Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cycling Films Ltd
Cycling Films Ltd is a dissolved company incorporated on 29 August 2012 with the registered office located in Edinburgh, City of Edinburgh. Cycling Films Ltd was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 October 2022
(2 years 11 months ago)
Was
10 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC431342
Private limited company
Scottish Company
Age
13 years
Incorporated
29 August 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Cycling Films Ltd
Contact
Address
6/8 Livingstone Place
Edinburgh
EH9 1PB
Scotland
Same address for the past
5 years
Companies in EH9 1PB
Telephone
Unreported
Email
Unreported
Website
Timetrialfilm.com
See All Contacts
People
Officers
2
Shareholders
21
Controllers (PSC)
2
Mr Finlay David Pretsell
Director • PSC • British • Lives in Scotland • Born in Apr 1979
Ms Sonja Ingrid Henrici
Director • PSC • Producers Rep • British • Lives in Scotland • Born in Jul 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sdi Productions Ltd
Ms Sonja Ingrid Henrici is a mutual person.
Active
Horsefilm Limited
Ms Sonja Ingrid Henrici is a mutual person.
Active
Parcel Of Rogues Ltd
Ms Sonja Ingrid Henrici is a mutual person.
Active
Sonja Henrici Creates Ltd
Ms Sonja Ingrid Henrici is a mutual person.
Active
Bow Film Ltd
Ms Sonja Ingrid Henrici is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2020)
Period Ended
31 Aug 2020
For period
31 Aug
⟶
31 Aug 2020
Traded for
12 months
Cash in Bank
£141
Decreased by £2.26K (-94%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£74.19K
Decreased by £431.35K (-85%)
Total Liabilities
-£48.9K
Decreased by £45.15K (-48%)
Net Assets
£25.29K
Decreased by £386.2K (-94%)
Debt Ratio (%)
66%
Increased by 47.31% (+254%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
2 Years 11 Months Ago on 11 Oct 2022
Compulsory Gazette Notice
3 Years Ago on 26 Jul 2022
Confirmation Submitted
4 Years Ago on 1 Sep 2021
Full Accounts Submitted
4 Years Ago on 8 Jul 2021
Confirmation Submitted
5 Years Ago on 1 Sep 2020
Registered Address Changed
5 Years Ago on 19 Aug 2020
Full Accounts Submitted
5 Years Ago on 29 May 2020
Ms Sonja Ingrid Henrici (PSC) Details Changed
5 Years Ago on 1 Feb 2020
Ms Sonja Ingrid Henrici Details Changed
5 Years Ago on 1 Feb 2020
Inspection Address Changed
6 Years Ago on 22 Aug 2019
Get Alerts
Get Credit Report
Discover Cycling Films Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 11 Oct 2022
First Gazette notice for compulsory strike-off
Submitted on 26 Jul 2022
Confirmation statement made on 20 August 2021 with updates
Submitted on 1 Sep 2021
Total exemption full accounts made up to 31 August 2020
Submitted on 8 Jul 2021
Confirmation statement made on 20 August 2020 with no updates
Submitted on 1 Sep 2020
Registered office address changed from 43/6 Warrender Park Terrace Edinburgh EH9 1EB to 6/8 Livingstone Place Edinburgh EH9 1PB on 19 August 2020
Submitted on 19 Aug 2020
Total exemption full accounts made up to 31 August 2019
Submitted on 29 May 2020
Director's details changed for Ms Sonja Ingrid Henrici on 1 February 2020
Submitted on 4 Feb 2020
Change of details for Ms Sonja Ingrid Henrici as a person with significant control on 1 February 2020
Submitted on 4 Feb 2020
Confirmation statement made on 20 August 2019 with no updates
Submitted on 22 Aug 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs