About

Registered Number: SC431342
Date of Incorporation: 29/08/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: 6/8 Livingstone Place, Edinburgh, EH9 1PB,

 

Established in 2012, Cycling Films Ltd are based in Edinburgh, it has a status of "Active". The companies directors are listed as Henrici, Sonja Ingrid, Pretsell, Finlay David, Davies, Ian Stanley at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENRICI, Sonja Ingrid 29 August 2012 - 1
PRETSELL, Finlay David 29 August 2012 - 1
DAVIES, Ian Stanley 29 August 2012 03 January 2013 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AD01 - Change of registered office address 19 August 2020
AA - Annual Accounts 29 May 2020
CH01 - Change of particulars for director 04 February 2020
PSC04 - N/A 04 February 2020
CS01 - N/A 22 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 20 August 2018
SH01 - Return of Allotment of shares 14 February 2018
SH01 - Return of Allotment of shares 14 February 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 23 May 2017
SH01 - Return of Allotment of shares 06 May 2017
SH01 - Return of Allotment of shares 06 May 2017
SH01 - Return of Allotment of shares 06 May 2017
SH01 - Return of Allotment of shares 20 October 2016
CS01 - N/A 29 August 2016
SH01 - Return of Allotment of shares 24 June 2016
AA - Annual Accounts 25 May 2016
SH01 - Return of Allotment of shares 14 April 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 11 May 2015
SH01 - Return of Allotment of shares 13 January 2015
AR01 - Annual Return 05 September 2014
SH01 - Return of Allotment of shares 05 September 2014
SH01 - Return of Allotment of shares 05 September 2014
SH01 - Return of Allotment of shares 05 September 2014
AA - Annual Accounts 13 May 2014
RESOLUTIONS - N/A 06 February 2014
MEM/ARTS - N/A 06 February 2014
SH08 - Notice of name or other designation of class of shares 06 February 2014
AR01 - Annual Return 25 September 2013
SH06 - Notice of cancellation of shares 17 June 2013
SH03 - Return of purchase of own shares 15 April 2013
AD01 - Change of registered office address 10 January 2013
AD01 - Change of registered office address 10 January 2013
TM01 - Termination of appointment of director 03 January 2013
NEWINC - New incorporation documents 29 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.