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.
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 | : |
|
Registered Address | : | Ash House, 240 Dunford Road, Holmfirth, England, HD9 2SJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Slaithwaite Road, Meltham, Holmfirth, HD9 5PG | Director | 04 February 2014 | Active |
Ash House, 240 Dunford Road, Holmfirth, England, HD9 2SJ | Director | 04 February 2014 | Active |
135, School Street, Netherthong, Holmfirth, England, HD9 3EB | Director | 04 February 2014 | Active |
91, Cross Lane, Huddersfield, England, HD4 6DJ | Director | 30 January 2023 | Active |
28, Mill Moor Road, Meltham, Holmfirth, England, HD9 5JY | Director | 30 January 2023 | Active |
2, Ingdale Drive, Holmfirth, England, HD9 1AT | Director | 30 January 2023 | Active |
135, School Street, Netherthong, Holmfirth, HD9 3EB | Director | 04 February 2014 | Active |
4 Malkinhouse Cottages, Brow Lane, Holmfirth, HD9 2RJ | Director | 04 February 2014 | Active |
The Smithy, Smithy Lane, Holmbridge, Holmfirth, HD9 2NF | Director | 04 February 2014 | Active |
Flat 7 Cumin Court 12, Fisher Green, Honley, Holmfirth, HD9 6GU | Director | 04 February 2014 | Active |
2, Meal Hill Road, Holme, Holmfirth, England, HD9 2QQ | Director | 04 February 2014 | Active |
15, Chapel Hill, Linthwaite, Huddersfield, HD7 5NJ | Director | 04 February 2014 | Active |
46, Upperthong Lane, Holmfirth, HD9 3BQ | Director | 04 February 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-25 | Address | Change registered office address company with date old address new address. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-12 | Officers | Termination director company with name termination date. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-17 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-27 | Gazette | Gazette filings brought up to date. | Download |
2016-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2023. All rights reserved.