Company NameCine-Film (London) Ltd
DirectorAnwar Kawadri
Company StatusActive
Company Number01432701
CategoryPrivate Limited Company
Incorporation Date25 June 1979(44 years, 10 months ago)
Previous NameJezshaw Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Anwar Kawadri
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySyrian
StatusCurrent
Appointed27 September 1991(12 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Holley Road
London
W3 7TS
Secretary NameMr Anwar Kawadri
NationalitySyrian
StatusCurrent
Appointed27 September 1991(12 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Holley Road
London
W3 7TS
Director NameElizabeth Agafonoff
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(12 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 13 February 2006)
RoleTranslator
Correspondence Address10 Stanlake Road
London
W12 7HP
Director NameGladys Christie
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(12 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 05 January 2007)
RoleAccountant
Correspondence Address44 Edinburgh House
London
W9 1QS
Director NameVicenta Munoz
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySpanish
StatusResigned
Appointed10 October 1991(12 years, 3 months after company formation)
Appointment Duration28 years, 2 months (resigned 12 December 2019)
RoleSecretarial
Country of ResidenceUnited Kingdom
Correspondence Address40 Holley Road
London
W3 7TS

Location

Registered AddressC/O Malcolm, Wilson, Gillott, Fowler & Co Spaces
12 Hammersmith Grove
London
W6 7AP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1Anwar Kawadri
60.00%
Ordinary
20 at £1Vincenta Munoz
20.00%
Ordinary
10 at £1Aloys Kawadri
10.00%
Ordinary
10 at £1Salim Kawadri
10.00%
Ordinary

Financials

Year2014
Net Worth£30,828
Cash£41,705
Current Liabilities£10,877

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

19 November 1982Delivered on: 25 November 1982
Satisfied on: 26 October 2009
Persons entitled: Natassieo Limited.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the charge under the terms of an agreement d/d 8/4/82.
Particulars: Worldwick copyright in film "nutcracker". All copies of the film. Other rights & properties. (See doc M7 for details).
Fully Satisfied
3 December 1979Delivered on: 11 December 1979
Satisfied on: 26 October 2009
Persons entitled: Mohammed Nader Atasi.

Classification: Deed of charge
Secured details: For securing £15,000 and further advances.
Particulars: A) the worldwide copywright in the film "sex with the stars" 2) all copies of the film all rights and properties acquired by the company in connection with the production of the film a) all payments due to the british film fund agency b) all rights, interests and benefits acquired by the co. Under any agreement entered into with distributions in respect of the film.
Fully Satisfied

Filing History

6 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
18 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
13 December 2019Termination of appointment of Vicenta Munoz as a director on 12 December 2019 (1 page)
20 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
11 January 2019Registered office address changed from C/O Malcolm, Wilson, Gillott, Fowler & Co 3Rdfloor Crown House 72 Hammersmith Road London W14 8th to C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA on 11 January 2019 (1 page)
21 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 November 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
14 November 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
1 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(5 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
27 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
27 November 2012Registered office address changed from 3Rd Floor Crown House 307 72 Hammersmith Road London W14 8TH on 27 November 2012 (1 page)
27 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
27 November 2012Registered office address changed from 3Rd Floor Crown House 307 72 Hammersmith Road London W14 8TH on 27 November 2012 (1 page)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
24 November 2010Director's details changed for Mr Anwar Kawadri on 27 September 2010 (2 pages)
24 November 2010Director's details changed for Vicenta Munoz on 27 September 2010 (2 pages)
24 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
24 November 2010Director's details changed for Vicenta Munoz on 27 September 2010 (2 pages)
24 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
24 November 2010Director's details changed for Mr Anwar Kawadri on 27 September 2010 (2 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
17 June 2009Company name changed jezshaw LIMITED\certificate issued on 18/06/09 (2 pages)
17 June 2009Company name changed jezshaw LIMITED\certificate issued on 18/06/09 (2 pages)
27 October 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
27 October 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
23 October 2008Return made up to 27/09/08; no change of members (7 pages)
23 October 2008Return made up to 27/09/08; no change of members (7 pages)
4 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
4 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
4 November 2007Return made up to 27/09/07; full list of members (7 pages)
4 November 2007Return made up to 27/09/07; full list of members (7 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
20 November 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/06
(7 pages)
20 November 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/06
(7 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
20 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
20 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
29 September 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
25 January 2005Registered office changed on 25/01/05 from: 30/38 hammersmith broadway london W6 7AB (1 page)
25 January 2005Registered office changed on 25/01/05 from: 30/38 hammersmith broadway london W6 7AB (1 page)
25 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
28 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
23 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
26 October 2003Return made up to 27/09/03; full list of members (8 pages)
26 October 2003Return made up to 27/09/03; full list of members (8 pages)
29 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
29 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
8 October 2002Return made up to 27/09/02; full list of members (8 pages)
8 October 2002Return made up to 27/09/02; full list of members (8 pages)
2 January 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
2 January 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
2 October 2001Return made up to 27/09/01; full list of members (7 pages)
2 October 2001Return made up to 27/09/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 November 2000Return made up to 27/09/00; full list of members (7 pages)
2 November 2000Return made up to 27/09/00; full list of members (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
17 September 1999Return made up to 27/09/99; no change of members (4 pages)
17 September 1999Return made up to 27/09/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 October 1998Return made up to 27/09/98; no change of members (4 pages)
26 October 1998Return made up to 27/09/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 30 April 1997 (5 pages)
30 April 1998Accounts for a small company made up to 30 April 1997 (5 pages)
13 October 1997Return made up to 27/09/97; full list of members (6 pages)
13 October 1997Return made up to 27/09/97; full list of members (6 pages)
25 February 1997Full accounts made up to 30 April 1996 (5 pages)
25 February 1997Full accounts made up to 30 April 1996 (5 pages)
7 February 1997Return made up to 27/09/96; no change of members (4 pages)
7 February 1997Return made up to 27/09/96; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
30 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
17 October 1995Return made up to 27/09/95; no change of members (4 pages)
17 October 1995Return made up to 27/09/95; no change of members (4 pages)
25 November 1982Particulars of mortgage/charge (3 pages)
25 November 1982Particulars of mortgage/charge (3 pages)
11 December 1979Particulars of mortgage/charge (4 pages)
11 December 1979Particulars of mortgage/charge (4 pages)
25 June 1979Incorporation (14 pages)
25 June 1979Incorporation (14 pages)