About

Registered Number: 05151276
Date of Incorporation: 11/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: 24 Pinchmill Way, Sharnbrook, Bedford, Bedfordshire, MK44 1PJ

 

Cineaste Films Ltd was registered on 11 June 2004. Dalton, James, Allston, Alexander are the current directors of this company. We do not know the number of employees at Cineaste Films Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLSTON, Alexander 11 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DALTON, James 11 June 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 24 June 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 08 March 2014
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 13 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 13 June 2012
CH03 - Change of particulars for secretary 13 June 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 06 March 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH03 - Change of particulars for secretary 15 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
AA - Annual Accounts 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 25 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2004
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.