Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUMARO LIMITED
Company Information for

SUMARO LIMITED

SOUTHAMPTON, HAMPSHIRE, SO14,
Company Registration Number
02072298
Private Limited Company
Dissolved

Dissolved 2017-07-08

Company Overview

About Sumaro Ltd
SUMARO LIMITED was founded on 1986-11-10 and had its registered office in Southampton. The company was dissolved on the 2017-07-08 and is no longer trading or active.

Key Data
Company Name
SUMARO LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
FLYING PICTURES LIMITED29/04/2016
Filing Information
Company Number 02072298
Date formed 1986-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-07-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 08:35:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUMARO LIMITED
The following companies were found which have the same name as SUMARO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUMARO CONSULTING INC. 6 Dame Gruev Drive Markham Ontario L6E 0M4 Active Company formed on the 2015-04-16
SUMARO INVESTMENTS, INC. 8486 SEMINOLE BOULEVARD SEMINOLE FL Inactive Company formed on the 1980-06-24
SUMARO, INC. 16473 N E 33 AVE NORTH MIAMI BEACH FL 33160 Inactive Company formed on the 1980-07-17
SUMAROAL INVESTMENTS LIMITED JOHN F KENNEDY DRIVE NAAS ROAD DUBLIN 12, DUBLIN, IRELAND Active Company formed on the 2017-11-14
SUMARON LTD 3 GRIFON ROAD CHAFFORD HUNDRED GRAYS RM16 6NP Active - Proposal to Strike off Company formed on the 2017-05-30
SUMARON PLUS LLC 5645 CORAL RIDGE DR.#266 CORAL SPRINGS FL 33076 Inactive Company formed on the 2013-02-11
SUMARON, INC. 5821 NW 119TH TERRACE CORAL SPRINGS FL 33076 Active Company formed on the 2019-12-09
SUMAROO INCORPORATED California Unknown
Sumarose Corp Maryland Unknown

