B-SIDE MULTI MEDIA FESTIVAL COMMUNITY INTEREST COMPANY
Company number 07091166
- Company Overview for B-SIDE MULTI MEDIA FESTIVAL COMMUNITY INTEREST COMPANY (07091166)
- Filing history for B-SIDE MULTI MEDIA FESTIVAL COMMUNITY INTEREST COMPANY (07091166)
- People for B-SIDE MULTI MEDIA FESTIVAL COMMUNITY INTEREST COMPANY (07091166)
- More for B-SIDE MULTI MEDIA FESTIVAL COMMUNITY INTEREST COMPANY (07091166)
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) |
---|---|---|---|
06 Jul 2017 | TM01 | Termination of appointment of Paul Glenn Seaman as a director on 6 July 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Carolyn Black as a director on 6 July 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Alexander Nicholas Murdin as a director on 6 July 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Julie Dawn Ellen Penfold as a director on 6 July 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
26 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
16 May 2016 | AD01 | Registered office address changed from C/O Sandy Wilderspin the Little Keep the Barracks Bridport Road Dorchester Dorset DT1 1AH to 77 Fortuneswell Portland Dorset DT5 1LY on 16 May 2016 | |
02 Dec 2015 | AR01 | Annual return made up to 30 November 2015 no member list | |
18 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
04 Aug 2015 | AP01 | Appointment of Ms Jane Mcgregor as a director on 23 July 2015 | |
04 Aug 2015 | AP01 | Appointment of Mr John Nigel Tizard as a director on 23 July 2015 | |
03 Aug 2015 | AP01 | Appointment of Mr Paul Glenn Seaman as a director on 23 July 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Alex Mckechnie as a director on 23 July 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Alice Rose Ralph as a director on 26 February 2015 | |
02 Dec 2014 | AR01 | Annual return made up to 30 November 2014 no member list | |
02 Dec 2014 | TM01 | Termination of appointment of Richard Henry Lilley as a director on 1 December 2014 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Lisa Joanne Worthington as a director on 20 August 2014 | |
14 Dec 2013 | AR01 | Annual return made up to 30 November 2013 no member list | |
14 Dec 2013 | AP01 | Appointment of Mr Alex Mckechnie as a director | |
14 Dec 2013 | AP01 | Appointment of Ms Carolyn Black as a director | |
14 Dec 2013 | AP01 | Appointment of Ms Lisa Joanne Worthington as a director | |
14 Dec 2013 | AP03 | Appointment of Mrs Josephine May Jackson as a secretary | |
14 Dec 2013 | TM01 | Termination of appointment of Robert Hughes as a director | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |