CELLULOID LIMITED

Register to unlock more data on OkredoRegister

CELLULOID LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02925450

Incorporation date

04/05/1994

Size

Micro Entity

Contacts

Registered address

Registered address

40 Lisvane Street, Cardiff CF24 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1994)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon22/08/2023
Application to strike the company off the register
dot icon27/07/2023
Micro company accounts made up to 2022-10-30
dot icon11/05/2023
Director's details changed for Director Grahame Bruce Lloyd on 2023-05-10
dot icon10/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon25/07/2022
Micro company accounts made up to 2021-10-30
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon15/09/2021
Change of details for Director Grahame Bruce Lloyd as a person with significant control on 2021-09-01
dot icon02/09/2021
Registered office address changed from 39 Hampton Court Road Hampton Court Road Penylan Cardiff CF23 9DH Wales to 40 Lisvane Street Cardiff CF24 4LL on 2021-09-02
dot icon16/07/2021
Micro company accounts made up to 2020-10-31
dot icon06/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon24/06/2020
Registered office address changed from 51 Henley Street Lincoln LN5 8BB England to 39 Hampton Court Road Hampton Court Road Penylan Cardiff CF23 9DH on 2020-06-24
dot icon18/06/2020
Micro company accounts made up to 2019-10-31
dot icon05/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon19/07/2019
Micro company accounts made up to 2018-10-31
dot icon13/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon06/07/2018
Micro company accounts made up to 2017-10-31
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon05/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon18/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon18/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/05/2015
Registered office address changed from 51, Henley Street Henley Street Lincoln LN5 8BB to 51 Henley Street Lincoln LN5 8BB on 2015-05-28
dot icon28/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon31/07/2014
Termination of appointment of Nicola Anne Heywood-Thomas as a secretary on 2014-07-27
dot icon31/07/2014
Registered office address changed from 12 Chargot Road Llandaff Cardiff CF5 1EW to 51, Henley Street Henley Street Lincoln LN5 8BB on 2014-07-31
dot icon12/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-10-30
dot icon22/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon26/05/2010
Register inspection address has been changed
dot icon26/05/2010
Director's details changed for Grahame Bruce Lloyd on 2010-05-04
dot icon30/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/05/2009
Return made up to 04/05/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/05/2008
Return made up to 04/05/08; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon29/05/2007
Accounting reference date extended from 20/10/06 to 30/10/06
dot icon23/05/2007
Return made up to 04/05/07; full list of members
dot icon30/06/2006
Total exemption small company accounts made up to 2005-10-20
dot icon23/05/2006
Return made up to 04/05/06; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2004-10-20
dot icon25/05/2005
Return made up to 04/05/05; full list of members
dot icon18/08/2004
Total exemption small company accounts made up to 2003-10-20
dot icon10/05/2004
Return made up to 04/05/04; full list of members
dot icon26/08/2003
Total exemption small company accounts made up to 2002-10-20
dot icon19/06/2003
Return made up to 04/05/03; full list of members
dot icon23/07/2002
Total exemption small company accounts made up to 2001-10-20
dot icon01/06/2002
Return made up to 04/05/02; full list of members
dot icon17/08/2001
Total exemption small company accounts made up to 2000-10-20
dot icon01/06/2001
Return made up to 04/05/01; full list of members
dot icon22/08/2000
Accounts for a small company made up to 1999-10-20
dot icon26/05/2000
Return made up to 04/05/00; full list of members
dot icon17/05/1999
Return made up to 04/05/99; full list of members
dot icon29/04/1999
Accounts for a small company made up to 1998-10-20
dot icon28/07/1998
Accounts for a small company made up to 1997-10-20
dot icon10/07/1998
Return made up to 04/05/98; no change of members
dot icon28/07/1997
Accounts for a small company made up to 1996-10-20
dot icon03/07/1997
Return made up to 04/05/97; no change of members
dot icon02/06/1996
Return made up to 04/05/96; full list of members
dot icon28/02/1996
Accounts for a small company made up to 1995-10-20
dot icon23/06/1995
Return made up to 04/05/95; full list of members
dot icon01/12/1994
Registered office changed on 01/12/94 from: 12 chargot road llandaff cardiff CF5 1EW
dot icon18/11/1994
Accounting reference date notified as 20/10
dot icon08/11/1994
Ad 12/10/94--------- £ si 1@1=1 £ ic 1/2
dot icon30/10/1994
Secretary resigned;new secretary appointed
dot icon20/10/1994
Certificate of change of name
dot icon14/10/1994
Registered office changed on 14/10/94 from: 1 st floor crown house 64 whitchurch road cardiff CF4 3LX
dot icon14/10/1994
Director resigned;new director appointed
dot icon04/05/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2022
dot iconLast change occurred
30/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2022
dot iconNext account date
30/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.43K
-
0.00
-
-
2022
1
482.00
-
0.00
-
-
2022
1
482.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

482.00 £Descended-66.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Grahame Bruce Lloyd
Director
12/10/1994 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CELLULOID LIMITED

CELLULOID LIMITED is an(a) Dissolved company incorporated on 04/05/1994 with the registered office located at 40 Lisvane Street, Cardiff CF24 4LL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CELLULOID LIMITED?

toggle

CELLULOID LIMITED is currently Dissolved. It was registered on 04/05/1994 and dissolved on 14/11/2023.

Where is CELLULOID LIMITED located?

toggle

CELLULOID LIMITED is registered at 40 Lisvane Street, Cardiff CF24 4LL.

What does CELLULOID LIMITED do?

toggle

CELLULOID LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does CELLULOID LIMITED have?

toggle

CELLULOID LIMITED had 1 employees in 2022.

What is the latest filing for CELLULOID LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.