CAVEMAN FILMS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAVEMAN FILMS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06831519

Incorporation date

27/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

71 Queen Victoria Street, London EC4V 4BECopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2009)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon01/07/2025
Director's details changed for Mr Jonathan Stewart Cavendish on 2025-04-24
dot icon08/04/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/04/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon25/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon08/08/2019
Appointment of Mr Philip Gustav Duncan Robertson as a director on 2019-08-08
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-02-27 with updates
dot icon22/01/2018
Change of details for Jawjip Limited as a person with significant control on 2018-01-19
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Notification of Jawjip Limited as a person with significant control on 2017-05-17
dot icon19/10/2017
Cessation of The Imaginarium Studios Limited as a person with significant control on 2017-05-17
dot icon07/03/2017
Full accounts made up to 2016-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon17/11/2016
Termination of appointment of Anthony Charles Orsten as a director on 2016-11-16
dot icon29/02/2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 2016-02-29
dot icon29/02/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon27/05/2015
Director's details changed for Mr Jonathan Stewart Cavendish on 2015-05-27
dot icon12/03/2015
Satisfaction of charge 2 in full
dot icon04/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon16/05/2014
Termination of appointment of Shefali Ghosh as a director
dot icon12/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon23/11/2013
All of the property or undertaking no longer forms part of charge 2
dot icon04/06/2013
Appointment of Mr Anthony Charles Orsten as a director
dot icon21/05/2013
Termination of appointment of Nicholas Taylor as a director
dot icon26/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon28/02/2013
Director's details changed for Mr Nicholas James Taylor on 2013-02-28
dot icon28/02/2013
Director's details changed for Ms Shefali Ghosh on 2013-02-27
dot icon27/02/2013
Director's details changed for Mr Jonathan Stewart Cavendish on 2013-02-27
dot icon01/11/2012
Full accounts made up to 2012-03-31
dot icon25/10/2012
Registered office address changed from 66 Chiltern Street London W1U 4JT on 2012-10-25
dot icon23/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon01/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon30/11/2011
Previous accounting period extended from 2011-02-28 to 2011-03-31
dot icon17/10/2011
Appointment of Mr Nicholas Taylor as a director
dot icon17/10/2011
Appointment of Ms Shefali Ghosh as a director
dot icon12/07/2011
Registered office address changed from C/O C/O Spiro Bentley Llp Price Jamieson House 104-108 Oxford Street 1St Floor London W1D 1LP United Kingdom on 2011-07-12
dot icon13/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon25/02/2011
Statement of capital following an allotment of shares on 2011-02-25
dot icon10/02/2011
Registered office address changed from 4Th Floor, Paramount House 162-170 Wardour Street London W1F 8ZX on 2011-02-10
dot icon08/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon26/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon23/04/2010
Director's details changed for Mr Jonathan Cavendish on 2010-02-27
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cavendish, Jonathan Stewart
Director
27/02/2009 - Present
37
Robertson, Philip Gustav Duncan
Director
08/08/2019 - Present
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVEMAN FILMS HOLDINGS LIMITED

CAVEMAN FILMS HOLDINGS LIMITED is an(a) Active company incorporated on 27/02/2009 with the registered office located at 71 Queen Victoria Street, London EC4V 4BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVEMAN FILMS HOLDINGS LIMITED?

toggle

CAVEMAN FILMS HOLDINGS LIMITED is currently Active. It was registered on 27/02/2009 .

Where is CAVEMAN FILMS HOLDINGS LIMITED located?

toggle

CAVEMAN FILMS HOLDINGS LIMITED is registered at 71 Queen Victoria Street, London EC4V 4BE.

What does CAVEMAN FILMS HOLDINGS LIMITED do?

toggle

CAVEMAN FILMS HOLDINGS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for CAVEMAN FILMS HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.