FROME COMMUNITY PRODUCTIONS COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

FROME COMMUNITY PRODUCTIONS COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06585776

Incorporation date

06/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frome Town Hall, Christchurch Street West, Frome, Somerset BA11 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2008)
dot icon25/04/2026
Confirmation statement made on 2026-04-25 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/05/2022
Termination of appointment of Nigel Jeremy Napoleon Westcott as a director on 2022-05-12
dot icon05/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon25/02/2022
Termination of appointment of Graham William Gillions as a director on 2022-02-24
dot icon24/02/2022
Administrative restoration application
dot icon24/02/2022
Total exemption full accounts made up to 2017-05-31
dot icon24/02/2022
Confirmation statement made on 2021-05-06 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2020-12-31
dot icon12/10/2021
Final Gazette dissolved via compulsory strike-off
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon13/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon13/07/2020
Appointment of Mr Graham William Gillions as a director on 2020-07-10
dot icon12/06/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon09/04/2019
Termination of appointment of Jeremy Wescott as a director on 2019-04-09
dot icon08/04/2019
Termination of appointment of Jennifer Lindsay Smith as a director on 2019-04-08
dot icon24/03/2019
Appointment of Mr Nigel Jeremy Napoleon Westcott as a director on 2019-03-23
dot icon24/03/2019
Termination of appointment of Paul Matthew Tozer as a director on 2019-03-23
dot icon13/12/2018
Appointment of Mr Julian Crawley as a director on 2018-12-08
dot icon26/11/2018
Appointment of Mrs Jennifer Lindsay Smith as a director on 2018-11-19
dot icon26/11/2018
Appointment of Mr Paul Matthew Tozer as a director on 2018-11-19
dot icon26/11/2018
Termination of appointment of Alexander Murray Hawkins as a director on 2018-11-19
dot icon02/10/2018
Termination of appointment of Matthew James Sims as a director on 2018-09-30
dot icon15/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon03/04/2018
Director's details changed for Mrs Suzanne Victoria Sims on 2018-03-29
dot icon03/04/2018
Director's details changed for Mr Rupert Kirkham on 2018-03-15
dot icon29/03/2018
Termination of appointment of Duncan Geoffrey Mackett as a director on 2018-03-28
dot icon29/03/2018
Director's details changed for Mrs Suzi Sims on 2018-03-28
dot icon07/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2017
Current accounting period shortened from 2018-05-31 to 2017-12-31
dot icon12/05/2017
Register inspection address has been changed from The Old Fire Station Christchurch Street West Frome Somerset BA11 1EH United Kingdom to Frome Town Hall Christchurch Street West Frome BA11 1EB
dot icon12/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon07/05/2017
Termination of appointment of Helen Kyle Ottaway as a director on 2017-04-26
dot icon26/04/2017
Appointment of Mr Jeremy Wescott as a director on 2017-04-25
dot icon01/04/2017
Registered office address changed from , 1a Christchurch Street West Christchurch Street West, Frome, Somerset, BA11 1EA, England to Frome Town Hall Christchurch Street West Frome Somerset BA11 1EB on 2017-04-01
dot icon07/03/2017
Total exemption full accounts made up to 2016-05-31
dot icon03/03/2017
Director's details changed for Miss Suzi Holland on 2016-12-29
dot icon14/12/2016
Registered office address changed from , the Old Fire Station Christchurch Street West, Frome, Somerset, BA11 1EH to Frome Town Hall Christchurch Street West Frome Somerset BA11 1EB on 2016-12-14
dot icon15/11/2016
Appointment of Mr Duncan Geoffrey Mackett as a director on 2016-11-01
dot icon11/11/2016
Appointment of Mr Alexander Murray Hawkins as a director on 2016-11-01
dot icon05/09/2016
Termination of appointment of Margaret Elizabeth Gregory as a director on 2016-09-03
dot icon01/06/2016
Annual return made up to 2016-05-06 no member list
dot icon08/05/2016
Termination of appointment of Andrew Ball as a director on 2016-03-12
dot icon07/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon04/03/2016
Appointment of Mr Rupert Kirkham as a director on 2015-12-15
dot icon04/03/2016
Termination of appointment of Rupert Kirkham as a director on 2016-02-01
dot icon03/03/2016
Appointment of Mr Rupert Kirkham as a director on 2016-01-16
dot icon03/03/2016
Appointment of Miss Suzi Holland as a director on 2015-11-24
dot icon03/03/2016
