CLOUD EIGHT FILMS LIMITED
Overview
| Company Name | CLOUD EIGHT FILMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06777362 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLOUD EIGHT FILMS LIMITED?
- Motion picture production activities (59111) / Information and communication
- Television programme production activities (59113) / Information and communication
Where is CLOUD EIGHT FILMS LIMITED located?
| Registered Office Address | 3 Barn Hill Mews PE9 2GN Stamford Lincolnshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLOUD EIGHT FILMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLOUD NINE FILMS LIMITED | Mar 31, 2009 | Mar 31, 2009 |
| COLSON FILMS LIMITED | Dec 19, 2008 | Dec 19, 2008 |
What are the latest accounts for CLOUD EIGHT FILMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CLOUD EIGHT FILMS LIMITED?
| Last Confirmation Statement Made Up To | Dec 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 07, 2025 |
| Overdue | No |
What are the latest filings for CLOUD EIGHT FILMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE England to 3 Barn Hill Mews Stamford Lincolnshire PE9 2GN on Mar 25, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Diarmuid Brendan Mckeown as a director on Mar 28, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Saffery Champness Lion House Red Lion Street London WC1R 4GB to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on Jan 15, 2016 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Dec 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CLOUD EIGHT FILMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLSON, Christian Patrick | Director | Barn Hill Mews PE9 2GN Stamford 3 Lincolnshire England | United Kingdom | British | 90511640002 | |||||
| JOHNSON, Mark Alasdair Smith | Secretary | 40 Renton Close SW2 1EZ London | British | 79195840006 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Secretary | 12 Compton Road Wimbledon SW19 7QD London The Old Exchange | 134331050001 | |||||||
| COWDRY, John Jeremy Arthur | Director | 12 Compton Road Wimbledon SW19 7QD London The Old Exchange England | United Kingdom | English | 146104130001 | |||||
| MCKEOWN, Diarmuid Brendan | Director | c/o Saffery Champness Queen Victoria Street EC4V 4BE London 71 England | Germany | Irish | 148346130002 |
Who are the persons with significant control of CLOUD EIGHT FILMS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christian Patrick Colson | Apr 06, 2016 | Cambridge Grove W6 0LB London 55 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0