COMPASS FILM COMMUNITY INTEREST COMPANY
Company number 06091041
- Company Overview for COMPASS FILM COMMUNITY INTEREST COMPANY (06091041)
- Filing history for COMPASS FILM COMMUNITY INTEREST COMPANY (06091041)
- People for COMPASS FILM COMMUNITY INTEREST COMPANY (06091041)
- More for COMPASS FILM COMMUNITY INTEREST COMPANY (06091041)
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) |
---|---|---|---|
26 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
21 Feb 2024 | CH01 | Director's details changed for Ms Charlotte Louise Harman on 1 November 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
21 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
19 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
16 Jan 2021 | AD01 | Registered office address changed from 106 Bloy Street Bristol BS5 6BA England to 22 Gadshill Road Bristol BS5 6LJ on 16 January 2021 | |
16 Oct 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
23 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
24 Nov 2017 | TM01 | Termination of appointment of Barnaby George Mcgrath as a director on 23 November 2017 | |
13 Apr 2017 | AD01 | Registered office address changed from 22 Banner Road Montpelier Bristol BS6 5LZ England to 106 Bloy Street Bristol BS5 6BA on 13 April 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
21 Feb 2017 | AP01 | Appointment of Ms Charlotte Louise Harman as a director on 21 February 2017 | |
21 Feb 2017 | AP01 | Appointment of Ms Donna Marie Portman as a director on 21 February 2017 | |
21 Feb 2017 | TM01 | Termination of appointment of Nicola Clare Butcher as a director on 21 February 2017 | |
21 Feb 2017 | AD01 | Registered office address changed from 22 Gadshill Road Bristol BS5 6LJ to 22 Banner Road Montpelier Bristol BS6 5LZ on 21 February 2017 | |
22 Dec 2016 | AA | Total exemption full accounts made up to 28 February 2016 |