THINGS MADE PUBLIC CIC
ROMFORD ROMFORD CONTEMPORARY ARTS PROGRAMME CIC

Hellopages » Greater London » Havering » RM1 3ER

Company number 09288817
Status Active
Incorporation Date 30 October 2014
Company Type Community Interest Company
Address THE RETAILERY, 82-84 MARKET PLACE, ROMFORD, ENGLAND, RM1 3ER
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration ten events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-25 ; Registered office address changed from 9 Holden Way Upminster Essex RM14 1BP to The Retailery 82-84 Market Place Romford RM1 3ER on 19 February 2017; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of THINGS MADE PUBLIC CIC are www.thingsmadepublic.co.uk, and www.things-made-public.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Things Made Public Cic is a Community Interest Company. The company registration number is 09288817. Things Made Public Cic has been working since 30 October 2014. The present status of the company is Active. The registered address of Things Made Public Cic is The Retailery 82 84 Market Place Romford England Rm1 3er. . CAMPBELL, Natalie Luisa is a Director of the company. CHAMBERLAIN, Philip Mark is a Director of the company. CURTIN, Andrew Spencer is a Director of the company. MCLEAN, Marc is a Director of the company. WALTERS, Sarah is a Director of the company. WITHERS, Susan is a Director of the company. Secretary BAYS, Natalie Ann Gillian has been resigned. Director BAYS, Natalie Ann Gillian has been resigned. Director BAYS, William John Nicholas has been resigned. Director WILLATS, Nicholas has been resigned. The company operates in "Artistic creation".


Current Directors

Director
CAMPBELL, Natalie Luisa
Appointed Date: 30 October 2014
47 years old

Director
CHAMBERLAIN, Philip Mark
Appointed Date: 30 October 2014
64 years old

Director
CURTIN, Andrew Spencer
Appointed Date: 30 October 2014
58 years old

Director
MCLEAN, Marc
Appointed Date: 30 October 2014
37 years old

Director
WALTERS, Sarah
Appointed Date: 30 October 2014
38 years old

Director
WITHERS, Susan
Appointed Date: 30 October 2014
62 years old

Resigned Directors

Secretary
BAYS, Natalie Ann Gillian
Resigned: 01 December 2014
Appointed Date: 30 October 2014

Director
BAYS, Natalie Ann Gillian
Resigned: 01 December 2014
Appointed Date: 30 October 2014
38 years old

Director
BAYS, William John Nicholas
Resigned: 05 February 2015
Appointed Date: 30 October 2014
40 years old

Director
WILLATS, Nicholas
Resigned: 24 August 2015
Appointed Date: 30 October 2014
44 years old

Persons With Significant Control

Ms Sarah Walters
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – 75% or more

THINGS MADE PUBLIC CIC Events

25 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-25

19 Feb 2017
Registered office address changed from 9 Holden Way Upminster Essex RM14 1BP to The Retailery 82-84 Market Place Romford RM1 3ER on 19 February 2017
11 Nov 2016
Confirmation statement made on 30 October 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 October 2015
24 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10

...
... and 0 more events
03 Sep 2015
Termination of appointment of Nicholas Willats as a director on 24 August 2015
19 Jun 2015
Termination of appointment of William John Nicholas Bays as a director on 5 February 2015
13 Jan 2015
Termination of appointment of Natalie Ann Gillian Bays as a secretary on 1 December 2014
13 Jan 2015
Termination of appointment of Natalie Ann Gillian Bays as a director on 1 December 2014
30 Oct 2014
Incorporation of a Community Interest Company
Statement of capital on 2014-10-30
  • GBP 10