- Company Overview for CINIME LTD (07259231)
- Filing history for CINIME LTD (07259231)
- People for CINIME LTD (07259231)
- Charges for CINIME LTD (07259231)
- Insolvency for CINIME LTD (07259231)
- More for CINIME LTD (07259231)
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
|
|
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
|
|
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
|