Advanced company searchLink opens in new window

COMPASS FILM COMMUNITY INTEREST COMPANY

Company number 06091041

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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