-
CINELABS INTERNATIONAL LTD - 715 Banbury Avenue, Slough, SL1 4LR, England, United Kingdom
Company Information
- Company registration number
- 08521218
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 715 Banbury Avenue
- Slough
- SL1 4LR
- England 715 Banbury Avenue, Slough, SL1 4LR, England UK
Management
- Managing Directors
- BULL, Adrian Jonathan
- CREE, John Ross
- NEWTON, Darryl
- CALLIS-SMITH, Joshua
- CHUBBOCK, Simon Kevin
- DUEBENDORFER, Lindsay
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-05-09
- Age Of Company 2013-05-09 11 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mr Adrian Jonathan Bull
- Mr John Mahtani
- Foresight Vct Plc
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-05-08
- Last Date: 2021-04-24
-
CINELABS INTERNATIONAL LTD Company Description
- CINELABS INTERNATIONAL LTD is a ltd registered in United Kingdom with the Company reg no 08521218. Its current trading status is "live". It was registered 2013-05-09. It has declared SIC or NACE codes as "64209". It has 6 directors The latest accounts are filed up to 2020-12-31.It can be contacted at 715 Banbury Avenue .
Get CINELABS INTERNATIONAL LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cinelabs International Ltd - 715 Banbury Avenue, Slough, SL1 4LR, England, United Kingdom
- 2013-05-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CINELABS INTERNATIONAL LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
capital-return-purchase-own-shares (2021-06-10) - SH03
-
termination-director-company-with-name-termination-date (2021-01-05) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-04-18) - AA
-
appoint-person-director-company-with-name-date (2021-03-30) - AP01
-
legacy (2021-01-21) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2021-01-21) - SH19
-
legacy (2021-01-21) - CAP-SS
-
resolution (2021-01-21) - RESOLUTIONS
-
capital-allotment-shares (2021-06-03) - SH01
-
capital-cancellation-shares (2021-06-02) - SH06
-
cessation-of-a-person-with-significant-control (2021-01-05) - PSC07
-
memorandum-articles (2021-05-12) - MA
-
resolution (2021-05-12) - RESOLUTIONS
-
capital-return-purchase-own-shares (2021-05-12) - SH03
-
resolution (2021-06-12) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2021-06-11) - AP01
-
termination-director-company-with-name-termination-date (2021-06-11) - TM01
-
capital-cancellation-shares (2021-06-10) - SH06
-
confirmation-statement-with-updates (2021-05-20) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-04-24) - AA
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-11) - AD01
-
change-person-director-company-with-change-date (2019-05-01) - CH01
-
confirmation-statement-with-no-updates (2019-05-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-02) - AA
-
accounts-amended-with-accounts-type-total-exemption-full (2019-09-02) - AAMD
keyboard_arrow_right 2018
-
accounts-amended-with-accounts-type-total-exemption-full (2018-12-03) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
appoint-person-director-company-with-name-date (2018-06-21) - AP01
-
confirmation-statement-with-updates (2018-05-31) - CS01
-
notification-of-a-person-with-significant-control (2018-03-22) - PSC02
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-08-30) - AP01
-
capital-allotment-shares (2017-08-07) - SH01
-
capital-alter-shares-subdivision (2017-08-07) - SH02
-
capital-name-of-class-of-shares (2017-08-07) - SH08
-
confirmation-statement-with-updates (2017-05-16) - CS01
-
appoint-person-director-company-with-name-date (2017-08-03) - AP01
-
resolution (2017-08-02) - RESOLUTIONS
-
resolution (2017-06-27) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-04-12) - AA
-
appoint-person-director-company-with-name (2017-08-03) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-16) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-13) - AR01
-
termination-director-company-with-name-termination-date (2015-01-09) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-19) - AR01
-
appoint-person-director-company-with-name (2014-02-25) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-09-24) - AA
-
capital-allotment-shares (2014-06-30) - SH01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-09-16) - AD01
-
appoint-person-director-company-with-name (2013-09-16) - AP01
-
change-person-director-company-with-change-date (2013-09-16) - CH01
-
change-account-reference-date-company-current-shortened (2013-09-16) - AA01
-
incorporation-company (2013-05-09) - NEWINC