ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cybfilmservices Limited

Cybfilmservices Limited is a liquidation company incorporated on 2 October 2012 with the registered office located in Leicester, Leicestershire. Cybfilmservices Limited was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
08236522
Private limited company
Age
12 years
Incorporated 2 October 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1261 days
Dated 16 March 2021 (4 years ago)
Next confirmation dated 16 March 2022
Was due on 30 March 2022 (3 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 954 days
For period 1 May30 Apr 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2022
Was due on 31 January 2023 (2 years 7 months ago)
Contact
Address
Begbies Traynor 2 Harcourt Way
Meridian Business Park
Leicester
LE19 1WP
Address changed on 24 Oct 2021 (3 years ago)
Previous address was C/O Begbies Traynor 1st Floor Gateway House Grove B Usiness Park Enderby Leicester LE19 1SY
Telephone
01268696094
Email
Available in Endole App
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Jul 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2013–2021)
Period Ended
30 Apr 2021
For period 30 Apr30 Apr 2021
Traded for 12 months
Cash in Bank
£409.82K
Increased by £158.92K (+63%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£547.92K
Increased by £110.17K (+25%)
Total Liabilities
-£96.46K
Increased by £33.83K (+54%)
Net Assets
£451.45K
Increased by £76.34K (+20%)
Debt Ratio (%)
18%
Increased by 3.3% (+23%)
Latest Activity
Registered Address Changed
3 Years Ago on 24 Oct 2021
Declaration of Solvency
4 Years Ago on 30 Jul 2021
Voluntary Liquidator Appointed
4 Years Ago on 30 Jul 2021
Registered Address Changed
4 Years Ago on 30 Jul 2021
Full Accounts Submitted
4 Years Ago on 6 Jul 2021
Confirmation Submitted
4 Years Ago on 23 Mar 2021
Full Accounts Submitted
4 Years Ago on 13 Jan 2021
Joshua Lipscombe Resigned
5 Years Ago on 31 Aug 2020
Confirmation Submitted
5 Years Ago on 30 Mar 2020
Mr Joshua Lipscombe Appointed
5 Years Ago on 17 Mar 2020
Get Credit Report
Discover Cybfilmservices Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 14 Jul 2025
Liquidators' statement of receipts and payments to 14 July 2024
Submitted on 19 Sep 2024
Liquidators' statement of receipts and payments to 14 July 2023
Submitted on 16 Sep 2023
Liquidators' statement of receipts and payments to 14 July 2022
Submitted on 8 Aug 2022
Registered office address changed from C/O Begbies Traynor 1st Floor Gateway House Grove B Usiness Park Enderby Leicester LE19 1SY to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 24 October 2021
Submitted on 24 Oct 2021
Resolutions
Submitted on 30 Jul 2021
Registered office address changed from Turnpike House 1208 / 1210 London Road Leigh-on-Sea Essex SS9 2UA England to 1st Floor Gateway House Grove B Usiness Park Enderby Leicester LE19 1SY on 30 July 2021
Submitted on 30 Jul 2021
Appointment of a voluntary liquidator
Submitted on 30 Jul 2021
Declaration of solvency
Submitted on 30 Jul 2021
Total exemption full accounts made up to 30 April 2021
Submitted on 6 Jul 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year