Advanced company searchLink opens in new window

STOLEN THREAD PRODUCTIONS CIC

Company number 10963232

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)
25 Jun 2021 CH01 Director's details changed for Jessica Ellen Eastoe on 25 June 2021
25 Jun 2021 PSC07 Cessation of Trevor Williamson as a person with significant control on 25 June 2021
25 Jun 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 March 2021
25 Jun 2021 CH03 Secretary's details changed for Elise Williamson on 25 June 2021
05 Oct 2020 AA Micro company accounts made up to 30 September 2019
24 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
23 Sep 2020 TM01 Termination of appointment of Leah Marie Gray-Scaife as a director on 10 September 2020
14 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
13 Dec 2019 CH01 Director's details changed for Ms Susan Jane Mcardle on 1 December 2019
13 Dec 2019 CH01 Director's details changed for Mr Trevor Williamson on 1 December 2019
12 Dec 2019 AD01 Registered office address changed from Victoria Mill 1st Floor Bolton Old Road Atherton Greater Manchester M46 9FD to The Way Theatre, Mill Two Leigh Spinners Mill Park Lane Leigh Lancashire WN7 2LB on 12 December 2019
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2019 AA Micro company accounts made up to 30 September 2018
11 Jun 2019 AP01 Appointment of Mr John Payne as a director on 9 June 2019
11 Jun 2019 TM01 Termination of appointment of Lorraine Pembroke as a director on 11 June 2019
30 Oct 2018 AP01 Appointment of Mrs Loraine Denise Knockton as a director on 30 October 2018
20 Sep 2018 AP01 Appointment of Mr Martin Philip John Green as a director on 7 September 2018
19 Sep 2018 AP01 Appointment of Miss Leah Marie Gray-Scaife as a director on 7 September 2018
19 Sep 2018 AP01 Appointment of Mr Joseph Walsh as a director on 7 September 2018
18 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
14 Sep 2017 CICINC Incorporation of a Community Interest Company