CELLULOID LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN5 8BB

Company number 02925450
Status Active
Incorporation Date 4 May 1994
Company Type Private Limited Company
Address 51 HENLEY STREET, LINCOLN, ENGLAND, LN5 8BB
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1 . The most likely internet sites of CELLULOID LIMITED are www.celluloid.co.uk, and www.celluloid.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Celluloid Limited is a Private Limited Company. The company registration number is 02925450. Celluloid Limited has been working since 04 May 1994. The present status of the company is Active. The registered address of Celluloid Limited is 51 Henley Street Lincoln England Ln5 8bb. The company`s financial liabilities are £3.48k. It is £-0.23k against last year. The cash in hand is £2.29k. It is £0.21k against last year. And the total assets are £4.44k, which is £-0.45k against last year. LLOYD, Grahame Bruce, Director is a Director of the company. Secretary HEYWOOD-THOMAS, Nicola Anne has been resigned. Secretary WILLIAMS, Philip Hugh has been resigned. Director WATLING, Peter John has been resigned. The company operates in "Artistic creation".


celluloid Key Finiance

LIABILITIES £3.48k
-7%
CASH £2.29k
+9%
TOTAL ASSETS £4.44k
-10%
All Financial Figures

Current Directors

Director
LLOYD, Grahame Bruce, Director
Appointed Date: 12 October 1994
72 years old

Resigned Directors

Secretary
HEYWOOD-THOMAS, Nicola Anne
Resigned: 27 July 2014
Appointed Date: 12 October 1994

Secretary
WILLIAMS, Philip Hugh
Resigned: 12 October 1994
Appointed Date: 04 May 1994

Director
WATLING, Peter John
Resigned: 12 October 1994
Appointed Date: 04 May 1994
69 years old

Persons With Significant Control

Director Grahame Bruce Lloyd
Notified on: 4 May 2016
72 years old
Nature of control: Ownership of shares – 75% or more

CELLULOID LIMITED Events

05 May 2017
Confirmation statement made on 4 May 2017 with updates
18 Apr 2017
Total exemption small company accounts made up to 31 October 2016
09 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1

18 Apr 2016
Total exemption small company accounts made up to 31 October 2015
08 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 49 more events
30 Oct 1994
Secretary resigned;new secretary appointed

20 Oct 1994
Company name changed heron commercial LIMITED\certificate issued on 21/10/94

14 Oct 1994
Registered office changed on 14/10/94 from: 1 st floor crown house 64 whitchurch road cardiff CF4 3LX

14 Oct 1994
Director resigned;new director appointed

04 May 1994
Incorporation