Advanced company searchLink opens in new window

CINEGI MEDIA LIMITED

Company number 08332134

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2021 DS01 Application to strike the company off the register
04 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
09 Jan 2020 CS01 Confirmation statement made on 14 December 2019 with no updates
02 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
18 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
12 Jun 2018 AD01 Registered office address changed from 727-729 High Road London N12 0BP England to The Workbox Unit 1 Wharf Road Penzance TR18 4FG on 12 June 2018
18 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
17 Aug 2017 AD01 Registered office address changed from 2nd Floor, Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 17 August 2017
10 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
18 Jan 2017 CH01 Director's details changed for Mr Patrick Michael Towell on 13 December 2016
18 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
08 Aug 2016 AA Total exemption full accounts made up to 30 September 2015
05 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 114.29
01 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
16 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 114.29
01 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 31/03/2014
13 Nov 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 September 2014
12 Sep 2014 AA Accounts made up to 31 December 2013
18 Jun 2014 TM01 Termination of appointment of Jeremy Michael Silver as a director on 27 March 2014
21 May 2014 AD01 Registered office address changed from 1 Winchester Place North Street Poole Dorset BH15 1NX on 21 May 2014
07 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association