Advanced company searchLink opens in new window

CIPHER FILMS LIMITED

Company number 04859237

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2017 AD01 Registered office address changed from 58-60 Stamford Street London SE1 9LX to Innovia House, Marish Wharf St. Marys Road Middlegreen Slough SL3 6DA on 23 October 2017
14 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
11 Jan 2017 CH01 Director's details changed for Mr Pierre Patrick Mascolo on 11 January 2017
11 Jan 2017 CH01 Director's details changed for Mr Giuseppe Toni Mascolo on 11 January 2017
11 Jan 2017 CH03 Secretary's details changed for Mr Rupert William Leslie Berrow on 11 January 2017
07 Sep 2016 AA Accounts for a small company made up to 31 August 2015
23 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2015 AD02 Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA
08 Sep 2015 AA Accounts for a small company made up to 31 August 2014
01 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 13,333
04 Sep 2014 AA Accounts for a small company made up to 31 August 2013
20 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 13,333
25 Nov 2013 AA Accounts for a small company made up to 31 August 2012
04 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 13,333
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2012 AA Accounts for a small company made up to 31 August 2011
13 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
09 Jan 2012 AA Accounts for a small company made up to 31 August 2010
16 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
04 Jan 2011 AA Accounts for a small company made up to 31 August 2009
17 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
03 Mar 2010 AA Accounts for a small company made up to 31 August 2008