- Company Overview for WIVENHOE FILM THEATRE (07097107)
- Filing history for WIVENHOE FILM THEATRE (07097107)
- People for WIVENHOE FILM THEATRE (07097107)
- More for WIVENHOE FILM THEATRE (07097107)
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) |
---|---|---|---|
09 Dec 2018 | TM01 | Termination of appointment of Sandrine Daniele Singleton-Perrin as a director on 3 December 2018 | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
21 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Aug 2017 | TM01 | Termination of appointment of Susan Finn as a director on 24 July 2017 | |
05 Aug 2017 | TM01 | Termination of appointment of Philip Finn as a director on 24 July 2017 | |
05 Aug 2017 | CH01 | Director's details changed for Mr John Charles Wallett on 24 July 2017 | |
05 Aug 2017 | AP01 | Appointment of Ms Dolores Meyer as a director on 20 March 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Dec 2015 | AR01 | Annual return made up to 7 December 2015 no member list | |
10 Dec 2015 | CH01 | Director's details changed for Sandrine Daniele Siongleton-Perrin on 10 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Aug 2015 | CH01 | Director's details changed for Sandrine Daniele Siongleton-Perrin on 1 August 2015 | |
21 Dec 2014 | AR01 | Annual return made up to 7 December 2014 no member list | |
21 Dec 2014 | TM01 | Termination of appointment of Adrian Cedric Birch as a director on 1 October 2014 | |
21 Dec 2014 | TM01 | Termination of appointment of Adrian Cedric Birch as a director on 1 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Feb 2014 | CH01 | Director's details changed for Mr John Charles Wallett on 28 January 2014 | |
05 Feb 2014 | CH01 | Director's details changed for Virginia May Waters on 28 January 2014 | |
05 Feb 2014 | CH01 | Director's details changed for Robert Paul Waters on 28 January 2014 | |
05 Feb 2014 | AD01 | Registered office address changed from C/O Mr R Waters 16 Queens Road Wivenhoe Colchester Essex CO7 9JH on 5 February 2014 | |
07 Dec 2013 | AR01 | Annual return made up to 7 December 2013 no member list | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Jun 2013 | CH01 | Director's details changed for Susan Finn on 15 June 2013 |