Cinemotive International Ltd is a private limited company. Located at Unit 7, Abbey Lane, Evesham WR11 4BY, the above-mentioned 5 years old business was incorporated on 2019-07-12 and is officially classified as "other transportation support activities" (Standard Industrial Classification code: 52290), "sale of used cars and light motor vehicles" (SIC: 45112). 1 director can be found in this firm: Matthew B. (appointed on 12 July 2019).
About
Name: Cinemotive International Ltd
Number: 12100385
Incorporation date: 2019-07-12
End of financial year: 31 July
Address:
Unit 7
Abbey Lane
Evesham
WR11 4BY
SIC code:
52290 - Other transportation support activities
45112 - Sale of used cars and light motor vehicles
Company staff
People with significant control
Matthew B.
12 July 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2020-07-31
2021-07-31
2022-07-31
2023-07-31
2024-07-31
Current Assets
7,266
14,700
41,875
28,159
11,563
Total Assets Less Current Liabilities
3,299
8,942
39,722
20,037
15,272
The target date for Cinemotive International Ltd confirmation statement filing is 2023-11-25. The last confirmation statement was sent on 2022-11-11. The deadline for a subsequent statutory accounts filing is 30 April 2024. Most recent accounts filing was filed for the time up to 31 July 2022.
1 person of significant control is indexed in the official register, an only person Matthew B. that has over 3/4 of shares, 3/4 to full of voting rights.
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2024
filed on: 14th, April 2025
| accounts
Free Download
(9 pages)
Type
Free download
AA
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2024
filed on: 14th, April 2025
| accounts
Free Download
(9 pages)
CS01
Confirmation statement with no updates Monday 11th November 2024
filed on: 20th, November 2024
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 30th, April 2024
| accounts
Free Download
(9 pages)
CS01
Confirmation statement with no updates Saturday 11th November 2023
filed on: 13th, November 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
Free Download
(9 pages)
CS01
Confirmation statement with no updates Friday 11th November 2022
filed on: 13th, December 2022
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from Almswood House 93 High Street Evesham Worcestershire WR11 4DU United Kingdom to Unit 7 Abbey Lane Evesham WR11 4BY on Wednesday 23rd November 2022
filed on: 23rd, November 2022
| address
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 7th, December 2021
| accounts
Free Download
(10 pages)
CS01
Confirmation statement with updates Thursday 11th November 2021
filed on: 11th, November 2021
| confirmation statement
Free Download
(5 pages)
CS01
Confirmation statement with updates Sunday 11th July 2021
filed on: 12th, July 2021
| confirmation statement
Free Download
(5 pages)
AA
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 18th, March 2021
| accounts
Free Download
(8 pages)
AD01
Registered office address changed from 61 March Court Warwick Drive London SW15 6LE England to Almswood House 93 High Street Evesham Worcestershire WR11 4DU on Thursday 18th March 2021
filed on: 18th, March 2021
| address
Free Download
(1 page)
CS01
Confirmation statement with updates Saturday 11th July 2020
filed on: 16th, July 2020
| confirmation statement
Free Download
(5 pages)
NEWINC
Company registration
filed on: 12th, July 2019
| incorporation
Free Download
(10 pages)
SH01
100.00 GBP is the capital in company's statement on Friday 12th July 2019
capital