Company NameTroubadour Cultural Heritage Foundation Ltd
DirectorsKaren Gabay and Suzanne Carole Robertson
Company StatusActive
Company Number06786755
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 January 2009(15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Karen Gabay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2009(same day as company formation)
RoleJournalist/Producer
Country of ResidenceEngland
Correspondence Address9 Riva Road
East Didsbury
Manchester
Lancashire
M19 1GP
Director NameSuzanne Carole Robertson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed09 January 2009(same day as company formation)
RoleProducer/Writer
Country of ResidenceUnited Kingdom
Correspondence Address1 Ambrose Drive
West Didsbury
Manchester
M20 2YE
Secretary NameMs Karen Gabay
NationalityBritish
StatusCurrent
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Riva Road
East Didsbury
Manchester
Lancashire
M19 1GP

Location

Registered Address9 Riva Road
Manchester
M19 1GP
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£11,063
Cash£78
Current Liabilities£11,142

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (4 months ago)
Next Return Due23 January 2025 (8 months, 2 weeks from now)

Filing History

25 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
12 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
26 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
28 January 2022Total exemption full accounts made up to 31 March 2021 (4 pages)
23 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
15 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
31 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
23 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
23 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
13 February 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 February 2016Annual return made up to 9 January 2016 no member list (4 pages)
9 February 2016Annual return made up to 9 January 2016 no member list (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2015Annual return made up to 9 January 2015 no member list (4 pages)
9 February 2015Annual return made up to 9 January 2015 no member list (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2014Annual return made up to 9 January 2014 no member list (4 pages)
31 January 2014Annual return made up to 9 January 2014 no member list (4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Annual return made up to 9 January 2013 no member list (4 pages)
19 March 2013Annual return made up to 9 January 2013 no member list (4 pages)
13 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 February 2013Registered office address changed from 7 Riva Road Manchester M19 1GP England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 7 Riva Road Manchester M19 1GP England on 6 February 2013 (1 page)
18 January 2013Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS on 18 January 2013 (1 page)
7 February 2012Annual return made up to 7 January 2012 no member list (4 pages)
7 February 2012Annual return made up to 7 January 2012 no member list (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 March 2011Annual return made up to 9 January 2011 no member list (4 pages)
1 March 2011Annual return made up to 9 January 2011 no member list (4 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 9 January 2010 no member list (3 pages)
30 March 2010Director's details changed for Suzanne Carole Robertson on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Karen Gabay on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Karen Gabay on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Suzanne Carole Robertson on 1 January 2010 (2 pages)
30 March 2010Annual return made up to 9 January 2010 no member list (3 pages)
18 March 2010Registered office address changed from Minshull House Chorlton Street Manchester Greater Manchester M1 3FY on 18 March 2010 (3 pages)
18 March 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (4 pages)
18 March 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (4 pages)
18 March 2010Registered office address changed from Minshull House Chorlton Street Manchester Greater Manchester M1 3FY on 18 March 2010 (3 pages)
9 January 2009Incorporation (22 pages)
9 January 2009Incorporation (22 pages)