CARDIFF INTERNATIONAL FILM FESTIVAL LTD

4 Museum Place, Cardiff, CF10 3BG, Wales
StatusACTIVE
Company No.10509845
CategoryPrivate Limited Company
Incorporated05 Dec 2016
Age7 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

CARDIFF INTERNATIONAL FILM FESTIVAL LTD is an active private limited company with number 10509845. It was incorporated 7 years, 5 months, 10 days ago, on 05 December 2016. The company address is 4 Museum Place, Cardiff, CF10 3BG, Wales.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-18

Officer name: Mr Sudeep Singh

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-13

Officer name: Cheryl Ingram

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2023

Action Date: 13 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cheryl Ingram

Cessation date: 2023-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ciff Media Ltd

Termination date: 2023-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2020

Action Date: 14 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rahil Abbas

Change date: 2020-06-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2020

Action Date: 14 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rahil Abbas

Change date: 2020-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2020

Action Date: 13 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rahil Abbas

Notification date: 2020-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

New address: 4 Museum Place Cardiff CF10 3BG

Old address: 70 New Road Skewen Neath West Glamorgan SA10 6HA Wales

Change date: 2020-01-14

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rahil Abbas

Change date: 2019-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Appoint corporate director company with name date

Date: 28 Jul 2018

Action Date: 28 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ciff Media Ltd

Appointment date: 2018-07-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jul 2018

Action Date: 28 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Cheryl Ingram

Appointment date: 2018-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cheryl Ingram

Termination date: 2018-04-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2017

Action Date: 26 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-26

Psc name: Miss Cheryl Ingram

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-14

Officer name: Cheryl Ingram

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Christine Moignard

Termination date: 2017-08-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cheryl Ingarm

Termination date: 2017-08-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2017

Action Date: 13 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-13

Officer name: Miss Cheryl Ingram

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2017

Action Date: 13 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Cheryl Ingarm

Appointment date: 2017-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-02

Officer name: Cheryl Ingram

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-02

Officer name: Miss Cheryl Ingram

Documents

View document PDF

Incorporation company

Date: 05 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLERTON HEARING LTD

288 ST. MARYS ROAD,LIVERPOOL,L19 1QD

Number:04844637
Status:ACTIVE
Category:Private Limited Company

FINE ART PROJECTS LIMITED

6 THE WOODLANDS,LONDON,SE19 3EG

Number:01770737
Status:ACTIVE
Category:Private Limited Company

HK MEDICS LTD

57 ALEXANDER ROAD,NEATH,SA10 8EG

Number:10948350
Status:ACTIVE
Category:Private Limited Company

ICONIC NEWSPAPERS LIMITED

1 GUNPOWDER SQUARE,LONDON,EC4A 3EP

Number:08992166
Status:ACTIVE
Category:Private Limited Company

THE VIKING BUTCHERY LTD

UNIT 2,GREYSTONES COURT TOWTHORPE LANE,YORK,YO32 9ST

Number:10171774
Status:ACTIVE
Category:Private Limited Company

TIVITI LIMITED

THE ALHAMBRA SUITE 4TH FLOOR,GLASGOW,G1 3NA

Number:SC565661
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source