Download leads from Nexok and grow your business. Find out more

Cloud Eight Films Limited

Documents

Total Documents96
Total Pages611

Filing History

25 March 2024Registered office address changed from C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE England to 3 Barn Hill Mews Stamford Lincolnshire PE9 2GN on 25 March 2024
19 December 2023Total exemption full accounts made up to 31 March 2023
10 December 2023Confirmation statement made on 7 December 2023 with no updates
4 January 2023Total exemption full accounts made up to 31 March 2022
9 December 2022Confirmation statement made on 7 December 2022 with no updates
13 January 2022Total exemption full accounts made up to 31 March 2021
10 December 2021Confirmation statement made on 7 December 2021 with no updates
8 March 2021Total exemption full accounts made up to 31 March 2020
8 December 2020Confirmation statement made on 7 December 2020 with no updates
2 January 2020Total exemption full accounts made up to 31 March 2019
29 December 2019Confirmation statement made on 7 December 2019 with no updates
3 January 2019Total exemption full accounts made up to 31 March 2018
10 December 2018Confirmation statement made on 7 December 2018 with no updates
2 January 2018Total exemption full accounts made up to 31 March 2017
21 December 2017Confirmation statement made on 7 December 2017 with updates
5 January 2017Total exemption full accounts made up to 31 March 2016
5 January 2017Total exemption full accounts made up to 31 March 2016
7 December 2016Confirmation statement made on 7 December 2016 with updates
7 December 2016Confirmation statement made on 7 December 2016 with updates
28 March 2016Termination of appointment of Diarmuid Brendan Mckeown as a director on 28 March 2016
28 March 2016Termination of appointment of Diarmuid Brendan Mckeown as a director on 28 March 2016
15 January 2016Registered office address changed from C/O Saffery Champness Lion House Red Lion Street London WC1R 4GB to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 15 January 2016
15 January 2016Registered office address changed from C/O Saffery Champness Lion House Red Lion Street London WC1R 4GB to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 15 January 2016
22 December 2015Total exemption full accounts made up to 31 March 2015
22 December 2015Total exemption full accounts made up to 31 March 2015
11 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
11 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
30 December 2014Total exemption full accounts made up to 31 March 2014
30 December 2014Total exemption full accounts made up to 31 March 2014
10 December 2014Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW to C/O Saffery Champness Lion House Red Lion Street London WC1R 4GB on 10 December 2014
10 December 2014Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW to C/O Saffery Champness Lion House Red Lion Street London WC1R 4GB on 10 December 2014
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
4 June 2014Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 4 June 2014
4 June 2014Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 4 June 2014
4 June 2014Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 4 June 2014
24 December 2013Total exemption full accounts made up to 31 March 2013
24 December 2013Total exemption full accounts made up to 31 March 2013
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
10 December 2013Director's details changed for Mr Diarmuid Brendan Mckeown on 15 May 2013
10 December 2013Director's details changed for Mr Diarmuid Brendan Mckeown on 15 May 2013
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
22 November 2013Registered office address changed from 39 Long Acre London WC2E 9LG on 22 November 2013
22 November 2013Registered office address changed from 39 Long Acre London WC2E 9LG on 22 November 2013
17 December 2012Total exemption full accounts made up to 31 March 2012
17 December 2012Total exemption full accounts made up to 31 March 2012
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
20 December 2011Total exemption full accounts made up to 31 March 2011
20 December 2011Total exemption full accounts made up to 31 March 2011
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
28 February 2011Annual return made up to 19 December 2010 with a full list of shareholders
28 February 2011Annual return made up to 19 December 2010 with a full list of shareholders
15 July 2010Total exemption full accounts made up to 31 March 2010
15 July 2010Total exemption full accounts made up to 31 March 2010
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 April 2010Sub-division of shares on 22 March 2010
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 April 2010Sub-division of shares on 22 March 2010
24 March 2010Director's details changed for Mr Christian Patrick Colson on 24 March 2010
24 March 2010Appointment of Mr Diarmuid Brendan Mckeown as a director
24 March 2010Director's details changed for Mr Christian Patrick Colson on 24 March 2010
24 March 2010Appointment of Mr Diarmuid Brendan Mckeown as a director
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
11 January 2010Director's details changed for Christian Patrick Colson on 19 December 2009
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
11 January 2010Director's details changed for Christian Patrick Colson on 19 December 2009
14 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-03
14 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-03
14 November 2009Company name changed cloud nine films LIMITED\certificate issued on 14/11/09
  • CONNOT ‐
14 November 2009Company name changed cloud nine films LIMITED\certificate issued on 14/11/09
  • CONNOT ‐
4 July 2009Accounting reference date extended from 31/12/2009 to 31/03/2010
4 July 2009Accounting reference date extended from 31/12/2009 to 31/03/2010
30 June 2009Appointment terminated secretary mark johnson
30 June 2009Appointment terminated secretary mark johnson
4 April 2009Memorandum and Articles of Association
4 April 2009Memorandum and Articles of Association
28 March 2009Company name changed colson films LIMITED\certificate issued on 31/03/09
28 March 2009Company name changed colson films LIMITED\certificate issued on 31/03/09
22 December 2008Registered office changed on 22/12/2008 from the old exchange 12 compton road wimbledon london SW19 7QD
22 December 2008Appointment terminated director john cowdry
22 December 2008Appointment terminated director john cowdry
22 December 2008Director appointed christian patrick colson
22 December 2008Secretary appointed mark alasdair smith johnson
22 December 2008Director appointed christian patrick colson
22 December 2008Registered office changed on 22/12/2008 from the old exchange 12 compton road wimbledon london SW19 7QD
22 December 2008Appointment terminated secretary london law secretarial LIMITED
22 December 2008Secretary appointed mark alasdair smith johnson
22 December 2008Appointment terminated secretary london law secretarial LIMITED
19 December 2008Incorporation
19 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing