Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CINELABS INTERNATIONAL LTD
Company Information for

CINELABS INTERNATIONAL LTD

715 BANBURY AVENUE, SLOUGH, SL1 4LR,
Company Registration Number
08521218
Private Limited Company
Active

Company Overview

About Cinelabs International Ltd
CINELABS INTERNATIONAL LTD was founded on 2013-05-09 and has its registered office in Slough. The organisation's status is listed as "Active". Cinelabs International Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CINELABS INTERNATIONAL LTD
 
Legal Registered Office
715 BANBURY AVENUE
SLOUGH
SL1 4LR
Other companies in N3
 
Filing Information
Company Number 08521218
Company ID Number 08521218
Date formed 2013-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:25:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CINELABS INTERNATIONAL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CINELABS INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
ADRIAN JONATHAN BULL
Director 2013-07-15
JOHN ROSS CREE
Director 2017-08-30
JOHN MAHTANI
Director 2014-02-12
DARRYL NEWTON
Director 2017-07-05
CHRISTOPHER MARK WARDLE
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
RODRIGO RUIZ TARAZONA DIAZ
Director 2013-05-09 2014-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JONATHAN BULL CINELAB LONDON LIMITED Director 2013-07-15 CURRENT 2008-09-18 Active
JOHN ROSS CREE CINELAB LONDON LIMITED Director 2017-08-30 CURRENT 2008-09-18 Active
JOHN MAHTANI CINELAB LONDON LIMITED Director 2014-02-12 CURRENT 2008-09-18 Active
JOHN MAHTANI INFINITUS CONSULTING LTD Director 2012-06-25 CURRENT 2012-06-25 Dissolved 2013-12-10
JOHN MAHTANI JFM CONSULTING LTD Director 2011-03-30 CURRENT 2011-03-30 Active
DARRYL NEWTON 100 MEDIA LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active - Proposal to Strike off
DARRYL NEWTON 100 MEDIA GROUP LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
CHRISTOPHER MARK WARDLE CODEPLAY SOFTWARE LIMITED Director 2018-05-10 CURRENT 2002-10-21 Active
CHRISTOPHER MARK WARDLE ON NEWCO LIMITED Director 2017-09-11 CURRENT 2017-07-06 Active
CHRISTOPHER MARK WARDLE AGAR INTERNATIONAL LIMITED Director 2017-01-17 CURRENT 2015-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01DIRECTOR APPOINTED MR CHARLES MICHAEL ORIORDAN
2023-06-01APPOINTMENT TERMINATED, DIRECTOR LINDSAY DUEBENDORFER
2023-05-04CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-06-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-06-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-06-11AP01DIRECTOR APPOINTED MS LINDSAY DUEBENDORFER
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK WARDLE
2021-06-10SH06Cancellation of shares. Statement of capital on 2021-03-31 GBP 450,479.60
2021-06-10SH03Purchase of own shares
2021-06-03SH0126/03/21 STATEMENT OF CAPITAL GBP 450529.61
2021-06-02SH06Cancellation of shares. Statement of capital on 2021-01-29 GBP 450,400.01
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES
2021-05-12MEM/ARTSARTICLES OF ASSOCIATION
2021-05-12RES01ADOPT ARTICLES 12/05/21
2021-05-12RES09Resolution of authority to purchase a number of shares
2021-05-12SH03Purchase of own shares
2021-04-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30AP01DIRECTOR APPOINTED MR SIMON KEVIN CHUBBOCK
2021-01-21SH20Statement by Directors
2021-01-21SH19Statement of capital on 2021-01-21 GBP 450,500.00
2021-01-21CAP-SSSolvency Statement dated 22/12/20
2021-01-21RES13Resolutions passed:
  • Reduce share prem a/c 23/12/2020
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAHTANI
2021-01-05PSC07CESSATION OF JOHN MAHTANI AS A PERSON OF SIGNIFICANT CONTROL
2020-04-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-09-02AAMDAmended account full exemption
2019-07-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-05-01CH01Director's details changed for Mr Adrian Jonathan Bull on 2019-05-01
2019-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/19 FROM 305 Regents Park Road Finchley London N3 1DP
2018-12-03AAMDAmended account full exemption
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21AP01DIRECTOR APPOINTED MR DARRYL NEWTON
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 450500
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-03-22PSC02Notification of Foresight Vct Plc as a person with significant control on 2017-07-03
2017-08-30AP01DIRECTOR APPOINTED MR JOHN ROSS CREE
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 450500
2017-08-07SH0103/07/17 STATEMENT OF CAPITAL GBP 450500.00
2017-08-07SH02SUB-DIVISION 03/07/17
2017-08-07SH02SUB-DIVISION 03/07/17
2017-08-07SH08Change of share class name or designation
2017-08-03AP01DIRECTOR APPOINTED CHRISTOPHER MARK WARDLE
2017-08-03AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK WARDLE
2017-08-02RES13SUB DIVIDE 300 ISSUED ORDINARY SHARES OF £1,00 EACH BE SUB DIVIDED AND RE DESIGNATED AS 30,000 B ORDINARY SHARES OF £0.01 EACH 03/07/2017
2017-08-02RES01ADOPT ARTICLES 03/07/2017
2017-08-02RES10Resolutions passed:Resolution of allotment of securitiesSub divide 300 issued ordinary shares of £1,00 each be sub divided and re designated as 30,000 b ordinary shares of £0.01 each 03/07/2017Resolution of adoption of Articles of Association...
2017-06-27RES01ADOPT ARTICLES 27/06/17
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 300
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 300
2016-05-16AR0109/05/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 300
2015-05-13AR0109/05/15 ANNUAL RETURN FULL LIST
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RODRIGO RUIZ TARAZONA DIAZ
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30SH0109/05/13 STATEMENT OF CAPITAL GBP 300
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 300
2014-05-19AR0109/05/14 ANNUAL RETURN FULL LIST
2014-02-25AP01DIRECTOR APPOINTED MR JOHNNY MAHTANI
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 741 HIGH ROAD FINCHELY CENTRAL LONDON N12 0BP UNITED KINGDOM
2013-09-16AP01DIRECTOR APPOINTED MR ADRIAN JONATHAN BULL
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODRIGO RUIZ TARAZONA / 22/07/2013
2013-09-16AA01CURRSHO FROM 31/05/2014 TO 31/12/2013
2013-05-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CINELABS INTERNATIONAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CINELABS INTERNATIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CINELABS INTERNATIONAL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CINELABS INTERNATIONAL LTD

Intangible Assets
Patents
We have not found any records of CINELABS INTERNATIONAL LTD registering or being granted any patents
Domain Names

CINELABS INTERNATIONAL LTD owns 1 domain names.

cinelab.co.uk  

Trademarks
We have not found any records of CINELABS INTERNATIONAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CINELABS INTERNATIONAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CINELABS INTERNATIONAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CINELABS INTERNATIONAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CINELABS INTERNATIONAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CINELABS INTERNATIONAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.