Company NameCinephilia Services Limited
DirectorYoram Allon
Company StatusActive
Company Number03749700
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years ago)
Previous NameWallflower Publishing Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameYoram Allon
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1999(3 weeks, 4 days after company formation)
Appointment Duration24 years, 11 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressFlat 1 43 Sussex Square
Brighton
BN2 1GE
Director NameMaria Esposito
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(3 weeks, 4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 August 1999)
RolePublisher
Correspondence Address25a Golders Way
London
NW11 8JX
Director NameHoward Seal
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(3 weeks, 4 days after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 2003)
RolePublisher
Correspondence AddressFlat 3 52 Haverstock Hill
London
NW3 2BH
Secretary NameYoram Allon
NationalityBritish
StatusResigned
Appointed04 May 1999(3 weeks, 4 days after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2003)
RolePublisher
Correspondence AddressFlat2 78 Fleet Road
Hampstead Heath
London
NW3 2QT
Secretary NameGurvinder Kaur Allon
NationalityBritish
StatusResigned
Appointed01 November 2003(4 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressFlat 1 43 Sussex Square
Brighton
BN2 1GE
Director NameMrs Gurvinder Kaur Allon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132-134 College Road
Harrow
Middlesex
HA1 1BQ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Telephone020 74580110
Telephone regionLondon

Location

Registered AddressUnit 205, Cervantes House 5-9 Headstone Road
Harrow
HA1 1PD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40k at £1Mr Yoram Allon
80.00%
Ordinary
10k at £1Penseys LTD
20.00%
Ordinary

Financials

Year2014
Net Worth-£101,913
Cash£115
Current Liabilities£12,336

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (4 days from now)

