Company NameCipher Productions Limited
Company StatusDissolved
Company Number04311867
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NameCloverhand Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Mohamad Ali Ajami
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(2 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122-124 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DA
Director NameMr Rashid Mohamad Ibrahim
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(2 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months (closed 30 March 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address122-124 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DA
Secretary NameMr Rashid Mohamad Ibrahim
NationalityBritish
StatusClosed
Appointed10 January 2002(2 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months (closed 30 March 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address122-124 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DA
Director NameAnne Ryan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleCo Director
Correspondence Address171 Yorkland Avenue
Welling
Kent
DA16 2LQ
Secretary NameChurch Street Registrars Ltd (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence AddressDurham House
1 Durham House Street
London
WC2N 6HG

Location

Registered Address122-124 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

10k at £1Mohamad Ajami
99.99%
Ordinary
1 at £1Rashid Ibrahim
0.01%
Ordinary

Financials

Year2014
Net Worth-£159,896
Cash£4,287
Current Liabilities£164,183

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
31 December 2020Application to strike the company off the register (3 pages)
29 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
19 August 2020Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page)
6 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
29 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
27 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(4 pages)
3 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(4 pages)
28 August 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
28 August 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,000
(4 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,000
(4 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,000
(4 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,000
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 August 2012Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page)
30 August 2012Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page)
27 October 2011Director's details changed for Mr Mohamad Ajami on 27 October 2011 (2 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
27 October 2011Director's details changed for Mr Mohamad Ajami on 27 October 2011 (2 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
27 May 2011Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB on 27 May 2011 (1 page)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
26 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Mr Mohamad Ajami on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Rashid Ibrahim on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Rashid Ibrahim on 1 October 2009 (1 page)
19 October 2009Director's details changed for Mr Mohamad Ajami on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Rashid Ibrahim on 1 October 2009 (1 page)
19 October 2009Director's details changed for Rashid Ibrahim on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Mohamad Ajami on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Rashid Ibrahim on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Rashid Ibrahim on 1 October 2009 (1 page)
27 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 November 2008Return made up to 26/10/08; full list of members (4 pages)
19 November 2008Return made up to 26/10/08; full list of members (4 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
31 October 2007Return made up to 26/10/07; full list of members (3 pages)
31 October 2007Return made up to 26/10/07; full list of members (3 pages)
27 March 2007Registered office changed on 27/03/07 from: durham house 1 durham house street london WC2N 6HG (1 page)
27 March 2007Registered office changed on 27/03/07 from: durham house 1 durham house street london WC2N 6HG (1 page)
16 November 2006Return made up to 26/10/06; full list of members (3 pages)
16 November 2006Return made up to 26/10/06; full list of members (3 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
7 November 2005Return made up to 26/10/05; full list of members (7 pages)
7 November 2005Return made up to 26/10/05; full list of members (7 pages)
17 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
29 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
29 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
7 January 2005Return made up to 26/10/04; full list of members (7 pages)
7 January 2005Return made up to 26/10/04; full list of members (7 pages)
26 November 2003Return made up to 26/10/03; full list of members (7 pages)
26 November 2003Return made up to 26/10/03; full list of members (7 pages)
22 August 2003Ad 23/12/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
22 August 2003Ad 23/12/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
26 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
7 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
21 January 2002New secretary appointed;new director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002New secretary appointed;new director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Secretary resigned (1 page)
7 January 2002Company name changed cloverhand LIMITED\certificate issued on 07/01/02 (2 pages)
7 January 2002Company name changed cloverhand LIMITED\certificate issued on 07/01/02 (2 pages)
26 October 2001Incorporation (22 pages)
26 October 2001Incorporation (22 pages)