This company is commonly known as Beyond The Cloud Motion Pictures Ltd. The company was founded 6 years ago and was given the registration number 11206078. The firm's registered office is in LONDON. You can find them at 35a Grosvenor Street, , London, . This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.
Name | : | BEYOND THE CLOUD MOTION PICTURES LTD |
---|---|---|
Company Number | : | 11206078 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2018 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35a Grosvenor Street, London, England, W1K 4QX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The International Wine Centre, Dallow Road, Luton, England, LU1 1UR | Director | 05 January 2021 | Active |
The International Wine Centre, Dallow Road, Luton, England, LU1 1UR | Director | 05 January 2021 | Active |
Suite F, 1-3 Canfield Place, London, England, NW6 3BT | Director | 25 March 2019 | Active |
Suite F, 1-3 Canfield Place, London, England, NW6 3BT | Director | 08 May 2019 | Active |
Suite F, 1-3 Canfield Place, London, England, NW6 3BT | Director | 31 January 2019 | Active |
78 The Mall, Amritsar, India, 143001 | Director | 14 February 2018 | Active |
35a, Grosvenor Street, London, England, W1K 4QX | Director | 03 April 2019 | Active |
C/O James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, United Kingdom, RG1 8LS | Director | 14 February 2018 | Active |
Mr Vineet Malhotra | ||
Notified on | : | 13 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | The International Wine Centre, Dallow Road, Luton, England, LU1 1UR |
Nature of control | : |
|
Mr Vashu Lilarem Bhagnani | ||
Notified on | : | 08 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | Suite F, 1-3 Canfield Place, London, England, NW6 3BT |
Nature of control | : |
|
Mr Yohann Abraham | ||
Notified on | : | 03 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | Suite F, 1-3 Canfield Place, London, England, NW6 3BT |
Nature of control | : |
|
Mr Vineet Malhotra | ||
Notified on | : | 02 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | Suite F, 1-3 Canfield Place, London, England, NW6 3BT |
Nature of control | : |
|
Mr Vashu Bhagnani | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | Suite F, 1-3 Canfield Place, London, England, NW6 3BT |
Nature of control | : |
|
Miss Shivani Sahathevan | ||
Notified on | : | 14 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O James Cowper Kreston 8th Floor South, Reading Bridge House, Reading, United Kingdom, RG1 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Address | Change registered office address company with date old address new address. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Resolution | Resolution. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Capital | Capital allotment shares. | Download |
2020-10-16 | Capital | Capital allotment shares. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.