About

Registered Number: 06934008
Date of Incorporation: 15/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 37 Warren Street, London, W1T 6AD

 

Founded in 2009, Cymbeline Productions Ltd are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Fiona 16 June 2009 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 15 June 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 28 December 2018
AD01 - Change of registered office address 20 November 2018
CS01 - N/A 21 June 2018
AD01 - Change of registered office address 11 June 2018
AD01 - Change of registered office address 23 May 2018
AD01 - Change of registered office address 24 November 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 28 July 2017
PSC01 - N/A 28 July 2017
AD01 - Change of registered office address 14 June 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 07 June 2016
CH01 - Change of particulars for director 07 June 2016
AA - Annual Accounts 24 December 2015
AD01 - Change of registered office address 06 October 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 03 January 2013
AD01 - Change of registered office address 27 June 2012
AR01 - Annual Return 21 June 2012
AD01 - Change of registered office address 11 November 2011
TM02 - Termination of appointment of secretary 24 August 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 17 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
CERTNM - Change of name certificate 06 April 2010
CONNOT - N/A 06 April 2010
CERTNM - Change of name certificate 18 November 2009
RESOLUTIONS - N/A 18 November 2009
CERTNM - Change of name certificate 09 July 2009
225 - Change of Accounting Reference Date 15 June 2009
NEWINC - New incorporation documents 15 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.