CINIME LTD

Register to unlock more data on OkredoRegister

CINIME LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07259231

Incorporation date

19/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vinters Business Park, New Cut Road, Maidstone, Kent ME14 5NZCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2010)
dot icon12/09/2025
Liquidators' statement of receipts and payments to 2025-07-18
dot icon19/09/2024
Liquidators' statement of receipts and payments to 2024-07-18
dot icon16/08/2023
Liquidators' statement of receipts and payments to 2023-07-18
dot icon16/08/2022
Liquidators' statement of receipts and payments to 2022-07-18
dot icon16/08/2021
Liquidators' statement of receipts and payments to 2021-07-18
dot icon07/01/2021
Registered office address changed from Mynott House 14 Bowling Green Lane London EC1R 0BD to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 2021-01-07
dot icon28/09/2020
Liquidators' statement of receipts and payments to 2020-07-18
dot icon19/09/2019
Liquidators' statement of receipts and payments to 2019-07-18
dot icon25/09/2018
Liquidators' statement of receipts and payments to 2018-07-18
dot icon09/01/2018
Resignation of a liquidator
dot icon08/08/2017
Appointment of a voluntary liquidator
dot icon19/07/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/05/2017
Notice of extension of period of Administration
dot icon09/12/2016
Administrator's progress report to 2016-11-03
dot icon04/11/2016
Statement of affairs with form 2.14B
dot icon04/08/2016
Notice of deemed approval of proposals
dot icon07/07/2016
Statement of administrator's proposal
dot icon25/05/2016
Registered office address changed from 22 Ganton Street London W1F 7BY to Mynott House 14 Bowling Green Lane London EC1R 0BD on 2016-05-25
dot icon18/05/2016
Appointment of an administrator
dot icon11/12/2015
Termination of appointment of Bradley Hunt as a director on 2015-11-26
dot icon18/11/2015
Certificate of change of name
dot icon30/10/2015
Change of name notice
dot icon15/09/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon06/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon16/04/2015
Certificate of change of name
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon13/08/2014
Appointment of Mr Bradley Hunt as a director on 2014-08-01
dot icon25/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon03/06/2014
Registered office address changed from 3Rd Floor 25 Sackville Street London W1S 3AX on 2014-06-03
dot icon28/02/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon21/02/2014
Termination of appointment of Kieth Scarratt as a director
dot icon21/02/2014
Appointment of Mr Alastair James Nicol Simpson as a director
dot icon06/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon15/02/2013
Registered office address changed from Mitre House 177 Regent Street London W1B 4JN United Kingdom on 2013-02-15
dot icon21/01/2013
Termination of appointment of Keith Bradley as a director
dot icon23/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon23/05/2012
Termination of appointment of Chatel Registrars Limited as a secretary
dot icon06/02/2012
Full accounts made up to 2011-09-30
dot icon17/01/2012
Registered office address changed from 19 Portland Place London W1B 1PX United Kingdom on 2012-01-17
dot icon17/01/2012
Previous accounting period extended from 2011-05-31 to 2011-09-30
dot icon19/09/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-05-19
dot icon24/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon24/05/2011
Secretary's details changed for Chatel Registrars Limited on 2010-05-19
dot icon10/12/2010
Appointment of Keith Terence Bradley as a director
dot icon10/12/2010
Termination of appointment of Alastair Simpson as a director
dot icon26/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/09/2010
Termination of appointment of Anthea Bovey as a director
dot icon23/09/2010
Appointment of Alastair James Nicol Simpson as a director
dot icon23/09/2010
Appointment of Kieth Edward Scarratt as a director
dot icon30/07/2010
Certificate of change of name
dot icon19/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2014
dot iconNext confirmation date
28/02/2017
dot iconLast change occurred
30/09/2014

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2014
dot iconNext account date
31/12/2015
dot iconNext due on
30/09/2016
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHATEL REGISTRARS LTD
Corporate Secretary
19/05/2010 - 23/05/2012
99
Bradley, Keith Terence
Director
30/11/2010 - 31/12/2012
14
Simpson, Alastair James Nicol
Director
20/02/2014 - Present
4
Simpson, Alastair James Nicol
Director
15/09/2010 - 30/11/2010
4
Bovey, Anthea Millicent
Director
19/05/2010 - 15/09/2010
6

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINIME LTD

CINIME LTD is an(a) Liquidation company incorporated on 19/05/2010 with the registered office located at Vinters Business Park, New Cut Road, Maidstone, Kent ME14 5NZ. 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 CINIME LTD?

toggle

CINIME LTD is currently Liquidation. It was registered on 19/05/2010 .

Where is CINIME LTD located?

toggle

CINIME LTD is registered at Vinters Business Park, New Cut Road, Maidstone, Kent ME14 5NZ.

What does CINIME LTD do?

toggle

CINIME LTD operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for CINIME LTD?

toggle

The latest filing was on 12/09/2025: Liquidators' statement of receipts and payments to 2025-07-18.