Company NameCinema First Limited
Company StatusActive
Company Number04220649
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Previous NamesCinema Marketing Agency Limited and All Industry Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Philip Anthony Clapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(6 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Richmond Road
Staines
Middlesex
TW18 2AA
Director NameMr Iain Brooksby Jacob
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hillier Road
London
SW11 6AU
Director NameMr Andrew Aka Andy Leyshon
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Shaftesbury Road
Brighton
BN1 4NF
Director NamePeter Dobson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 2004)
RoleVp Int Film Rel
Correspondence Address161 Waters Drive
Staines
Middlesex
TW18 4RN
Director NameJohn Collin Woodward
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 25 May 2005)
RoleChief Executive
Correspondence AddressFlat 9 2 Porchester Gardens
London
W2 5JL
Director NameMr John Wilkinson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 04 October 2007)
RoleChief Exec
Country of ResidenceEngland
Correspondence Address41 Heron Island
Caversham
Reading
Berkshire
RG4 8DQ
Director NameMr Mark Andrew Batey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(3 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 18 November 2019)
RoleChief Exec
Country of ResidenceUnited Kingdom
Correspondence Address81 Ravenshaw Street
London
NW6 1NP
Secretary NameMr Mark Andrew Batey
NationalityBritish
StatusResigned
Appointed11 June 2001(3 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 18 November 2019)
RoleChief Exec
Country of ResidenceUnited Kingdom
Correspondence Address81 Ravenshaw Street
London
NW6 1NP
Director NameBarry Charles Jenkins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(2 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Dukes Orchard
Bexley
Kent
DA5 2DU
Director NameMrs Deborah Kim Chalet
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2006)
RoleMedia Company Managing Directo
Country of ResidenceEngland
Correspondence Address13 Hillbury Road
London
SW17 8JT
Director NameMr Ian Michael George
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(3 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 July 2010)
RoleFilm Distribution
Country of ResidenceEngland
Correspondence Address22 Burnaby Gardens
Chiswick
London
W4 3DT
Director NameMr Stephen Jeremy Knibbs
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(3 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRooftops
St Leonards Hill
Windsor
Berks
SL4 4AT
Director NameMr Peter Joce Buckingham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(4 years after company formation)
Appointment Duration14 years, 6 months (resigned 18 November 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address84 Lordship Road
London
N16 0QP
Director NameMs Grace Carley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed06 November 2006(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2009)
RoleMaketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address75a Balham Park Road
London
SW12 8DZ
Director NameMichael John Neal
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 July 2008)
RoleCompany Director
Correspondence Address6 Elvetham Crescent
Elvetham Heath
Fleet
Hampshire
GU51 1BU
Director NameSimon Antony Hewlett
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Wheeler Avenue
Tylers Green
Penn
Buckinghamshire
HP10 8EN
Director NameMrs Deborah Kim Chalet
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(7 years, 2 months after company formation)
Appointment Duration8 months (resigned 25 March 2009)
RoleSales
Country of ResidenceEngland
Correspondence Address13 Hillbury Road
London
SW17 8JT
Director NameMr Justin Skinner
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(7 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 January 2018)
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence Address49 Laurel Avenue
Twickenham
Middlesex
TW1 4HZ
Director NameMr Roger John Harris
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(7 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 May 2014)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address14 Green Villa Park
Wilmslow
Cheshire
SK9 6EJ
Director NameJulia Anne Short
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79/80 Margaret Street
London
SW11 6NR
Director NameMr Martin Richard Bowley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerry House 38 Ferry Road
Barnes
London
SW13 9PW
Director NameMr Duncan Howard Short
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish,American
StatusResigned
Appointed17 August 2010(9 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address489 Ship Pond Road
Plymouth
Massachusetts 02360
United States
Director NameStuart John Williams
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(9 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 November 2019)
RoleDeputy Managing Director & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Golden Square
London
W1F 9LU
Director NameMr Cameron Pascal Saunders
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(9 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-32 Soho Square
London
W1D 3AP
Director NameShephali Patel
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2010(9 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 2011)
RoleUniversal Vice President And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House 76 Oxford Street
London
W1D 1BS
Director NameJohn Trafford-Owen
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(10 years after company formation)
Appointment Duration6 years (resigned 07 June 2017)
RoleHead Of Theatrical Distribution
Country of ResidenceUnited Kingdom
Correspondence Address50 Marshall Street
London
W1F 9BQ
Director NameMr Andrew Edge
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 June 2017)
RoleOdeon Commercial Director Uk+Ireland
Country of ResidenceUnited Kingdom
Correspondence Address13 Abinger Road
London
W4 1EY
Director NameMr Kevin Richard Styles
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(13 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 November 2019)
RoleManaging Director (Uk & I) Vue Entertainment
Country of ResidenceEngland
Correspondence Address46 Pelhams Walk
Esher
Surrey
KT10 8QD
Director NameMs Karen Michelle Charalambous
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 November 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address100 Derwent Road
London
N13 4PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameAll Industry Marketing Limited (Corporation)
StatusResigned
Appointed31 July 2009(8 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2009)
Correspondence Address38 Ferry Road
Barnes
London
SW13 9PW

