CINE ULTRA LTD

Register to unlock more data on OkredoRegister

CINE ULTRA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11959905

Incorporation date

24/04/2019

Size

Dormant

Contacts

Registered address

Registered address

Bs49Copy
copy info iconCopy
See on map
Latest events (Record since 24/04/2019)
dot icon28/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon01/01/2023
Application to strike the company off the register
dot icon31/12/2022
Cessation of Morgan Finlay Laurence Orme as a person with significant control on 2022-12-31
dot icon31/12/2022
Cessation of Adam David Robin Bastin as a person with significant control on 2022-12-31
dot icon31/12/2022
Cessation of Brandon Shears as a person with significant control on 2022-12-31
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with updates
dot icon31/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon14/07/2022
Director's details changed for Mr Jake Harry Mason on 2022-07-01
dot icon14/07/2022
Change of details for Mr Jake Harry Mason as a person with significant control on 2022-07-01
dot icon14/07/2022
Termination of appointment of Brandon Shears as a director on 2021-06-10
dot icon14/07/2022
Termination of appointment of Morgan Finlay Laurence Orme as a director on 2021-06-10
dot icon14/07/2022
Termination of appointment of Adam David Robin Bastin as a director on 2021-06-10
dot icon14/07/2022
Registered office address changed
dot icon21/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon16/08/2021
Accounts for a dormant company made up to 2021-04-30
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon08/02/2021
Statement of capital following an allotment of shares on 2021-02-08
dot icon08/02/2021
Director's details changed for Mr Brandon Shears on 2020-07-12
dot icon08/02/2021
Director's details changed for Mr Morgan Finlay Laurence Orme on 2020-07-12
dot icon08/02/2021
Change of details for Adam David Robin Bastin as a person with significant control on 2020-07-01
dot icon08/02/2021
Registered office address changed from 48 48 Northumberland Road Bristol England BS6 7BD United Kingdom to 48 Northumberland Road Bristol BS6 7BD on 2021-02-08
dot icon08/02/2021
Change of details for Mr Brandon Shears as a person with significant control on 2020-07-12
dot icon08/02/2021
Change of details for Mr Morgan Finlay Laurence Orme as a person with significant control on 2020-07-12
dot icon08/02/2021
Registered office address changed from Apartment 5, 92 Redcliff Street Bristol BS1 6LU England to 48 48 Northumberland Road Bristol England BS6 7BD on 2021-02-08
dot icon08/02/2021
Director's details changed for Mr Adam David Robin Bastin on 2020-07-01
dot icon08/02/2021
Director's details changed for Mr Jake Harry Mason on 2020-07-01
dot icon08/02/2021
Termination of appointment of Jake Harry Mason as a secretary on 2021-02-08
dot icon08/02/2021
Change of details for Mr Jake Harry Mason as a person with significant control on 2020-07-01
dot icon08/02/2021
Micro company accounts made up to 2020-04-30
dot icon02/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon24/04/2020
Change of details for Adam David Robin Bastin as a person with significant control on 2020-04-24
dot icon06/04/2020
Registered office address changed from Apartment 5, 92 Redcliff Street Bristol BS1 6LU England to Apartment 5, 92 Redcliff Street Bristol BS1 6LU on 2020-04-06
dot icon06/04/2020
Registered office address changed from Apartment 5, 92 Redcliff Street Bristol BS1 6LU England to Apartment 5, 92 Redcliff Street Bristol BS1 6LU on 2020-04-06
dot icon06/04/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Apartment 5, 92 Redcliff Street Bristol BS1 6LU on 2020-04-06
dot icon06/04/2020
Director's details changed for Adam David Robin Bastin on 2020-04-06
dot icon06/04/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2020-04-06
dot icon06/04/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2020-04-06
dot icon02/04/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2020-04-02
dot icon01/04/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2020-04-01
dot icon29/02/2020
Appointment of Mr Jake Harry Mason as a secretary on 2020-02-29
dot icon28/02/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2020-02-28
dot icon24/04/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
31/12/2023
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
946.00
-
0.00
-
-
2021
-
946.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

946.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brandon Shears
Director
24/04/2019 - 10/06/2021
-
Mr Morgan Finlay Laurence Orme
Director
24/04/2019 - 10/06/2021
-
Mr Adam David Robin Bastin
Director
24/04/2019 - 10/06/2021
-
Mason, Jake Harry
Director
24/04/2019 - Present
7
Mason, Jake Harry
Secretary
29/02/2020 - 08/02/2021
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINE ULTRA LTD

CINE ULTRA LTD is an(a) Dissolved company incorporated on 24/04/2019 with the registered office located at Bs49. 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 CINE ULTRA LTD?

toggle

CINE ULTRA LTD is currently Dissolved. It was registered on 24/04/2019 and dissolved on 28/03/2023.

Where is CINE ULTRA LTD located?

toggle

CINE ULTRA LTD is registered at Bs49.

What does CINE ULTRA LTD do?

toggle

CINE ULTRA LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CINE ULTRA LTD?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved via voluntary strike-off.