Cantilever Group Limited

General information

Name:

Cantilever Group Ltd

Office Address:

11 The Goffs BN21 1HA Eastbourne

Number: 07628565

Incorporation date: 2011-05-10

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 11 The Goffs, Eastbourne BN21 1HA Cantilever Group Limited is categorised as a Private Limited Company with 07628565 Companies House Reg No. The company was established 13 years ago. The company changed its name two times. Before 2017 this firm has delivered its services as Copyright Angel but at this moment this firm is registered under the name Cantilever Group Limited. This business's Standard Industrial Classification Code is 59113 meaning Television programme production activities. Cantilever Group Ltd reported its account information for the period up to 2022-05-31. The company's most recent annual confirmation statement was released on 2023-05-10.

The following limited company owes its accomplishments and permanent growth to two directors, specifically Andrew B. and Lisa B., who have been leading it since 2014-01-10.

Executives who control the firm include: Lisa B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Cantilever Group Limited 2017-05-15
  • Copyright Angel Limited 2013-01-28
  • Dixie Films Limited 2011-05-10

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 10 January 2014

Latest update: 18 March 2024

Lisa B.

Role: Director

Appointed: 10 May 2011

Latest update: 18 March 2024

People with significant control

Lisa B.
Notified on 10 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew B.
Notified on 10 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 24 May 2024
Confirmation statement last made up date 10 May 2023
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 11 March 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 February 2016
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 22 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 22 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 10th May 2023 (CS01)
filed on: 11th, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Rose Cottage 61-63 Osbaldwick Village

Post code:

YO10 3NP

City / Town:

York

HQ address,
2014

Address:

Rose Cottage 61-63 Osbaldwick Village

Post code:

YO10 3NP

City / Town:

York

HQ address,
2015

Address:

Rose Cottage 61-63 Osbaldwick Village

Post code:

YO10 3NP

City / Town:

York

HQ address,
2016

Address:

Rose Cottage 61-63 Osbaldwick Village

Post code:

YO10 3NP

City / Town:

York

Accountant/Auditor,
2016 - 2014

Name:

John Murphy & Company (scotland) Limited

Address:

67 Main Street Bothwell

Post code:

G71 8ER

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
12
Company Age

Similar companies nearby

Closest companies