- Company Overview for CIPHER FILMS LIMITED (04859237)
- Filing history for CIPHER FILMS LIMITED (04859237)
- People for CIPHER FILMS LIMITED (04859237)
- Charges for CIPHER FILMS LIMITED (04859237)
- More for CIPHER FILMS LIMITED (04859237)
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
|
|
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
|
|
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
|
|
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 |