Background WavePink WaveYellow Wave

HOLMFIRTH FILM FESTIVAL CIC (08875828)

HOLMFIRTH FILM FESTIVAL CIC (08875828) is an active UK company. incorporated on 4 February 2014. with registered office in Holmfirth. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. HOLMFIRTH FILM FESTIVAL CIC has been registered for 12 years. Current directors include BOULTON, Ken, BRISTOW, Lucy, DORRIL, Stephen and 5 others.

Company Number
08875828
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 February 2014
Age
12 years
Address
135 School Street, Holmfirth, HD9 3EB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BOULTON, Ken, BRISTOW, Lucy, DORRIL, Stephen, LONG FERGUSON, Vivs, PICKERDEN, Claire, RANSBY, Steve, SMITH, Stephanie, WHITELAW, Sarah Ann
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLMFIRTH FILM FESTIVAL CIC

HOLMFIRTH FILM FESTIVAL CIC is an active company incorporated on 4 February 2014 with the registered office located in Holmfirth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. HOLMFIRTH FILM FESTIVAL CIC was registered 12 years ago.(SIC: 90020)

Status

active

Active since 12 years ago

Company No

08875828

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 4 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

135 School Street Netherthong Holmfirth, HD9 3EB,

Previous Addresses

Ash House 240 Dunford Road Holmfirth HD9 2SJ England
From: 25 February 2018To: 10 April 2025
14 Binns Lane Holmfirth West Yorkshire HD9 3BL
From: 4 February 2014To: 25 February 2018
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Feb 17
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

BOULTON, Ken

Active
Slaithwaite Road, HolmfirthHD9 5PG
Born September 1947
Director
Appointed 04 Feb 2014

BRISTOW, Lucy

Active
Helme, HolmfirthHD9 5RW
Born July 1968
Director
Appointed 04 Feb 2014

DORRIL, Stephen

Active
School Street, HolmfirthHD9 3EB
Born July 1955
Director
Appointed 04 Feb 2014

LONG FERGUSON, Vivs

Active
Cross Lane, HuddersfieldHD4 6DJ
Born October 1964
Director
Appointed 30 Jan 2023

PICKERDEN, Claire

Active
Grasmere Road, HolmfirthHD9 4HF
Born June 1963
Director
Appointed 30 Jan 2023

RANSBY, Steve

Active
Ingdale Drive, HolmfirthHD9 1AT
Born August 1947
Director
Appointed 30 Jan 2023

SMITH, Stephanie

Active
School Street, HolmfirthHD9 3EB
Born December 1953
Director
Appointed 04 Feb 2014

WHITELAW, Sarah Ann

Active
Brow Lane, HolmfirthHD9 2RJ
Born April 1954
Director
Appointed 04 Feb 2014

BACON, Clem

Resigned
Smithy Lane, HolmfirthHD9 2NF
Born February 1945
Director
Appointed 04 Feb 2014
Resigned 02 Feb 2022

BROOK, Lisa

Resigned
Fisher Green, HolmfirthHD9 6GU
Born August 1988
Director
Appointed 04 Feb 2014
Resigned 06 Feb 2015

COPSEY, Timothy James

Resigned
Meal Hill Road, HolmfirthHD9 2QQ
Born October 1967
Director
Appointed 04 Feb 2014
Resigned 02 Feb 2022

POLLEY, John Christopher

Resigned
Chapel Hill, HuddersfieldHD7 5NJ
Born July 1967
Director
Appointed 04 Feb 2014
Resigned 06 Feb 2015

SUMMER, Karen

Resigned
Upperthong Lane, HolmfirthHD9 3BQ
Born January 1961
Director
Appointed 04 Feb 2014
Resigned 01 Feb 2017

Persons with significant control

1

Ms Lucy Bristow

Active
School Street, HolmfirthHD9 3EB
Born July 1968

Nature of Control

Right to appoint and remove directors
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Gazette Filings Brought Up To Date
27 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 February 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
7 March 2015
AR01AR01
Termination Director Company With Name Termination Date
7 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2015
TM01Termination of Director
Incorporation Community Interest Company
4 February 2014
CICINCCICINC