THE DOVER FILM FESTIVAL SOCIETY
Status | ACTIVE |
Company No. | 08792028 |
Category | |
Incorporated | 27 Nov 2013 |
Age | 10 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
THE DOVER FILM FESTIVAL SOCIETY is an active with number 08792028. It was incorporated 10 years, 6 months, 7 days ago, on 27 November 2013. The company address is Maybrook House Maybrook House, Dover, CT17 9FA, Kent, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Appoint person director company with name date
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Charlotte Fielding
Appointment date: 2020-08-28
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Address
Type: AD01
New address: Maybrook House York Street Dover Kent CT17 9FA
Old address: 17 Chisnall Road River Dover Kent CT17 0RH
Change date: 2018-01-12
Documents
Appoint person director company with name date
Date: 21 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Ray Warner
Appointment date: 2017-12-20
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date no member list
Date: 12 Jan 2016
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Change person director company with change date
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-30
Officer name: Mrs Anne Christine Mcfarnell
Documents
Change person director company with change date
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael William Mcfarnell
Change date: 2015-10-30
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Address
Type: AD01
New address: 17 Chisnall Road River Dover Kent CT17 0RH
Change date: 2015-10-30
Old address: 4 Harold Street Dover Kent CT16 1SF
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company previous extended
Date: 19 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2015-04-30
Documents
Annual return company with made up date no member list
Date: 01 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Some Companies
ALL THE ARTS THEATRE SCHOOL LIMITED
SHADWELL HOUSE 65 LOWER GREEN ROAD,TUNBRIDGE WELLS,TN4 8TW
Number: | 07003206 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUCHLISHIE FARM,KIRRIEMUIR,DD8 4LS
Number: | SC345484 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1, ALLANADALE COURT,SALFORD,M7 4JN
Number: | 11343609 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHURCH ROAD,NEWRY,BT35 6NX
Number: | NI623595 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUGHES WASTE,PORTSMOUTH,PO3 5NS
Number: | 11011924 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 THORNTON ROAD,LIVERPOOL,L16 2LP
Number: | 11307671 |
Status: | ACTIVE |
Category: | Private Limited Company |