BRITISH SOCIETY OF CINEMATOGRAPHERS LIMITED
Company number 00473125
- Company Overview for BRITISH SOCIETY OF CINEMATOGRAPHERS LIMITED (00473125)
- Filing history for BRITISH SOCIETY OF CINEMATOGRAPHERS LIMITED (00473125)
- People for BRITISH SOCIETY OF CINEMATOGRAPHERS LIMITED (00473125)
- Registers for BRITISH SOCIETY OF CINEMATOGRAPHERS LIMITED (00473125)
- More for BRITISH SOCIETY OF CINEMATOGRAPHERS LIMITED (00473125)
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) |
---|---|---|---|
09 Apr 2019 | AA | Micro company accounts made up to 31 January 2019 | |
05 Jan 2019 | TM01 | Termination of appointment of Nicholas Mark Morris as a director on 19 December 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
03 Jul 2018 | CH01 | Director's details changed for Oliver David Whiteside Stapleton on 3 July 2018 | |
03 Jul 2018 | CH01 | Director's details changed for James David Friend on 3 July 2018 | |
11 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
14 Jul 2017 | AP01 | Appointment of Nina Kellgren as a director on 21 May 2017 | |
14 Jul 2017 | AP01 | Appointment of James David Friend as a director on 21 May 2017 | |
14 Jul 2017 | AP01 | Appointment of Oliver David Whiteside Stapleton as a director on 21 May 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Derek George Suter as a director on 21 May 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Richard Campbell Pope as a director on 21 May 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Michael Charles Eley as a person with significant control on 6 June 2017 | |
04 Jul 2017 | PSC01 | Notification of Frances Katherine Russell as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Barry Ackroyd as a person with significant control on 6 April 2016 | |
15 Jun 2017 | AD04 | Register(s) moved to registered office address Ibex House, 162-164 Arthur Road London SW19 8AQ | |
14 Jun 2017 | CH01 | Director's details changed for Mr Nicholas David Knowland on 1 September 2016 | |
14 Jun 2017 | CH01 | Director's details changed for Michael Charles Eley on 1 September 2016 | |
09 Jun 2017 | AD02 | Register inspection address has been changed from 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House 162-164 Arthur Road London SW19 8AQ | |
08 Jun 2017 | CH01 | Director's details changed for Oliver Curtis on 1 September 2016 | |
08 Jun 2017 | CH01 | Director's details changed for Mr Barry Ackroyd on 1 September 2016 | |
19 Apr 2017 | AA | Micro company accounts made up to 31 January 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Laurie Crawley as a director on 9 March 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Joseph John Dunton as a director on 14 December 2016 | |
25 Jan 2017 | TM01 | Termination of appointment of Sean Francis Bobbitt as a director on 14 December 2016 |