UKBizDB.co.uk

HOLMFIRTH FILM FESTIVAL CIC

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

This company is commonly known as Holmfirth Film Festival Cic. The company was founded 9 years ago and was given the registration number 08875828. The firm's registered office is in HOLMFIRTH. You can find them at Ash House, 240 Dunford Road, Holmfirth, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:HOLMFIRTH FILM FESTIVAL CIC
Company Number:08875828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2014
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Ash House, 240 Dunford Road, Holmfirth, England, HD9 2SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Slaithwaite Road, Meltham, Holmfirth, HD9 5PG

Director04 February 2014Active
Ash House, 240 Dunford Road, Holmfirth, England, HD9 2SJ

Director04 February 2014Active
135, School Street, Netherthong, Holmfirth, England, HD9 3EB

Director04 February 2014Active
91, Cross Lane, Huddersfield, England, HD4 6DJ

Director30 January 2023Active
28, Mill Moor Road, Meltham, Holmfirth, England, HD9 5JY

Director30 January 2023Active
2, Ingdale Drive, Holmfirth, England, HD9 1AT

Director30 January 2023Active
135, School Street, Netherthong, Holmfirth, HD9 3EB

Director04 February 2014Active
4 Malkinhouse Cottages, Brow Lane, Holmfirth, HD9 2RJ

Director04 February 2014Active
The Smithy, Smithy Lane, Holmbridge, Holmfirth, HD9 2NF

Director04 February 2014Active
Flat 7 Cumin Court 12, Fisher Green, Honley, Holmfirth, HD9 6GU

Director04 February 2014Active
2, Meal Hill Road, Holme, Holmfirth, England, HD9 2QQ

Director04 February 2014Active
15, Chapel Hill, Linthwaite, Huddersfield, HD7 5NJ

Director04 February 2014Active
46, Upperthong Lane, Holmfirth, HD9 3BQ

Director04 February 2014Active

People with Significant Control

Ms Lucy Bristow
Notified on:01 February 2017
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Ash House, 240 Dunford Road, Holmfirth, England, HD9 2SJ
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2022 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2023
  • Due by 31 December 2023 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2022 (1 year ago)
  • Next confirmation dated 14 October 2023
  • Due by 28 October 2023 (1 months remaining)

Company Filing History

DateCategoryDescription
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type micro entity.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-25Address

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

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-12Officers

Termination director company with name termination date.

Download
2016-12-08Accounts

Accounts with accounts type total exemption full.

Download
2016-03-17Annual return

Annual return company with made up date no member list.

Download
2016-02-27Gazette

Gazette filings brought up to date.

Download
2016-02-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2023. All rights reserved.