Background WavePink WaveYellow Wave

CLOUD 9 SCREEN ENTERTAINMENT LIMITED (02897824)

CLOUD 9 SCREEN ENTERTAINMENT LIMITED (02897824) is an active UK company. incorporated on 14 February 1994. with registered office in Worthing. The company operates in the Information and Communication sector, engaged in television programme production activities. CLOUD 9 SCREEN ENTERTAINMENT LIMITED has been registered for 32 years. Current directors include THOMPSON, Adam Jenkins.

Company Number
02897824
Status
active
Type
ltd
Incorporated
14 February 1994
Age
32 years
Address
Amelia House, Worthing, BN11 1QR
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
THOMPSON, Adam Jenkins
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUD 9 SCREEN ENTERTAINMENT LIMITED

CLOUD 9 SCREEN ENTERTAINMENT LIMITED is an active company incorporated on 14 February 1994 with the registered office located in Worthing. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. CLOUD 9 SCREEN ENTERTAINMENT LIMITED was registered 32 years ago.(SIC: 59113)

Status

active

Active since 32 years ago

Company No

02897824

LTD Company

Age

32 Years

Incorporated 14 February 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 28 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

CLOUD 9 HOLDINGS LIMITED
From: 2 March 1994To: 18 April 1994
HAROTERM LIMITED
From: 14 February 1994To: 2 March 1994
Contact
Address

Amelia House Crescent Road Worthing, BN11 1QR,

Previous Addresses

Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR
From: 14 February 1994To: 10 March 2011
Timeline

6 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
May 17
Owner Exit
Dec 23
New Owner
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

THOMPSON, Adam Jenkins

Active
Crescent Road, WorthingBN11 1QR
Secretary
Appointed 28 May 2017

THOMPSON, Adam Jenkins

Active
42 Puruatanga Road, Martinborough
Born January 1974
Director
Appointed 28 May 2017

BIRD, Susanne Phillipa

Resigned
49 Weld Street, Martinborough
Secretary
Appointed 06 Jan 2006
Resigned 28 May 2017

MILLER, Michael David

Resigned
76 Marsworth Avenue, PinnerHA5 4TT
Secretary
Appointed 21 Feb 1994
Resigned 09 Dec 1994

SPEIGHT, Jeremy Norman

Resigned
6 Crawford Grove, Lower Hutt
Secretary
Appointed 01 Mar 2004
Resigned 06 Jan 2006

STANDING, Sarah Elizabeth Anne

Resigned
1 Pilsdon Close, LondonSW19 6DR
Secretary
Appointed 09 Dec 1994
Resigned 01 Mar 2004

CITY GROUP PLC

Resigned
25 City Road, LondonEC1Y 1BQ
Corporate secretary
Appointed 22 Jan 1998
Resigned 01 Jan 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 14 Feb 1994
Resigned 21 Feb 1994

MARCEL, Terence George

Resigned
4 Gaston Bell Close, RichmondTW9 2DR
Born June 1942
Director
Appointed 21 Feb 1994
Resigned 30 Sept 1995

MILLER, Michael David

Resigned
High Trees 15a Linksway, NorthwoodHA6 2XA
Born June 1960
Director
Appointed 21 Feb 1994
Resigned 30 Sept 2003

NAJEEB, Aky

Resigned
Darbys, MaidenheadSL6 9PR
Born May 1959
Director
Appointed 21 Feb 1994
Resigned 07 Jun 2006

PAYNE, Rodney Edward James

Resigned
38 Hale Lane, LondonNW7 3PR
Born November 1941
Director
Appointed 28 Jun 1995
Resigned 30 Jun 1998

TAYLOR, Andrew John

Resigned
The Bridge House Bisham Road, MarlowSL7 1RP
Born February 1950
Director
Appointed 21 Feb 1994
Resigned 30 Sept 2003

THOMPSON, Eric

Resigned
Fairview, BattleTN33 9QD
Born March 1924
Director
Appointed 01 Mar 2004
Resigned 05 Jul 2004

