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

CULTURAL INDUSTRIES QUARTER AGENCY

WILSON FIELD LIMITED, THE MANOR HOUSE, SHEFFIELD, S11 9PS,
Company Registration Number
03815552
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Cultural Industries Quarter Agency
CULTURAL INDUSTRIES QUARTER AGENCY was founded on 1999-07-28 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Cultural Industries Quarter Agency 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
CULTURAL INDUSTRIES QUARTER AGENCY
 
Legal Registered Office
WILSON FIELD LIMITED
THE MANOR HOUSE
SHEFFIELD
S11 9PS
Other companies in S1
 
Filing Information
Company Number 03815552
Company ID Number 03815552
Date formed 1999-07-28
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB745999853  
Last Datalog update: 2023-10-08 09:13:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CULTURAL INDUSTRIES QUARTER AGENCY
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BURTONWOOD INVESTMENTS LIMITED   CFE CONSULTANCY LTD   EMS ACCOUNTANCY SERVICES LIMITED   GRAHAM SHERLING & CO LIMITED   HENFIELD ACCOUNTING SERVICES LIMITED   HOCKIN FINANCE LTD   HOLDEN & COMPANY (ACCOUNTANTS) LIMITED   I.F.M CONSULTANTS LTD.   JBC BUSINESS CONSULTING LIMITED   JMBT LIMITED   P R SAVAGE & COMPANY LTD   PREMIER UK ACCOUNTING SOLUTIONS LIMITED   TATIANA CONSULTING LIMITED   VALLEY ACCOUNTANTS LIMITED   YAR YAR SOLUTIONS LTD
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 CULTURAL INDUSTRIES QUARTER AGENCY

Current Directors
Officer Role Date Appointed
STEVEN TIMOTHY ELLWOOD
Company Secretary 2000-11-14
RICHARD CHARLES MOTLEY
Director 2007-06-12
PHILIP NUTTALL
Director 2009-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL SEMTOB SEQUERRA
Director 2003-03-13 2018-04-09
NEIL HAYDN ANDERSON
Director 2009-11-30 2017-03-13
MAUREEN BARRY
Director 2009-11-30 2017-03-13
TRACEY JOHNSON-MURPHY
Director 2009-11-30 2017-03-13
KAREN ANN SHERWOOD
Director 2009-11-30 2017-03-13
TEO DAVID JAMES GREENSTREET
Director 2009-11-30 2015-04-16
PAUL STEELE
Director 2009-01-10 2012-05-30
CHRISTOPHER MAURICE RUST
Director 2009-11-30 2012-05-03
COLIN MICHAEL PONS
Director 1999-07-28 2009-11-30
PETER NICHOLAS WOOD
Director 1999-07-28 2009-11-30
AMY DENISE CARTER
Director 2008-01-01 2009-03-13
ROGER HILYER
Director 2000-05-09 2009-03-13
IAN WILD
Director 2000-06-13 2008-09-11
MARTIN JOHN MANNING
Director 2000-03-14 2008-01-24
MICHAEL JOHN PYE
Director 2006-09-28 2007-07-25
TIMOTHY LEE RIPPON
Director 2005-01-20 2006-11-30
JOHN ALLAN RABJOHN DEARDEN
Director 2001-12-04 2006-05-11
KATHERINE LOUISE ORPWOOD
Director 1999-07-28 2006-03-09
JOHN MOTHERSOLE
Director 1999-07-28 2006-01-26
PAUL SKELTON
Director 2003-07-10 2006-01-26
VINCENT ARTHUR GERARD TAYLOR
Director 1999-09-07 2005-04-15
CAROL ELIZABETH MAUND
Director 1999-07-28 2005-04-14
YVONNE MARY O'DONOVAN
Director 1999-07-28 2005-03-10
STEPHEN BUCKLEY
Director 2000-06-13 2004-09-30
HUGH RIDLEY SYKES
Director 1999-09-07 2002-01-31
SIMON PATRICK EVANS
Director 1999-07-28 2001-07-31
DEBORAH JANE CHADBOURN
Director 1999-09-07 2001-04-30
SIMON PATRICK EVANS
Company Secretary 1999-09-07 2000-11-14
PAUL SKELTON
Company Secretary 1999-07-28 2000-08-01
DIANA MARGARET GREEN
Director 1999-07-28 2000-05-09
MATTHEW CONDUIT
Director 1999-07-28 2000-03-31
STUART JAMES ROGERS
Director 1999-07-28 1999-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES MOTLEY SHEFFIELD LOCAL TELEVISION LTD Director 2012-06-26 CURRENT 2012-06-26 Active
RICHARD CHARLES MOTLEY INTEGREAT PLUS Director 2011-04-08 CURRENT 2011-04-08 Dissolved 2017-07-18
PHILIP NUTTALL GRIMETHORPE ENTERPRISES LIMITED Director 2012-10-12 CURRENT 2008-01-31 Dissolved 2014-10-14
PHILIP NUTTALL THE LEADERS OF WORSHIP AND PREACHERS HOMES Director 2011-01-22 CURRENT 2005-05-31 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
2023-10-03Voluntary liquidation Statement of affairs
2023-10-03Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-03Appointment of a voluntary liquidator
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM Office 25, New Mesters Mowbray Street Sheffield S3 8EN England
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ANN COSENS
2022-07-26AP01DIRECTOR APPOINTED MR STEVEN TIMOTHY ELLWOOD
2021-12-10AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-06-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2019-10-23CH01Director's details changed for Ms Rachel Ann Cosens on 2019-10-21
2019-09-19AP01DIRECTOR APPOINTED MS RACHEL ANN COSENS
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NUTTALL
2019-08-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038155520001
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-07-06AP01DIRECTOR APPOINTED MISS VANDA JANE KEWLEY
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SEMTOB SEQUERRA
2018-04-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SHERWOOD
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN BARRY
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY JOHNSON-MURPHY
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDERSON
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/16 FROM The Cube Office 7 Brittain Street Sheffield S1 4RJ
2016-05-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 038155520002
2015-08-13AR0128/07/15 ANNUAL RETURN FULL LIST
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR TEO DAVID JAMES GREENSTREET
2015-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/15 FROM C/O Workstation 15 Paternoster Row, Sheffield South Yorkshire S1 2BX
2014-12-12AA01Previous accounting period extended from 31/03/14 TO 30/06/14
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038155520001
2014-08-29AR0128/07/14 ANNUAL RETURN FULL LIST
2014-08-29AD02Register inspection address changed from Units 71-75 Columbia Place Leadmill Road Sheffield South Yorkshire S2 4AR United Kingdom to The Cube Brittain Street Sheffield S1 4RJ
2013-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-23AR0128/07/13 ANNUAL RETURN FULL LIST
2013-07-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TEO DAVID JAMES GREENSTREET / 01/06/2012
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HAYDN ANDERSON / 01/06/2012
2012-08-22AR0128/07/12 NO MEMBER LIST
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEELE
2012-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUST
2011-10-14AR0128/07/11 NO MEMBER LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-02AR0128/07/10 NO MEMBER LIST
2010-11-02AD02SAIL ADDRESS CREATED
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEELE / 01/04/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SEMTOB SEQUERRA / 28/07/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES MOTLEY / 28/07/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TED DAVID JAMES GREENSTREET / 30/11/2009
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TEO DAVID JAMES GREENSTEERT / 30/11/2009
2010-11-01AP01DIRECTOR APPOINTED MR PHILIP NUTTALL
2010-11-01AP01DIRECTOR APPOINTED MRS TRACEY JOHNSON-MURPHY
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TED DAVID JAMES GREENSTEERT / 30/11/2009
2010-03-05AP01DIRECTOR APPOINTED NEIL ANDERSON
2010-03-05AP01DIRECTOR APPOINTED KAREN SHERWOOD
2010-03-05AP01DIRECTOR APPOINTED MAUREEN BARRY
2010-03-05AP01DIRECTOR APPOINTED TED DAVID JAMES GREENSTEERT
2010-03-05AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER MAURICE RUST
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER WOOD
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PONS
2010-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-13363aANNUAL RETURN MADE UP TO 28/07/09
2009-08-12288aDIRECTOR APPOINTED MR PAUL STEELE
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR ROGER HILYER
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR IAN WILD
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR AMY CARTER
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-20363aANNUAL RETURN MADE UP TO 28/07/08
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR MARTIN MANNING
2008-07-10288aDIRECTOR APPOINTED MS AMY DENISE CARTER
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-25288bDIRECTOR RESIGNED
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07363aANNUAL RETURN MADE UP TO 28/07/07
2007-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-07-13288aNEW DIRECTOR APPOINTED
2007-02-16288aNEW DIRECTOR APPOINTED
2007-01-19288bDIRECTOR RESIGNED
2006-10-13363sANNUAL RETURN MADE UP TO 28/07/06
2006-10-03288bDIRECTOR RESIGNED
2006-03-10288bDIRECTOR RESIGNED
2006-03-10288bDIRECTOR RESIGNED
2006-03-10288bDIRECTOR RESIGNED
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-12363aANNUAL RETURN MADE UP TO 28/07/05
2005-10-12288bDIRECTOR RESIGNED
2005-10-12288bDIRECTOR RESIGNED
2005-04-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CULTURAL INDUSTRIES QUARTER AGENCY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-09-26
Resolutions for Winding-up2023-09-26
Fines / Sanctions
No fines or sanctions have been issued against CULTURAL INDUSTRIES QUARTER AGENCY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CULTURAL INDUSTRIES QUARTER AGENCY's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CULTURAL INDUSTRIES QUARTER AGENCY

