Based in Woodhall Spa, Kinema in the Woods Ltd was established in 2002, it's status at Companies House is "Active". The companies directors are listed as Jones, Philip Simon, Gilks, David, Green, James William at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Philip Simon | 14 December 2006 | - | 1 |
GILKS, David | 05 December 2002 | 07 October 2003 | 1 |
GREEN, James William | 05 December 2002 | 30 April 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 October 2020 | |
AA - Annual Accounts | 10 March 2020 | |
CS01 - N/A | 19 September 2019 | |
AA - Annual Accounts | 12 March 2019 | |
CS01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 20 March 2018 | |
CS01 - N/A | 22 September 2017 | |
AA - Annual Accounts | 21 March 2017 | |
CS01 - N/A | 03 October 2016 | |
SH01 - Return of Allotment of shares | 03 October 2016 | |
RESOLUTIONS - N/A | 15 April 2016 | |
AA - Annual Accounts | 17 March 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 March 2016 | |
AR01 - Annual Return | 24 September 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 15 September 2014 | |
SH06 - Notice of cancellation of shares | 21 May 2014 | |
SH03 - Return of purchase of own shares | 21 May 2014 | |
RESOLUTIONS - N/A | 08 May 2014 | |
TM01 - Termination of appointment of director | 01 May 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 06 December 2013 | |
AA - Annual Accounts | 02 April 2013 | |
CERTNM - Change of name certificate | 14 February 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 11 April 2012 | |
AR01 - Annual Return | 05 December 2011 | |
AA - Annual Accounts | 12 April 2011 | |
AR01 - Annual Return | 25 January 2011 | |
CH01 - Change of particulars for director | 25 January 2011 | |
TM01 - Termination of appointment of director | 01 September 2010 | |
AA - Annual Accounts | 20 May 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
AA - Annual Accounts | 19 May 2009 | |
288a - Notice of appointment of directors or secretaries | 18 May 2009 | |
RESOLUTIONS - N/A | 16 May 2009 | |
RESOLUTIONS - N/A | 16 May 2009 | |
363a - Annual Return | 22 December 2008 | |
RESOLUTIONS - N/A | 10 October 2008 | |
288b - Notice of resignation of directors or secretaries | 10 October 2008 | |
AA - Annual Accounts | 09 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2008 | |
363a - Annual Return | 13 December 2007 | |
AA - Annual Accounts | 30 October 2007 | |
288a - Notice of appointment of directors or secretaries | 07 January 2007 | |
363s - Annual Return | 07 January 2007 | |
AA - Annual Accounts | 19 October 2006 | |
363s - Annual Return | 14 December 2005 | |
AA - Annual Accounts | 25 October 2005 | |
363s - Annual Return | 24 December 2004 | |
AA - Annual Accounts | 06 October 2004 | |
363s - Annual Return | 14 January 2004 | |
287 - Change in situation or address of Registered Office | 27 November 2003 | |
288b - Notice of resignation of directors or secretaries | 27 October 2003 | |
288a - Notice of appointment of directors or secretaries | 27 October 2003 | |
288b - Notice of resignation of directors or secretaries | 27 October 2003 | |
CERTNM - Change of name certificate | 22 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 January 2003 | |
NEWINC - New incorporation documents | 05 December 2002 |