THE FESTIVAL OF MAKING CIC

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

26/01/2426 January 2024 Director's details changed for Lauren Ewa Zawadzki on 2022-02-23

View Document

20/01/2420 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/01/2415 January 2024 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

08/12/228 December 2022 Termination of appointment of Lydia Entwistle as a director on 2022-12-06

View Document

18/05/2218 May 2022 Appointment of Ms Carly Henderson as a director on 2022-05-09

View Document

18/05/2218 May 2022 Appointment of Ms Lydia Entwistle as a director on 2022-05-09

View Document

18/05/2218 May 2022 Appointment of Ms Claire Mander as a director on 2022-05-09

View Document

18/05/2218 May 2022 Appointment of Ms Salma Chaudry as a director on 2022-05-09

View Document

18/05/2218 May 2022 Appointment of Mr Jamie Holman as a director on 2022-05-09

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/02/2223 February 2022 Registered office address changed from 1 Exchange Street the Making Rooms Blackburn BB1 7JN England to The Making Rooms 1 Exchange Street Blackburn BB1 7JN on 2022-02-23

View Document

23/02/2223 February 2022 Registered office address changed from 3 Northumberland Street Morecambe Lancashire LA4 4AU to 1 Exchange Street the Making Rooms Blackburn BB1 7JN on 2022-02-23

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN EWA ZANADZKI / 13/04/2018

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM HOPE MILL 5TH FLOOR 113 POLLARD STREET MANCHESTER GREATER MANCHESTER M4 7JA

View Document

05/12/175 December 2017 DIRECTOR APPOINTED LAUREN EWA ZANADZKI

View Document

04/12/174 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE TYMON

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE TYMON / 16/05/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW HEMINGWAY / 16/05/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW HEMINGWAY / 16/05/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE TYMON / 16/05/2017

View Document

05/04/175 April 2017 CURREXT FROM 30/04/2017 TO 30/06/2017

View Document

24/04/1624 April 2016 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