CINEPHILIA SERVICES LIMITED
HARROW WALLFLOWER PUBLISHING LIMITED

Hellopages » Greater London » Harrow » HA1 1BQ

Company number 03749700
Status Active
Incorporation Date 9 April 1999
Company Type Private Limited Company
Address 132-134 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Gurvinder Kaur Allon as a director on 31 March 2017; Termination of appointment of Gurvinder Kaur Allon as a director on 31 March 2017; Termination of appointment of Gurvinder Kaur Allon as a secretary on 31 March 2017. The most likely internet sites of CINEPHILIA SERVICES LIMITED are www.cinephiliaservices.co.uk, and www.cinephilia-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Cinephilia Services Limited is a Private Limited Company. The company registration number is 03749700. Cinephilia Services Limited has been working since 09 April 1999. The present status of the company is Active. The registered address of Cinephilia Services Limited is 132 134 College Road Harrow Middlesex Ha1 1bq. The company`s financial liabilities are £4.1k. It is £3.41k against last year. The cash in hand is £3.41k. It is £3.25k against last year. And the total assets are £5.74k, which is £4.34k against last year. ALLON, Yoram is a Director of the company. Secretary ALLON, Gurvinder Kaur has been resigned. Secretary ALLON, Yoram has been resigned. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Director ALLON, Gurvinder Kaur has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director ESPOSITO, Maria has been resigned. Director SEAL, Howard has been resigned. The company operates in "Book publishing".


cinephilia services Key Finiance

LIABILITIES £4.1k
+500%
CASH £3.41k
+1992%
TOTAL ASSETS £5.74k
+309%
All Financial Figures

Current Directors

Director
ALLON, Yoram
Appointed Date: 04 May 1999
56 years old

Resigned Directors

Secretary
ALLON, Gurvinder Kaur
Resigned: 31 March 2017
Appointed Date: 01 November 2003

Secretary
ALLON, Yoram
Resigned: 01 November 2003
Appointed Date: 04 May 1999

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 04 May 1999
Appointed Date: 09 April 1999

Director
ALLON, Gurvinder Kaur
Resigned: 31 March 2017
Appointed Date: 01 December 2015
54 years old

Nominee Director
AR NOMINEES LIMITED
Resigned: 04 May 1999
Appointed Date: 09 April 1999

Director
ESPOSITO, Maria
Resigned: 18 August 1999
Appointed Date: 04 May 1999
54 years old

Director
SEAL, Howard
Resigned: 24 November 2003
Appointed Date: 04 May 1999
62 years old

Persons With Significant Control

Mr Yoram Allon
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CINEPHILIA SERVICES LIMITED Events

13 Apr 2017
Termination of appointment of Gurvinder Kaur Allon as a director on 31 March 2017
13 Apr 2017
Termination of appointment of Gurvinder Kaur Allon as a director on 31 March 2017
13 Apr 2017
Termination of appointment of Gurvinder Kaur Allon as a secretary on 31 March 2017
13 Apr 2017
Confirmation statement made on 9 April 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 66 more events
27 May 1999
New director appointed
27 May 1999
New director appointed
27 May 1999
New secretary appointed;new director appointed
27 May 1999
Registered office changed on 27/05/99 from: 12-14 saint mary street newport salop TF10 7AB
09 Apr 1999
Incorporation

CINEPHILIA SERVICES LIMITED Charges

15 June 2007
Rent deposit deed
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Collin Estates Limited
Description: Rental deposit in the sum of £4,345.00 plus an amount…
15 June 2007
Rent deposit deed
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Collin Estates Limited
Description: Rental deposit in the sum of £3,655.00 plus an amount…
26 October 2000
Debenture
Delivered: 10 November 2000
Status: Outstanding
Persons entitled: Penseys Limited
Description: Fixed and floating charges over the undertaking and all…