About

Registered Number: 09044434
Date of Incorporation: 16/05/2014 (10 years ago)
Company Status: Active
Registered Address: 152a Henleaze Road, Bristol, BS9 4NB,

 

Based in Bristol, Bristol Cycle Festival Cic was registered on 16 May 2014, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the company are listed as Thomas, Gideon Raphael, Blanch, Rosa Katherine, Cairns, Melissa, De Heveningham, Antony, Doggett, Janine Elizabeth, Edmondson, Amanda Jayne, Edmondson, Amanda Jayne, Emmett, David William, Scholefield, Chloe Ann Gezina, Sheehan, Camilla Sarah Elizabeth, Sheehan, Camilla Sarah Elizabeth, Spencer-nairn, Jenny Anne Helen, Way, Celia, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Gideon Raphael 31 January 2018 - 1
BLANCH, Rosa Katherine 01 April 2017 07 August 2019 1
CAIRNS, Melissa 16 May 2014 04 August 2014 1
DE HEVENINGHAM, Antony 16 May 2014 14 November 2016 1
DOGGETT, Janine Elizabeth 01 February 2017 30 March 2020 1
EDMONDSON, Amanda Jayne 14 November 2016 01 February 2017 1
EDMONDSON, Amanda Jayne 16 May 2014 17 January 2015 1
EMMETT, David William 16 May 2014 14 November 2016 1
SCHOLEFIELD, Chloe Ann Gezina 14 November 2016 09 March 2017 1
SHEEHAN, Camilla Sarah Elizabeth 14 November 2016 30 March 2020 1
SHEEHAN, Camilla Sarah Elizabeth 14 November 2016 01 February 2017 1
SPENCER-NAIRN, Jenny Anne Helen 14 November 2016 06 May 2019 1
WAY, Celia, Dr 16 May 2014 14 November 2016 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AD01 - Change of registered office address 23 June 2020
TM01 - Termination of appointment of director 16 June 2020
TM01 - Termination of appointment of director 16 June 2020
TM01 - Termination of appointment of director 07 August 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 31 May 2019
TM01 - Termination of appointment of director 06 May 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 25 June 2018
AP01 - Appointment of director 31 January 2018
CH01 - Change of particulars for director 26 January 2018
AA - Annual Accounts 14 August 2017
AAMD - Amended Accounts 26 May 2017
CS01 - N/A 18 May 2017
TM01 - Termination of appointment of director 10 May 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 13 March 2017
AA01 - Change of accounting reference date 13 March 2017
AA - Annual Accounts 06 March 2017
AP01 - Appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
AD01 - Change of registered office address 07 February 2017
TM01 - Termination of appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 22 February 2016
CH01 - Change of particulars for director 06 June 2015
AR01 - Annual Return 27 May 2015
TM01 - Termination of appointment of director 29 April 2015
TM01 - Termination of appointment of director 01 September 2014
CICINC - N/A 16 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.