BRITISH KINEMATOGRAPH SOUND AND TELEVISION SOCIETY C.I.C.
Company number 00412856
- Company Overview for BRITISH KINEMATOGRAPH SOUND AND TELEVISION SOCIETY C.I.C. (00412856)
- Filing history for BRITISH KINEMATOGRAPH SOUND AND TELEVISION SOCIETY C.I.C. (00412856)
- People for BRITISH KINEMATOGRAPH SOUND AND TELEVISION SOCIETY C.I.C. (00412856)
- More for BRITISH KINEMATOGRAPH SOUND AND TELEVISION SOCIETY C.I.C. (00412856)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Apr 2017 | CH01 | Director's details changed for Mr Robert Meiron Hughes on 3 April 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Bryan Cook as a director on 3 April 2017 | |
11 Apr 2017 | AP03 | Appointment of Mr Robert Meirion Hughes as a secretary on 3 April 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Robert Meiron Hughes as a director on 3 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Arthur Albert Cain as a director on 3 April 2017 | |
11 Apr 2017 | TM02 | Termination of appointment of Mark Middleton as a secretary on 3 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Kevin Paul Phelan as a director on 3 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Nigel Christopher Hamley as a director on 3 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of John Christopher Alford as a director on 3 April 2017 | |
17 Nov 2016 | AD01 | Registered office address changed from Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH to 1 Vicarage Lane London E15 4HF on 17 November 2016 | |
27 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
21 Jul 2016 | AR01 | Annual return made up to 26 May 2016 no member list | |
21 Jul 2016 | AP03 | Appointment of Mr Mark Middleton as a secretary on 27 June 2016 | |
20 Jul 2016 | TM02 | Termination of appointment of Philip Arthur Rutter as a secretary on 27 June 2016 | |
12 Jul 2016 | TM01 | Termination of appointment of Brian Perry Stephens as a director on 12 July 2016 | |
12 Jul 2016 | TM01 | Termination of appointment of Philip Arthur Rutter as a director on 12 July 2016 | |
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 May 2015 | AR01 | Annual return made up to 26 May 2015 no member list | |
26 May 2015 | TM01 | Termination of appointment of Mark Lipniacki as a director on 26 May 2015 | |
26 Nov 2014 | TM01 | Termination of appointment of John Hunter Howard Rowe as a director on 24 November 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Vladan Zdravkovic as a director on 24 November 2014 | |
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jun 2014 | AP01 | Appointment of Mr Peter Anthony Samengo-Turner as a director | |
13 Jun 2014 | AP01 | Appointment of Mr Mark Lipniacki as a director | |
02 Jun 2014 | AR01 | Annual return made up to 26 May 2014 no member list |