THOMPSON, Raymond Webster

Resigned
Crescent Road, WorthingBN11 1QR
Born April 1949
Director
Appointed 21 Feb 1994
Resigned 15 Jan 2025

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 14 Feb 1994
Resigned 21 Feb 1994

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 14 Feb 1994
Resigned 21 Feb 1994

Persons with significant control

3

1 Active
2 Ceased

Mr Adam Jenkins Thompson

Active
Crescent Road, WorthingBN11 1QR
Born January 1974

Nature of Control

Significant influence or control
Notified 17 Feb 2025

Mr Raymond Webster Thompson

Ceased
Crescent Road, WorthingBN11 1QR
Born April 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jan 2025
42 Puruatanga Road, Martinborough

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Dormant
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
2 June 2008
287Change of Registered Office
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2006
AAAnnual Accounts
Legacy
8 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
14 March 2006
288cChange of Particulars
Legacy
14 March 2006
363aAnnual Return
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
30 November 2004
287Change of Registered Office
Legacy
24 November 2004
287Change of Registered Office
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
353353
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
287Change of Registered Office
Legacy
13 March 2004
155(6)b155(6)b
Legacy
13 March 2004
155(6)b155(6)b
Legacy
13 March 2004
155(6)b155(6)b
Legacy
13 March 2004
155(6)b155(6)b
Legacy
13 March 2004
155(6)a155(6)a
Legacy
12 March 2004
225Change of Accounting Reference Date
Legacy
1 March 2004
395Particulars of Mortgage or Charge
Legacy
1 March 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
10 May 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Legacy
17 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
288cChange of Particulars
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
30 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
29 January 2000
288cChange of Particulars
Legacy
16 July 1999
287Change of Registered Office
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
10 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
403aParticulars of Charge Subject to s859A
Legacy
17 November 1998
395Particulars of Mortgage or Charge
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Legacy
31 October 1998
403aParticulars of Charge Subject to s859A
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288cChange of Particulars
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
8 September 1998
403aParticulars of Charge Subject to s859A
Legacy
4 September 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
21 July 1998
395Particulars of Mortgage or Charge
Legacy
20 July 1998
395Particulars of Mortgage or Charge
Legacy
20 July 1998
395Particulars of Mortgage or Charge
Legacy
19 June 1998
403aParticulars of Charge Subject to s859A
Legacy
6 June 1998
395Particulars of Mortgage or Charge
Legacy
10 May 1998
288cChange of Particulars
Legacy
14 April 1998
363sAnnual Return (shuttle)
Legacy
11 April 1998
288aAppointment of Director or Secretary
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Legacy
6 April 1998
88(2)R88(2)R
Resolution
6 April 1998
RESOLUTIONSResolutions
Resolution
6 April 1998
RESOLUTIONSResolutions
Resolution
6 April 1998
RESOLUTIONSResolutions
Resolution
6 April 1998
RESOLUTIONSResolutions
Legacy
6 April 1998
123Notice of Increase in Nominal Capital
Legacy
11 March 1998
122122
Legacy
19 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
7 October 1996
288cChange of Particulars
Legacy
29 February 1996
363sAnnual Return (shuttle)
Legacy
11 December 1995
88(2)R88(2)R
Legacy
11 December 1995
123Notice of Increase in Nominal Capital
Resolution
11 December 1995
RESOLUTIONSResolutions
Resolution
11 December 1995
RESOLUTIONSResolutions
Legacy
4 December 1995
288288
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
18 October 1995
288288
Legacy
3 July 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
363sAnnual Return (shuttle)
Resolution
6 February 1995
RESOLUTIONSResolutions
Resolution
6 February 1995
RESOLUTIONSResolutions
Resolution
6 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 October 1994
395Particulars of Mortgage or Charge
Legacy
28 September 1994
224224
Legacy
28 September 1994
88(2)R88(2)R
Resolution
13 May 1994
RESOLUTIONSResolutions
Legacy
12 May 1994
395Particulars of Mortgage or Charge
Memorandum Articles
11 May 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
287Change of Registered Office
Certificate Change Of Name Company
2 March 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 February 1994
NEWINCIncorporation