Advanced company searchLink opens in new window

ELECTRIC THEATRE CINEMA... CIC

Company number 08749271

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)
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