CINEMATIC EXCELLENCE LIMITED
Overview
Company Name | CINEMATIC EXCELLENCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09216960 |
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 CINEMATIC EXCELLENCE LIMITED?
- Wholesale of furniture, carpets and lighting equipment (46470) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Motion picture production activities (59111) / Information and communication
Where is CINEMATIC EXCELLENCE LIMITED located?
Registered Office Address | 5 Hatherlow Lane Hazel Grove SK7 4EP Stockport England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CINEMATIC EXCELLENCE LIMITED?
Company Name | From | Until |
---|---|---|
SPARKLE CLOTHING LIMITED | Nov 07, 2022 | Nov 07, 2022 |
DIYAS PRODUCTIONS LIMITED | Sep 15, 2014 | Sep 15, 2014 |
What are the latest accounts for CINEMATIC EXCELLENCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CINEMATIC EXCELLENCE LIMITED?
Last Confirmation Statement Made Up To | Oct 30, 2025 |
---|---|
Next Confirmation Statement Due | Nov 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 30, 2024 |
Overdue | No |
What are the latest filings for CINEMATIC EXCELLENCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed sparkle clothing LIMITED\certificate issued on 13/12/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2023 | 5 pages | AA | ||||||||||
Registered office address changed from , 5 Hathersage Lane Hatherlow Lane, Hazel Grove, Stockport, SK7 4EP, England to 5 Hatherlow Lane Hazel Grove Stockport SK7 4EP on Jan 29, 2024 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from , 5 Chartridge Court Marsh Lane, Stanmore, HA7 4HG, England to 5 Hatherlow Lane Hazel Grove Stockport SK7 4EP on Jan 12, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed diyas productions LIMITED\certificate issued on 07/11/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Micro company accounts made up to Sep 30, 2021 | 8 pages | AA | ||||||||||
Registered office address changed from , 4 Trentham Avenue, Heaton Mersey, Stockport, Cheshire, SK4 3QD to 5 Hatherlow Lane Hazel Grove Stockport SK7 4EP on May 09, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Anil Kumar Anand as a director on Oct 29, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Naresh Lalwani as a director on Jan 29, 2019 | 1 pages | TM01 | ||||||||||
Notification of Narresh Lallwani as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
Who are the officers of CINEMATIC EXCELLENCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LALLWANI, Narresh | Director | Trentham Avenue SK4 3QD Stockport 4 Treantham Avenue England | England | British | Media And Fashion | 254784090001 | ||||
ANAND, Anil Kumar | Director | Randale Drive BL9 8NF Bury 40 United Kingdom | England | British | Director | 61238330001 | ||||
LALWANI, Naresh | Director | Randale Drive BL9 8NF Bury 40 United Kingdom | United Kingdom | British | Director | 190927550001 |
Who are the persons with significant control of CINEMATIC EXCELLENCE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Naresh Lalwani | Apr 06, 2016 | Trentham Avenue Heaton Mersey SK4 3QD Stockport 4 Cheshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Narresh Lallwani | Apr 06, 2016 | Hatherlow Lane Hazel Grove SK7 4EP Stockport 5 England | No |
Nationality: British Country of Residence: England | |||
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