UKBizDB.co.uk

CINEVATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cinevation Limited. The company was founded 6 years ago and was given the registration number 11214750. The firm's registered office is in NOTTINGHAM. You can find them at Unit 7, Daleside House Park Road East, Calverton, Nottingham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CINEVATION LIMITED
Company Number:11214750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 7, Daleside House Park Road East, Calverton, Nottingham, United Kingdom, NG14 6LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Cross Street, Beeston, Nottingham, England, NG9 2NX

Director01 March 2022Active
Unit 7, Daleside House, Park Road East, Calverton, Nottingham, United Kingdom, NG14 6LL

Director20 February 2018Active
Unit 7, Daleside House, Park Road East, Calverton, Nottingham, United Kingdom, NG14 6LL

Director01 May 2019Active
Office 7, Daleside House, Park Road East, Calverton, Nottingham, England, NG14 6LL

Director14 November 2019Active

People with Significant Control

Mr Sacha James Lloyd
Notified on:01 March 2022
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:4, Cross Street, Nottingham, England, NG9 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Michael Davis
Notified on:14 November 2019
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Office 7, Daleside House, Park Road East, Nottingham, England, NG14 6LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Michael Davis
Notified on:14 November 2019
Status:Active
Date of birth:April 2019
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Daleside House, Park Road East, Nottingham, United Kingdom, NG14 6LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lewis Owain Brown
Notified on:01 May 2019
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Daleside House, Park Road East, Nottingham, United Kingdom, NG14 6LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Georgina May Brown
Notified on:20 February 2018
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Daleside House, Park Road East, Nottingham, United Kingdom, NG14 6LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Address

Change registered office address company with date old address new address.

Download
2022-11-30Accounts

Accounts with accounts type dormant.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Change of name

Certificate change of name company.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Change of name

Certificate change of name company.

Download
2021-11-15Address

Change registered office address company with date old address new address.

Download
2021-11-09Accounts

Accounts with accounts type dormant.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type dormant.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Accounts with accounts type dormant.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.