Contact

Telephone020 77349551
Telephone regionLondon

Location

Registered Address22 Golden Square
London
W1F 9AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

3 at £1Film Distributor's Association Limited
42.86%
Ordinary
3 at £1Uk Cinema Association LTD
42.86%
Ordinary
1 at £1Barry Charles Jenkins
14.29%
Ordinary

Financials

Year2014
Turnover£8,000,000
Net Worth£1,053,220
Cash£1,347,945
Current Liabilities£1,340,546

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

17 December 2020Notification of Film Distributors Association Limited as a person with significant control on 17 December 2020 (2 pages)
17 December 2020Cessation of Philip Anthony Clapp as a person with significant control on 17 December 2020 (1 page)
17 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
17 December 2020Notification of Uk Cinema Association Limited as a person with significant control on 17 December 2020 (2 pages)
7 July 2020Accounts for a small company made up to 31 July 2019 (14 pages)
9 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
18 November 2019Termination of appointment of Mark Andrew Batey as a secretary on 18 November 2019 (1 page)
18 November 2019Termination of appointment of Kevin Richard Styles as a director on 18 November 2019 (1 page)
18 November 2019Termination of appointment of Karen Michelle Charalambous as a director on 18 November 2019 (1 page)
18 November 2019Termination of appointment of Duncan Howard Short as a director on 18 November 2019 (1 page)
18 November 2019Termination of appointment of Mark Andrew Batey as a director on 18 November 2019 (1 page)
18 November 2019Termination of appointment of Stuart John Williams as a director on 18 November 2019 (1 page)
18 November 2019Termination of appointment of Peter Joce Buckingham as a director on 18 November 2019 (1 page)
18 November 2019Appointment of Mr Andrew Aka Andy Leyshon as a director on 18 November 2019 (2 pages)
18 November 2019Appointment of Mr Iain Brooksby Jacob as a director on 18 November 2019 (2 pages)
29 April 2019Accounts for a small company made up to 31 July 2018 (13 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
13 June 2018Notification of Philip Anthony Clapp as a person with significant control on 6 April 2016 (2 pages)
5 June 2018Termination of appointment of Cameron Saunders as a director on 30 May 2018 (1 page)
21 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
3 May 2018Full accounts made up to 31 July 2017 (14 pages)
31 January 2018Termination of appointment of Justin Skinner as a director on 24 January 2018 (2 pages)
29 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 8
(4 pages)
29 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 8
(4 pages)
26 July 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
5 July 2017Termination of appointment of John Trafford-Owen as a director on 7 June 2017 (2 pages)
5 July 2017Termination of appointment of Andrew Edge as a director on 7 June 2017 (2 pages)
5 July 2017Termination of appointment of Barry Charles Jenkins as a director on 7 June 2017 (2 pages)
5 July 2017Termination of appointment of Andrew Edge as a director on 7 June 2017 (2 pages)
5 July 2017Termination of appointment of Barry Charles Jenkins as a director on 7 June 2017 (2 pages)
5 July 2017Termination of appointment of John Trafford-Owen as a director on 7 June 2017 (2 pages)
10 January 2017Full accounts made up to 31 July 2016 (13 pages)
10 January 2017Full accounts made up to 31 July 2016 (13 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 7
(15 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 7
(15 pages)
7 May 2016Full accounts made up to 31 July 2015 (12 pages)
7 May 2016Full accounts made up to 31 July 2015 (12 pages)
8 September 2015Appointment of Ms Karen Michelle Charalambous as a director on 4 September 2015 (2 pages)
8 September 2015Appointment of Ms Karen Michelle Charalambous as a director on 4 September 2015 (2 pages)
8 September 2015Appointment of Ms Karen Michelle Charalambous as a director on 4 September 2015 (2 pages)
2 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 7
(15 pages)
2 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 7
(15 pages)
19 May 2015Full accounts made up to 31 July 2014 (12 pages)
19 May 2015Full accounts made up to 31 July 2014 (12 pages)
20 April 2015Appointment of Mr Kevin Richard Styles as a director on 15 April 2015 (2 pages)
20 April 2015Appointment of Mr Andrew Edge as a director on 15 April 2015 (2 pages)
20 April 2015Appointment of Mr Kevin Richard Styles as a director on 15 April 2015 (2 pages)
20 April 2015Appointment of Mr Andrew Edge as a director on 15 April 2015 (2 pages)
17 April 2015Termination of appointment of Stephen Jeremy Knibbs as a director on 15 April 2015 (1 page)
17 April 2015Termination of appointment of Stephen Jeremy Knibbs as a director on 15 April 2015 (1 page)
30 May 2014Termination of appointment of Roger Harris as a director (1 page)
30 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 7
(14 pages)
