CINEMA TECHNOLOGY COMMUNITY C.I.C.
Company number 11078410
- Company Overview for CINEMA TECHNOLOGY COMMUNITY C.I.C. (11078410)
- Filing history for CINEMA TECHNOLOGY COMMUNITY C.I.C. (11078410)
- People for CINEMA TECHNOLOGY COMMUNITY C.I.C. (11078410)
- Registers for CINEMA TECHNOLOGY COMMUNITY C.I.C. (11078410)
- More for CINEMA TECHNOLOGY COMMUNITY C.I.C. (11078410)
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
|