Warning: file_put_contents(c/728bab6d62171a78be05d0b4cb11324f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Handmade Cinema Cic, S7 1GG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HANDMADE CINEMA CIC

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

This company is commonly known as Handmade Cinema Cic. The company was founded 9 years ago and was given the registration number 09430322. The firm's registered office is in SHEFFIELD. You can find them at 26 Tavistock Road, , Sheffield, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:HANDMADE CINEMA CIC
Company Number:09430322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2015
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:26 Tavistock Road, Sheffield, England, S7 1GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 18 Broomgrove Road, Sheffield, United Kingdom, S10 2LR

Director09 February 2015Active
Flat 3, 18 Broomgrove Road, Sheffield, United Kingdom, S10 2LR

Director09 February 2015Active
Flat 3, 18 Broomgrove Road, Sheffield, United Kingdom, S10 2LR

Director09 February 2015Active
Flat 3, 18 Broomgrove Road, Sheffield, S10 2LR

Director09 February 2015Active

People with Significant Control

Miss Catherine Marshall
Notified on:06 April 2016
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:26, Tavistock Road, Sheffield, England, S7 1GG
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Hannah Wilson
Notified on:06 April 2016
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:26, Tavistock Road, Sheffield, England, S7 1GG
Nature of control:
  • Voting rights 25 to 50 percent
Miss Elena Ruth Simpson Ragdale
Notified on:06 April 2016
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:26, Tavistock Road, Sheffield, England, S7 1GG
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-23Dissolution

Dissolution application strike off company.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Address

Change registered office address company with date old address new address.

Download
2016-11-10Accounts

Accounts with accounts type total exemption full.

Download
2016-09-14Officers

Termination director company with name termination date.

Download
2016-03-23Annual return

Annual return company with made up date no member list.

Download
2016-03-23Officers

Change person director company with change date.

Download
2016-03-23Officers

Change person director company with change date.

Download
2015-02-09Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.