Advanced company searchLink opens in new window

CINEMA TECHNOLOGY COMMUNITY C.I.C.

Company number 11078410

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)
14 Jan 2025 CH01 Director's details changed for Ms Toni Leanne Purvis on 14 January 2025
14 Jan 2025 TM01 Termination of appointment of Sarah Ann Lewthwaite as a director on 14 January 2025
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
29 Nov 2024 CS01 Confirmation statement made on 19 November 2024 with no updates
27 Mar 2024 AP01 Appointment of Mr Markus Overath as a director on 20 March 2024
25 Mar 2024 TM01 Termination of appointment of Bernard Paul Willmott as a director on 20 March 2024
08 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
08 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
27 Feb 2023 AP01 Appointment of Mr Mark Kendall as a director on 27 February 2023
13 Feb 2023 TM01 Termination of appointment of Grainne Peat as a director on 1 February 2023
01 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
05 Sep 2022 CH01 Director's details changed for Ms Toni Leanne Purvis on 5 September 2022
05 Sep 2022 CH01 Director's details changed for Richard Mitchell on 30 January 2020
28 Jul 2022 AP01 Appointment of Ms Grainne Peat as a director on 28 July 2022
13 Jul 2022 TM01 Termination of appointment of David Norris as a director on 13 July 2022
08 Jun 2022 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London on 8 June 2022
19 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
01 Nov 2021 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to Kemp House 152 - 160 City Road London EC1V 2NX on 1 November 2021
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
15 Jun 2020 AP01 Appointment of Ms Toni Leanne Purvis as a director on 15 June 2020
20 Jan 2020 CC04 Statement of company's objects
20 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association