- Company Overview for OCEAN STUDIOS PLYMOUTH COMMUNITY INTEREST COMPANY (06513201)
- Filing history for OCEAN STUDIOS PLYMOUTH COMMUNITY INTEREST COMPANY (06513201)
- People for OCEAN STUDIOS PLYMOUTH COMMUNITY INTEREST COMPANY (06513201)
- More for OCEAN STUDIOS PLYMOUTH COMMUNITY INTEREST COMPANY (06513201)
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) |
---|---|---|---|
29 May 2012 | AP01 | Appointment of Mr David Panton as a director | |
04 Apr 2012 | AD01 | Registered office address changed from 7 Flameworks Creative Arts Facility Richmond Walk Plymouth Devon PL1 4LL on 4 April 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 25 February 2012 no member list | |
25 Jan 2012 | AP01 | Appointment of Leigh Mason as a director | |
09 Dec 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 25 February 2011 no member list | |
01 Mar 2011 | AP01 | Appointment of Noah Michael Taylor as a director | |
07 Feb 2011 | CERTNM |
Company name changed pilot studios COMMUNITY INTEREST COMPANY\certificate issued on 07/02/11
|
|
07 Feb 2011 | CONNOT | Change of name notice | |
12 Jan 2011 | CONNOT | Change of name notice | |
02 Dec 2010 | TM01 | Termination of appointment of Susan Lang as a director | |
23 Nov 2010 | AD01 | Registered office address changed from Deer Park Lodge Deer Park Lane Tavistock Devon PL19 9HB on 23 November 2010 | |
12 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 25 February 2010 no member list | |
24 Mar 2010 | CH01 | Director's details changed for Jennifer Jayarajah on 24 March 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Susan May Lang on 24 March 2010 | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
26 Feb 2009 | 363a | Annual return made up to 25/02/09 | |
26 Feb 2009 | 287 | Registered office changed on 26/02/2009 from deer park lodge deer park lane tavistock devon PL19 9HQ | |
07 Oct 2008 | 288c | Director's change of particulars / jannifer jayarajah / 06/10/2008 | |
07 Oct 2008 | 288b | Appointment terminated director marianne torrance | |
29 Jul 2008 | 288b | Appointment terminated director eve woodbridge | |
29 Jul 2008 | 288b | Appointment terminated director david gilroy | |
25 Feb 2008 | CICINC | Incorporation of a Community Interest Company |