IGNITE TV COMMUNITY INTEREST COMPANY

2 Mariners Walk 2 Mariners Walk, Dunfermline, KY11 9FY, Fife, Scotland
StatusACTIVE
Company No.SC608128
Category
Incorporated13 Sep 2018
Age5 years, 8 months, 9 days
JurisdictionScotland

SUMMARY

IGNITE TV COMMUNITY INTEREST COMPANY is an active with number SC608128. It was incorporated 5 years, 8 months, 9 days ago, on 13 September 2018. The company address is 2 Mariners Walk 2 Mariners Walk, Dunfermline, KY11 9FY, Fife, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ferial Puren

Change date: 2023-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Address

Type: AD01

Old address: 5 South Charlotte Street Edinburgh EH2 4AN Scotland

New address: 2 Mariners Walk Dalgety Bay Dunfermline Fife KY11 9FY

Change date: 2023-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

Old address: 64a Cumberland Street Edinburgh EH3 6RE Scotland

New address: 5 South Charlotte Street Edinburgh EH2 4AN

Change date: 2022-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Ferial Puren

Change date: 2021-07-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ferial Puren

Change date: 2021-07-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Ms Ferial Puren

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Ferial Puren

Change date: 2021-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-01

New address: 64a Cumberland Street Edinburgh EH3 6RE

Old address: 2 Mariners Walk Dalgety Bay Dunfermline Fife KY11 9FY Scotland

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2021

Action Date: 30 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Ferial Puren

Change date: 2021-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2021

Action Date: 31 May 2021

Category: Address

Type: AD01

New address: 2 Mariners Walk Dalgety Bay Dunfermline Fife KY11 9FY

Old address: 28/1 Learmonth Crescent Stockbridge Edinburgh Midlothian EH4 1DE Scotland

Change date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Areeva Goliath

Termination date: 2019-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

New address: 28/1 Learmonth Crescent Stockbridge Edinburgh Midlothian EH4 1DE

Old address: 35 Oxgangs Farm Grove Edinburgh Midlothian EH13 9PP

Change date: 2019-09-26

Documents

View document PDF

Incorporation community interest company

Date: 13 Sep 2018

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

APS INVEST LTD

107 PORTLAND ROAD,BIRMINGHAM,B16 9QX

Number:11045188
Status:ACTIVE
Category:Private Limited Company

BAILEY & MACKEY LIMITED

7 BALTIMORE ROAD,,B42 1DE

Number:02140400
Status:ACTIVE
Category:Private Limited Company

BIGSHAK LTD

7 KINDER CLOSE,LONDON,SE28 8HG

Number:11349599
Status:ACTIVE
Category:Private Limited Company

HMARIUS LIMITED

398A STAINES ROAD,FELTHAM,TW14 8BT

Number:11149113
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PERI CONSTRUCTION LTD

229B PHIPPS BRIDGE ROAD,LONDON,SW19 2SS

Number:10604766
Status:ACTIVE
Category:Private Limited Company

SECRET FILMS LIMITED

UNIT 6 JAMES WAY,MILTON KEYNES,MK1 1SU

Number:04226391
Status:ACTIVE
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