Company NameCinemania (UK) Limited
Company StatusDissolved
Company Number02884906
CategoryPrivate Limited Company
Incorporation Date23 December 1993(30 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Secretary NameAlan Richard Bracher
NationalityBritish
StatusCurrent
Appointed23 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Foley Road
Claygate
Surrey
KT10 0LU
Director NameCharles Benjamin Moss
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 1993(1 week, 1 day after company formation)
Appointment Duration30 years, 4 months
RoleChief Executive Officer
Correspondence Address225 North Mill Street
Aspen
Colorado
81611
Director NameWilliam Tucker Lemon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed24 February 1995(1 year, 2 months after company formation)
Appointment Duration29 years, 2 months
RoleVice Presidnt
Correspondence Address7609 W 85th Street
Playa Del Rey
California
90293
Director NameDennis Pope
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 1997(3 years, 2 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address2058 Westridge Road
Los Angeles
California
90049
Director NameJuliette Maclean Harrhy
NationalityBritish
StatusResigned
Appointed23 December 1993(same day as company formation)
RoleSolicitor
Correspondence Address15 Wulfstan Street
East Acton
London
Director NameCatherine Bui Lemon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1994(3 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 February 1995)
RoleExecutive-Attorney
Correspondence Address7609 West 85th Street
Playa Del Ray
California
90293
Director NameJ Chuck Allen Jones
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1994(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 1997)
RoleVice President
Correspondence Address3435 Descanso Drive
Los Angeles
California
90026
Director NameWilliam Charles Soady
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1994(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1997)
RolePresident & Ceo Of Showscan Co
Correspondence Address23911 Linden Terrace
Calabasas
California
United States
Director NameRui Guimarais
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 1998)
RoleCompany Director
Correspondence Address22245 Ninfa Court
Woodland Hills
California
91364
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor
180 Fleet Street
London
EC4A 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 July 2000Dissolved (1 page)
11 April 2000Liquidators statement of receipts and payments (5 pages)
11 April 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
15 July 1999Liquidators statement of receipts and payments (6 pages)
31 July 1998Statement of affairs (9 pages)
31 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 1998Appointment of a voluntary liquidator (1 page)
12 May 1998Director resigned (1 page)
13 January 1998Return made up to 23/12/97; no change of members (4 pages)
17 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1997Full accounts made up to 31 December 1996 (12 pages)
16 June 1997New director appointed (2 pages)
20 May 1997Return made up to 23/12/96; full list of members (8 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
18 August 1996Full accounts made up to 31 December 1995 (12 pages)
15 December 1995Return made up to 23/12/95; no change of members (4 pages)
19 September 1995Full accounts made up to 31 December 1994 (13 pages)
7 March 1995Director resigned;new director appointed (2 pages)