TAPE COMMUNITY MUSIC AND FILM LTD
Status | ACTIVE |
Company No. | 06622457 |
Category | |
Incorporated | 17 Jun 2008 |
Age | 15 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
TAPE COMMUNITY MUSIC AND FILM LTD is an active with number 06622457. It was incorporated 15 years, 11 months, 9 days ago, on 17 June 2008. The company address is Tape Community Arts Centre Tape Community Arts Centre, Old Colwyn, LL29 9SD, Conwy, Wales.
Company Fillings
Accounts amended with accounts type total exemption full
Date: 01 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AAMD
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination director company with name termination date
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-25
Officer name: Vinita Ramkalowon
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint person secretary company with name date
Date: 22 Aug 2022
Action Date: 12 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Neil Dunsire
Appointment date: 2022-08-12
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-22
Old address: Annex of United Reformed Church Berthes Road Old Colwyn Colwyn Bay North Wales LL29 9SD
New address: Tape Community Arts Centre Berthes Road Old Colwyn Conwy LL29 9SD
Documents
Appoint person director company with name date
Date: 22 Aug 2022
Action Date: 12 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-12
Officer name: Ms Vinita Ramkalowon
Documents
Confirmation statement with no updates
Date: 21 Jul 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Notification of a person with significant control statement
Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-11-13
Documents
Withdrawal of a person with significant control statement
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-11-13
Documents
Withdrawal of a person with significant control statement
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-11-09
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 17 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark John Williams
Appointment date: 2020-02-10
Documents
Appoint person director company with name date
Date: 17 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kallum Weyman
Appointment date: 2020-02-10
Documents
Appoint person director company with name date
Date: 17 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Alan Turner
Appointment date: 2020-02-10
Documents
Notification of a person with significant control statement
Date: 12 Jul 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Notification of a person with significant control statement
Date: 10 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 10 Aug 2018
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-01
Officer name: Stephen Royle
Documents
Termination director company with name termination date
Date: 10 Aug 2018
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-01
Officer name: Stephen Royle
Documents
Termination director company with name termination date
Date: 10 Aug 2018
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Royle
Termination date: 2017-10-01
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control statement
Date: 21 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Appoint person director company with name date
Date: 12 Jul 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Royle
Appointment date: 2016-11-01
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 18 Aug 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Change person director company with change date
Date: 18 Aug 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Harry Joel Morris
Change date: 2016-06-17
Documents
Termination director company with name termination date
Date: 18 Aug 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-17
Officer name: Haley Nealon
Documents
Change person secretary company with change date
Date: 18 Aug 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Steve Swindon
Change date: 2016-06-17
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 20 Aug 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Appoint person director company with name date
Date: 20 Aug 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-03
Officer name: Mr Simon Nicholas Humphreys
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 08 Jul 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change account reference date company previous shortened
Date: 15 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change account reference date company current shortened
Date: 15 Apr 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-02-28
Documents
Appoint person director company with name
Date: 27 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Harry Joel Morris
Documents
Annual return company with made up date no member list
Date: 09 Jul 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Resolution
Date: 22 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Haley Nealon
Documents
Termination director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nainesh Shah
Documents
Termination director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Swindon
Documents
Termination director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Juliet Greenwood
Documents
Termination director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jill Tunstall
Documents
Termination director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Richards
Documents
Change person director company with change date
Date: 16 Jan 2013
Action Date: 14 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan James Lorrimer-Riley
Change date: 2012-12-14
Documents
Appoint person director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharon Gertrude Gibbon
Documents
Appoint person director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan James Lorrimer-Riley
Documents
Annual return company with made up date no member list
Date: 17 Jul 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Change person secretary company with change date
Date: 17 Jul 2012
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Steve Swindon
Change date: 2010-06-17
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 22 Jun 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Change registered office address company with date old address
Date: 22 Oct 2010
Action Date: 22 Oct 2010
Category: Address
Type: AD01
Old address: Flat 3 Glanymor House Conwy Old Road Penmaenmawr Conwy LL34 6UY
Change date: 2010-10-22
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jill Tunstall
Documents
Annual return company with made up date no member list
Date: 07 Jul 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nainesh Shah
Change date: 2010-06-17
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steve Swindon
Change date: 2010-06-17
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Juliet Heather Greenwood
Change date: 2010-06-17
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-17
Officer name: Christopher Richards
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-06
Officer name: Steve Swindon
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/06/09
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed nainesh shah
Documents
Some Companies
4 BERKELEY HOUSE,HAMPTON,TW12 2DW
Number: | 10141971 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HULL WAY,ST. NEOTS,PE19 6GS
Number: | 10752794 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ASHDOWN CHASE,NR UCKFIELD,TN22 3LY
Number: | 09264801 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 FERRIBY HIGH ROAD,NORTH FERRIBY,HU14 3LA
Number: | 00574788 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR HOUSE,SOUTHGATE,N14 6HA
Number: | 09278242 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WELLSIDE CLOSE,BARNET,EN5 3DW
Number: | 10532347 |
Status: | ACTIVE |
Category: | Private Limited Company |