- Company Overview for ELECTRIC THEATRE CINEMA... CIC (08749271)
- Filing history for ELECTRIC THEATRE CINEMA... CIC (08749271)
- People for ELECTRIC THEATRE CINEMA... CIC (08749271)
- More for ELECTRIC THEATRE CINEMA... CIC (08749271)
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) |
---|---|---|---|
08 Jan 2025 | TM01 | Termination of appointment of Alistair Innes Macdonald as a director on 8 January 2025 | |
05 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
21 Oct 2024 | AD02 | Register inspection address has been changed from 14 Spring Street Spring Street Marsden Huddersfield HD7 6HE England to 71 Brougham Road Marsden Huddersfield West Yorkshire HD7 6BJ | |
21 Oct 2024 | CH01 | Director's details changed for Dr Susan Elizabeth Higg-Tibbetts on 11 October 2024 | |
21 Oct 2024 | CH01 | Director's details changed for Mr Richard Leslie Higg-Tibbetts on 11 October 2024 | |
21 Oct 2024 | CH01 | Director's details changed for Suzanna Katherine Wood on 14 January 2024 | |
08 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
12 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
10 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
16 Sep 2019 | CH01 | Director's details changed for Susan Elizabeth Tibbetts on 8 July 2019 | |
16 Sep 2019 | CH01 | Director's details changed for Richard Leslie Higgin-Botham on 8 July 2019 | |
04 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
21 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
25 Apr 2018 | AD01 | Registered office address changed from 14 Spring Street Marsden Huddersfield West Yorkshire HD7 6HE to 102 Lowergate Huddersfield HD3 4EP on 25 April 2018 | |
19 Mar 2018 | AP01 | Appointment of Dr Alistair Innes Macdonald as a director on 18 March 2018 | |
12 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Nov 2017 | AD02 | Register inspection address has been changed from 39 Woods Avenue Marsden Huddersfield HD7 6JX England to 14 Spring Street Spring Street Marsden Huddersfield HD7 6HE |