Kingston Upon Thames
KT2 5LF
Director Name | David Frost |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Graphic Design |
Country of Residence | England |
Correspondence Address | 6 Hatton Place London EC1N 8RU |
Director Name | Pete Hanson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Graphic Design |
Country of Residence | England |
Correspondence Address | 6 Hatton Place London EC1N 8RU |
Website | www.wearecinematica.com |
---|
Registered Address | 63 Kelvedon Close Kingston Upon Thames KT2 5LF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
300 at £1 | Miguel Gonzalez 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,212 |
Cash | £62,726 |
Current Liabilities | £42,084 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
5 January 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
---|---|
12 August 2020 | Change of details for Mr Miguel Gonzalez as a person with significant control on 1 August 2020 (2 pages) |
11 August 2020 | Director's details changed for Mr Miguel Gonzalez on 1 August 2020 (2 pages) |
11 August 2020 | Notification of Helen Frances Gonzalez as a person with significant control on 6 April 2016 (2 pages) |
11 August 2020 | Registered office address changed from 6 Hatton Place London EC1N 8RU to 63 Kelvedon Close Kingston upon Thames KT2 5LF on 11 August 2020 (1 page) |
11 August 2020 | Cessation of Miguel Gonzalez as a person with significant control on 1 August 2020 (1 page) |
21 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
24 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
13 January 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
11 July 2017 | Notification of Miguel Gonzalez as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Miguel Gonzalez as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
20 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
31 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
1 March 2013 | Termination of appointment of Pete Hanson as a director (1 page) |
1 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 March 2013 | Termination of appointment of David Frost as a director (1 page) |
1 March 2013 | Termination of appointment of Pete Hanson as a director (1 page) |
1 March 2013 | Termination of appointment of David Frost as a director (1 page) |
1 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Incorporation (51 pages) |
11 July 2011 | Incorporation (51 pages) |