30 May 2014Termination of appointment of Roger Harris as a director (1 page)
30 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 7
(14 pages)
6 May 2014Full accounts made up to 31 July 2013 (12 pages)
6 May 2014Full accounts made up to 31 July 2013 (12 pages)
23 April 2014Registered office address changed from 22 Golden Square London W1F 9JW United Kingdom on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 22 Golden Square London W1F 9JW United Kingdom on 23 April 2014 (1 page)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (14 pages)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (14 pages)
5 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
5 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (14 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (14 pages)
16 February 2012Company name changed all industry marketing LIMITED\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
16 February 2012Company name changed all industry marketing LIMITED\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2012Accounts for a small company made up to 31 July 2011 (5 pages)
4 January 2012Accounts for a small company made up to 31 July 2011 (5 pages)
22 November 2011Appointment of John Trafford-Owen as a director (3 pages)
22 November 2011Appointment of John Trafford-Owen as a director (3 pages)
3 November 2011Termination of appointment of Shephali Patel as a director (2 pages)
3 November 2011Termination of appointment of Shephali Patel as a director (2 pages)
14 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (15 pages)
14 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (15 pages)
6 June 2011Termination of appointment of Julia Short as a director (2 pages)
6 June 2011Termination of appointment of Julia Short as a director (2 pages)
6 April 2011Full accounts made up to 31 July 2010 (12 pages)
6 April 2011Full accounts made up to 31 July 2010 (12 pages)
3 November 2010Appointment of Duncan Holoard Short as a director (3 pages)
3 November 2010Appointment of Duncan Holoard Short as a director (3 pages)
2 November 2010Appointment of Shephali Patel as a director (3 pages)
2 November 2010Appointment of Shephali Patel as a director (3 pages)
27 October 2010Appointment of Cameron Saunders as a director (3 pages)
27 October 2010Appointment of Stuart John Williams as a director (3 pages)
27 October 2010Appointment of Stuart John Williams as a director (3 pages)
27 October 2010Appointment of Cameron Saunders as a director (3 pages)
21 October 2010Termination of appointment of Simon Hewlett as a director (2 pages)
21 October 2010Termination of appointment of Simon Hewlett as a director (2 pages)
8 September 2010Termination of appointment of Martin Bowley as a director (1 page)
8 September 2010Termination of appointment of Martin Bowley as a director (1 page)
16 July 2010Termination of appointment of Ian George as a director (1 page)
16 July 2010Termination of appointment of Ian George as a director (1 page)
23 June 2010Director's details changed for Julia Anne Short on 21 May 2010 (2 pages)
23 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (9 pages)
23 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (9 pages)
23 June 2010Director's details changed for Julia Anne Short on 21 May 2010 (2 pages)
22 June 2010Director's details changed for Justin Skinner on 21 May 2010 (2 pages)
22 June 2010Director's details changed for Mark Andrew Batey on 21 May 2010 (2 pages)
22 June 2010Director's details changed for Mark Andrew Batey on 21 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Martin Bowley on 21 May 2010 (2 pages)
22 June 2010Director's details changed for Stephen Jeremy Knibbs on 21 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Martin Bowley on 21 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Peter Joce Buckingham on 21 May 2010 (2 pages)
22 June 2010Director's details changed for Stephen Jeremy Knibbs on 21 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Peter Joce Buckingham on 21 May 2010 (2 pages)
22 June 2010Director's details changed for Justin Skinner on 21 May 2010 (2 pages)
21 June 2010Appointment of Mr Martin Bowley as a director (1 page)
21 June 2010Termination of appointment of All Industry Marketing Limited as a director (1 page)
21 June 2010Termination of appointment of All Industry Marketing Limited as a director (1 page)
21 June 2010Appointment of Mr Martin Bowley as a director (1 page)
2 March 2010Accounts for a small company made up to 31 July 2009 (6 pages)
2 March 2010Accounts for a small company made up to 31 July 2009 (6 pages)
16 November 2009Appointment of All Industry Marketing Limited as a director (1 page)
16 November 2009Appointment of All Industry Marketing Limited as a director (1 page)
13 November 2009Appointment of Julia Anne Short as a director (1 page)
13 November 2009Appointment of Julia Anne Short as a director (1 page)
6 October 2009Termination of appointment of Grace Carley as a director (1 page)
6 October 2009Termination of appointment of Grace Carley as a director (1 page)
