Advanced company searchLink opens in new window

FELT NOWT PRODUCTIONS CIC

Company number 13100136

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 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