Company Officers of SUMARO LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD HUNTER SMART
Company Secretary 1991-11-07
JAMES EDWARD HUNTER SMART
Director 1991-11-07
ROSAMUND JANE HUNTER SMART
Director 2011-05-24
COLIN KENRICK PRESCOT
Director 1991-11-07
SUSAN MICHELE PRESCOT
Director 2011-05-24
MARC HAROLD WOLFF
Director 1991-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL OWEN EDWARDES
Director 1991-11-07 2012-12-18
DAVID KEVIN FISH
Director 2003-02-14 2003-11-21
RICHARD MARTIN HALL
Director 1996-05-16 2003-10-15
TESSA SUSAN TENNANT
Director 1991-11-07 2003-02-14
IAN MICHAEL ASHPOLE
Director 1996-12-13 2002-11-01
LUCIUS MATTHEW THOMAS PEART
Director 1996-07-09 2000-12-12
BRUCE ROY PURGAVIE
Director 1997-06-01 1999-04-30
RICHARD MERVYN PICKWOAD
Director 1995-09-01 1999-03-31
JOHN MILLER
Director 1991-11-07 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD HUNTER SMART FLYING PICTURES GROUP LIMITED Company Secretary 2006-11-30 CURRENT 2006-11-30 Liquidation
JAMES EDWARD HUNTER SMART THE HOT-AIR BALLOON COMPANY LIMITED Company Secretary 2004-10-22 CURRENT 1988-11-04 Dissolved 2015-09-01
JAMES EDWARD HUNTER SMART STABILIZATION LIMITED Company Secretary 2004-10-22 CURRENT 1983-04-15 Dissolved 2015-09-01
JAMES EDWARD HUNTER SMART FLYING PICTURES (SYSTEMS) LIMITED Company Secretary 2004-10-22 CURRENT 1982-04-13 Dissolved 2015-09-01
JAMES EDWARD HUNTER SMART FLYING PICTURES (AERIAL FILM SERVICES) LIMITED Company Secretary 2004-10-22 CURRENT 1988-11-14 Active - Proposal to Strike off
JAMES EDWARD HUNTER SMART FLYING PICTURES SPACE LIMITED Company Secretary 2004-10-22 CURRENT 2003-02-26 Active - Proposal to Strike off
JAMES EDWARD HUNTER SMART STABILIZED PLATFORMS LIMITED Company Secretary 1996-11-12 CURRENT 1996-10-25 Dissolved 2018-04-11
JAMES EDWARD HUNTER SMART SUPERBALL LIMITED Company Secretary 1991-11-03 CURRENT 1988-11-03 Dissolved 2015-09-01
JAMES EDWARD HUNTER SMART FLYING PICTURES FILM SERVICES LIMITED Director 2007-12-05 CURRENT 2007-12-05 Dissolved 2015-09-01
JAMES EDWARD HUNTER SMART STABILIZATION LIMITED Director 2003-01-30 CURRENT 1983-04-15 Dissolved 2015-09-01
JAMES EDWARD HUNTER SMART SUPERBALL LIMITED Director 1997-10-13 CURRENT 1988-11-03 Dissolved 2015-09-01
JAMES EDWARD HUNTER SMART STABILIZED PLATFORMS LIMITED Director 1996-11-12 CURRENT 1996-10-25 Dissolved 2018-04-11
JAMES EDWARD HUNTER SMART THE HOT-AIR BALLOON COMPANY LIMITED Director 1992-05-06 CURRENT 1988-11-04 Dissolved 2015-09-01
JAMES EDWARD HUNTER SMART FLYING PICTURES (SYSTEMS) LIMITED Director 1992-05-06 CURRENT 1982-04-13 Dissolved 2015-09-01
COLIN KENRICK PRESCOT FLYING PICTURES GROUP LIMITED Director 2006-11-30 CURRENT 2006-11-30 Liquidation
COLIN KENRICK PRESCOT FLYING PICTURES SPACE LIMITED Director 2005-02-17 CURRENT 2003-02-26 Active - Proposal to Strike off
COLIN KENRICK PRESCOT THE HOT-AIR BALLOON COMPANY LIMITED Director 2004-10-22 CURRENT 1988-11-04 Dissolved 2015-09-01
COLIN KENRICK PRESCOT STABILIZATION LIMITED Director 2004-10-22 CURRENT 1983-04-15 Dissolved 2015-09-01
COLIN KENRICK PRESCOT QUAYVALLEY LIMITED Director 2003-01-27 CURRENT 2003-01-10 Active
COLIN KENRICK PRESCOT FLYING PICTURES (AERIAL FILM SERVICES) LIMITED Director 1999-06-21 CURRENT 1988-11-14 Active - Proposal to Strike off
COLIN KENRICK PRESCOT SUPERBALL LIMITED Director 1997-10-13 CURRENT 1988-11-03 Dissolved 2015-09-01
COLIN KENRICK PRESCOT STABILIZED PLATFORMS LIMITED Director 1996-11-12 CURRENT 1996-10-25 Dissolved 2018-04-11
SUSAN MICHELE PRESCOT QUAYVALLEY LIMITED Director 2016-11-04 CURRENT 2003-01-10 Active
SUSAN MICHELE PRESCOT STABILIZED PLATFORMS LIMITED Director 1996-12-12 CURRENT 1996-10-25 Dissolved 2018-04-11
MARC HAROLD WOLFF FLYING PICTURES GROUP LIMITED Director 2014-02-20 CURRENT 2006-11-30 Liquidation
MARC HAROLD WOLFF FLYING PICTURES (SYSTEMS) LIMITED Director 1993-09-27 CURRENT 1982-04-13 Dissolved 2015-09-01
MARC HAROLD WOLFF FLYING PICTURES (AERIAL FILM SERVICES) LIMITED Director 1991-11-14 CURRENT 1988-11-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2016 FROM STONEFIELD PARK CHILBOLTON HAMPSHIRE SO20 6BL
2016-05-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-124.70DECLARATION OF SOLVENCY
2016-05-09AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-29RES15CHANGE OF NAME 31/03/2016
2016-04-29CERTNMCOMPANY NAME CHANGED FLYING PICTURES LIMITED CERTIFICATE ISSUED ON 29/04/16
2016-04-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-11RES15CHANGE OF NAME 31/03/2016
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 49166.396
2015-11-11AR0107/11/15 FULL LIST
2015-02-13AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 49166.396
2014-11-07AR0107/11/14 FULL LIST
2014-01-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 49166.396
2013-11-07AR0107/11/13 FULL LIST
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC HAROLD WOLFF / 07/11/2013
2013-04-02AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDES
2012-11-13AR0107/11/12 FULL LIST
2012-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-29AP01DIRECTOR APPOINTED MRS SUSAN MICHELE PRESCOT
2012-03-29AP01DIRECTOR APPOINTED ROSAMUND JANE HUNTER SMART
2011-11-15AR0107/11/11 FULL LIST
2011-04-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-17AR0107/11/10 FULL LIST
2010-04-14AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-09AR0107/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL OWEN EDWARDES / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC HAROLD WOLFF / 09/11/2009
2009-04-14AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-05-21AA31/12/07 TOTAL EXEMPTION FULL
2007-11-16288cDIRECTOR'S PARTICULARS CHANGED
2007-11-16363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-13288cDIRECTOR'S PARTICULARS CHANGED
2006-11-13363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-21363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-22363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-12-06169£ IC 94657/49167 22/10/04 £ SR 450405@.1=45040 £ SR 450405@.001=450
2004-12-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-12-02288bDIRECTOR RESIGNED
2003-12-02363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-10-27288bDIRECTOR RESIGNED
2003-09-26169£ IC 139950/94657 08/09/03 £ SR 448451@.1=44845 £ SR 448451@.001=448
2003-08-13AUDAUDITOR'S RESIGNATION
2003-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-03-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-03-1888(2)RAD 10/02/03--------- £ SI 1385652@.001=1385 £ IC 138565/139950
2003-03-11169£ IC 166008/138565 10/02/03 £ SR 274430@.1=27443
2003-03-04288bDIRECTOR RESIGNED
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-03RES13CONTRACT SHARE PUR 10/02/03
2003-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-27288cDIRECTOR'S PARTICULARS CHANGED
2002-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-18363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-11-12288bDIRECTOR RESIGNED
2002-10-14288cDIRECTOR'S PARTICULARS CHANGED
2002-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-04-2388(2)RAD 15/04/02--------- £ SI 500@.1=50 £ IC 165958/166008
2002-01-24288cDIRECTOR'S PARTICULARS CHANGED
2002-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-21363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-12-12287REGISTERED OFFICE CHANGED ON 12/12/01 FROM: MONTGOLFIER HOUSE FAIROAKS AIRPORT CHOBHAM WOKING SURREY GU24 8HU
2001-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2000-12-19288bDIRECTOR RESIGNED
2000-11-29363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-10-15AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-05-18288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities

