Advanced company searchLink opens in new window

COMPASS FILM COMMUNITY INTEREST COMPANY

Company number 06091041

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 CH01 Director's details changed for Ms Charlotte Louise Harman on 1 November 2023
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
21 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
20 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
19 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
08 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
16 Jan 2021 AD01 Registered office address changed from 106 Bloy Street Bristol BS5 6BA England to 22 Gadshill Road Bristol BS5 6LJ on 16 January 2021
16 Oct 2020 AA Total exemption full accounts made up to 28 February 2020
23 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
20 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
24 Nov 2017 TM01 Termination of appointment of Barnaby George Mcgrath as a director on 23 November 2017
13 Apr 2017 AD01 Registered office address changed from 22 Banner Road Montpelier Bristol BS6 5LZ England to 106 Bloy Street Bristol BS5 6BA on 13 April 2017
21 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
21 Feb 2017 AP01 Appointment of Ms Charlotte Louise Harman as a director on 21 February 2017
21 Feb 2017 AP01 Appointment of Ms Donna Marie Portman as a director on 21 February 2017
21 Feb 2017 TM01 Termination of appointment of Nicola Clare Butcher as a director on 21 February 2017
21 Feb 2017 AD01 Registered office address changed from 22 Gadshill Road Bristol BS5 6LJ to 22 Banner Road Montpelier Bristol BS6 5LZ on 21 February 2017
22 Dec 2016 AA Total exemption full accounts made up to 28 February 2016
29 Nov 2016 AA01 Previous accounting period shortened from 29 February 2016 to 28 February 2016