Canderblinks Film & Music Limited

DataGardener
live
Micro

Canderblinks Film & Music Limited

ni061473Private Limited With Share Capital

49 Oakland Avenue, Belfast, Co Antrim N.I., BT43BW
Incorporated

24/10/2006

Company Age

19 years

Directors

4

Employees

SIC Code

59111

Risk

very low risk

Company Overview

Registration, classification & business activity

Canderblinks Film & Music Limited (ni061473) is a private limited with share capital incorporated on 24/10/2006 (19 years old) and registered in co antrim n.i., BT43BW. The company operates under SIC code 59111 - motion picture production activities.

Private Limited With Share Capital
SIC: 59111
Micro
Incorporated 24/10/2006
BT43BW

Financial Overview

Total Assets

£61.0K

Liabilities

£16.4K

Net Assets

£44.6K

Cash

£55.5K

Key Metrics

4

Directors

3

Shareholders

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

62
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2026
Administrative Restoration Company
Category:Restoration
Date:10-04-2026
Gazette Dissolved Compulsory
Category:Gazette
Date:01-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:14-01-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2024
Gazette Notice Compulsory
Category:Gazette
Date:01-10-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2024
Gazette Notice Compulsory
Category:Gazette
Date:16-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:27-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:11-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2014
Termination Director Company With Name
Category:Officers
Date:20-02-2014
Capital Allotment Shares
Category:Capital
Date:06-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-11-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:24-11-2009
Legacy
Category:Accounts
Date:03-09-2009
Legacy
Category:Accounts
Date:10-02-2009
Legacy
Category:Annual Return
Date:22-01-2009
Legacy
Category:Annual Return
Date:06-11-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:14-09-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:12-06-2007
Legacy
Category:Officers
Date:21-12-2006
Incorporation Company
Category:Incorporation
Date:24-10-2006

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date21/03/2026
Latest Accounts31/10/2024

Trading Addresses

49 Oakland Avenue, Belfast, County Antrim, BT43BW

Contact

49 Oakland Avenue, Belfast, Co Antrim N.I., BT43BW