CINEPHILIA SERVICES LIMITED

Register to unlock more data on OkredoRegister

CINEPHILIA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03749700

Incorporation date

09/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 205, Cervantes House 5-9 Headstone Road, Harrow HA1 1PDCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1999)
dot icon26/09/2025
Micro company accounts made up to 2024-09-30
dot icon26/06/2025
Previous accounting period shortened from 2024-09-29 to 2024-09-28
dot icon30/04/2025
Change of details for Mr Yoram Allon as a person with significant control on 2025-04-28
dot icon29/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon06/01/2025
Change of details for Mr Yoram Allon as a person with significant control on 2024-12-30
dot icon03/01/2025
Director's details changed for Yoram Allon on 2024-12-30
dot icon27/09/2024
Micro company accounts made up to 2023-09-30
dot icon03/07/2024
Compulsory strike-off action has been discontinued
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon02/07/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon27/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon05/05/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon05/05/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon05/01/2022
Registered office address changed from 132-134 College Road Harrow Middlesex HA1 1BQ to Unit 205, Cervantes House 5-9 Headstone Road Harrow HA1 1PD on 2022-01-05
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon17/06/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon09/06/2020
Micro company accounts made up to 2019-09-30
dot icon20/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon15/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon20/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-09-30
dot icon16/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/04/2017
Termination of appointment of Gurvinder Kaur Allon as a director on 2017-03-31
dot icon13/04/2017
Termination of appointment of Gurvinder Kaur Allon as a director on 2017-03-31
dot icon13/04/2017
Termination of appointment of Gurvinder Kaur Allon as a secretary on 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/06/2016
Appointment of Mrs Gurvinder Kaur Allon as a director on 2015-12-01
dot icon04/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon29/10/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon26/08/2015
Annual return made up to 2014-04-09 with full list of shareholders
dot icon24/07/2015
Annual return made up to 2013-04-09 with full list of shareholders
dot icon09/07/2015
Annual return made up to 2012-04-09 with full list of shareholders
dot icon08/07/2015
Annual return made up to 2011-04-09 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/04/2015
Annual return made up to 2010-04-09 with full list of shareholders
dot icon04/03/2015
Notice of completion of voluntary arrangement
dot icon06/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/05/2014
Secretary's details changed for Gurvinder Kaur Allon on 2014-05-13
dot icon13/05/2014
Director's details changed for Yoram Allon on 2014-05-13
dot icon15/04/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-02-09
dot icon25/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/03/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-02-09
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/03/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-02-09
dot icon08/07/2011
Certificate of change of name
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/05/2011
Resolutions
dot icon18/04/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-02-09
dot icon14/01/2011
Total exemption small company accounts made up to 2009-09-30
dot icon14/12/2010
Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG on 2010-12-14
dot icon27/07/2010
Registered office address changed from Lawrence & Co 132-134 College Road Harrow Middlesex HA1 1BQ on 2010-07-27
dot icon16/02/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/04/2009
Return made up to 09/04/09; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/04/2008
Return made up to 09/04/08; full list of members
dot icon11/07/2007
Return made up to 09/04/07; full list of members
dot icon11/07/2007
Director's particulars changed
dot icon11/07/2007
Secretary's particulars changed
dot icon03/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Particulars of mortgage/charge
dot icon03/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon23/05/2006
Return made up to 09/04/06; full list of members
dot icon15/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon03/04/2006
Return made up to 09/04/05; full list of members
dot icon03/04/2006
Return made up to 09/04/04; full list of members
dot icon04/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon20/01/2004
New secretary appointed
dot icon20/01/2004
Secretary resigned
dot icon17/12/2003
Director resigned
dot icon26/11/2003
Total exemption full accounts made up to 2003-09-30
dot icon07/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon03/06/2003
Return made up to 09/04/03; full list of members
dot icon31/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon25/04/2002
Return made up to 09/04/02; full list of members
dot icon02/08/2001
Return made up to 09/04/01; full list of members
dot icon21/05/2001
Ad 09/04/00--------- £ si 39900@1
dot icon21/05/2001
Ad 10/04/01--------- £ si 10000@1=10000 £ ic 100/10100
dot icon21/05/2001
Resolutions
dot icon21/05/2001
£ nc 1000/100000 06/04/01
dot icon13/02/2001
Full accounts made up to 2000-09-30
dot icon10/11/2000
Particulars of mortgage/charge
dot icon23/08/2000
Ad 18/08/00--------- £ si 98@1=98 £ ic 2/100
dot icon13/06/2000
Registered office changed on 13/06/00 from: c/o lawrence & co baird house 15/17 saint cross street london EC1N 8UW
dot icon04/05/2000
Return made up to 09/04/00; full list of members
dot icon27/01/2000
Accounting reference date extended from 30/04/00 to 30/09/00
dot icon18/01/2000
Registered office changed on 18/01/00 from: handel house 95 high street edgware middlesex HA8 7DB
dot icon24/08/1999
Director resigned
dot icon27/05/1999
Director resigned
dot icon27/05/1999
Secretary resigned
dot icon27/05/1999
New director appointed
dot icon27/05/1999
New director appointed
dot icon27/05/1999
New secretary appointed;new director appointed
dot icon27/05/1999
Registered office changed on 27/05/99 from: 12-14 saint mary street newport salop TF10 7AB
dot icon09/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
23.97K
-
0.00
-
-
2022
1
17.87K
-
0.00
-
-
2022
1
17.87K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

17.87K £Descended-25.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allon, Yoram
Director
04/05/1999 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CINEPHILIA SERVICES LIMITED

CINEPHILIA SERVICES LIMITED is an(a) Active company incorporated on 09/04/1999 with the registered office located at Unit 205, Cervantes House 5-9 Headstone Road, Harrow HA1 1PD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CINEPHILIA SERVICES LIMITED?

toggle

CINEPHILIA SERVICES LIMITED is currently Active. It was registered on 09/04/1999 .

Where is CINEPHILIA SERVICES LIMITED located?

toggle

CINEPHILIA SERVICES LIMITED is registered at Unit 205, Cervantes House 5-9 Headstone Road, Harrow HA1 1PD.

What does CINEPHILIA SERVICES LIMITED do?

toggle

CINEPHILIA SERVICES LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does CINEPHILIA SERVICES LIMITED have?

toggle

CINEPHILIA SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for CINEPHILIA SERVICES LIMITED?

toggle

The latest filing was on 26/09/2025: Micro company accounts made up to 2024-09-30.