UKBizDB.co.uk

CASCADE PRODUCTIONS INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Bridge Mills, Stramongate, Kendal, Cumbria, LA9 4UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Mills, Stramongate, Kendal, LA9 4UB

Director16 April 2021Active
Bridge Mills, Stramongate, Kendal, United Kingdom, LA9 4UB

Director21 January 1999Active
Springvale, Dalefords Lane, Whitegate, CW8 2BW

Secretary21 January 1999Active
Building 7, Crossford Court, Dane Road, Sale, England, M33 7BZ

Secretary10 January 2012Active
Endways, Marl End, Prestbury, SK10 4BT

Director02 December 1999Active
44, Woodlands Meadow, Chorley, PR7 3QH

Director21 January 1999Active
24 Irlam Road, Flixton Urmston, Manchester, M41 6GS

Director02 December 1999Active
Bridge Mills, Stramongate, Kendal, LA9 4UB

Director13 March 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Resolution

Resolution.

Download
2023-10-02Incorporation

Memorandum articles.

Download
2023-10-02Capital

Capital name of class of shares.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Change account reference date company previous shortened.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Address

Change sail address company with old address new address.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-20Persons with significant control

Cessation of a person with significant control.

Download
2020-12-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Accounts

Change account reference date company previous extended.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.