CINEMATTIC LTD

Register to unlock more data on OkredoRegister

CINEMATTIC LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05027889

Incorporation date

28/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-2 Mount Stuart Square, Cardiff CF10 5EECopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2004)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2024
Voluntary strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon21/03/2024
Application to strike the company off the register
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon19/04/2023
Compulsory strike-off action has been discontinued
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon17/04/2023
Confirmation statement made on 2023-01-28 with updates
dot icon12/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon19/07/2022
Change of details for Cinesound Group Limited as a person with significant control on 2022-05-16
dot icon19/07/2022
Current accounting period shortened from 2023-05-31 to 2023-03-31
dot icon27/04/2022
Cessation of Gareth Bryn Evans as a person with significant control on 2022-04-26
dot icon27/04/2022
Notification of Cinesound Group Limited as a person with significant control on 2022-04-26
dot icon01/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon12/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon20/08/2021
Notification of Gareth Bryn Evans as a person with significant control on 2021-08-20
dot icon20/08/2021
Withdrawal of a person with significant control statement on 2021-08-20
dot icon26/02/2021
Confirmation statement made on 2021-01-28 with updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon29/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon06/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon16/10/2018
Previous accounting period extended from 2018-01-31 to 2018-05-31
dot icon20/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon16/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon26/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/08/2014
Appointment of Mr Matthew Robert Mullins as a director on 2014-08-22
dot icon12/03/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon19/02/2014
Statement of capital following an allotment of shares on 2013-02-01
dot icon29/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/03/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon25/02/2012
Termination of appointment of Rachel Evans as a secretary
dot icon25/02/2012
Director's details changed for Gareth Bryn Evans on 2012-02-01
dot icon25/02/2012
Registered office address changed from 2 St Georges Dr Prestatyn LL19 8EH on 2012-02-25
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/03/2011
Certificate of change of name
dot icon01/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon01/03/2011
Secretary's details changed for Rachel Ann Evans on 2011-01-31
dot icon31/01/2011
Appointment of Mrs Mared Evans as a secretary
dot icon02/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon25/02/2010
Director's details changed for Gareth Bryn Evans on 2010-02-25
dot icon28/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon17/02/2009
Return made up to 28/01/09; full list of members
dot icon28/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon11/02/2008
Return made up to 28/01/08; full list of members
dot icon13/11/2007
Accounts made up to 2007-01-31
dot icon24/09/2007
New secretary appointed
dot icon24/09/2007
Secretary resigned
dot icon06/02/2007
Return made up to 28/01/07; full list of members
dot icon06/02/2007
Director resigned
dot icon06/02/2007
Location of debenture register
dot icon06/02/2007
Location of register of members
dot icon06/02/2007
Registered office changed on 06/02/07 from: 64 chalfont road liverpool L18 9UR
dot icon22/09/2006
Accounts for a dormant company made up to 2006-01-31
dot icon24/02/2006
Return made up to 28/01/06; full list of members
dot icon11/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon17/03/2005
Return made up to 28/01/05; full list of members
dot icon02/02/2004
New director appointed
dot icon02/02/2004
New secretary appointed
dot icon02/02/2004
New director appointed
dot icon02/02/2004
Director resigned
dot icon02/02/2004
Secretary resigned
dot icon28/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
86.20K
-
0.00
32.15K
-
2022
8
100.00
-
0.00
-
-
2022
8
100.00
-
0.00
-
-

Employees

2022

Employees

8 Ascended- *

Net Assets(GBP)

100.00 £Descended-99.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
27/01/2004 - 01/02/2004
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
27/01/2004 - 01/02/2004
9239
Warburton, Ian Stuart
Director
01/02/2004 - 27/01/2007
2
Evans, Gareth Bryn
Director
01/02/2004 - Present
9
Evans, Mared
Secretary
30/01/2011 - Present
-

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CINEMATTIC LTD

CINEMATTIC LTD is an(a) Dissolved company incorporated on 28/01/2004 with the registered office located at 1-2 Mount Stuart Square, Cardiff CF10 5EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CINEMATTIC LTD?

toggle

CINEMATTIC LTD is currently Dissolved. It was registered on 28/01/2004 and dissolved on 18/06/2024.

Where is CINEMATTIC LTD located?

toggle

CINEMATTIC LTD is registered at 1-2 Mount Stuart Square, Cardiff CF10 5EE.

What does CINEMATTIC LTD do?

toggle

CINEMATTIC LTD operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

How many employees does CINEMATTIC LTD have?

toggle

CINEMATTIC LTD had 8 employees in 2022.

What is the latest filing for CINEMATTIC LTD?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.