Company NameCigale Entertainment Limited
DirectorsLuc Raymond Gilbert Vergier and Marius Andre Vergier
Company StatusActive
Company Number05033478
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Luc Raymond Gilbert Vergier
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Lichfield Grove
C/O Nccs Associates Limited
London
N3 2JN
Secretary NameDonna Vergier
NationalityBritish
StatusCurrent
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address88 Lichfield Grove
C/O Nccs Associates Limited
London
N3 2JN
Director NameMr Marius Andre Vergier
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleMusician
Country of ResidenceEngland
Correspondence Address88 Lichfield Grove
C/O Nccs Associates Limited
London
N3 2JN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.cigale-ent.com
Email address[email protected]
Telephone020 89322860
Telephone regionLondon

Location

Registered Address88 Lichfield Grove
C/O Nccs Associates Limited
London
N3 2JN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr Luc Vergier
100.00%
Ordinary

Financials

Year2014
Net Worth£1,503
Cash£839
Current Liabilities£10,209

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

27 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
23 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
5 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
8 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
20 September 2017Appointment of Mr Marius Andre Vergier as a director on 1 September 2017 (2 pages)
20 September 2017Appointment of Mr Marius Andre Vergier as a director on 1 September 2017 (2 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Luc Vergier on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Luc Vergier on 16 February 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
23 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 February 2009Return made up to 03/02/09; full list of members (3 pages)
17 February 2009Return made up to 03/02/09; full list of members (3 pages)
18 February 2008Return made up to 03/02/08; full list of members (2 pages)
18 February 2008Return made up to 03/02/08; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 February 2007Return made up to 03/02/07; full list of members (2 pages)
15 February 2007Return made up to 03/02/07; full list of members (2 pages)
11 May 2006Return made up to 03/02/06; full list of members (6 pages)
11 May 2006Return made up to 03/02/06; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 March 2005Return made up to 03/02/05; full list of members (6 pages)
9 March 2005Return made up to 03/02/05; full list of members (6 pages)
5 April 2004Director's particulars changed (1 page)
5 April 2004Secretary's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
5 April 2004Secretary's particulars changed (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004Ad 04/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 2004Ad 04/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 2004Registered office changed on 23/02/04 from: 272 regents park road finchley central london N3 3HN (1 page)
23 February 2004Registered office changed on 23/02/04 from: 272 regents park road finchley central london N3 3HN (1 page)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 February 2004Director resigned (1 page)
12 February 2004Registered office changed on 12/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 February 2004Registered office changed on 12/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
3 February 2004Incorporation (16 pages)
3 February 2004Incorporation (16 pages)