- Company Overview for FELT NOWT PRODUCTIONS CIC (13100136)
- Filing history for FELT NOWT PRODUCTIONS CIC (13100136)
- People for FELT NOWT PRODUCTIONS CIC (13100136)
- More for FELT NOWT PRODUCTIONS CIC (13100136)
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 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
14 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Apr 2024 | AP01 | Appointment of Elaine Robertson as a director on 25 March 2024 | |
29 Mar 2024 | AP01 | Appointment of Mr Jake Francis Donaldson as a director on 18 March 2024 | |
15 Jan 2024 | AD01 | Registered office address changed from The Cumberland Arms Studios James Place Street Newcastle upon Tyne NE6 1LD England to Aidan House Sunderland Road Gateshead NE8 3HU on 15 January 2024 | |
14 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
11 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
31 Mar 2023 | TM01 | Termination of appointment of Simon Peter Beckwith as a director on 30 March 2023 | |
28 Mar 2023 | AD01 | Registered office address changed from North East Business & Innovation Centre Wearfield Enterprise Park East Sunderland SR5 2TA England to The Cumberland Arms Studios James Place Street Newcastle upon Tyne NE6 1LD on 28 March 2023 | |
26 Mar 2023 | TM01 | Termination of appointment of Anja Atkinson as a director on 26 March 2023 | |
26 Mar 2023 | TM01 | Termination of appointment of Gavin Charles Webster as a director on 16 March 2023 | |
01 Mar 2023 | PSC08 | Notification of a person with significant control statement | |
01 Mar 2023 | PSC07 | Cessation of John Edward Gibson as a person with significant control on 1 March 2023 | |
01 Mar 2023 | PSC07 | Cessation of Simon Beckwith as a person with significant control on 1 March 2023 | |
01 Mar 2023 | PSC07 | Cessation of Lee Kyle as a person with significant control on 1 March 2023 | |
01 Mar 2023 | PSC07 | Cessation of Henry James Branson as a person with significant control on 1 March 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
22 Jul 2022 | TM01 | Termination of appointment of Lauren Pattison as a director on 22 July 2022 | |
11 Jul 2022 | AP01 | Appointment of Miss Anja Atkinson as a director on 11 July 2022 | |
06 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Mar 2022 | AP01 | Appointment of Ms Hannah Matterson as a director on 31 March 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
13 Dec 2021 | AD01 | Registered office address changed from 141 Hyde Street South Shields NE33 3LB United Kingdom to North East Business & Innovation Centre Wearfield Enterprise Park East Sunderland SR5 2TA on 13 December 2021 | |
10 Nov 2021 | CC01 | Notice of Restriction on the Company's Articles | |
10 Nov 2021 | MA | Memorandum and Articles of Association |