Company NameEssential Cinema Limited
DirectorJuliet Sarah Dowling
Company StatusActive
Company Number04234334
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Juliet Sarah Dowling
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed14 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Nassington Road
London
NW3 2TX
Secretary NameMs Juliet Sarah Dowling
NationalityIrish
StatusCurrent
Appointed14 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Nassington Road
London
NW3 2TX
Director NameJonathan Dowling
Date of BirthNovember 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address15 Jessel Street
Grey Lynn
Auckland
New Zealand
Director NameMr Andrew Gordon Keith Donaldson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 June 2013(11 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 December 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.essentialcinema.com

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

3 at £1Juliet Sarah Dowling
75.00%
Ordinary
1 at £1Andrew Gordon Keith Donaldson
25.00%
Ordinary

Financials

Year2014
Net Worth-£91,968
Cash£997
Current Liabilities£189,115

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

28 July 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
14 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
25 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
27 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
29 June 2020Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 124 Finchley Road London NW3 5JS on 29 June 2020 (1 page)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
15 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
9 December 2018Termination of appointment of Andrew Gordon Keith Donaldson as a director on 3 December 2018 (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
18 July 2017Notification of Juliet Sarah Dowling as a person with significant control on 1 July 2016 (2 pages)
18 July 2017Notification of Juliet Sarah Dowling as a person with significant control on 1 July 2016 (2 pages)
2 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
2 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 4
(6 pages)
26 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 4
(6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4
(4 pages)
17 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4
(4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(4 pages)
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 June 2013Termination of appointment of Jonathan Dowling as a director (1 page)
27 June 2013Appointment of Mr Andrew Gordon Keith Donaldson as a director (2 pages)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
27 June 2013Appointment of Mr Andrew Gordon Keith Donaldson as a director (2 pages)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
27 June 2013Termination of appointment of Jonathan Dowling as a director (1 page)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Jonathan Dowling on 14 June 2010 (2 pages)
20 September 2010Director's details changed for Juliet Sarah Dowling on 14 June 2010 (2 pages)
20 September 2010Director's details changed for Jonathan Dowling on 14 June 2010 (2 pages)
20 September 2010Director's details changed for Juliet Sarah Dowling on 14 June 2010 (2 pages)
20 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 August 2009Return made up to 14/06/09; full list of members (4 pages)
28 August 2009Return made up to 14/06/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 July 2008Return made up to 14/06/08; full list of members (4 pages)
14 July 2008Return made up to 14/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 July 2007Return made up to 14/06/07; full list of members (2 pages)
11 July 2007Return made up to 14/06/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 July 2005Return made up to 14/06/05; full list of members (5 pages)
21 July 2005Return made up to 14/06/05; full list of members (5 pages)
10 August 2004Return made up to 14/06/04; full list of members (5 pages)
10 August 2004Return made up to 14/06/04; full list of members (5 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 August 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 August 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
19 July 2003Return made up to 14/06/03; full list of members (5 pages)
19 July 2003Return made up to 14/06/03; full list of members (5 pages)
12 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
12 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
17 August 2002Return made up to 14/06/02; full list of members (5 pages)
17 August 2002Return made up to 14/06/02; full list of members (5 pages)
25 July 2002Ad 14/06/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
25 July 2002Ad 14/06/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001New secretary appointed;new director appointed (2 pages)
23 July 2001New secretary appointed;new director appointed (2 pages)
23 July 2001Secretary resigned (1 page)
14 June 2001Incorporation (15 pages)
14 June 2001Incorporation (15 pages)