Appointment of Mr Andrew Ball as a director on 2015-09-22
dot icon15/12/2015
Termination of appointment of Nigel Duncan Harris as a director on 2015-12-15
dot icon15/12/2015
Termination of appointment of John Christian Walton as a director on 2015-11-24
dot icon06/05/2015
Annual return made up to 2015-05-06 no member list
dot icon06/05/2015
Termination of appointment of David Edward Watkins as a director on 2015-04-30
dot icon24/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon11/02/2015
Appointment of Mr John Christian Walton as a director on 2014-12-02
dot icon11/02/2015
Termination of appointment of Andrew Laurence Bryant as a director on 2014-12-31
dot icon31/10/2014
Appointment of Mr Matthew James Sims as a director on 2014-10-16
dot icon22/10/2014
Termination of appointment of Michael Stuart Adams as a director on 2014-10-16
dot icon02/06/2014
Annual return made up to 2014-05-06 no member list
dot icon14/04/2014
Termination of appointment of Philip Moakes as a director
dot icon10/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon28/01/2014
Termination of appointment of Verena Dahl as a director
dot icon13/05/2013
Annual return made up to 2013-05-06 no member list
dot icon10/05/2013
Appointment of Mr Nigel Duncan Harris as a director
dot icon28/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon08/02/2013
Termination of appointment of Mark Besley as a director
dot icon20/06/2012
Annual return made up to 2012-05-06 no member list
dot icon20/06/2012
Director's details changed for Mr Philip Stephen Moakes on 2012-06-20
dot icon18/01/2012
Total exemption full accounts made up to 2011-05-31
dot icon24/05/2011
Annual return made up to 2011-05-06 no member list
dot icon24/05/2011
Director's details changed for Mr Philip Stephen Moakes on 2010-10-31
dot icon02/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/10/2010
Termination of appointment of Christine Meadows as a director
dot icon28/09/2010
Appointment of Mr Michael Stuart Adams as a director
dot icon23/09/2010
Appointment of Mr Mark Upton Besley as a director
dot icon20/09/2010
Appointment of Mrs Verena Carol Mary Dahl as a director
dot icon19/09/2010
Appointment of Helen Kyle Ottaway as a director
dot icon18/09/2010
Appointment of Mrs Margaret Elizabeth Gregory as a director
dot icon18/09/2010
Appointment of Mr David Edward Watkins as a director
dot icon18/09/2010
Appointment of Mr Andrew Laurence Bryant as a director
dot icon26/05/2010
Annual return made up to 2010-05-06 no member list
dot icon26/05/2010
Register(s) moved to registered inspection location
dot icon25/05/2010
Register inspection address has been changed
dot icon25/05/2010
Director's details changed for Christine Anne Meadows on 2010-05-06
dot icon25/05/2010
Director's details changed for Philip Stephen Moakes on 2010-05-06
dot icon22/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon28/05/2009
Annual return made up to 06/05/09
dot icon19/06/2008
Registered office changed on 19/06/2008 from, tanner cottage vallis manor, egford, frome, somerset, BA11 3JQ
dot icon06/05/2008
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
31/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Graham William Gillions
Director
10/07/2020 - 24/02/2022
3
Ottaway, Helen Kyle
Director
07/09/2010 - 26/04/2017
-
Adams, Michael Stuart
Director
07/09/2010 - 16/10/2014
1
Ms Jennifer Lindsay Smith
Director
19/11/2018 - 08/04/2019
4
Sims, Matthew James
Director
16/10/2014 - 30/09/2018
-

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 FROME COMMUNITY PRODUCTIONS COMMUNITY INTEREST COMPANY

FROME COMMUNITY PRODUCTIONS COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 06/05/2008 with the registered office located at Frome Town Hall, Christchurch Street West, Frome, Somerset BA11 1EB. There are currently 4 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 FROME COMMUNITY PRODUCTIONS COMMUNITY INTEREST COMPANY?

toggle

FROME COMMUNITY PRODUCTIONS COMMUNITY INTEREST COMPANY is currently Active. It was registered on 06/05/2008 .

Where is FROME COMMUNITY PRODUCTIONS COMMUNITY INTEREST COMPANY located?

toggle

FROME COMMUNITY PRODUCTIONS COMMUNITY INTEREST COMPANY is registered at Frome Town Hall, Christchurch Street West, Frome, Somerset BA11 1EB.

What does FROME COMMUNITY PRODUCTIONS COMMUNITY INTEREST COMPANY do?

toggle

FROME COMMUNITY PRODUCTIONS COMMUNITY INTEREST COMPANY operates in the Radio broadcasting (60.10 - SIC 2007) sector.

What is the latest filing for FROME COMMUNITY PRODUCTIONS COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 25/04/2026: Confirmation statement made on 2026-04-25 with no updates.