BU FILM FEST CIC

Register to unlock more data on OkredoRegister

BU FILM FEST CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14607459

Incorporation date

20/01/2023

Size

Micro Entity

Contacts

Registered address

Registered address

Dean Clough Mills 7th Floor, G Mill, Halifax HX3 5AXCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2023)
dot icon21/03/2026
Compulsory strike-off action has been discontinued
dot icon18/03/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon28/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon03/06/2024
Micro company accounts made up to 2024-01-31
dot icon26/01/2024
Registered office address changed from Dean Clough Dean Clough Mills 7th Floor, G Mill Halifax West Yorkshire HX3 5AX England to Dean Clough Mills 7th Floor G Mill Halifax HX3 5AX on 2024-01-26
dot icon25/01/2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Dean Clough Dean Clough Mills 7th Floor, G Mill Halifax West Yorkshire HX3 5AX on 2024-01-25
dot icon25/01/2024
Director's details changed for Mr Chukwuemeka Emmanuel Anyiam-Osigwe on 2024-01-25
dot icon25/01/2024
Change of details for Mr Chukwuemeka Emmanuel Anyiam-Osigwe as a person with significant control on 2024-01-25
dot icon24/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon24/01/2024
Registered office address changed from Dean Clough Mills 7th Floor, G Mill Halifax HX3 5AX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-01-24
dot icon24/01/2024
Director's details changed for Mr Chukwuemeka Emmanuel Anyiam-Osigwe on 2024-01-24
dot icon22/01/2024
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Dean Clough Dean Clough Mills 7th Floor, G Mill Halifax West Yorkshire HX3 5AX on 2024-01-22
dot icon22/01/2024
Registered office address changed from Dean Clough Dean Clough Mills 7th Floor, G Mill Halifax West Yorkshire HX3 5AX United Kingdom to G Mill Dean Clough Mills 7th Floor Halifax West Yorkshire HX3 5AX on 2024-01-22
dot icon22/01/2024
Registered office address changed from G Mill Dean Clough Mills 7th Floor Halifax West Yorkshire HX3 5AX England to Dean Clough Mills 7th Floor, G Mill Halifax HX3 5AX on 2024-01-22
dot icon17/05/2023
Termination of appointment of Clare Chiedozie Eluka as a director on 2023-05-17
dot icon19/01/2023
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
19/01/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Chukwuemeka-Emmanuel Anyiam-Osigwe
Director
20/01/2023 - Present
4
Ikpeamagheze, Justin Chinyere
Director
20/01/2023 - Present
-
Eluka, Clare Chiedozie, Dr
Director
20/01/2023 - 17/05/2023
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BU FILM FEST CIC

BU FILM FEST CIC is an(a) Active company incorporated on 20/01/2023 with the registered office located at Dean Clough Mills 7th Floor, G Mill, Halifax HX3 5AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BU FILM FEST CIC?

toggle

BU FILM FEST CIC is currently Active. It was registered on 20/01/2023 .

Where is BU FILM FEST CIC located?

toggle

BU FILM FEST CIC is registered at Dean Clough Mills 7th Floor, G Mill, Halifax HX3 5AX.

What does BU FILM FEST CIC do?

toggle

BU FILM FEST CIC operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for BU FILM FEST CIC?

toggle

The latest filing was on 21/03/2026: Compulsory strike-off action has been discontinued.