Warning: file_put_contents(c/915cc196a57fc98aecbc39d9f932c4e5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Open Lens Media Cic, WS1 1XB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OPEN LENS MEDIA CIC

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

This company is commonly known as Open Lens Media Cic. The company was founded 10 years ago and was given the registration number 08796303. The firm's registered office is in WALSALL. You can find them at 5, The Tanyard, Lower Forster Street, Walsall, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:OPEN LENS MEDIA CIC
Company Number:08796303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2013
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:5, The Tanyard, Lower Forster Street, Walsall, England, WS1 1XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, The Tanyard, Lower Forster Street, Walsall, England, WS1 1XB

Director18 July 2018Active
5, The Tanyard, Lower Forster Street, Walsall, England, WS1 1XB

Director29 November 2013Active
5, The Tanyard, Lower Forster Street, Walsall, England, WS1 1XB

Director17 July 2018Active
5, The Tanyard, Lower Forster Street, Walsall, England, WS1 1XB

Director01 September 2015Active
86, Homelea Road, Birmingham, England, B25 8TE

Director18 July 2018Active
5, The Tanyard, Lower Forster Street, Walsall, England, WS1 1XB

Director01 August 2020Active
Keys Court, 82-84 Moseley Street, Birmingham, B33 8DF

Director29 November 2013Active
5, The Tanyard, Lower Forster Street, Walsall, England, WS1 1XB

Director01 May 2016Active
Cobalt Square, Enterprise Foundation, 83 Hagley Road, Birmingham, United Kingdom, B16 8QG

Director01 September 2015Active
5, The Tanyard, Lower Forster Street, Walsall, England, WS1 1XB

Director07 February 2023Active
5, The Tanyard, Lower Forster Street, Walsall, England, WS1 1XB

Director01 July 2019Active

People with Significant Control

Miss Daina Louise Anderson
Notified on:01 July 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:5, The Tanyard, Lower Forster Street, Walsall, England, WS1 1XB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Change person director company with change date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Change person director company with change date.

Download
2023-08-01Officers

Change person director company with change date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Change person director company with change date.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Address

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

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Address

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

Download
2019-01-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.