This company is commonly known as Cascade Productions International Limited. The company was founded 25 years ago and was given the registration number 03699332. The firm's registered office is in KENDAL. You can find them at Bridge Mills, Stramongate, Kendal, Cumbria. This company's SIC code is 59111 - Motion picture production activities.
Name | : | CASCADE PRODUCTIONS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03699332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge Mills, Stramongate, Kendal, Cumbria, LA9 4UB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge Mills, Stramongate, Kendal, LA9 4UB | Director | 16 April 2021 | Active |
Bridge Mills, Stramongate, Kendal, United Kingdom, LA9 4UB | Director | 21 January 1999 | Active |
Springvale, Dalefords Lane, Whitegate, CW8 2BW | Secretary | 21 January 1999 | Active |
Building 7, Crossford Court, Dane Road, Sale, England, M33 7BZ | Secretary | 10 January 2012 | Active |
Endways, Marl End, Prestbury, SK10 4BT | Director | 02 December 1999 | Active |
44, Woodlands Meadow, Chorley, PR7 3QH | Director | 21 January 1999 | Active |
24 Irlam Road, Flixton Urmston, Manchester, M41 6GS | Director | 02 December 1999 | Active |
Bridge Mills, Stramongate, Kendal, LA9 4UB | Director | 13 March 2020 | Active |
Mr Alan James Wight | ||
Notified on | : | 22 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bridge Mills, Stramongate, Kendal, United Kingdom, LA9 4UB |
Nature of control | : |
|
Tailwheel Limited | ||
Notified on | : | 08 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Armstrong Watson, First Floor East Bridge Mill, Kendal, England, LA9 4UB |
Nature of control | : |
|
Cascade Live Group Limited | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Armstrong Watson, First Floor East Bridge Mill, Kendal, England, LA9 4UB |
Nature of control | : |
|
Mr Alan James Wight | ||
Notified on | : | 21 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | Bridge Mills, Stramongate, Kendal, LA9 4UB |
Nature of control | : |
|
Mr James David Kirkpatrick | ||
Notified on | : | 21 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Address | : | Bridge Mills, Stramongate, Kendal, LA9 4UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Resolution | Resolution. | Download |
2023-10-02 | Incorporation | Memorandum articles. | Download |
2023-10-02 | Capital | Capital name of class of shares. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-17 | Address | Change sail address company with old address new address. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-18 | Accounts | Change account reference date company previous extended. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.