Advanced company searchLink opens in new window

WIVENHOE FILM THEATRE

Company number 07097107

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)
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