This company is commonly known as Hay Cinema Bookshop Limited. The company was founded 35 years ago and was given the registration number 02335573. The firm's registered office is in HEREFORD. You can find them at The Old Cinema Castle Street, Hay-on-wye, Hereford, . This company's SIC code is 47610 - Retail sale of books in specialised stores.
Name | : | HAY CINEMA BOOKSHOP LIMITED |
---|---|---|
Company Number | : | 02335573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1989 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Cinema Castle Street, Hay-on-wye, Hereford, HR3 5DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inglenook, 8 Church Street, Hay-On-Wye, Hereford, United Kingdom, HR3 5DQ | Director | 06 October 2000 | Active |
Tyr Pen Deri, Hardwicke, Hay On Wye, HR3 5HA | Director | - | Active |
89 Harbut Road, London, SW11 2RD | Secretary | 01 July 1999 | Active |
14 April Close, Horsham, RH12 2LN | Secretary | - | Active |
Distant Point, 50 Sea Road, Carlyon Bay, St. Austell, England, PL25 3SG | Secretary | 16 November 2004 | Active |
Taurus, Newport Street Hay On Wye, Breconshire, HR3 5BE | Secretary | 21 December 1994 | Active |
The Old Cinema, Castle Street, Hay On Wye, United Kingdom, HR3 5DF | Secretary | 30 June 2016 | Active |
89 Harbut Road, London, SW11 2RD | Director | 28 March 1995 | Active |
Nant Digeddi, Llanigon, Hay On Wye, HR3 5PU | Director | 01 September 2002 | Active |
Rock House, Newport Street Hay On Wye, Hereford, HR3 5BG | Director | - | Active |
Red Chimneys, Glasbury, Hereford, United Kingdom, HR3 5NX | Director | 06 October 2000 | Active |
14 April Close, Horsham, RH12 2LN | Director | 01 July 1992 | Active |
Distant Point, 50 Sea Road, Carlyon Bay, St. Austell, England, PL25 3SG | Director | - | Active |
4 Roffeys Close, Copthorne, Crawley, RH10 3QY | Director | 01 July 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Officers | Termination secretary company with name termination date. | Download |
2023-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Officers | Termination director company with name termination date. | Download |
2016-07-15 | Officers | Appoint person secretary company with name date. | Download |
2016-07-15 | Officers | Termination secretary company with name termination date. | Download |
2016-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-30 | Officers | Change person director company with change date. | Download |
2015-01-30 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.