CIDER HOUSE FILM COMPLETION LIMITED

Register to unlock more data on OkredoRegister

CIDER HOUSE FILM COMPLETION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08736342

Incorporation date

17/10/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Highfield Grange Studios, Bubwith, Selby YO8 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2013)
dot icon13/06/2025
Termination of appointment of Geoffrey Iles as a director on 2022-12-31
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon15/08/2023
First Gazette notice for compulsory strike-off
dot icon16/03/2023
Compulsory strike-off action has been discontinued
dot icon15/03/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon09/06/2022
Compulsory strike-off action has been discontinued
dot icon08/06/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon10/03/2022
Compulsory strike-off action has been suspended
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon22/12/2021
Change of details for Mr Alan Richard Latham as a person with significant control on 2020-07-01
dot icon22/12/2021
Change of details for Mr Geoffrey Iles as a person with significant control on 2020-07-01
dot icon29/04/2021
Current accounting period shortened from 2020-04-29 to 2020-04-28
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon06/01/2021
Resolutions
dot icon12/10/2020
Termination of appointment of Kirsty Bell as a director on 2020-07-24
dot icon20/08/2020
Cessation of Kirsty Bell as a person with significant control on 2020-08-01
dot icon30/05/2020
Compulsory strike-off action has been discontinued
dot icon29/05/2020
Unaudited abridged accounts made up to 2019-04-29
dot icon29/05/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon28/03/2020
Compulsory strike-off action has been suspended
dot icon09/10/2019
Registered office address changed from Goldfinch Studios Highfield Grange Bubwith Selby YO8 6DP England to Highfield Grange Studios Bubwith Selby YO8 6DP on 2019-10-09
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon12/02/2019
Registered office address changed from Unit 11 Westbourne Studios 242 Acklam Road London W10 5JJ England to Goldfinch Studios Highfield Grange Bubwith Selby YO8 6DP on 2019-02-12
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-29
dot icon25/04/2018
Total exemption full accounts made up to 2017-04-29
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon31/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon15/11/2017
Statement of capital following an allotment of shares on 2017-07-11
dot icon15/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon13/09/2017
Registered office address changed from 2nd Floor 17 st. Annes Court London W1F 0BQ England to Unit 11 Westbourne Studios 242 Acklam Road London W10 5JJ on 2017-09-13
dot icon14/02/2017
Registered office address changed from C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS to 2nd Floor 17 st. Annes Court London W1F 0BQ on 2017-02-14
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/12/2016
Confirmation statement made on 2016-10-19 with updates
dot icon11/08/2016
Statement of capital following an allotment of shares on 2016-08-10
dot icon01/08/2016
Appointment of Mr Geoffrey Iles as a director on 2016-08-01
dot icon29/07/2016
Previous accounting period extended from 2015-10-31 to 2016-04-30
dot icon27/07/2016
Appointment of Mr Alan Richard Latham as a director on 2016-07-27
dot icon22/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-10-19
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-07-27
dot icon27/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon05/10/2015
Statement of capital following an allotment of shares on 2015-07-26
dot icon16/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon14/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon17/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2019
dot iconNext confirmation date
13/01/2024
dot iconLast change occurred
29/04/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/04/2019
dot iconNext account date
28/04/2020
dot iconNext due on
29/07/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Kirsty
Director
17/10/2013 - 24/07/2020
249
Latham, Alan Richard
Director
27/07/2016 - Present
204
Iles, Geoffrey
Director
01/08/2016 - 31/12/2022
19

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIDER HOUSE FILM COMPLETION LIMITED

CIDER HOUSE FILM COMPLETION LIMITED is an(a) Active company incorporated on 17/10/2013 with the registered office located at Highfield Grange Studios, Bubwith, Selby YO8 6DP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIDER HOUSE FILM COMPLETION LIMITED?

toggle

CIDER HOUSE FILM COMPLETION LIMITED is currently Active. It was registered on 17/10/2013 .

Where is CIDER HOUSE FILM COMPLETION LIMITED located?

toggle

CIDER HOUSE FILM COMPLETION LIMITED is registered at Highfield Grange Studios, Bubwith, Selby YO8 6DP.

What does CIDER HOUSE FILM COMPLETION LIMITED do?

toggle

CIDER HOUSE FILM COMPLETION LIMITED operates in the Motion picture distribution activities (59.13/1 - SIC 2007) sector.

What is the latest filing for CIDER HOUSE FILM COMPLETION LIMITED?

toggle

The latest filing was on 13/06/2025: Termination of appointment of Geoffrey Iles as a director on 2022-12-31.