- 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) |
---|---|---|---|
22 Nov 2017 | TM01 | Termination of appointment of James Holden as a director on 22 November 2017 | |
22 Nov 2017 | AP01 | Appointment of Mr David John Colley as a director on 22 November 2017 | |
05 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
01 Nov 2016 | AD02 | Register inspection address has been changed to 39 Woods Avenue Marsden Huddersfield HD7 6JX | |
08 Jun 2016 | CERTNM |
Company name changed ginger bread house presents... COMMUNITY INTEREST COMPANY\certificate issued on 08/06/16
|
|
16 May 2016 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2015 | AR01 | Annual return made up to 25 October 2015 no member list | |
03 Nov 2015 | TM01 | Termination of appointment of Amaryllis Caragh Chaney as a director on 2 November 2015 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2014 | AR01 | Annual return made up to 25 October 2014 no member list | |
04 Nov 2014 | AD02 | Register inspection address has been changed to 39 Woods Avenue Marsden Huddersfield HD7 6JX | |
07 Feb 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
25 Oct 2013 | CICINC | Incorporation of a Community Interest Company |