CIE LTD

Company Documents

DateDescription
15/09/2515 September 2025 NewTermination of appointment of Philip Skold as a director on 2025-09-15

View Document

20/06/2520 June 2025

View Document

20/06/2520 June 2025

View Document

20/06/2520 June 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

20/06/2520 June 2025

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

18/02/2518 February 2025 Termination of appointment of Gemma Claire Louise Doyle as a secretary on 2025-02-18

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/02/254 February 2025

View Document

05/06/245 June 2024 Director's details changed for Mr Mark James Gledhill on 2024-06-05

View Document

17/05/2417 May 2024 Re-registration from a public company to a private limited company

View Document

17/05/2417 May 2024 Re-registration of Memorandum and Articles

View Document

17/05/2417 May 2024 Certificate of re-registration from Public Limited Company to Private

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

09/05/249 May 2024 Appointment of Mr George Barnaby Dymond as a director on 2024-05-01

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Statement of company's objects

View Document

24/04/2424 April 2024 Resolutions

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

08/01/248 January 2024 Director's details changed for Mrs Francesca Baggiani on 2024-01-05

View Document

06/01/246 January 2024 Appointment of Mrs Francesca Baggiani as a director on 2024-01-04

View Document

18/12/2318 December 2023 Termination of appointment of Antony Lawrence Amodio as a director on 2023-12-18

View Document

12/07/2312 July 2023 Appointment of Mrs Gemma Claire Louise Doyle as a secretary on 2023-07-12

View Document

12/07/2312 July 2023 Appointment of Mrs Gemma Claire Louise Doyle as a director on 2023-07-12

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

22/09/2222 September 2022 Termination of appointment of Christine Smith as a secretary on 2022-09-22

View Document

20/04/2220 April 2022

View Document

20/04/2220 April 2022

View Document

20/04/2220 April 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

20/04/2220 April 2022

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

13/01/2213 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

08/12/218 December 2021

View Document

29/06/2029 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ARTHUR EDWARD CARR / 11/04/2019

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY LAWRENCE AMODIO / 31/01/2016

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL CARR

View Document

05/12/165 December 2016 SECRETARY APPOINTED MRS NICOLA JANE HARDCASTLE

View Document

29/10/1629 October 2016 DIRECTOR APPOINTED MR KRISTOFFER LJUNGFELT

View Document

29/10/1629 October 2016 APPOINTMENT TERMINATED, DIRECTOR BO NORMAN

View Document

15/03/1615 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED DAVID ROBERTS

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR TONY AMODIO

View Document

16/02/1616 February 2016 ADOPT ARTICLES 04/01/2016

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED ANTHONY LAWRENCE AMODIO

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE

View Document

29/01/1629 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

23/11/1523 November 2015 SECRETARY APPOINTED DANIEL ARTHUR EDWARD CARR

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY JOHN WHITE

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED DANIEL ARTHUR EDWARD CARR

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED ANDREW LEE

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED BO MIKAEL NORMAN

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR PETER KANE

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONY AMODIO

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

08/08/158 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY AMODIO / 11/03/2015

View Document

11/03/1511 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD PHELPS

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR TONY AMODIO

View Document

26/02/1426 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

13/01/1413 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

13/03/1313 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/04/1210 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

10/05/1110 May 2011 AUDITOR'S RESIGNATION

View Document

11/04/1111 April 2011 SECRETARY APPOINTED JOHN ANTHONY WHITE

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY AMODIO

View Document

07/04/117 April 2011 SECTION 519

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE AMODIO

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR JOHN ANTHONY WHITE

View Document

07/04/117 April 2011 DIRECTOR APPOINTED DAVID ROBERTS

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY ANTONY AMODIO

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 1F WOODSTOCK STUDIOS WOODSTOCK GROVE LONDON W12 8LE

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

18/02/1118 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED JACQUELINE ANN AMODIO

