CINEARTE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CINEARTE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06991520

Incorporation date

14/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Limefields Way, Northampton NN4 0SACopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2009)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon25/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/08/2025
Application to strike the company off the register
dot icon20/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/09/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon27/09/2022
Registered office address changed from PO Box MK42 7PN 2 First Floor Woburn Court 2 Railton Road, Woburn Road Industrial Estate Kempston, Bedford Bedfordshire MK42 7PN England to 15 Limefields Way Northampton NN4 0SA on 2022-09-27
dot icon20/01/2022
Registered office address changed from 3 Coombe Road London NW10 0EB to PO Box MK42 7PN 2 First Floor Woburn Court 2 Railton Road, Woburn Road Industrial Estate Kempston, Bedford Bedfordshire MK42 7PN on 2022-01-20
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon01/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon22/06/2020
Termination of appointment of Money Bhalla as a secretary on 2020-06-22
dot icon22/06/2020
Appointment of Mrs. Parthivi Khetia as a secretary on 2020-06-22
dot icon01/01/2020
Change of details for Mr Hiten Khetia as a person with significant control on 2019-12-25
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon22/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon10/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon18/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon18/08/2015
Registered office address changed from 226 Harrow View Harrow Middlesex HA2 6PL to 3 Coombe Road London NW10 0EB on 2015-08-18
dot icon01/08/2015
Director's details changed for Mr Hiten Dinesh Khetia on 2015-08-01
dot icon01/08/2015
Secretary's details changed for Miss Money Bhalla on 2015-08-01
dot icon01/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon18/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon09/08/2012
Registered office address changed from Suite B, 29 Harley Street London United Kingdom W1G 9QR United Kingdom on 2012-08-09
dot icon24/05/2012
Previous accounting period shortened from 2012-08-31 to 2012-03-31
dot icon24/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon09/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon04/02/2011
Director's details changed for Mr Hiten Dinesh Khetia on 2011-02-04
dot icon06/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon04/06/2010
Statement of capital following an allotment of shares on 2010-06-03
dot icon04/06/2010
Director's details changed for Mr Hiten Dinesh Khetia on 2010-06-03
dot icon03/06/2010
Secretary's details changed for Miss Money Bhalla on 2010-06-03
dot icon14/08/2009
Secretary's change of particulars / money bhalla / 14/08/2009
dot icon14/08/2009
Incorporation
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 icon-67.80 % *

* during past year

Cash in Bank

£66.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/08/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.97K
-
0.00
255.00
-
2022
0
36.07K
-
0.00
205.00
-
2023
0
38.08K
-
0.00
66.00
-
2023
0
38.08K
-
0.00
66.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

38.08K £Ascended5.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.00 £Descended-67.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khetia, Hiten Dinesh
Director
14/08/2009 - Present
2
Khetia, Parthivi
Secretary
22/06/2020 - Present
-
Bhalla, Money
Secretary
14/08/2009 - 22/06/2020
-

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+
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 CINEARTE INTERNATIONAL LIMITED

CINEARTE INTERNATIONAL LIMITED is an(a) Active company incorporated on 14/08/2009 with the registered office located at 15 Limefields Way, Northampton NN4 0SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CINEARTE INTERNATIONAL LIMITED?

toggle

CINEARTE INTERNATIONAL LIMITED is currently Active. It was registered on 14/08/2009 .

Where is CINEARTE INTERNATIONAL LIMITED located?

toggle

CINEARTE INTERNATIONAL LIMITED is registered at 15 Limefields Way, Northampton NN4 0SA.

What does CINEARTE INTERNATIONAL LIMITED do?

toggle

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

What is the latest filing for CINEARTE INTERNATIONAL LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.