CINEMA PRINTING COMPANY LONDON LTD

Register to unlock more data on OkredoRegister

CINEMA PRINTING COMPANY LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08980798

Incorporation date

07/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Black Hangar Studios, Lasham Airfield, Alton GU34 5SRCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2014)
dot icon15/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/06/2023
Director's details changed for Mr Jake Seal on 2023-05-15
dot icon02/06/2023
Confirmation statement made on 2023-05-15 with updates
dot icon30/03/2023
Previous accounting period shortened from 2023-04-30 to 2022-12-31
dot icon27/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/02/2023
Memorandum and Articles of Association
dot icon06/02/2023
Resolutions
dot icon06/02/2023
Resolutions
dot icon15/12/2022
Termination of appointment of Christopher Lane as a director on 2022-12-14
dot icon07/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon23/05/2022
Resolutions
dot icon23/05/2022
Memorandum and Articles of Association
dot icon19/05/2022
Appointment of Mr Peter Gavin Malise Ropner as a director on 2022-05-17
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon16/03/2022
Director's details changed for Mr Christopher Lane on 2022-03-16
dot icon24/02/2022
Appointment of Mr Jake Seal as a director on 2022-02-15
dot icon24/02/2022
Termination of appointment of Michael Richard Seal as a director on 2022-02-14
dot icon10/06/2021
Second filing of Confirmation Statement dated 2021-05-15
dot icon26/05/2021
Notification of Orwo Limited as a person with significant control on 2021-02-01
dot icon26/05/2021
Cessation of Jake Seal as a person with significant control on 2021-02-01
dot icon26/05/2021
Confirmation statement made on 2021-05-15 with updates
dot icon28/04/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon28/05/2020
Total exemption full accounts made up to 2020-04-30
dot icon27/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon05/04/2019
Registered office address changed from Unit 16 Mill Hall Aylesford ME20 7JZ England to Black Hangar Studios Lasham Airfield Alton GU34 5SR on 2019-04-05
dot icon22/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon16/01/2018
Registered office address changed from S1 Unit C West One Bromham Road Bedford MK40 2FG England to Unit 16 Mill Hall Aylesford ME20 7JZ on 2018-01-16
dot icon21/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon02/08/2017
Registered office address changed from 60B Bromham Road Bedford MK40 2QG to S1 Unit C West One Bromham Road Bedford MK40 2FG on 2017-08-02
dot icon23/06/2017
Appointment of Mr. Michael Richard Seal as a director on 2017-06-23
dot icon06/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon30/05/2014
Registered office address changed from 60B Bromham Road Bedford MK40 2QG on 2014-05-30
dot icon30/05/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon23/05/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon07/04/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
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
15/05/2026
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
4
1.38M
-
0.00
12.72K
-
2022
3
997.94K
-
0.00
-
-
2022
3
997.94K
-
0.00
-
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

997.94K £Descended-27.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seal, Jake
Director
15/02/2022 - Present
83
Lane, Christopher
Director
07/04/2014 - 14/12/2022
2
Seal, Michael Richard
Director
23/06/2017 - 14/02/2022
39
Ropner, Peter Gavin Malise
Director
17/05/2022 - Present
10

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+
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 CINEMA PRINTING COMPANY LONDON LTD

CINEMA PRINTING COMPANY LONDON LTD is an(a) Active company incorporated on 07/04/2014 with the registered office located at Black Hangar Studios, Lasham Airfield, Alton GU34 5SR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CINEMA PRINTING COMPANY LONDON LTD?

toggle

CINEMA PRINTING COMPANY LONDON LTD is currently Active. It was registered on 07/04/2014 .

Where is CINEMA PRINTING COMPANY LONDON LTD located?

toggle

CINEMA PRINTING COMPANY LONDON LTD is registered at Black Hangar Studios, Lasham Airfield, Alton GU34 5SR.

What does CINEMA PRINTING COMPANY LONDON LTD do?

toggle

CINEMA PRINTING COMPANY LONDON LTD operates in the Reproduction of video recording (18.20/2 - SIC 2007) sector.

How many employees does CINEMA PRINTING COMPANY LONDON LTD have?

toggle

CINEMA PRINTING COMPANY LONDON LTD had 3 employees in 2022.

What is the latest filing for CINEMA PRINTING COMPANY LONDON LTD?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2024-12-31.