• UK
  • CANDERBLINKS FILM & MUSIC LIMITED - 49 Oakland Avenue, Belfast, Co Antrim N.I., BT4 3BW, United Kingdom

Company Information

Company registration number
NI061473
Company Status
LIVE
Country
United Kingdom
Registered Address
49 Oakland Avenue
Belfast
Co Antrim N.I.
BT4 3BW
49 Oakland Avenue, Belfast, Co Antrim N.I., BT4 3BW UK

Management

Managing Directors
BARROS D'SA, Lisa Maria
HOLMES, David Peter
LEYBURN, Glenn Robert
Company secretaries
BARROS D'SA, Lisa Maria

Company Details

Type of Business
ltd
Incorporated
2006-10-24
Age Of Company
2006-10-24 17 years
SIC/NACE
59111

Ownership

Beneficial Owners
Ms Lisa Maria Barros D'Sa
Mr Glenn Robert Leyburn
Mr David Peter Holmes

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2022-07-31
Last Date: 2020-10-31
Last Return Made Up To:
2012-10-24
Annual Return
Due Date: 2021-11-07
Last Date: 2020-10-24

CANDERBLINKS FILM & MUSIC LIMITED Company Description

CANDERBLINKS FILM & MUSIC LIMITED is a ltd registered in United Kingdom with the Company reg no NI061473. Its current trading status is "live". It was registered 2006-10-24. It has declared SIC or NACE codes as "59111". It has 3 directors and 1 secretary. The latest accounts are filed up to 2020-10-31. The latest annual return was filed up to 2012-10-24.It can be contacted at 49 Oakland Avenue .
More information

Get CANDERBLINKS FILM & MUSIC LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Canderblinks Film & Music Limited - 49 Oakland Avenue, Belfast, Co Antrim N.I., BT4 3BW, United Kingdom

2006-10-24 17 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for CANDERBLINKS FILM & MUSIC LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-notice-compulsory (2022-01-11) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-08-31) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-11-03) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-11-06) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-11-06) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-08-02) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-11-05) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-09-06) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-12-26) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-08-02) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-11-14) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2016-12-05) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2015-08-04) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-11-13) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-12-03) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2014-09-26) - AA

    Add to Cart
     
  • termination-director-company-with-name (2014-02-20) - TM01

    Add to Cart
     
  • capital-allotment-shares (2013-11-06) - SH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-11-04) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-11-04) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2013-08-01) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-11-20) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2012-08-02) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-12-20) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-08-01) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-12-05) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-12-05) - CH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2010-10-14) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-08-03) - AA

    Add to Cart
     
  • legacy (2009-01-22) - 371S(NI)

    Add to Cart
     
  • legacy (2009-02-10) - AC(NI)

    Add to Cart
     
  • legacy (2009-09-03) - AC(NI)

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2009-11-24) - CH03

    Add to Cart
     
  • change-person-director-company-with-change-date (2009-11-24) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2009-11-24) - AR01

    Add to Cart
     
  • legacy (2007-11-06) - 371S(NI)

    Add to Cart
     
  • particulars-of-a-mortgage-charge (2007-09-14) - 402(NI)

    Add to Cart
     
  • particulars-of-a-mortgage-charge (2007-06-12) - 402(NI)

    Add to Cart
     
  • legacy (2006-12-21) - 296(NI)

    Add to Cart
     
  • incorporation-company (2006-10-24) - NEWINC

    Add to Cart
     

expand_less