Charges

15 June 2007Delivered on: 3 July 2007
Persons entitled: Collin Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental deposit in the sum of £4,345.00 plus an amount equivalent to vat.
Outstanding
15 June 2007Delivered on: 3 July 2007
Persons entitled: Collin Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental deposit in the sum of £3,655.00 plus an amount equivalent to vat.
Outstanding
26 October 2000Delivered on: 10 November 2000
Persons entitled: Penseys Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
15 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
20 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 September 2017 (5 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 April 2017Termination of appointment of Gurvinder Kaur Allon as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Gurvinder Kaur Allon as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Gurvinder Kaur Allon as a secretary on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Gurvinder Kaur Allon as a director on 31 March 2017 (1 page)
13 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
13 April 2017Termination of appointment of Gurvinder Kaur Allon as a director on 31 March 2017 (1 page)
13 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
13 April 2017Termination of appointment of Gurvinder Kaur Allon as a secretary on 31 March 2017 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 June 2016Appointment of Mrs Gurvinder Kaur Allon as a director on 1 December 2015 (2 pages)
23 June 2016Appointment of Mrs Gurvinder Kaur Allon as a director on 1 December 2015 (2 pages)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50,000
(4 pages)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50,000
(4 pages)
29 October 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
(4 pages)
29 October 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
(4 pages)
29 October 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
(4 pages)
26 August 2015Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 50,000
(4 pages)
26 August 2015Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 50,000
(4 pages)
26 August 2015Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 50,000
(4 pages)
24 July 2015Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 50,000
(4 pages)
24 July 2015Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 50,000
(4 pages)
24 July 2015Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 50,000
(4 pages)
9 July 2015Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 50,000
(4 pages)
9 July 2015Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 50,000
(4 pages)
9 July 2015Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 50,000
(4 pages)
8 July 2015Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 50,000
(4 pages)
8 July 2015Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 50,000
(4 pages)
8 July 2015Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 50,000
(4 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 April 2015Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 50,000
(4 pages)
14 April 2015Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 50,000
(4 pages)
14 April 2015Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 50,000
(4 pages)
4 March 2015Notice of completion of voluntary arrangement (13 pages)
4 March 2015Notice of completion of voluntary arrangement (13 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 May 2014Secretary's details changed for Gurvinder Kaur Allon on 13 May 2014 (1 page)
13 May 2014Secretary's details changed for Gurvinder Kaur Allon on 13 May 2014 (1 page)
13 May 2014Director's details changed for Yoram Allon on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Yoram Allon on 13 May 2014 (2 pages)
15 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2014 (14 pages)
15 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2014 (14 pages)
15 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2014 (14 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2013 (15 pages)
26 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2013 (15 pages)
26 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2013 (15 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 March 2012Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2012 (13 pages)
2 March 2012Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2012 (13 pages)
2 March 2012Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2012 (13 pages)
8 July 2011Company name changed wallflower publishing LIMITED\certificate issued on 08/07/11
  • CONNOT ‐
(3 pages)
8 July 2011Company name changed wallflower publishing LIMITED\certificate issued on 08/07/11
  • CONNOT ‐
(3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-28
(1 page)
10 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-28
(1 page)
18 April 2011Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2011 (2 pages)
18 April 2011Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2011 (2 pages)
18 April 2011Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2011 (2 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 December 2010Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG on 14 December 2010 (2 pages)
14 December 2010Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG on 14 December 2010 (2 pages)
27 July 2010Registered office address changed from Lawrence & Co 132-134 College Road Harrow Middlesex HA1 1BQ on 27 July 2010 (1 page)
27 July 2010Registered office address changed from Lawrence & Co 132-134 College Road Harrow Middlesex HA1 1BQ on 27 July 2010 (1 page)
16 February 2010Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
16 February 2010Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 April 2009Return made up to 09/04/09; full list of members (3 pages)
14 April 2009Return made up to 09/04/09; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 April 2008Return made up to 09/04/08; full list of members (3 pages)
17 April 2008Return made up to 09/04/08; full list of members (3 pages)
11 July 2007Return made up to 09/04/07; full list of members (2 pages)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 09/04/07; full list of members (2 pages)
11 July 2007Secretary's particulars changed (1 page)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
3 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
23 May 2006Return made up to 09/04/06; full list of members (2 pages)
23 May 2006Return made up to 09/04/06; full list of members (2 pages)
15 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
15 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
3 April 2006Return made up to 09/04/05; full list of members (2 pages)
3 April 2006Return made up to 09/04/05; full list of members (2 pages)
3 April 2006Return made up to 09/04/04; full list of members (2 pages)
3 April 2006Return made up to 09/04/04; full list of members (2 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
26 November 2003Total exemption full accounts made up to 30 September 2003 (8 pages)
26 November 2003Total exemption full accounts made up to 30 September 2003 (8 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
3 June 2003Return made up to 09/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 June 2003Return made up to 09/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
25 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2001Ad 10/04/01--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
21 May 2001Ad 10/04/01--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
21 May 2001Ad 09/04/00--------- £ si 39900@1 (2 pages)
21 May 2001£ nc 1000/100000 06/04/01 (1 page)
21 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2001£ nc 1000/100000 06/04/01 (1 page)
21 May 2001Ad 09/04/00--------- £ si 39900@1 (2 pages)
21 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2001Full accounts made up to 30 September 2000 (7 pages)
13 February 2001Full accounts made up to 30 September 2000 (7 pages)
10 November 2000Particulars of mortgage/charge (10 pages)
10 November 2000Particulars of mortgage/charge (10 pages)
23 August 2000Ad 18/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 2000Ad 18/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 2000Registered office changed on 13/06/00 from: c/o lawrence & co baird house 15/17 saint cross street london EC1N 8UW (1 page)
13 June 2000Registered office changed on 13/06/00 from: c/o lawrence & co baird house 15/17 saint cross street london EC1N 8UW (1 page)
4 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
27 January 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
18 January 2000Registered office changed on 18/01/00 from: handel house 95 high street edgware middlesex HA8 7DB (1 page)
18 January 2000Registered office changed on 18/01/00 from: handel house 95 high street edgware middlesex HA8 7DB (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999New secretary appointed;new director appointed (2 pages)
27 May 1999New secretary appointed;new director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999Registered office changed on 27/05/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999Secretary resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999Registered office changed on 27/05/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
9 April 1999Incorporation (10 pages)
9 April 1999Incorporation (10 pages)