Wincham
Northwich
Cheshire
CW9 6DE
Director Name | Ms Amy Barbara Elliott-Smith |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2015(4 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Wincham Lane Wincham Northwich Cheshire CW9 6DE |
Director Name | Mr Roger Downing Legge |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Regent Road Altrincham Cheshire WA14 1RU |
Website | inside-film.co.uk |
---|
Registered Address | Unit 10 Wincham Lane Wincham Northwich Cheshire CW9 6DE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
100 at £1 | Alastair Michael Downing Legge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,677 |
Cash | £1,378 |
Current Liabilities | £55,686 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
7 December 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 November 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 December 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
9 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 April 2019 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
10 December 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 13 October 2017 with updates (3 pages) |
31 October 2017 | Confirmation statement made on 13 October 2017 with updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
10 November 2015 | Termination of appointment of Roger Downing Legge as a director on 3 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 49 Regent Road Altrincham Cheshire WA14 1RU England to Unit 10 Wincham Lane Wincham Northwich Cheshire CW9 6DE on 10 November 2015 (1 page) |
10 November 2015 | Appointment of Ms Amy Barbara Elliott-Smith as a director on 3 November 2015 (2 pages) |
10 November 2015 | Appointment of Ms Amy Barbara Elliott-Smith as a director on 3 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Roger Downing Legge as a director on 3 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 49 Regent Road Altrincham Cheshire WA14 1RU England to Unit 10 Wincham Lane Wincham Northwich Cheshire CW9 6DE on 10 November 2015 (1 page) |
3 August 2015 | Company name changed inside film LTD\certificate issued on 03/08/15
|
3 August 2015 | Company name changed inside film LTD\certificate issued on 03/08/15
|
3 June 2015 | Registered office address changed from 26 Shaws Road Altrincham Cheshire WA14 1QU to 49 Regent Road Altrincham Cheshire WA14 1RU on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 26 Shaws Road Altrincham Cheshire WA14 1QU to 49 Regent Road Altrincham Cheshire WA14 1RU on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 26 Shaws Road Altrincham Cheshire WA14 1QU to 49 Regent Road Altrincham Cheshire WA14 1RU on 3 June 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
16 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 May 2013 | Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page) |
2 May 2013 | Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page) |
22 December 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
22 December 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Incorporation
|
13 October 2011 | Incorporation
|