This company is commonly known as Fuse Community Cinema Cic. The company was founded 15 years ago and was given the registration number 06864321. The firm's registered office is in PRUDHOE. You can find them at Fuse Media Centre, Moor Road, Prudhoe, Northumberland. This company's SIC code is 90040 - Operation of arts facilities.
Name | : | FUSE COMMUNITY CINEMA CIC |
---|---|---|
Company Number | : | 06864321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fuse Media Centre, Moor Road, Prudhoe, Northumberland, NE42 5LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fuse Media Centre, Moor Road, Prudhoe, NE42 5LJ | Secretary | 17 December 2016 | Active |
Fuse Media Centre, Moor Road, Prudhoe, NE42 5LJ | Director | 17 November 2016 | Active |
Fuse Media Centre, Moor Road, Prudhoe, NE42 5LJ | Director | 14 July 2016 | Active |
Fuse Media Centre, Moor Road, Prudhoe, England, NE42 5LJ | Director | 07 September 2012 | Active |
Fuse Media Centre, Moor Road, Prudhoe, NE42 5LJ | Director | 17 November 2016 | Active |
Fuse Media Centre, Moor Road, Prudhoe, England, NE42 5LJ | Secretary | 23 February 2012 | Active |
21 Finchale Close, Lobley Hill, NE11 9PW | Secretary | 31 March 2009 | Active |
Fuse Media Centre, Moor Road, Prudhoe, NE42 5LJ | Director | 18 September 2014 | Active |
28, Eggleston Drive, Consett, DH8 7UB | Director | 21 May 2010 | Active |
7, Dene Avenue, Rowlands Gill, Great Britain, NE39 1DZ | Director | 19 June 2014 | Active |
The Annexe, Prospect House, Hexham, NE46 3NH | Director | 18 November 2009 | Active |
Fuse Media Centre, Moor Road, Prudhoe, NE42 5LJ | Director | 17 September 2015 | Active |
Moss House, Langley On Tyne, Hexham, NE47 5NN | Director | 18 November 2009 | Active |
Fuse Media Centre, Moor Road, Prudhoe, England, NE42 5LJ | Director | 29 March 2012 | Active |
Fuse Media Centre, Moor Road, Prudhoe, NE42 5LJ | Director | 10 October 2014 | Active |
Fuse Media Centre, Moor Road, Prudhoe, England, NE42 5LJ | Director | 12 July 2012 | Active |
7 John Martin Street, Haydon Bridge, Hexham, NE47 6AB | Director | 31 March 2009 | Active |
22, Hill Street, Corbridge, NE45 5AA | Director | 18 November 2009 | Active |
Fuse Media Centre, Moor Road, Prudhoe, England, NE42 5LJ | Director | 20 June 2013 | Active |
Fuse Media Centre, Moor Road, Prudhoe, England, NE42 5LJ | Director | 29 March 2012 | Active |
4, Old Farm Court, Sunniside, Newcastle Upon Tyne, England, NE16 5LB | Director | 31 January 2012 | Active |
Fuse Media Centre, Moor Road, Prudhoe, England, NE42 5LJ | Director | 23 February 2012 | Active |
Fuse Media Centre, Moor Road, Prudhoe, England, NE42 5LJ | Director | 21 July 2011 | Active |
Fuse Media Centre, Moor Road, Prudhoe, England, NE42 5LJ | Director | 20 December 2013 | Active |
The Annexe, Prospect House, Hexham, NE46 3NH | Director | 18 November 2009 | Active |
Fuse Media Centre, Moor Road, Prudhoe, England, NE42 5LJ | Director | 21 March 2013 | Active |
Fuse Media Centre, Moor Road, Prudhoe, England, NE42 5LJ | Director | 23 February 2012 | Active |
Fuse Media Centre, Moor Road, Prudhoe, England, NE42 5LJ | Director | 14 April 2011 | Active |
34, Grange Road, Stamfordham, Newcastle Upon Tyne, United Kingdom, NE18 0PF | Director | 20 November 2014 | Active |
Fuse Media Centre, Moor Road, Prudhoe, England, NE42 5LJ | Director | 18 November 2009 | Active |
21 Finchale Close, Lobley Hill, NE11 9PW | Director | 31 March 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Officers | Termination director company with name termination date. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Change of constitution | Statement of companys objects. | Download |
2017-03-16 | Incorporation | Memorandum articles. | Download |
2017-03-16 | Resolution | Resolution. | Download |
2017-02-12 | Officers | Termination director company with name termination date. | Download |
2017-01-10 | Officers | Termination director company with name termination date. | Download |
2017-01-10 | Officers | Appoint person secretary company with name date. | Download |
2017-01-10 | Officers | Termination secretary company with name termination date. | Download |
2017-01-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.