000 Financial Services
Bristol City Council 2012-07-27 GBP £2,500 ACE - AUDIENCES
Bristol City Council 2012-07-16 GBP £2,500
Bristol City Council 2012-07-16 GBP £2,500 ACE - AUDIENCES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CULTURE 24 is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CULTURE 24 any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CULTURE 24 any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.