B-SIDE MULTI MEDIA FESTIVAL COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
24/06/2524 June 2025 NewTermination of appointment of Sally Ann Watkins as a director on 2025-06-23

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/03/2428 March 2024 Appointment of Ms Ellie Beckett as a director on 2024-03-26

View Document

27/03/2427 March 2024 Appointment of Ms Celia Turley as a director on 2024-03-26

View Document

27/03/2427 March 2024 Termination of appointment of Paula Crutchlow as a director on 2024-03-26

View Document

27/03/2427 March 2024 Termination of appointment of Nicole Williams as a director on 2024-03-26

View Document

27/03/2427 March 2024 Appointment of Ms Helena Marjorie Berry as a director on 2024-03-26

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

12/06/2312 June 2023 Director's details changed for Ms Rocca Holly-Nambi on 2023-04-01

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

11/11/2211 November 2022 Appointment of Ms Rebecca De Pelet as a director on 2022-10-27

View Document

11/11/2211 November 2022 Appointment of Ms Jennifer Eldred as a director on 2022-10-27

View Document

10/11/2210 November 2022 Appointment of Ms Stephanie Bailey as a director on 2022-10-27

View Document

10/11/2210 November 2022 Termination of appointment of Jane Margret Mcgregor as a director on 2022-10-27

View Document

10/11/2210 November 2022 Termination of appointment of Josephine May Jackson as a director on 2022-10-27

View Document

07/02/227 February 2022 Director's details changed for Ms Rocca Holly-Nambi on 2022-01-01

View Document

07/02/227 February 2022 Director's details changed for Amanda Wallwork on 2022-01-01

View Document

31/01/2231 January 2022 Appointment of Ms Raina Marina Taylor-Summerson as a director on 2022-01-11

View Document

31/01/2231 January 2022 Termination of appointment of John Nigel Tizard as a director on 2022-01-11

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

06/11/216 November 2021 Micro company accounts made up to 2021-03-31

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MRS NICOLE WILLIAMS

View Document

24/03/1824 March 2018 DIRECTOR APPOINTED MR DAVID JOHN WARREN

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERTSON

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED DR MARTIN ROBERTSON

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY WATKINS

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MS ROWAN LEAR

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR SIMON LEE DICKER

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MS PAULA CRUTCHLOW

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLYN BLACK

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE PENFOLD

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MURDIN

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SEAMAN

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

26/08/1626 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM C/O SANDY WILDERSPIN THE LITTLE KEEP THE BARRACKS BRIDPORT ROAD DORCHESTER DORSET DT1 1AH

View Document

02/12/152 December 2015 30/11/15 NO MEMBER LIST

View Document

18/08/1518 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR JOHN NIGEL TIZARD

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MS JANE MCGREGOR

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR PAUL GLENN SEAMAN

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALEX MCKECHNIE

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALICE RALPH

View Document

02/12/142 December 2014 30/11/14 NO MEMBER LIST

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD LILLEY

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR LISA WORTHINGTON

View Document

14/12/1314 December 2013 SECRETARY APPOINTED MRS JOSEPHINE MAY JACKSON

View Document

14/12/1314 December 2013 DIRECTOR APPOINTED MR ALEX MCKECHNIE

View Document

14/12/1314 December 2013 DIRECTOR APPOINTED MS CAROLYN BLACK

View Document

14/12/1314 December 2013 30/11/13 NO MEMBER LIST

View Document

14/12/1314 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGHES

View Document

14/12/1314 December 2013 DIRECTOR APPOINTED MS LISA JOANNE WORTHINGTON

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA WHITTENHAM

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA WHITTENHAM

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET RUSSELL

View Document

13/12/1213 December 2012 30/11/12 NO MEMBER LIST

View Document

23/10/1223 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR RICHARD HENRY LILLEY

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MS NICOLA JANE WHITTENHAM

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MS ALICE ROSE RALPH

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA GILL

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM, WEYMOUTH COLLEGE CRANFORD AVENUE, WEYMOUTH, DORSET, DT4 7LQ

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR ALEXANDER MURDIN

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR ROBERT HUGHES

View Document

02/02/122 February 2012 30/11/11 NO MEMBER LIST

View Document

24/06/1124 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

14/12/1014 December 2010 30/11/10 NO MEMBER LIST

View Document

30/11/0930 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • L. R. PLUS LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company