Background WavePink WaveYellow Wave

CINECHEM FOTO LIMITED (08226547)

CINECHEM FOTO LIMITED (08226547) is an active UK company. incorporated on 24 September 2012. with registered office in Alton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in film processing. CINECHEM FOTO LIMITED has been registered for 13 years. Current directors include SEAL, Jake.

Company Number
08226547
Status
active
Type
ltd
Incorporated
24 September 2012
Age
13 years
Address
Black Hangar Studios, Alton, GU34 5SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Film processing
Directors
SEAL, Jake
SIC Codes
74203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINECHEM FOTO LIMITED

CINECHEM FOTO LIMITED is an active company incorporated on 24 September 2012 with the registered office located in Alton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in film processing. CINECHEM FOTO LIMITED was registered 13 years ago.(SIC: 74203)

Status

active

Active since 13 years ago

Company No

08226547

LTD Company

Age

13 Years

Incorporated 24 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Black Hangar Studios Lasham Airfield Alton, GU34 5SR,

Previous Addresses

39 Long Acre, C/O Wmyob Ltd London WC2E 9LG England
From: 9 December 2022To: 15 December 2022
Black Hangar Studios Lasham Airfield Alton GU34 5SR England
From: 7 October 2020To: 9 December 2022
53 Penn Road Mill End Rickmansworth WD3 8QW
From: 24 September 2012To: 7 October 2020
Timeline

8 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
May 21
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SEAL, Jake

Active
Lasham Airfield, AltonGU34 5SR
Born August 1978
Director
Appointed 01 Feb 2023

BENNELL, Ian David

Resigned
Penn Road, RickmansworthWD3 8QW
Born December 1953
Director
Appointed 24 Sept 2012
Resigned 05 Oct 2020

SEAL, Michael

Resigned
Lasham Airfield, AltonGU34 5SR
Born June 1952
Director
Appointed 05 Oct 2020
Resigned 01 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
Long Acre, LondonWC2E 9LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2021
Lasham, AltonGU34 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Sept 2020
Ceased 01 Feb 2021

Cornerstone Analytics Limited

Ceased
Lasham, AltonGU34 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Sept 2020
Ceased 22 Sept 2020

Mr Ian David Bennell

Ceased
Lasham Airfield, AltonGU34 5SR
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Sept 2020
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Resolution
10 January 2022
RESOLUTIONSResolutions
Memorandum Articles
10 January 2022
MAMA
Resolution
10 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
26 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2020
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Administrative Restoration Company
22 July 2015
RT01RT01
Gazette Dissolved Compulsory
12 May 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
22 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2013
AR01AR01
Incorporation Company
24 September 2012
NEWINCIncorporation