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DE MARIA

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY LAWRENCE AMODIO / 01/10/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DE MARIA / 01/10/2009

View Document

21/06/1021 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JACQUES PHELPS / 01/10/2009

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED MR ANTONY LAWRENCE AMODIO

View Document

23/06/0923 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 1 F WOODSTOCK STUDIOS 36 WOODSTOCK GROVE LONDON W12 8LE

View Document

22/06/0922 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0922 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR JACQUELINE AMODIO

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MR RICHARD JACQUES PHELPS

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR ANTONY AMODIO

View Document

13/05/0913 May 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/07/088 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/07/088 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/06/0826 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 £ IC 37000/18501 31/03/07 £ SR 18499@1=18499

View Document

25/04/0725 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

30/06/0430 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 30 PEMBRIDGE CRESCENT, LONDON W11 3DS

View Document

01/09/031 September 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

26/06/0326 June 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/11/02

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

20/10/0120 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0120 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 £ IC 50000/37000 14/05/01 £ SR 13000@1=13000

View Document

10/07/0010 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/06/9724 June 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/06/9621 June 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/04/9613 April 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/09/9420 September 1994 Full accounts made up to 1994-03-31

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994

View Document

23/06/9423 June 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/06/9322 June 1993 Full accounts made up to 1993-03-31

View Document

17/06/9317 June 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992

View Document

29/06/9229 June 1992

View Document

29/06/9229 June 1992 RETURN MADE UP TO 19/06/92; CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/06/925 June 1992 Full accounts made up to 1992-03-31

View Document

05/06/925 June 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 DIRECTOR RESIGNED

View Document

24/12/9124 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9124 December 1991

View Document

24/09/9124 September 1991

View Document

24/09/9124 September 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991

View Document

28/06/9128 June 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 Full accounts made up to 1991-03-31

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/04/915 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/915 April 1991

View Document

14/11/9014 November 1990

View Document

14/11/9014 November 1990 RETURN MADE UP TO 19/06/90; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990

View Document

10/10/9010 October 1990 DIRECTOR RESIGNED

View Document

12/09/9012 September 1990

View Document

12/09/9012 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/07/9025 July 1990 Full accounts made up to 1990-03-31

View Document

06/11/896 November 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989

View Document

04/08/894 August 1989 AUDITORS' STATEMENT

View Document

04/08/894 August 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/08/894 August 1989

View Document

04/08/894 August 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/08/894 August 1989 AUDITORS' REPORT

View Document

04/08/894 August 1989 BALANCE SHEET

View Document

04/08/894 August 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/08/894 August 1989 Certificate of re-registration from Private to Public Limited Company

View Document

04/08/894 August 1989 Certificate of re-registration from Private to Public Limited Company

View Document

04/08/894 August 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/08/894 August 1989 REREGISTRATION PRI-PLC 280689

View Document

06/07/896 July 1989 NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989

View Document

29/06/8929 June 1989

View Document

20/06/8920 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/06/8920 June 1989 Accounts for a small company made up to 1989-03-31

View Document

12/06/8912 June 1989 £ NC 10000/50000

View Document

12/06/8912 June 1989 Resolutions

View Document

12/06/8912 June 1989

View Document

12/06/8912 June 1989 NC INC ALREADY ADJUSTED 22/03/89

View Document

23/08/8823 August 1988

View Document

18/08/8818 August 1988 NC INC ALREADY ADJUSTED 11/07/88

View Document

18/08/8818 August 1988 £ NC 1000/10000

View Document

21/07/8821 July 1988

View Document

21/07/8821 July 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 Accounts for a small company made up to 1988-03-31

View Document

05/07/885 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

11/09/8711 September 1987 Accounts for a small company made up to 1987-03-31

View Document

11/09/8711 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

30/07/8730 July 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

05/07/865 July 1986

View Document

05/07/865 July 1986 Accounts for a small company made up to 1986-03-31

View Document

05/07/865 July 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

03/02/593 February 1959 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company