Company NameCinema Arts (International) Limited
Company StatusDissolved
Company Number01203443
CategoryPrivate Limited Company
Incorporation Date12 March 1975(49 years, 2 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRoy Skeggs
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1975(same day as company formation)
RoleCompany Director
Correspondence AddressApple Tree Cottage
Back Lane Letchmore Heath
Watford
Hertfordshire
WD2 8EF
Director NameGraham Roy Peter Skeggs
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(20 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 14 September 2004)
RoleExecutive
Correspondence Address46 Knightsbridge Way
Hemel Hempstead
Hertfordshire
HP2 5ES
Director NameMr Roy Skeggs
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(16 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 October 1999)
RoleCompany Director
Correspondence AddressMeadow Lodge Hammonds Lane
Sandridge
St Albans
Hertfordshire
AL4 9BG
Director NameMiss Karen Woods
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(16 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleCivil Servant
Correspondence AddressElstree Studios
Borehamwood
Herts
WD6 1JG
Secretary NameMr Roy Skeggs
NationalityBritish
StatusResigned
Appointed01 September 1991(16 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 October 1999)
RoleCompany Director
Correspondence AddressMeadow Lodge Hammonds Lane
Sandridge
St Albans
Hertfordshire
AL4 9BG
Director NameMs Richelle Wilder
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 May 1995)
RoleProduction Executive
Correspondence Address67 Clapton Common
Clapton
London
E5 9AA
Secretary NameGraham Roy Peter Skeggs
NationalityBritish
StatusResigned
Appointed20 October 1999(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 2002)
RoleCompany Director
Correspondence Address46 Knightsbridge Way
Hemel Hempstead
Hertfordshire
HP2 5ES

Location

Registered AddressElstree Film Studios
Shenley Road
Borehamwood
Hertfordshire
WD6 1JG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£68,398
Cash£167
Current Liabilities£71,900

Accounts

Latest Accounts11 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 March

Filing History

14 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Total exemption small company accounts made up to 11 March 2002 (4 pages)
20 December 2002Total exemption small company accounts made up to 11 March 2001 (6 pages)
3 October 2002Return made up to 01/09/02; full list of members (7 pages)
4 October 2001Return made up to 04/07/01; full list of members (6 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Return made up to 01/09/00; full list of members (7 pages)
10 April 2001Accounts for a dormant company made up to 11 March 2000 (2 pages)
16 August 2000Return made up to 01/09/99; full list of members (6 pages)
22 October 1999Director resigned (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (1 page)
29 June 1999Full accounts made up to 11 March 1999 (8 pages)
16 April 1999Return made up to 01/09/98; no change of members (4 pages)
14 January 1999Full accounts made up to 11 March 1998 (8 pages)
13 February 1998Return made up to 01/09/97; full list of members (6 pages)
3 February 1998Registered office changed on 03/02/98 from: millenium studios 5 elstree way borehamwood hertfordshire WD6 1SF (1 page)
29 July 1997Accounts for a dormant company made up to 11 March 1997 (8 pages)
19 November 1996Full accounts made up to 11 March 1996 (8 pages)
9 September 1996Return made up to 01/09/96; full list of members
  • 363(287) ‐ Registered office changed on 09/09/96
(6 pages)
15 January 1996Full accounts made up to 11 March 1995 (10 pages)
18 September 1995Return made up to 01/09/95; no change of members
  • 363(287) ‐ Registered office changed on 18/09/95
  • 363(288) ‐ Director resigned
(4 pages)
18 September 1995New director appointed (2 pages)
12 September 1995Director resigned (2 pages)