Licences & Regulatory approval
We could not find any licences issued to SUMARO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-02
Notices to Creditors2016-04-12
Appointment of Liquidators2016-04-12
Resolutions for Winding-up2016-04-12
Fines / Sanctions
No fines or sanctions have been issued against SUMARO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-16 Satisfied HSBC BANK PLC
DEBENTURE 1994-05-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FIXED AND FLOATING CHARGE 1991-02-15 Satisfied CLYDESDALE BANK PLC
TRUST DEED 1988-01-11 Satisfied MURRAY JOHNSTONE LIMITED
TRUST DEED 1988-01-11 Satisfied MURRAY JOUNSTONE LIMITED
Creditors
Creditors Due Within One Year 2013-12-31 £ 739,303
Creditors Due Within One Year 2012-12-31 £ 1,225,370
Creditors Due Within One Year 2012-12-31 £ 1,225,370
Creditors Due Within One Year 2011-12-31 £ 1,265,663
Provisions For Liabilities Charges 2013-12-31 £ 39,200
Provisions For Liabilities Charges 2012-12-31 £ 21,129
Provisions For Liabilities Charges 2012-12-31 £ 21,129
Provisions For Liabilities Charges 2011-12-31 £ 16,777

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUMARO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 49,166
Called Up Share Capital 2012-12-31 £ 49,166
Called Up Share Capital 2012-12-31 £ 49,166
Called Up Share Capital 2011-12-31 £ 49,166
Cash Bank In Hand 2013-12-31 £ 610,192
Cash Bank In Hand 2012-12-31 £ 324,132
Cash Bank In Hand 2012-12-31 £ 324,132
Cash Bank In Hand 2011-12-31 £ 909,783
Current Assets 2013-12-31 £ 2,640,941
Current Assets 2012-12-31 £ 2,309,242
Current Assets 2012-12-31 £ 2,309,242
Current Assets 2011-12-31 £ 1,991,716
Debtors 2013-12-31 £ 196,823
Debtors 2012-12-31 £ 432,201
Debtors 2012-12-31 £ 432,201
Debtors 2011-12-31 £ 347,340
Fixed Assets 2013-12-31 £ 369,849
Fixed Assets 2012-12-31 £ 583,076
Fixed Assets 2012-12-31 £ 583,076
Fixed Assets 2011-12-31 £ 374,867
Shareholder Funds 2013-12-31 £ 2,232,287
Shareholder Funds 2012-12-31 £ 1,645,819
Shareholder Funds 2012-12-31 £ 1,645,819
Shareholder Funds 2011-12-31 £ 1,084,143
Stocks Inventory 2011-12-31 £ 209,817
Tangible Fixed Assets 2013-12-31 £ 272,205
Tangible Fixed Assets 2012-12-31 £ 485,382
Tangible Fixed Assets 2012-12-31 £ 485,382
Tangible Fixed Assets 2011-12-31 £ 277,173

