Advanced company searchLink opens in new window

INSIGHT FILM FESTIVAL COMMUNITY INTEREST COMPANY

Company number 06113169

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
13 Feb 2014 AP01 Appointment of Jay Singh-Sohal as a director
13 Feb 2014 AD01 Registered office address changed from Errwood House 212 Moss Lane Bramhall Cheshire SK7 1BD United Kingdom on 13 February 2014
12 Feb 2014 AP01 Appointment of Mr Abdul-Rehman Malik as a director
22 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Jun 2013 TM01 Termination of appointment of Michael Wakelin as a director
25 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
25 Feb 2013 AD01 Registered office address changed from Victory House 24 Elmsway Bramhall Stockport Cheshire SK7 2AE on 25 February 2013
15 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
12 Oct 2012 AP01 Appointment of Mr Iain Kenneth Jennions as a director
17 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
23 Sep 2011 AA Total exemption full accounts made up to 28 February 2011
15 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
04 Jan 2011 CERTNM Company name changed insight film festival LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-12-03
04 Jan 2011 CICCON Change of name
04 Jan 2011 CONNOT Change of name notice
23 Aug 2010 AP01 Appointment of Mr Michael Wakelin as a director
23 Aug 2010 AP01 Appointment of Mr Johannes Sjoberg as a director
27 May 2010 AA Total exemption small company accounts made up to 28 February 2010
02 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Mr David Butler on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Mr John Forrest on 1 March 2010
18 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
01 Sep 2009 288a Director appointed mr david butler
01 Sep 2009 288b Appointment terminated director jonathan mounteney (solicitor)