CINE-SERVICES LIMITED

Register to unlock more data on OkredoRegister

CINE-SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01689989

Incorporation date

07/01/1983

Size

Dormant

Contacts

Registered address

Registered address

4 Bramhope Close, Worcester WR4 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon21/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon14/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon14/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon01/04/2025
Registered office address changed from 8 Florence Road Beckenham Kent BR3 4QX England to 4 Bramhope Close Worcester WR4 0BG on 2025-04-01
dot icon01/04/2025
Director's details changed for Mr Nicholas Hugh Lowin on 2025-04-01
dot icon25/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon25/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon25/02/2024
Micro company accounts made up to 2023-05-31
dot icon27/04/2023
Registered office address changed from 21 Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HD England to 8 Florence Road Beckenham Kent BR3 4QX on 2023-04-27
dot icon27/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon26/02/2023
Micro company accounts made up to 2022-05-31
dot icon27/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon27/02/2022
Micro company accounts made up to 2021-05-31
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-05-31
dot icon17/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon30/07/2019
Micro company accounts made up to 2018-05-31
dot icon04/05/2019
Compulsory strike-off action has been discontinued
dot icon01/05/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon04/07/2018
Notification of Nicholas Hugh Lowin as a person with significant control on 2018-02-25
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon17/04/2018
Cessation of Jack Lowin as a person with significant control on 2018-02-25
dot icon17/04/2018
Termination of appointment of Jack Lowin as a director on 2018-02-25
dot icon22/11/2017
Micro company accounts made up to 2017-05-31
dot icon01/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon01/02/2017
Micro company accounts made up to 2016-05-31
dot icon18/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon01/03/2016
Registered office address changed from 176a Harefield Road Uxbridge Middx UB8 1PP to 21 Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HD on 2016-03-01
dot icon01/03/2016
Appointment of Mr Nicholas Hugh Lowin as a director on 2015-12-14
dot icon01/03/2016
Termination of appointment of Mae Duncan Lowin as a secretary on 2015-08-25
dot icon28/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon24/04/2015
Registered office address changed from 4 Irnham Road Minehead Somerset TA24 5DG to 176a Harefield Road Uxbridge Middx UB8 1PP on 2015-04-24
dot icon09/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/07/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon12/06/2012
Director's details changed for Mr Jack Lowin on 2012-05-16
dot icon11/06/2012
Secretary's details changed for Mrs Mae Duncan Lowin on 2012-05-16
dot icon19/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/05/2010
Annual return made up to 2010-04-18
dot icon09/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/05/2009
Return made up to 18/04/09; full list of members
dot icon20/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/06/2008
Return made up to 18/04/08; no change of members
dot icon07/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon09/05/2007
Return made up to 18/04/07; no change of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/05/2006
Return made up to 18/04/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon09/06/2005
Return made up to 18/04/05; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon06/05/2004
Return made up to 18/04/04; full list of members
dot icon10/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon29/05/2003
Return made up to 18/04/03; full list of members
dot icon16/12/2002
Total exemption full accounts made up to 2002-05-31
dot icon17/07/2002
Registered office changed on 17/07/02 from: 2 lower teddington road kingston upon thames surrey KT1 4ER
dot icon22/04/2002
Return made up to 18/04/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon17/05/2001
Return made up to 18/04/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-05-31
dot icon16/05/2000
Return made up to 18/04/00; full list of members
dot icon05/03/2000
Accounts for a small company made up to 1999-05-31
dot icon23/04/1999
Return made up to 18/04/99; no change of members
dot icon29/01/1999
Accounts for a small company made up to 1998-05-31
dot icon16/04/1998
Return made up to 18/04/98; no change of members
dot icon01/04/1998
Accounts for a small company made up to 1997-05-31
dot icon23/04/1997
Return made up to 18/04/97; full list of members
dot icon02/04/1997
Accounts for a small company made up to 1996-05-31
dot icon13/05/1996
Return made up to 18/04/96; no change of members
dot icon12/12/1995
Accounts for a small company made up to 1995-05-31
dot icon03/07/1995
Registered office changed on 03/07/95 from: 44 mountfield road ealing london W5 2NQ
dot icon21/04/1995
Return made up to 18/04/95; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-05-31
dot icon03/05/1994
Return made up to 18/04/94; full list of members
dot icon22/03/1994
Accounts for a small company made up to 1993-05-31
dot icon17/05/1993
Return made up to 18/04/93; no change of members
dot icon24/03/1993
Full accounts made up to 1992-05-31
dot icon02/07/1992
Director resigned
dot icon10/04/1992
Accounts for a small company made up to 1991-05-31
dot icon10/04/1992
Return made up to 18/04/92; no change of members
dot icon19/03/1992
New director appointed
dot icon22/05/1991
Accounts for a small company made up to 1990-05-31
dot icon22/05/1991
Return made up to 18/04/91; full list of members
dot icon23/08/1990
Accounting reference date shortened from 31/03 to 31/05
dot icon04/06/1990
Accounts for a small company made up to 1989-05-31
dot icon04/06/1990
Return made up to 17/05/90; full list of members
dot icon23/10/1989
Accounts for a small company made up to 1988-05-31
dot icon23/10/1989
Return made up to 27/06/89; full list of members
dot icon08/08/1988
Accounts made up to 1987-05-31
dot icon08/08/1988
Return made up to 27/06/88; full list of members
dot icon23/05/1988
Return made up to 31/12/87; full list of members
dot icon30/04/1987
Accounts for a small company made up to 1986-05-31
dot icon30/04/1987
Return made up to 28/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
775.00
-
0.00
-
-
2022
0
419.00
-
0.00
-
-
2023
0
98.00
-
0.00
-
-
2023
0
98.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

98.00 £Descended-76.61 % *

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 Nicholas Hugh Lowin
Director
14/12/2015 - Present
2

Persons with Significant Control

2
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 CINE-SERVICES LIMITED

CINE-SERVICES LIMITED is an(a) Active company incorporated on 07/01/1983 with the registered office located at 4 Bramhope Close, Worcester WR4 0BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CINE-SERVICES LIMITED?

toggle

CINE-SERVICES LIMITED is currently Active. It was registered on 07/01/1983 .

Where is CINE-SERVICES LIMITED located?

toggle

CINE-SERVICES LIMITED is registered at 4 Bramhope Close, Worcester WR4 0BG.

What does CINE-SERVICES LIMITED do?

toggle

CINE-SERVICES LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for CINE-SERVICES LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-14 with no updates.