CINECHEM FOTO LIMITED

Register to unlock more data on OkredoRegister

CINECHEM FOTO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08226547

Incorporation date

24/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Black Hangar Studios, Lasham Airfield, Alton GU34 5SRCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2012)
dot icon15/12/2025
Micro company accounts made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon22/12/2023
Micro company accounts made up to 2022-12-31
dot icon13/06/2023
Appointment of Mr Jake Seal as a director on 2023-02-01
dot icon13/06/2023
Termination of appointment of Michael Seal as a director on 2023-03-01
dot icon13/06/2023
Confirmation statement made on 2023-05-26 with updates
dot icon15/12/2022
Registered office address changed from 39 Long Acre, C/O Wmyob Ltd London WC2E 9LG England to Black Hangar Studios Lasham Airfield Alton GU34 5SR on 2022-12-15
dot icon09/12/2022
Registered office address changed from Black Hangar Studios Lasham Airfield Alton GU34 5SR England to 39 Long Acre, C/O Wmyob Ltd London WC2E 9LG on 2022-12-09
dot icon12/10/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon24/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-09-30
dot icon10/01/2022
Resolutions
dot icon10/01/2022
Memorandum and Articles of Association
dot icon10/01/2022
Resolutions
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon26/05/2021
Notification of Orwo Limited as a person with significant control on 2021-02-01
dot icon26/05/2021
Cessation of Cornerstone Analytics Limited as a person with significant control on 2021-02-01
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with updates
dot icon09/11/2020
Notification of Cornerstone Analytics Limited as a person with significant control on 2020-09-22
dot icon09/11/2020
Cessation of Cornerstone Analytics Limited as a person with significant control on 2020-09-22
dot icon09/11/2020
Confirmation statement made on 2020-09-24 with updates
dot icon09/11/2020
Notification of Cornerstone Analytics Limited as a person with significant control on 2020-09-22
dot icon09/11/2020
Cessation of Ian David Bennell as a person with significant control on 2020-09-22
dot icon07/10/2020
Appointment of Mr Michael Seal as a director on 2020-10-05
dot icon07/10/2020
Termination of appointment of Ian David Bennell as a director on 2020-10-05
dot icon07/10/2020
Registered office address changed from 53 Penn Road Mill End Rickmansworth WD3 8QW to Black Hangar Studios Lasham Airfield Alton GU34 5SR on 2020-10-07
dot icon01/06/2020
Micro company accounts made up to 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon15/06/2019
Micro company accounts made up to 2018-09-30
dot icon20/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon24/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon29/06/2017
Micro company accounts made up to 2016-09-30
dot icon24/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/09/2016
Compulsory strike-off action has been discontinued
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon16/12/2015
Compulsory strike-off action has been discontinued
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon10/12/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon22/07/2015
Annual return made up to 2014-09-24 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/07/2015
Administrative restoration application
dot icon12/05/2015
Final Gazette dissolved via compulsory strike-off
dot icon27/01/2015
First Gazette notice for compulsory strike-off
dot icon22/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/11/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon24/09/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.66K
-
0.00
-
-
2022
0
11.68K
-
0.00
-
-
2022
0
11.68K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.68K £Ascended604.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Seal, Jake
Director
01/02/2023 - Present
84
Seal, Michael
Director
05/10/2020 - 01/03/2023
26
Mr Ian David Bennell
Director
24/09/2012 - 05/10/2020
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINECHEM FOTO LIMITED

CINECHEM FOTO LIMITED is an(a) Active company incorporated on 24/09/2012 with the registered office located at Black Hangar Studios, Lasham Airfield, Alton GU34 5SR. 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 CINECHEM FOTO LIMITED?

toggle

CINECHEM FOTO LIMITED is currently Active. It was registered on 24/09/2012 .

Where is CINECHEM FOTO LIMITED located?

toggle

CINECHEM FOTO LIMITED is registered at Black Hangar Studios, Lasham Airfield, Alton GU34 5SR.

What does CINECHEM FOTO LIMITED do?

toggle

CINECHEM FOTO LIMITED operates in the Film processing (74.20/3 - SIC 2007) sector.

What is the latest filing for CINECHEM FOTO LIMITED?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2024-12-31.