Background WavePink WaveYellow Wave

SCHOOL FOR CIVIC ACTION LTD (03192059)

SCHOOL FOR CIVIC ACTION LTD (03192059) is an active UK company. incorporated on 29 April 1996. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SCHOOL FOR CIVIC ACTION LTD has been registered for 29 years. Current directors include FOLAMI, Anthony Olayinka Adeniran, KHONSARI, Torange, Dr, MAHAMDALLIE, Hassan Nigel and 1 others.

Company Number
03192059
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 1996
Age
29 years
Address
74 Brion Place, London, E14 0SR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
FOLAMI, Anthony Olayinka Adeniran, KHONSARI, Torange, Dr, MAHAMDALLIE, Hassan Nigel, MOIN, Mohammad Baqer
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOOL FOR CIVIC ACTION LTD

SCHOOL FOR CIVIC ACTION LTD is an active company incorporated on 29 April 1996 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SCHOOL FOR CIVIC ACTION LTD was registered 29 years ago.(SIC: 90030)

Status

active

Active since 29 years ago

Company No

03192059

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 29 April 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

THIRTY BIRD PRODUCTIONS
From: 29 April 1996To: 2 March 2022
Contact
Address

74 Brion Place London, E14 0SR,

Previous Addresses

Cambridge Junction Clifton Way Cambridge Cambridgeshire CB1 7GX
From: 29 May 2013To: 18 October 2022
C/O C/O Cambridge Junction Clifton Way Cambridge Cambridgeshire CB1 7GX England
From: 23 May 2013To: 29 May 2013
C/O C/O Cambridge Junction Clifton Way Cambridge Cambridgeshire CB1 7GX England
From: 23 May 2013To: 23 May 2013
Future Business Milton Road Cambridge CB4 1UY United Kingdom
From: 27 February 2013To: 23 May 2013
17 Emery Street Cambridge Cambs CB1 2AX
From: 29 April 1996To: 27 February 2013
Timeline

15 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Jul 11
Director Joined
Apr 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
May 13
Director Left
Jul 13
Director Left
May 16
New Owner
Oct 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jul 24
Director Joined
Nov 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

MAHAMDALLIE, Hassan Nigel

Active
Brion Place, LondonE14 0SR
Secretary
Appointed 18 Nov 2015

FOLAMI, Anthony Olayinka Adeniran

Active
Brion Place, LondonE14 0SR
Born March 1960
Director
Appointed 21 Nov 2012

KHONSARI, Torange, Dr

Active
Brion Place, LondonE14 0SR
Born January 1973
Director
Appointed 15 Nov 2024

MAHAMDALLIE, Hassan Nigel

Active
Brion Place, LondonE14 0SR
Born May 1961
Director
Appointed 27 Mar 2013

MOIN, Mohammad Baqer

Active
56 Kings Court North, LondonSW3 5EQ
Born January 1948
Director
Appointed 04 Feb 2008

HALLIFAX, Gillian Margaret

Resigned
28 Hartland Road, LondonNW6 6BJ
Secretary
Appointed 29 Apr 1996
Resigned 26 Nov 2003

MCDONALD, C Donna

Resigned
10 Chelwood Gardens, RichmondTW9 4JQ
Secretary
Appointed 26 Nov 2003
Resigned 27 May 2016

ARMSTRONG, John, Dr

Resigned
Flat 3, 1 Estelle Road, LondonNW3 2JX
Born November 1966
Director
Appointed 29 Apr 1996
Resigned 26 Nov 2003

BEHIZAD, Mehryar

Resigned
Junction, CambridgeCB1 7GX
Born June 1958
Director
Appointed 16 Nov 2018
Resigned 03 Dec 2019

BLOOMFIELD, Gareth, Dr

Resigned
Brion Place, LondonE14 0SR
Born October 1974
Director
Appointed 03 Dec 2019
Resigned 19 Jul 2024

CURRY, Judith Penelope

Resigned
Rose Cottage, ClaveringCB11 4QX
Born August 1952
Director
Appointed 12 Aug 1998
Resigned 07 Apr 2011

DHALIWAL, Lovejit Kaur

Resigned
Milkwell Gardens, Woodford GreenIG8 7BX
Born March 1971
Director
Appointed 16 Aug 2007
Resigned 19 Sept 2012

HALLIFAX, Gillian Margaret

Resigned
28 Hartland Road, LondonNW6 6BJ
Born June 1937
Director
Appointed 29 Apr 1996
Resigned 27 Apr 2009

KATOUZIAN, Homa, Dr

Resigned
71 Victoria Road, OxfordOX2 7QG
Born November 1942
Director
Appointed 12 Aug 1998
Resigned 15 Oct 2008

LINLEY, Matthew Francis

Resigned
Junction, CambridgeCB1 7GX
Born April 1973
Director
Appointed 14 Mar 2012
Resigned 17 Jul 2013

MCDONALD, C Donna

Resigned
10 Chelwood Gardens, RichmondTW9 4JQ
Born December 1942
Director
Appointed 26 Nov 2003
Resigned 27 May 2016

RADFAR, Faramarz

Resigned
19 Fulbeck Drive, LondonNW9 5LH
Born January 1957
Director
Appointed 29 Jun 2009
Resigned 15 Sept 2009

TEHRANCHIAN, Tiraneh

Resigned
Flat B, 127 Tufnell Park Road, LondonN7 0PU
Born March 1965
Director
Appointed 29 Apr 1996
Resigned 12 Aug 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Mehrdad Seyf

Active
Brion Place, LondonE14 0SR
Born May 1964

Nature of Control

Significant influence or control
Notified 11 Oct 2018

Mrs Christine Henriette Leonie Cellier

Ceased
Junction, CambridgeCB1 7GX
Born December 1973

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

108

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
15 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
2 March 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2009
AAAnnual Accounts
Legacy
20 September 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
19 March 2008
363aAnnual Return
Legacy
11 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2007
AAAnnual Accounts
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 November 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 October 2005
AAAnnual Accounts
Legacy
3 October 2005
287Change of Registered Office
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2005
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 March 2004
AAAnnual Accounts
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2003
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Legacy
28 January 2002
287Change of Registered Office
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
20 December 1998
288bResignation of Director or Secretary
Legacy
20 December 1998
288aAppointment of Director or Secretary
Legacy
20 December 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
3 February 1998
225Change of Accounting Reference Date
Legacy
5 August 1997
363sAnnual Return (shuttle)
Incorporation Company
29 April 1996
NEWINCIncorporation