-
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 .
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
- 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.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
gazette-notice-compulsory (2022-01-11) - GAZ1
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-08-31) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-03) - AA
-
confirmation-statement-with-no-updates (2020-11-06) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-02) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-06) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-08-02) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-12-05) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-08-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-13) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-03) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-09-26) - AA
-
termination-director-company-with-name (2014-02-20) - TM01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-11-06) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-04) - AR01
-
appoint-person-director-company-with-name (2013-11-04) - AP01
-
accounts-with-accounts-type-total-exemption-full (2013-08-01) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-20) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-08-02) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-01) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-05) - AR01
-
change-person-director-company-with-change-date (2010-12-05) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-10-14) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-08-03) - AA
keyboard_arrow_right 2009
-
legacy (2009-01-22) - 371S(NI)
-
legacy (2009-02-10) - AC(NI)
-
legacy (2009-09-03) - AC(NI)
-
change-person-secretary-company-with-change-date (2009-11-24) - CH03
-
change-person-director-company-with-change-date (2009-11-24) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-24) - AR01
keyboard_arrow_right 2007
-
legacy (2007-11-06) - 371S(NI)
-
particulars-of-a-mortgage-charge (2007-09-14) - 402(NI)
-
particulars-of-a-mortgage-charge (2007-06-12) - 402(NI)
keyboard_arrow_right 2006
-
legacy (2006-12-21) - 296(NI)
-
incorporation-company (2006-10-24) - NEWINC