Background WavePink WaveYellow Wave

OPEN CULTURE COMMUNITY INTEREST COMPANY (07268023)

OPEN CULTURE COMMUNITY INTEREST COMPANY (07268023) is an active UK company. incorporated on 28 May 2010. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts and 1 other business activities. OPEN CULTURE COMMUNITY INTEREST COMPANY has been registered for 15 years. Current directors include CORRIE, Charlotte, TAYLOR, Rory James Harrison.

Company Number
07268023
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 2010
Age
15 years
Address
Midland Railway Building 1 Peter Street, Liverpool, L1 6BL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
CORRIE, Charlotte, TAYLOR, Rory James Harrison
SIC Codes
90020, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN CULTURE COMMUNITY INTEREST COMPANY

OPEN CULTURE COMMUNITY INTEREST COMPANY is an active company incorporated on 28 May 2010 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts and 1 other business activity. OPEN CULTURE COMMUNITY INTEREST COMPANY was registered 15 years ago.(SIC: 90020, 90030)

Status

active

Active since 15 years ago

Company No

07268023

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 28 May 2010

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 16 September 2025 (7 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

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

OPEN CULTURE
From: 28 May 2010To: 15 February 2011
Contact
Address

Midland Railway Building 1 Peter Street National Museums Liverpool Liverpool, L1 6BL,

Previous Addresses

127 Dale Street Liverpool L2 2JH England
From: 4 October 2017To: 27 February 2023
World Museum Liverpool William Brown Street Liverpool Merseyside L3 8EN
From: 28 May 2010To: 4 October 2017
Timeline

15 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jun 11
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Oct 21
New Owner
May 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
Jan 24
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CORRIE, Charlotte

Active
1 Peter Street, LiverpoolL1 6BL
Born October 1971
Director
Appointed 28 May 2010

TAYLOR, Rory James Harrison

Active
1 Peter Street, LiverpoolL1 6BL
Born August 1985
Director
Appointed 27 Dec 2023

GROGAN, Christina

Resigned
Dale Street, LiverpoolL2 2JH
Secretary
Appointed 28 May 2010
Resigned 20 May 2022

DAVISON, Robert

Resigned
William Brown Street, LiverpoolL3 8EN
Born November 1962
Director
Appointed 29 Jul 2016
Resigned 08 May 2017

GROGAN, Christina

Resigned
Dale Street, LiverpoolL2 2JH
Born August 1985
Director
Appointed 15 Feb 2011
Resigned 28 Oct 2022

SHAW, Fiona Claire

Resigned
William Brown Street, LiverpoolL3 8EN
Born November 1976
Director
Appointed 29 Jul 2016
Resigned 08 May 2017

STINSON, Daniel Hugo Seton

Resigned
Open Culture, LiverpoolL2 2JH
Born February 1959
Director
Appointed 25 Oct 2021
Resigned 22 Jan 2026

TAYLOR, Phillip John

Resigned
William Brown Street, LiverpoolL3 8EN
Born August 1957
Director
Appointed 29 Jul 2016
Resigned 08 May 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Dan Hugo Seton Stinson

Ceased
1 Peter Street, LiverpoolL1 6BL
Born February 1959

Nature of Control

Right to appoint and remove directors
Notified 22 Oct 2021
Ceased 22 Jan 2026

Miss Christina Grogan

Ceased
Dale Street, LiverpoolL2 2JH
Born August 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Oct 2022

Miss Charlotte Anne Corrie

Active
1 Peter Street, LiverpoolL1 6BL
Born October 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 May 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Withdrawal Of The Directors Residential Address Register Information From The Public Register
21 October 2020
EW02EW02
Elect To Keep The Directors Residential Address Register Information On The Public Register
21 October 2020
EH02EH02
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Certificate Change Of Name Company
15 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 February 2011
CONNOTConfirmation Statement Notification
Change Person Director Company
8 February 2011
CH01Change of Director Details
Incorporation Company
28 May 2010
NEWINCIncorporation