ACTON ARTS CIC - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: Acton Old Library 119 High Street Acton London W3 6NA England. New address: Actone Cinema 119-121 High Street Actone Cinema 119-121 High Street Acton London London W3 6NA. Change date: 2024-01-24. 2024-01-24 View Report
Confirmation statement. Statement with no updates. 2023-12-12 View Report
Accounts. Accounts type micro entity. 2023-08-09 View Report
Confirmation statement. Statement with updates. 2022-12-05 View Report
Accounts. Accounts type micro entity. 2022-06-14 View Report
Officers. Appointment date: 2022-02-11. Officer name: Ms Jagjit Takhar. 2022-02-24 View Report
Officers. Appointment date: 2022-02-11. Officer name: Ms Lucy Burnham. 2022-02-22 View Report
Officers. Appointment date: 2022-02-11. Officer name: Ms Gillian Eva Marie Trotman. 2022-02-22 View Report
Officers. Officer name: Mr James Joseph Lewis. Appointment date: 2022-02-11. 2022-02-22 View Report
Officers. Officer name: Mr David Thaddeus. Appointment date: 2022-02-11. 2022-02-22 View Report
Officers. Officer name: Maire Mairead Lowe. Termination date: 2022-02-11. 2022-02-22 View Report
Officers. Officer name: Douglas Carnegie. Termination date: 2022-02-11. 2022-02-22 View Report
Confirmation statement. Statement with no updates. 2021-12-05 View Report
Officers. Termination date: 2021-11-16. Officer name: David Thaddeus. 2021-11-17 View Report
Officers. Officer name: Mr Peter William Truesdale. Appointment date: 2021-11-16. 2021-11-17 View Report
Address. Change date: 2021-11-16. Old address: 41 Cumberland Road Cumberland Road London W3 6EZ England. New address: Acton Old Library 119 High Street Acton London W3 6NA. 2021-11-16 View Report
Accounts. Accounts type total exemption full. 2021-04-27 View Report
Confirmation statement. Statement with no updates. 2020-12-05 View Report
Address. Change date: 2020-10-17. New address: 41 Cumberland Road Cumberland Road London W3 6EZ. Old address: 21 Birkbeck Grove 21 Birkbeck Grove London W3 7QD England. 2020-10-17 View Report
Confirmation statement. Statement with no updates. 2020-07-01 View Report
Officers. Appointment date: 2019-12-03. Officer name: Mr Nicholas Freand Jones. 2020-07-01 View Report
Accounts. Accounts type total exemption full. 2020-02-13 View Report
Address. New address: 21 Birkbeck Grove 21 Birkbeck Grove London W3 7QD. Old address: 41 Cumberland Road London W3 6EZ. Change date: 2020-02-07. 2020-02-07 View Report
Persons with significant control. Psc name: Amanda Zoe Mason. Notification date: 2019-12-01. 2019-12-09 View Report
Persons with significant control. Withdrawal date: 2019-12-09. 2019-12-09 View Report
Confirmation statement. Statement with no updates. 2019-12-03 View Report
Incorporation. Incorporation community interest company. 2018-11-29 View Report