Company NameCycling Films Ltd
Company StatusDissolved
Company NumberSC431342
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Finlay David Pretsell
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/1 Howard Street
Edinburgh
EH3 5JP
Scotland
Director NameMs Sonja Ingrid Henrici
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed29 August 2012(same day as company formation)
RoleProducers Rep
Country of ResidenceUnited Kingdom
Correspondence Address6/8 Livingstone Place
Edinburgh
EH9 1PB
Scotland
Director NameMr Ian Stanley Davies
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleProducers Rep
Country of ResidenceUnited Kingdom
Correspondence AddressPharmacy Cottage Market Street
Charlbury
OX7 3PL

Contact

WebsiteIP

Location

Registered Address6/8 Livingstone Place
Edinburgh
EH9 1PB
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Andrew Carl Atkinson
5.40%
Ordinary B
1000 at £1Derrick John Watson
5.40%
Ordinary B
4.5k at £1Sylvia Bienvenu Richards
24.31%
Ordinary B
500 at £1Avril Millar
2.70%
Ordinary B
500 at £1Derek Watson
2.70%
Ordinary B
500 at £1Gail Watson
2.70%
Ordinary B
500 at £1Grant Watson
2.70%
Ordinary B
-OTHER
2.70%
-
500 at £1Richard Jackson
2.70%
Ordinary B
2.5k at £1Bonamy Grimes
13.51%
Ordinary B
2.5k at £1Mark Turner
13.51%
Ordinary B
2k at £1Michael Kirkland
10.80%
Ordinary B
2k at £1Otto Van Celsing
10.80%
Ordinary B
5 at £1Finlay Pretsell
0.03%
Ordinary A
5 at £1Sonja Henrici
0.03%
Ordinary A

Financials

Year2014
Net Worth£197,934
Cash£252
Current Liabilities£123,820

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
19 August 2020Registered office address changed from 43/6 Warrender Park Terrace Edinburgh EH9 1EB to 6/8 Livingstone Place Edinburgh EH9 1PB on 19 August 2020 (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
4 February 2020Director's details changed for Ms Sonja Ingrid Henrici on 1 February 2020 (2 pages)
4 February 2020Change of details for Ms Sonja Ingrid Henrici as a person with significant control on 1 February 2020 (2 pages)
22 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
22 August 2019Register inspection address has been changed to 74 Lauriston Place Edinburgh EH3 9DF (1 page)
28 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
20 August 2018Confirmation statement made on 20 August 2018 with updates (5 pages)
14 February 2018Statement of capital following an allotment of shares on 17 October 2017
  • GBP 29,510.00
(4 pages)
14 February 2018Statement of capital following an allotment of shares on 24 October 2017
  • GBP 30,510
(4 pages)
24 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
11 September 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 28,010
(3 pages)
6 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 28,010
(3 pages)
6 May 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 24,510
(4 pages)
6 May 2017Statement of capital following an allotment of shares on 22 April 2017
  • GBP 28,510
(3 pages)
6 May 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 24,510
(4 pages)
6 May 2017Statement of capital following an allotment of shares on 22 April 2017
  • GBP 28,510
(3 pages)
20 October 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 22,010
(4 pages)
20 October 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 22,010
(4 pages)
29 August 2016Confirmation statement made on 29 August 2016 with updates (8 pages)
29 August 2016Confirmation statement made on 29 August 2016 with updates (8 pages)
24 June 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 21,010
(3 pages)
24 June 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 21,010
(3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 20,510.00
(4 pages)
14 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 20,510.00
(4 pages)
30 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 18,510
(5 pages)
30 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 18,510
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 January 2015Statement of capital following an allotment of shares on 13 October 2014
  • GBP 18,510
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 13 October 2014
  • GBP 18,510
(3 pages)
5 September 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 18,010
(3 pages)
5 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 18,010
(3 pages)
5 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 18,010
(5 pages)
5 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 18,010
(3 pages)
5 September 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 18,010
(3 pages)
5 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 18,010
(5 pages)
5 September 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 18,010
(3 pages)
5 September 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 18,010
(3 pages)
5 September 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 18,010
(3 pages)
5 September 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 18,010
(3 pages)
5 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 18,010
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 February 2014Memorandum and Articles of Association (22 pages)
6 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 February 2014Memorandum and Articles of Association (22 pages)
6 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 February 2014Change of share class name or designation (2 pages)
6 February 2014Change of share class name or designation (2 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
17 June 2013Cancellation of shares. Statement of capital on 17 June 2013
  • GBP 2
(5 pages)
17 June 2013Cancellation of shares. Statement of capital on 17 June 2013
  • GBP 2
(5 pages)
15 April 2013Purchase of own shares. (3 pages)
15 April 2013Purchase of own shares. (3 pages)
10 January 2013Registered office address changed from 43/6 Warrender Park Terrace Edinburgh EH3 9DF Scotland on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 43/6 Warrender Park Terrace Edinburgh EH9 1EB Scotland on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 43/6 Warrender Park Terrace Edinburgh EH3 9DF Scotland on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 43/6 Warrender Park Terrace Edinburgh EH9 1EB Scotland on 10 January 2013 (1 page)
3 January 2013Termination of appointment of Ian Davies as a director (1 page)
3 January 2013Termination of appointment of Ian Davies as a director (1 page)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)