This company is commonly known as City Of Lights Community Celebrations Community Interest Company. The company was founded 11 years ago and was given the registration number 08128789. The firm's registered office is in TRURO. You can find them at Truro Bid, Truro Library, Union Place, Truro, . This company's SIC code is 90030 - Artistic creation.
Name | : | CITY OF LIGHTS COMMUNITY CELEBRATIONS COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 08128789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2012 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Truro Bid, Truro Library, Union Place, Truro, England, TR1 1EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Truro Bid, Truro Library, Union Place, Truro, England, TR1 1EP | Secretary | 01 September 2018 | Active |
21, Higher Terrace, Ponsanooth, Truro, United Kingdom, TR3 7EW | Director | 03 July 2012 | Active |
Tre-Ru House, The Leats, Truro, England, TR1 3AG | Director | 01 August 2020 | Active |
Crusader House, Newham Quay, Truro, TR1 2DP | Secretary | 03 July 2012 | Active |
21, Higher Terrace, Ponsanooth, Truro, England, TR3 7EW | Director | 03 July 2012 | Active |
Kernow House, Gas Hill, Truro, England, TR1 2XP | Director | 03 July 2012 | Active |
32, Lodge Drive, Truro, England, TR1 1TX | Director | 03 July 2012 | Active |
48, Cornubia Close, Truro, Uk, TR1 1SA | Director | 03 July 2012 | Active |
56, Fairmantle Street, Truro, England, TR1 2EG | Director | 10 January 2017 | Active |
Kernow House, Gas Hill, Truro, England, TR1 2XP | Director | 10 January 2017 | Active |
Crusader House, Newham Road, Truro, TR1 2DP | Director | 03 July 2012 | Active |
The Villa, Scorrier, Redruth, England, TR16 5AU | Director | 01 September 2018 | Active |
56, Fairmantle Street, Truro, Uk, TR1 2EG | Director | 03 July 2012 | Active |
24, Dobbs Lane, Truro, Uk, TR1 3NB | Director | 03 July 2012 | Active |
Kernow House, Gas Hill, Truro, England, TR1 2XP | Director | 08 February 2017 | Active |
Ms Charlotte Elizabeth Williams | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tre-Ru House, The Leats, Truro, England, TR1 3AG |
Nature of control | : |
|
Mr Sean Gregory Loveluck Hooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Truro Bid, Truro Library, Union Place, Truro, England, TR1 1EP |
Nature of control | : |
|
Mrs Claire Elizabeth Eason-Bassett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kernow House, Gas Hill, Truro, England, TR1 2XP |
Nature of control | : |
|
Mrs Amanda Janette Crosby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | G1, Old Bakery Studios, Blewett's Wharf, Truro, United Kingdom, TR1 1QH |
Nature of control | : |
|
Mr Neil Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | G1, Old Bakery Studios, Blewett's Wharf, Truro, United Kingdom, TR1 1QH |
Nature of control | : |
|
Mr Anthony Crosby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tre-Ru House, The Leats, Truro, England, TR1 3AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Officers | Change person secretary company with change date. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-16 | Officers | Change person director company with change date. | Download |
2018-09-05 | Officers | Appoint person secretary company with name date. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.