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 eleven years and four 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
Resigned Directors
Director
WILLATS, Nicholas
Resigned: 24 August 2015
Appointed Date: 30 October 2014
45 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
...
... 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