CINELAB LONDON LIMITED

Register to unlock more data on OkredoRegister

CINELAB LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06701466

Incorporation date

18/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

715 Banbury Avenue, Slough SL1 4LRCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2008)
dot icon19/02/2026
Appointment of Mr Joshua Callis-Smith as a director on 2026-02-16
dot icon17/02/2026
Termination of appointment of Joshua Callis-Smith as a director on 2026-02-16
dot icon17/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/09/2024
Registration of charge 067014660006, created on 2024-08-23
dot icon19/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon18/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/03/2021
Appointment of Mr Simon Kevin Chubbock as a director on 2021-03-29
dot icon30/03/2021
Appointment of Mr Joshua Callis-Smith as a director on 2021-03-29
dot icon11/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon11/03/2021
Satisfaction of charge 067014660005 in full
dot icon05/01/2021
Termination of appointment of John Mahtani as a director on 2020-12-14
dot icon24/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/05/2019
Director's details changed for Mr Adrian Jonathan Bull on 2019-05-01
dot icon01/05/2019
Director's details changed for Mr John Ross Cree on 2019-05-01
dot icon07/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon11/01/2019
Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 715 Banbury Avenue Slough SL1 4LR on 2019-01-11
dot icon06/12/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/03/2018
Satisfaction of charge 067014660004 in full
dot icon13/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon30/08/2017
Appointment of Mr John Ross Cree as a director on 2017-08-30
dot icon31/07/2017
Resolutions
dot icon31/05/2017
Satisfaction of charge 067014660001 in full
dot icon12/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-02-05 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/04/2016
Registration of charge 067014660005, created on 2016-04-13
dot icon12/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon26/01/2015
Registration of charge 067014660004, created on 2015-01-19
dot icon09/01/2015
Termination of appointment of Rodrigo Ruiz Tarazona Diaz as a director on 2014-11-30
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2014
Registration of charge 067014660003, created on 2014-09-09
dot icon12/03/2014
Registration of charge 067014660002
dot icon25/02/2014
Appointment of Mr Johnny Mahtani as a director
dot icon14/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon07/01/2014
Registration of charge 067014660001
dot icon18/09/2013
Director's details changed for Rodrigo Ruiz Tarazona on 2013-07-22
dot icon17/09/2013
Certificate of change of name
dot icon17/09/2013
Change of name notice
dot icon16/09/2013
Appointment of Adrian Jonathan Bull as a director
dot icon16/09/2013
Registered office address changed from 741 High Road Finchley Central London N12 0BP on 2013-09-16
dot icon12/08/2013
Change of name notice
dot icon25/06/2013
Registered office address changed from 714 Banbury Avenue Slough Berkshire SL1 4LR on 2013-06-25
dot icon25/06/2013
Termination of appointment of Patricia Buck as a director
dot icon25/06/2013
Termination of appointment of David Buck as a director
dot icon25/06/2013
Appointment of Rodrigo Ruiz Tarazona as a director
dot icon07/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/04/2012
Certificate of change of name
dot icon21/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon21/07/2011
Accounts for a small company made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon15/02/2011
Appointment of Mrs Patricia Ann Buck as a director
dot icon15/02/2011
Statement of capital following an allotment of shares on 2010-07-01
dot icon13/12/2010
Annual return made up to 2010-09-18
dot icon15/06/2010
Accounts for a small company made up to 2009-12-31
dot icon27/05/2010
Previous accounting period extended from 2009-09-30 to 2009-12-31
dot icon20/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon06/10/2008
Ad 18/09/08\gbp si 1@1=1\gbp ic 1/2\
dot icon06/10/2008
Director appointed david peter buck
dot icon23/09/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon23/09/2008
Appointment terminated director company directors LIMITED
dot icon18/09/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
30
444.69K
-
0.00
194.98K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Callis-Smith, Joshua
Director
29/03/2021 - 16/02/2026
3
Callis-Smith, Joshua
Director
16/02/2026 - Present
3
Cree, John Ross
Director
30/08/2017 - Present
12
Bull, Adrian Jonathan
Director
15/07/2013 - Present
6
Chubbock, Simon Kevin
Director
29/03/2021 - Present
5

Persons with Significant Control

0

No PSC data available.

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 CINELAB LONDON LIMITED

CINELAB LONDON LIMITED is an(a) Active company incorporated on 18/09/2008 with the registered office located at 715 Banbury Avenue, Slough SL1 4LR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CINELAB LONDON LIMITED?

toggle

CINELAB LONDON LIMITED is currently Active. It was registered on 18/09/2008 .

Where is CINELAB LONDON LIMITED located?

toggle

CINELAB LONDON LIMITED is registered at 715 Banbury Avenue, Slough SL1 4LR.

What does CINELAB LONDON LIMITED do?

toggle

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

What is the latest filing for CINELAB LONDON LIMITED?

toggle

The latest filing was on 19/02/2026: Appointment of Mr Joshua Callis-Smith as a director on 2026-02-16.