SAVE THE DAVID LEAN CINEMA CAMPAIGN CIC

Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

15/11/2415 November 2024 Appointment of Mr Andrew Richard Howe as a director on 2024-11-01

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

09/11/239 November 2023 Termination of appointment of Margaret Siudek as a director on 2023-11-01

View Document

27/06/2327 June 2023 Micro company accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

07/10/227 October 2022 Registered office address changed from 35 Brackley Road Beckenham BR3 1RB England to 5 Chisholm Road Croydon CR0 6UQ on 2022-10-07

View Document

28/07/2128 July 2021 Termination of appointment of John Arthur Ingman as a secretary on 2021-07-13

View Document

28/07/2128 July 2021 Registered office address changed from 15 st Bernards Chichester Road Croydon CR0 5UL England to 35 Brackley Road Beckenham BR3 1RB on 2021-07-28

View Document

28/07/2128 July 2021 Appointment of Ms Samantha Carroll Clark as a director on 2021-07-14

View Document

28/07/2128 July 2021 Appointment of Ms Samantha Carroll Clark as a secretary on 2021-07-14

View Document

28/07/2128 July 2021 Director's details changed for Heather Margaret Hardie on 2021-07-15

View Document

28/07/2128 July 2021 Director's details changed for Margaret Siudek on 2021-07-15

View Document

28/07/2128 July 2021 Director's details changed for Philip David Howard on 2021-07-15

View Document

28/07/2128 July 2021 Director's details changed for Janet Rosemary Smith on 2021-07-15

View Document

28/07/2128 July 2021 Director's details changed for Adrian Victor Winchester on 2021-07-15

View Document

28/07/2128 July 2021 Termination of appointment of John Arthur Ingman as a director on 2021-07-13

View Document

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

13/06/1913 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

14/06/1814 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

23/05/1623 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

28/04/1628 April 2016 25/04/16 NO MEMBER LIST

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 15 ST BERNARD'S CHICHESTER ROAD CROYDON SURREY CR0 5UL

View Document

09/06/159 June 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

25/04/1525 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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