CINESITE ANIMATION STUDIO LIMITED

Register to unlock more data on OkredoRegister

CINESITE ANIMATION STUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09813666

Incorporation date

07/10/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10 Little Portland Street, London W1W 7JGCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2015)
dot icon20/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2023
First Gazette notice for voluntary strike-off
dot icon23/11/2023
Application to strike the company off the register
dot icon09/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon03/05/2023
Resolutions
dot icon03/05/2023
Solvency Statement dated 30/04/23
dot icon03/05/2023
Statement by Directors
dot icon03/05/2023
Statement of capital on 2023-05-03
dot icon18/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon18/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon18/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon18/01/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon31/05/2022
Change of details for Mr Peter David Nagle as a person with significant control on 2017-04-28
dot icon01/02/2022
Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH England to 10 Little Portland Street London W1W 7JG on 2022-02-01
dot icon10/11/2021
Audit exemption subsidiary accounts made up to 2021-04-30
dot icon10/11/2021
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon10/11/2021
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon10/11/2021
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon15/06/2021
Registered office address changed from Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ United Kingdom to Medius House 2 Sheraton Street London W1F 8BH on 2021-06-15
dot icon26/04/2021
Audit exemption subsidiary accounts made up to 2020-04-30
dot icon26/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
dot icon26/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
dot icon26/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/04/20
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon07/08/2020
Director's details changed for Mr Antony Hunt on 2020-08-07
dot icon13/02/2020
Audit exemption subsidiary accounts made up to 2019-04-30
dot icon13/02/2020
Consolidated accounts of parent company for subsidiary company period ending 30/04/19
dot icon13/02/2020
Notice of agreement to exemption from audit of accounts for period ending 30/04/19
dot icon13/02/2020
Audit exemption statement of guarantee by parent company for period ending 30/04/19
dot icon07/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon04/04/2019
Appointment of Mr Antony Hunt as a director on 2019-04-03
dot icon04/04/2019
Termination of appointment of Mark Howell as a director on 2019-04-04
dot icon04/04/2019
Appointment of Mr Duncan Alexander Rodger as a director on 2019-04-03
dot icon12/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon19/02/2018
Audit exemption subsidiary accounts made up to 2017-04-30
dot icon19/02/2018
Consolidated accounts of parent company for subsidiary company period ending 30/04/17
dot icon19/02/2018
Audit exemption statement of guarantee by parent company for period ending 30/04/17
dot icon19/02/2018
Previous accounting period shortened from 2017-10-31 to 2017-04-30
dot icon13/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon15/09/2017
Notification of Comino Media Limited as a person with significant control on 2017-04-28
dot icon15/09/2017
Cessation of Philip John Brown as a person with significant control on 2017-04-28
dot icon11/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/12/2016
Statement of capital following an allotment of shares on 2016-11-15
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-10-07
dot icon07/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon13/05/2016
Statement of capital following an allotment of shares on 2016-04-05
dot icon05/05/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon20/04/2016
Resolutions
dot icon19/04/2016
Memorandum and Articles of Association
dot icon15/01/2016
Certificate of change of name
dot icon15/01/2016
Change of name notice
dot icon07/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodger, Duncan Alexander
Director
03/04/2019 - Present
12

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINESITE ANIMATION STUDIO LIMITED

CINESITE ANIMATION STUDIO LIMITED is an(a) Dissolved company incorporated on 07/10/2015 with the registered office located at 10 Little Portland Street, London W1W 7JG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CINESITE ANIMATION STUDIO LIMITED?

toggle

CINESITE ANIMATION STUDIO LIMITED is currently Dissolved. It was registered on 07/10/2015 and dissolved on 20/02/2024.

Where is CINESITE ANIMATION STUDIO LIMITED located?

toggle

CINESITE ANIMATION STUDIO LIMITED is registered at 10 Little Portland Street, London W1W 7JG.

What does CINESITE ANIMATION STUDIO LIMITED do?

toggle

CINESITE ANIMATION STUDIO LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for CINESITE ANIMATION STUDIO LIMITED?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved via voluntary strike-off.