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

Government spend with CULTURAL INDUSTRIES QUARTER AGENCY

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2017-03-16 GBP £3,134 Consultants Fees
Wakefield Metropolitan District Council 2017-03-01 GBP £3,134 Consultants Fees
Wakefield Metropolitan District Council 2017-01-23 GBP £3,134 Consultants Fees
Wakefield Metropolitan District Council 2016-12-23 GBP £3,134 Consultants Fees
Wakefield Metropolitan District Council 2016-12-05 GBP £3,634 Fees
Wakefield Metropolitan District Council 2016-09-28 GBP £2,521 Consultants Fees
Wakefield Metropolitan District Council 2016-08-12 GBP £2,521 Consultants Fees
Wakefield Metropolitan District Council 2016-07-14 GBP £2,521 Consultants Fees
Wakefield Metropolitan District Council 2016-06-16 GBP £2,521 Consultants Fees
Wakefield Metropolitan District Council 2016-05-17 GBP £3,432 Consultants Fees
Wakefield Metropolitan District Council 2016-04-19 GBP £4,201 Consultants Fees
Wakefield Metropolitan District Council 2016-03-16 GBP £4,201 Consultants Fees
Wakefield Metropolitan District Council 2016-02-16 GBP £4,201 Consultants Fees
Wakefield Metropolitan District Council 2016-01-14 GBP £4,201 Consultants Fees
Wakefield Metropolitan District Council 2015-12-16 GBP £4,201 Consultants Fees
Wakefield Metropolitan District Council 2015-11-19 GBP £4,201 Consultants Fees

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 CULTURAL INDUSTRIES QUARTER AGENCY 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 CULTURAL INDUSTRIES QUARTER AGENCY 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 CULTURAL INDUSTRIES QUARTER AGENCY 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.