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUMARO LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SUMARO LIMITED owns 2 domain names.

flyingpictures.co.uk   cineflex.co.uk  

Trademarks
We have not found any records of SUMARO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SUMARO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2012-11-26 GBP £275
Cumbria County Council 2012-11-26 GBP £275

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SUMARO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SUMARO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0190079100Parts and accessories for cinematographic cameras, n.e.s.
2015-02-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2014-09-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2014-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-03-0190011010Image conductor cables of optical fibres (excl. cables made up of individually sheathed fibres of heading 8544)
2014-01-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2014-01-0190071000Cinematographic cameras
2013-07-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2013-01-0190072000Cinematographic projectors
2012-11-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2012-10-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2012-10-0190079100Parts and accessories for cinematographic cameras, n.e.s.
2012-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-07-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2012-06-0137029800Photographic film, sensitised, in rolls, unexposed, with perforations, for monochrome photography, width > 35 mm (excl. of paper, paperboard and textiles; X-ray film)
2012-06-0185299065Electronic assemblies suitable for use solely or principally with transmission and reception apparatus for radio-broadcasting or television, television cameras, digital cameras, video camera recorders, radar apparatus, radio navigational aid apparatus or radio remote control apparatus, monitors and projectors, n.e.s.
2012-06-0190071000Cinematographic cameras
2012-03-0190079100Parts and accessories for cinematographic cameras, n.e.s.
2012-02-0190079100Parts and accessories for cinematographic cameras, n.e.s.
2012-01-0190079100Parts and accessories for cinematographic cameras, n.e.s.
2011-12-0190079100Parts and accessories for cinematographic cameras, n.e.s.
2010-07-0190079100Parts and accessories for cinematographic cameras, n.e.s.
2010-03-0190079100Parts and accessories for cinematographic cameras, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLIMITEDEvent Date2016-03-31
I HEREBY GIVE NOTICE that we, Andrew Watling and Carl Jackson , Licensed Insolvency Practitioners of Quantuma LLP , 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, Hampshire, SO14 3EX were appointed Joint Liquidators of the above named company on 31 March 2016 . All debts and claims should be sent to us at the address above. All creditors who have not already done so are invited to prove their debts in writing to me. The last date for submitting a proof of debt is 9th May 2016. No further public advertisement of invitation to prove debts will be given. Please note that this is a solvent liquidation and all known creditors have been or will be paid in full. Dated: 8th April 2016 Andrew Watling : Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySUMARO LIMITEDEvent Date2016-03-31
Resolution Members Voluntary Liquidation Insolvency Act 1986 section 84(1)(b) Trading names or styles: None Name of office holder 1: Andrew Watling Office holder 1 IP number: 15910 Name of office holder 2: Carl Jackson Office holder 2 IP number: 8860 Postal address of office holder(s): 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX Office holders telephone no and email address: 02380336464 and info@quantuma.com Alternative contact for enquiries on proceedings: Adam Price on 023 8082 1865 or adam.price@quantuma.com At a general meeting of the above name company, duly convened and held at Unit 3, Stonefield Park, Martins Lane, Chilbolton, Stockbridge, Hampshire, SO20 6BL on 31st March 2016 at 10.30 am the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Andrew Watling and Carl Jackson be and are hereby appointed Joint Liquidators of the company on 31 March 2016 for the purposes of such winding up, and that they be authorised to act jointly and severally. Colin Kenrick Prescot , Chairman of Meeting :
 
Initiating party Event TypeFinal Meetings
Defending partySUMARO LIMITEDEvent Date1970-01-01
THE INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the Members of the above named Company will be held at 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 30 March 2017 at 11 am for the purposes of:- -receiving an account of how the winding-up has been conducted and the Companys property disposed of; -hearing any explanations that may be given by the Joint Liquidators; -determining the release of the Joint Liquidators. A member who is entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, no later than 12 noon on the business day before the meeting.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySUMARO LIMITEDEvent Date
Andrew Watling and Carl Jackson both of 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX . Tel: 02380336464 and Email: info@quantuma.com : Alternative contact for enquiries on proceedings: Adam Price on 023 8082 1865 or at adam.price@quantuma.com. Andrew Watling and Carl Jackson were appointed Joint Liquidators of Sumaro Limited on 31 March 2016 by Members
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUMARO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUMARO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.