5 October 2009Registered office address changed from 47 Dean Street London W1D 5BE on 5 October 2009 (1 page)
5 October 2009Registered office address changed from 47 Dean Street London W1D 5BE on 5 October 2009 (1 page)
5 October 2009Registered office address changed from 47 Dean Street London W1D 5BE on 5 October 2009 (1 page)
25 June 2009Return made up to 21/05/09; no change of members (8 pages)
25 June 2009Return made up to 21/05/09; no change of members (8 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (6 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (6 pages)
16 May 2009Appointment terminated director michael neal (1 page)
16 May 2009Appointment terminated director deborah chalet (1 page)
16 May 2009Appointment terminated director deborah chalet (1 page)
16 May 2009Appointment terminated director michael neal (1 page)
19 August 2008Director appointed justin skinner (1 page)
19 August 2008Director appointed deborah chalet (2 pages)
19 August 2008Director appointed roger john harris (3 pages)
19 August 2008Director appointed roger john harris (3 pages)
19 August 2008Director appointed simon hewlett (3 pages)
19 August 2008Director appointed deborah chalet (2 pages)
19 August 2008Director appointed simon hewlett (3 pages)
19 August 2008Director appointed justin skinner (1 page)
18 June 2008Return made up to 21/05/08; full list of members (6 pages)
18 June 2008Return made up to 21/05/08; full list of members (6 pages)
17 June 2008Registered office changed on 17/06/2008 from 47 dean street london W1V 5HL (1 page)
17 June 2008Location of debenture register (1 page)
17 June 2008Appointment terminated director deborah chalet (1 page)
17 June 2008Appointment terminated director deborah chalet (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Registered office changed on 17/06/2008 from 47 dean street london W1V 5HL (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Location of debenture register (1 page)
26 February 2008Accounts for a small company made up to 31 July 2007 (6 pages)
26 February 2008Accounts for a small company made up to 31 July 2007 (6 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
3 September 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 September 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
9 October 2006Return made up to 21/05/06; full list of members (9 pages)
9 October 2006Return made up to 21/05/06; full list of members (9 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2005Accounts for a small company made up to 31 July 2005 (6 pages)
7 November 2005Accounts for a small company made up to 31 July 2005 (6 pages)
25 June 2005Return made up to 21/05/05; full list of members (9 pages)
25 June 2005Return made up to 21/05/05; full list of members (9 pages)
6 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
8 February 2005Full accounts made up to 31 July 2004 (11 pages)
8 February 2005Full accounts made up to 31 July 2004 (11 pages)
22 October 2004Company name changed cinema marketing agency LIMITED\certificate issued on 22/10/04 (2 pages)
22 October 2004Company name changed cinema marketing agency LIMITED\certificate issued on 22/10/04 (2 pages)
8 October 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
8 October 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
15 July 2004Return made up to 21/05/04; full list of members (8 pages)
15 July 2004Return made up to 21/05/04; full list of members (8 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
17 December 2003Full accounts made up to 30 September 2003 (10 pages)
17 December 2003Full accounts made up to 30 September 2003 (10 pages)
10 June 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(8 pages)
10 June 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(8 pages)
8 December 2002Full accounts made up to 30 September 2002 (10 pages)
8 December 2002Full accounts made up to 30 September 2002 (10 pages)
25 September 2002Full accounts made up to 30 September 2001 (9 pages)
25 September 2002Full accounts made up to 30 September 2001 (9 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Secretary resigned (1 page)
27 May 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 May 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New secretary appointed;new director appointed (2 pages)
25 June 2001New secretary appointed;new director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Accounting reference date shortened from 31/05/02 to 30/09/01 (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Ad 11/06/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
25 June 2001Registered office changed on 25/06/01 from: 116 totteridge lane london N20 8JH (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Accounting reference date shortened from 31/05/02 to 30/09/01 (1 page)
25 June 2001Ad 11/06/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
25 June 2001Registered office changed on 25/06/01 from: 116 totteridge lane london N20 8JH (1 page)
21 May 2001Incorporation (17 pages)
21 May 2001Incorporation (17 pages)