CINEMA TECHNOLOGY COMMUNITY C.I.C.

Register to unlock more data on OkredoRegister

CINEMA TECHNOLOGY COMMUNITY C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11078410

Incorporation date

23/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road, LondonCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2017)
dot icon21/04/2026
Appointment of Mr Mark Kendall as a secretary on 2026-04-20
dot icon20/04/2026
Termination of appointment of Lawrence Graham Neal Lodge as a director on 2026-04-20
dot icon20/04/2026
Termination of appointment of Lawrence Graham Neal Lodge as a secretary on 2026-04-20
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon14/01/2025
Termination of appointment of Sarah Ann Lewthwaite as a director on 2025-01-14
dot icon14/01/2025
Director's details changed for Ms Toni Leanne Purvis on 2025-01-14
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon27/03/2024
Appointment of Mr Markus Overath as a director on 2024-03-20
dot icon25/03/2024
Termination of appointment of Bernard Paul Willmott as a director on 2024-03-20
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/02/2023
Termination of appointment of Grainne Peat as a director on 2023-02-01
dot icon02/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon05/09/2022
Director's details changed for Ms Toni Leanne Purvis on 2022-09-05
dot icon05/09/2022
Director's details changed for Richard Mitchell on 2020-01-30
dot icon28/07/2022
Appointment of Ms Grainne Peat as a director on 2022-07-28
dot icon13/07/2022
Termination of appointment of David Norris as a director on 2022-07-13
dot icon08/06/2022
Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London on 2022-06-08
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon01/11/2021
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to Kemp House 152 - 160 City Road London EC1V 2NX on 2021-11-01
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon15/06/2020
Appointment of Ms Toni Leanne Purvis as a director on 2020-06-15
dot icon20/01/2020
Statement of company's objects
dot icon20/01/2020
Resolutions
dot icon19/12/2019
Appointment of Mr Lawrence Graham Neal Lodge as a secretary on 2019-12-18
dot icon19/12/2019
Termination of appointment of Denis Kelly as a secretary on 2019-12-18
dot icon19/12/2019
Termination of appointment of Denis Kelly as a director on 2019-12-18
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon23/10/2019
Secretary's details changed for Denis Kelly on 2019-10-23
dot icon20/08/2019
Previous accounting period extended from 2018-11-30 to 2019-03-31
dot icon05/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon22/10/2018
Notification of a person with significant control statement
dot icon09/07/2018
Appointment of Ms Sarah Ann Lewthwaite as a director on 2018-07-09
dot icon07/02/2018
Appointment of Mr David Norris as a director on 2018-02-06
dot icon06/02/2018
Cessation of Richard Mitchell as a person with significant control on 2018-02-06
dot icon06/02/2018
Appointment of Mr Denis Kelly as a director on 2018-02-06
dot icon06/02/2018
Appointment of Mr Peter James Knight as a director on 2018-02-06
dot icon06/02/2018
Cessation of Richard Mitchell as a person with significant control on 2018-02-06
dot icon06/02/2018
Appointment of Mr Bernard Paul Willmott as a director on 2018-02-06
dot icon06/02/2018
Appointment of Mr Simon Raymond Hamill Tandy as a director on 2018-02-06
dot icon06/02/2018
Cessation of Lawrence Graham Neal Lodge as a person with significant control on 2018-02-06
dot icon23/11/2017
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
31/03/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Richard
Director
23/11/2017 - Present
2
Willmott, Bernard Paul
Director
06/02/2018 - 20/03/2024
2
Lodge, Lawrence Graham Neal
Director
23/11/2017 - Present
3
Tandy, Simon Raymond Hamill
Director
06/02/2018 - Present
8
Knight, Peter James
Director
06/02/2018 - Present
3

Persons with Significant Control

3
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 CINEMA TECHNOLOGY COMMUNITY C.I.C.

CINEMA TECHNOLOGY COMMUNITY C.I.C. is an(a) Active company incorporated on 23/11/2017 with the registered office located at 124 City Road, London. There are currently 7 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 CINEMA TECHNOLOGY COMMUNITY C.I.C.?

toggle

CINEMA TECHNOLOGY COMMUNITY C.I.C. is currently Active. It was registered on 23/11/2017 .

Where is CINEMA TECHNOLOGY COMMUNITY C.I.C. located?

toggle

CINEMA TECHNOLOGY COMMUNITY C.I.C. is registered at 124 City Road, London.

What does CINEMA TECHNOLOGY COMMUNITY C.I.C. do?

toggle

CINEMA TECHNOLOGY COMMUNITY C.I.C. operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CINEMA TECHNOLOGY COMMUNITY C.I.C.?

toggle

The latest filing was on 21/04/2026: Appointment of Mr Mark Kendall as a secretary on 2026-04-20.