CINELABS INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

CINELABS INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08521218

Incorporation date

09/05/2013

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 09/05/2013)
dot icon27/02/2026
Appointment of Ms Lucy Rose Merson as a director on 2026-02-14
dot icon27/02/2026
Termination of appointment of Salim Alexander Chantler as a director on 2026-02-14
dot icon18/02/2026
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 085212180001, created on 2024-08-23
dot icon20/08/2024
Appointment of Mr Salim Alexander Chantler as a director on 2024-08-07
dot icon19/08/2024
Termination of appointment of Charles Michael O’Riordan as a director on 2024-08-08
dot icon19/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/06/2023
Appointment of Mr Charles Michael O’Riordan as a director on 2023-06-01
dot icon01/06/2023
Termination of appointment of Lindsay Duebendorfer as a director on 2023-06-01
dot icon04/05/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon12/06/2021
Resolutions
dot icon11/06/2021
Appointment of Ms Lindsay Duebendorfer as a director on 2021-05-29
dot icon11/06/2021
Termination of appointment of Christopher Mark Wardle as a director on 2021-05-30
dot icon10/06/2021
Cancellation of shares. Statement of capital on 2021-03-31
dot icon10/06/2021
Purchase of own shares.
dot icon03/06/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon02/06/2021
Cancellation of shares. Statement of capital on 2021-01-29
dot icon20/05/2021
Confirmation statement made on 2021-04-24 with updates
dot icon12/05/2021
Memorandum and Articles of Association
dot icon12/05/2021
Resolutions
dot icon12/05/2021
Resolutions
dot icon12/05/2021
Purchase of own shares.
dot icon18/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/03/2021
Appointment of Mr Joshua Callis-Smith as a director on 2021-03-29
dot icon30/03/2021
Appointment of Mr Simon Kevin Chubbock as a director on 2021-03-29
dot icon21/01/2021
Statement by Directors
dot icon21/01/2021
Statement of capital on 2021-01-21
dot icon21/01/2021
Solvency Statement dated 22/12/20
dot icon21/01/2021
Resolutions
dot icon05/01/2021
Termination of appointment of John Mahtani as a director on 2020-12-14
dot icon05/01/2021
Cessation of John Mahtani as a person with significant control on 2020-12-14
dot icon24/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon02/09/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon02/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon01/05/2019
Director's details changed for Mr Darryl Newton on 2019-05-01
dot icon01/05/2019
Director's details changed for Mr John Ross Cree on 2019-05-01
dot icon01/05/2019
Director's details changed for Mr Adrian Jonathan Bull on 2019-05-01
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 icon03/12/2018
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 icon21/06/2018
Appointment of Mr Darryl Newton as a director on 2017-07-05
dot icon31/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon22/03/2018
Notification of Foresight Vct Plc as a person with significant control on 2017-07-03
dot icon30/08/2017
Appointment of Mr John Ross Cree as a director on 2017-08-30
dot icon07/08/2017
Statement of capital following an allotment of shares on 2017-07-03
dot icon07/08/2017
Sub-division of shares on 2017-07-03
dot icon07/08/2017
Sub-division of shares on 2017-07-03
dot icon07/08/2017
Change of share class name or designation
dot icon03/08/2017
Appointment of Christopher Mark Wardle as a director
dot icon03/08/2017
Appointment of Mr Christopher Mark Wardle as a director on 2017-07-05
dot icon02/08/2017
Resolutions
dot icon27/06/2017
Resolutions
dot icon16/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon12/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
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 icon30/06/2014
Statement of capital following an allotment of shares on 2013-05-09
dot icon19/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon25/02/2014
Appointment of Mr Johnny Mahtani as a director
dot icon16/09/2013
Registered office address changed from 741 High Road Finchely Central London N12 0BP United Kingdom on 2013-09-16
dot icon16/09/2013
Appointment of Mr Adrian Jonathan Bull as a director
dot icon16/09/2013
Director's details changed for Mr Rodrigo Ruiz Tarazona on 2013-07-22
dot icon16/09/2013
Current accounting period shortened from 2014-05-31 to 2013-12-31
dot icon09/05/2013
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
0
929.05K
-
0.00
1.50M
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bull, Adrian Jonathan
Director
15/07/2013 - Present
5
Callis-Smith, Joshua
Director
29/03/2021 - Present
4
Newton, Darryl
Director
05/07/2017 - Present
17
Cree, John Ross
Director
30/08/2017 - Present
12
Chubbock, Simon Kevin
Director
29/03/2021 - Present
5

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+
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 CINELABS INTERNATIONAL LTD

CINELABS INTERNATIONAL LTD is an(a) Active company incorporated on 09/05/2013 with the registered office located at 715 Banbury Avenue, Slough SL1 4LR. There are currently 6 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 CINELABS INTERNATIONAL LTD?

toggle

CINELABS INTERNATIONAL LTD is currently Active. It was registered on 09/05/2013 .

Where is CINELABS INTERNATIONAL LTD located?

toggle

CINELABS INTERNATIONAL LTD is registered at 715 Banbury Avenue, Slough SL1 4LR.

What does CINELABS INTERNATIONAL LTD do?

toggle

CINELABS INTERNATIONAL LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CINELABS INTERNATIONAL LTD?

toggle

The latest filing was on 27/02/2026: Appointment of Ms Lucy Rose Merson as a director on 2026-02-14.