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) |
---|---|---|---|
30 Nov 2010 | AD01 | Registered office address changed from 10 Ashley Road St Pauls Bristol Avon BS6 5NP Uk on 30 November 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 8 February 2010 no member list | |
01 Mar 2010 | CH01 | Director's details changed for Tara Sachdeva on 1 November 2009 | |
01 Mar 2010 | CH01 | Director's details changed for Miss Nicola Clare Butcher on 1 November 2009 | |
01 Mar 2010 | CH03 | Secretary's details changed for Tara Sachdeva on 1 November 2009 | |
28 Jan 2010 | AA | Total exemption full accounts made up to 28 February 2009 | |
01 Dec 2009 | TM01 | Termination of appointment of Samantha King as a director | |
05 Oct 2009 | CH01 | Director's details changed for Samantha King on 5 October 2009 | |
03 Jul 2009 | 287 | Registered office changed on 03/07/2009 from 24 albany road, montpelier bristol avon BS6 5LH | |
12 Feb 2009 | AA | Total exemption full accounts made up to 29 February 2008 | |
10 Feb 2009 | 363a | Annual return made up to 08/02/09 | |
10 Feb 2009 | 288a | Director appointed miss nicola clare butcher | |
10 Feb 2009 | 287 | Registered office changed on 10/02/2009 from 19 albany road, montpelier bristol avon BS6 5LQ | |
10 Feb 2009 | 288b | Appointment terminated director daniel love | |
20 Feb 2008 | 363a | Annual return made up to 08/02/08 | |
02 Apr 2007 | CICCON | Change of name | |
02 Apr 2007 | CERTNM |
Company name changed compass film LIMITED\certificate issued on 02/04/07
|
|
08 Feb 2007 | NEWINC | Incorporation |