Advanced company searchLink opens in new window

CINIME LTD

Company number 07259231

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)
13 Aug 2014 AP01 Appointment of Mr Bradley Hunt as a director on 1 August 2014
25 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
03 Jun 2014 AD01 Registered office address changed from 3Rd Floor 25 Sackville Street London W1S 3AX on 3 June 2014
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
21 Feb 2014 TM01 Termination of appointment of Kieth Scarratt as a director
21 Feb 2014 AP01 Appointment of Mr Alastair James Nicol Simpson as a director
06 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
04 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
15 Feb 2013 AD01 Registered office address changed from Mitre House 177 Regent Street London W1B 4JN United Kingdom on 15 February 2013
21 Jan 2013 TM01 Termination of appointment of Keith Bradley as a director
23 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
23 May 2012 TM02 Termination of appointment of Chatel Registrars Limited as a secretary
06 Feb 2012 AA Full accounts made up to 30 September 2011
17 Jan 2012 AD01 Registered office address changed from 19 Portland Place London W1B 1PX United Kingdom on 17 January 2012
17 Jan 2012 AA01 Previous accounting period extended from 31 May 2011 to 30 September 2011
19 Sep 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 May 2011
24 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
  • ANNOTATION A second filed annual return was registered on 19/09/2011
24 May 2011 CH04 Secretary's details changed for Chatel Registrars Limited on 19 May 2010
10 Dec 2010 AP01 Appointment of Keith Terence Bradley as a director
10 Dec 2010 TM01 Termination of appointment of Alastair Simpson as a director
26 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Sep 2010 TM01 Termination of appointment of Anthea Bovey as a director
23 Sep 2010 AP01 Appointment of Alastair James Nicol Simpson as a director
23 Sep 2010 AP01 Appointment of Kieth Edward Scarratt as a director
30 Jul 2010 CERTNM Company name changed crunch time media LIMITED\certificate issued on 30/07/10
  • CONNOT ‐