Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIPHER FILMS LIMITED
Company Information for

CIPHER FILMS LIMITED

BERKELEY HOUSE, AMERY STREET, ALTON, HAMPSHIRE, GU34 1HN,
Company Registration Number
04859237
Private Limited Company
Active

Company Overview

About Cipher Films Ltd
CIPHER FILMS LIMITED was founded on 2003-08-07 and has its registered office in Alton. The organisation's status is listed as "Active". Cipher Films Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CIPHER FILMS LIMITED
 
Legal Registered Office
BERKELEY HOUSE
AMERY STREET
ALTON
HAMPSHIRE
GU34 1HN
Other companies in SE1
 
Filing Information
Company Number 04859237
Company ID Number 04859237
Date formed 2003-08-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/08/2022
Account next due 30/05/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 15:23:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIPHER FILMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CIPHER FILMS LIMITED
The following companies were found which have the same name as CIPHER FILMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CIPHER FILMS LLC California Unknown

Company Officers of CIPHER FILMS LIMITED

Current Directors
Officer Role Date Appointed
RUPERT WILLIAM LESLIE BERROW
Company Secretary 2003-08-07
GEORGE ISAAC
Company Secretary 2003-08-07
GEORGE ISAAC
Director 2003-08-07
PIERRE PATRICK MASCOLO
Director 2003-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
GIUSEPPE TONI MASCOLO
Director 2003-08-07 2017-12-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-08-07 2003-08-07
INSTANT COMPANIES LIMITED
Nominated Director 2003-08-07 2003-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERRE PATRICK MASCOLO TONI & GUY CHARITABLE FOUNDATION LIMITED Director 2018-03-21 CURRENT 2002-09-16 Active
PIERRE PATRICK MASCOLO TONI & GUY CHARITABLE FOUNDATION LIMITED Director 2018-02-28 CURRENT 2002-09-16 Active
PIERRE PATRICK MASCOLO PIERRE MASCOLO LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2017-10-17
PIERRE PATRICK MASCOLO ALL THINGS TO ALL MEN LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18REGISTERED OFFICE CHANGED ON 18/10/23 FROM Innovia House, Marish Wharf St. Marys Road Middlegreen Slough SL3 6DA England
2023-10-18Change of details for Mascolo (Uk) Holdings Limited as a person with significant control on 2023-09-20
2023-08-31CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-05-30SMALL COMPANY ACCOUNTS MADE UP TO 30/08/22
2023-02-13Director's details changed for Mr Pierre Patrick Mascolo on 2022-11-18
2022-11-11SMALL COMPANY ACCOUNTS MADE UP TO 30/08/21
2022-11-11SMALL COMPANY ACCOUNTS MADE UP TO 30/08/21
2022-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/08/21
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-09-02Change of details for Mascolo (Uk) Holdings Limited as a person with significant control on 2017-02-28
2022-09-02PSC05Change of details for Mascolo (Uk) Holdings Limited as a person with significant control on 2017-02-28
2022-02-09SMALL COMPANY ACCOUNTS MADE UP TO 30/08/20
2022-02-09SMALL COMPANY ACCOUNTS MADE UP TO 30/08/19
2022-02-09SMALL COMPANY ACCOUNTS MADE UP TO 30/08/18
2022-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/08/20
2021-09-04DISS40Compulsory strike-off action has been discontinued
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2019-11-12DISS40Compulsory strike-off action has been discontinued
2019-10-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-05-30AA01Previous accounting period shortened from 31/08/18 TO 30/08/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE TONI MASCOLO
2017-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM 58-60 Stamford Street London SE1 9LX
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE TONI MASCOLO / 11/01/2017
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE PATRICK MASCOLO / 11/01/2017
2017-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MR RUPERT WILLIAM LESLIE BERROW on 2017-01-11
2016-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-08-23DISS40Compulsory strike-off action has been discontinued
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 13333
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-28AD02Register inspection address changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA
2015-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 13333
2015-09-01AR0107/08/15 ANNUAL RETURN FULL LIST
2014-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 13333
2014-08-20AR0107/08/14 ANNUAL RETURN FULL LIST
2013-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-09-04DISS40Compulsory strike-off action has been discontinued
2013-09-03AR0107/08/13 ANNUAL RETURN FULL LIST
2013-08-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-08-13AR0107/08/12 ANNUAL RETURN FULL LIST
2012-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-08-16AR0107/08/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-08-17AR0107/08/10 FULL LIST
2010-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2010-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2010-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-29AD02SAIL ADDRESS CREATED
2009-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2009 FROM 19 DOUGHTY STREET LONDON WC1N 2PL
2009-08-18363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2008-08-19363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-09-04363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-08-29363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-08-30363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2004-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-31363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-01-14353LOCATION OF REGISTER OF MEMBERS
2004-01-14ELRESS386 DISP APP AUDS 19/12/03
2004-01-14ELRESS366A DISP HOLDING AGM 19/12/03
2004-01-1488(2)RAD 19/12/03--------- £ SI 13332@1=13332 £ IC 1/13333
2004-01-14ELRESS252 DISP LAYING ACC 19/12/03
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-17288bDIRECTOR RESIGNED
2003-09-17288bSECRETARY RESIGNED
2003-09-17288aNEW SECRETARY APPOINTED
2003-09-10288bSECRETARY RESIGNED
2003-09-10288bDIRECTOR RESIGNED
2003-08-13CERTNMCOMPANY NAME CHANGED CLIPHER FILMS LIMITED CERTIFICATE ISSUED ON 13/08/03
2003-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to CIPHER FILMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-27
Fines / Sanctions
No fines or sanctions have been issued against CIPHER FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CASH DEPOSIT AND ACCOUNT 2006-04-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE ON DEPOSITS 2006-04-05 Outstanding ABN AMRO BANK N.V.
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31
Annual Accounts
2018-08-30
Annual Accounts
2019-08-30
Annual Accounts
2020-08-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIPHER FILMS LIMITED

Intangible Assets
Patents
We have not found any records of CIPHER FILMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIPHER FILMS LIMITED
Trademarks
We have not found any records of CIPHER FILMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIPHER FILMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as CIPHER FILMS LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where CIPHER FILMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCIPHER FILMS LIMITEDEvent Date2013-08-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIPHER FILMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIPHER FILMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.