CLOUD 9 SCREEN ENTERTAINMENT LIMITED

Register to unlock more data on OkredoRegister

CLOUD 9 SCREEN ENTERTAINMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02897824

Incorporation date

14/02/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Amelia House, Crescent Road, Worthing, West Sussex BN11 1QRCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1994)
dot icon28/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon28/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/08/2025
Director's details changed for Mr Adam Jenkins Thompson on 2025-08-05
dot icon05/08/2025
Change of details for Mr Adam Jenkins Thompson as a person with significant control on 2025-08-05
dot icon28/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon17/02/2025
Termination of appointment of Raymond Webster Thompson as a director on 2025-01-15
dot icon17/02/2025
Cessation of Raymond Webster Thompson as a person with significant control on 2025-01-15
dot icon17/02/2025
Notification of Adam Jenkins Thompson as a person with significant control on 2025-02-17
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/12/2023
Cessation of Dreamcloud (Southern Endeavour) Holdings Limited as a person with significant control on 2016-04-06
dot icon16/11/2023
Change of details for Dreamcloud (Southern Endeavour) Holdings Limited as a person with significant control on 2023-11-16
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon05/05/2021
Micro company accounts made up to 2021-03-31
dot icon21/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon27/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-03-31
dot icon04/05/2019
Change of details for Mr Raymond Webster Thompson as a person with significant control on 2019-05-01
dot icon04/05/2019
Director's details changed for Raymond Webster Thompson on 2019-05-01
dot icon26/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon09/07/2018
Micro company accounts made up to 2018-03-31
dot icon24/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon10/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/05/2017
Appointment of Mr Adam Jenkins Thompson as a secretary on 2017-05-28
dot icon29/05/2017
Termination of appointment of Susanne Phillipa Bird as a secretary on 2017-05-28
dot icon29/05/2017
Appointment of Mr Adam Jenkins Thompson as a director on 2017-05-28
dot icon27/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon11/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon05/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon16/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon10/03/2011
Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2011-03-10
dot icon07/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon02/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 14/02/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/06/2008
Registered office changed on 02/06/2008 from sanctuary house 45-53 sinclair road london W14 0NS
dot icon14/03/2008
Return made up to 14/02/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/02/2007
Return made up to 14/02/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/06/2006
Total exemption full accounts made up to 2005-03-31
dot icon08/06/2006
Director resigned
dot icon23/03/2006
Full accounts made up to 2004-03-31
dot icon14/03/2006
Director's particulars changed
dot icon14/03/2006
Return made up to 14/02/06; full list of members
dot icon14/03/2006
New secretary appointed
dot icon14/03/2006
Secretary resigned
dot icon14/04/2005
Return made up to 14/02/05; full list of members
dot icon10/12/2004
Return made up to 14/02/04; full list of members
dot icon30/11/2004
Registered office changed on 30/11/04 from: sanctuary house 45-53 sinclair road london W14 0NS
dot icon24/11/2004
Registered office changed on 24/11/04 from: 19 grafton road worthing west sussex BN11 1QR
dot icon12/07/2004
Director resigned
dot icon22/04/2004
New director appointed
dot icon22/04/2004
Location of register of members
dot icon22/04/2004
New secretary appointed
dot icon22/04/2004
Secretary resigned
dot icon22/04/2004
Registered office changed on 22/04/04 from: sanctuary house 45-53 sinclair road london W14 0NS
dot icon13/03/2004
Declaration of assistance for shares acquisition
dot icon13/03/2004
Declaration of assistance for shares acquisition
dot icon13/03/2004
Declaration of assistance for shares acquisition
dot icon13/03/2004
Declaration of assistance for shares acquisition
dot icon13/03/2004
Declaration of assistance for shares acquisition
dot icon12/03/2004
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon01/03/2004
Particulars of mortgage/charge
dot icon01/03/2004
Particulars of mortgage/charge
dot icon20/10/2003
Director resigned
dot icon20/10/2003
Director resigned
dot icon25/06/2003
Full accounts made up to 2002-09-30
dot icon10/05/2003
Declaration of satisfaction of mortgage/charge
dot icon16/04/2003
Return made up to 14/02/03; full list of members
dot icon27/06/2002
Particulars of mortgage/charge
dot icon17/05/2002
Secretary resigned
dot icon29/04/2002
Full accounts made up to 2001-09-30
dot icon08/03/2002
Return made up to 14/02/02; full list of members
dot icon23/01/2002
Secretary's particulars changed
dot icon31/05/2001
Full accounts made up to 2000-09-30
dot icon21/02/2001
Return made up to 14/02/01; full list of members
dot icon30/08/2000
Particulars of mortgage/charge
dot icon18/05/2000
Full accounts made up to 1999-09-30
dot icon29/02/2000
Return made up to 14/02/00; full list of members
dot icon29/01/2000
Director's particulars changed
dot icon16/07/1999
Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge road london W2 6BB
dot icon09/07/1999
Particulars of mortgage/charge
dot icon10/05/1999
Director's particulars changed
dot icon09/05/1999
Full accounts made up to 1998-09-30
dot icon18/03/1999
Return made up to 14/02/99; full list of members
dot icon18/11/1998
Declaration of satisfaction of mortgage/charge
dot icon17/11/1998
Particulars of mortgage/charge
dot icon06/11/1998
Particulars of mortgage/charge
dot icon31/10/1998
Declaration of satisfaction of mortgage/charge
dot icon27/10/1998
Director resigned
dot icon14/09/1998
Director's particulars changed
dot icon09/09/1998
Auditor's resignation
dot icon08/09/1998
Declaration of satisfaction of mortgage/charge
dot icon04/09/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon27/07/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
Particulars of mortgage/charge
dot icon20/07/1998
Particulars of mortgage/charge
dot icon20/07/1998
Particulars of mortgage/charge
dot icon19/06/1998
Declaration of satisfaction of mortgage/charge
dot icon06/06/1998
Particulars of mortgage/charge
dot icon10/05/1998
Director's particulars changed
dot icon14/04/1998
Return made up to 14/02/98; no change of members
dot icon11/04/1998
New secretary appointed
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon06/04/1998
Ad 09/03/98--------- £ si [email protected]=6 £ ic 200/206
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon06/04/1998
£ nc 200/220 09/03/98
dot icon11/03/1998
Conve 09/03/98
dot icon19/09/1997
Particulars of mortgage/charge
dot icon18/09/1997
Full accounts made up to 1996-12-31
dot icon24/02/1997
Return made up to 14/02/97; no change of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon07/10/1996
Director's particulars changed
dot icon29/02/1996
Return made up to 14/02/96; full list of members
dot icon11/12/1995
Ad 17/11/95--------- £ si 100@1=100 £ ic 100/200
dot icon11/12/1995
Nc inc already adjusted 17/11/95
dot icon11/12/1995
Resolutions
dot icon11/12/1995
Resolutions
dot icon04/12/1995
Secretary's particulars changed
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon18/10/1995
Director resigned
dot icon03/07/1995
New director appointed
dot icon28/02/1995
Secretary resigned;new secretary appointed
dot icon28/02/1995
Return made up to 14/02/95; full list of members
dot icon06/02/1995
Resolutions
dot icon06/02/1995
Resolutions
dot icon06/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/10/1994
Particulars of mortgage/charge
dot icon28/09/1994
Accounting reference date notified as 31/12
dot icon28/09/1994
Ad 26/04/94--------- £ si 98@1=98 £ ic 2/100
dot icon13/05/1994
Resolutions
dot icon12/05/1994
Particulars of mortgage/charge
dot icon11/05/1994
Memorandum and Articles of Association
dot icon15/04/1994
Certificate of change of name
dot icon21/03/1994
Director resigned;new director appointed
dot icon15/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon15/03/1994
Director resigned;new director appointed
dot icon15/03/1994
Director resigned;new director appointed
dot icon15/03/1994
Director resigned;new director appointed
dot icon15/03/1994
Director resigned;new director appointed
dot icon15/03/1994
Director resigned;new director appointed
dot icon15/03/1994
Registered office changed on 15/03/94 from: 33 crwys road cardiff. CF2 4YF.
dot icon02/03/1994
Certificate of change of name
dot icon14/02/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.52M
-
0.00
-
-
2022
0
5.52M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Adam Jenkins
Director
28/05/2017 - Present
2
Thompson, Raymond Webster
Director
21/02/1994 - 15/01/2025
4

Persons with Significant Control

5
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 CLOUD 9 SCREEN ENTERTAINMENT LIMITED

CLOUD 9 SCREEN ENTERTAINMENT LIMITED is an(a) Active company incorporated on 14/02/1994 with the registered office located at Amelia House, Crescent Road, Worthing, West Sussex BN11 1QR. 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 CLOUD 9 SCREEN ENTERTAINMENT LIMITED?

toggle

CLOUD 9 SCREEN ENTERTAINMENT LIMITED is currently Active. It was registered on 14/02/1994 .

Where is CLOUD 9 SCREEN ENTERTAINMENT LIMITED located?

toggle

CLOUD 9 SCREEN ENTERTAINMENT LIMITED is registered at Amelia House, Crescent Road, Worthing, West Sussex BN11 1QR.

What does CLOUD 9 SCREEN ENTERTAINMENT LIMITED do?

toggle

CLOUD 9 SCREEN ENTERTAINMENT LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for CLOUD 9 SCREEN ENTERTAINMENT LIMITED?

toggle

The latest filing was on 28/02/2026: Confirmation statement made on 2026-02-14 with no updates.