Company NameCinnamon Entertainment Limited
Company StatusDissolved
Company Number04287604
CategoryPrivate Limited Company
Incorporation Date14 September 2001(22 years, 7 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NamesCharco 899 Limited and Quintus Film Limited

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMr Anthony James Bouchier
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2005(3 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Warrington Crescent
London
W9 1ED
Secretary NameGillian Denise Cunningham
NationalityBritish
StatusClosed
Appointed16 October 2006(5 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 22 November 2016)
RoleAccountant
Correspondence AddressThie Ny Chibbyr
Lezayre Road
Ramsey
Isle Of Man
IM8 2TD
Secretary NameChristopher Rice
NationalityAmerican
StatusResigned
Appointed18 April 2005(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2006)
RoleFilm & TV Producer
Correspondence Address86a Oaklands Grove
London
W12 0JB
Director NameChristopher Rice
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 April 2009)
RoleFilm & Producer
Correspondence Address86a Oaklands Grove
London
W12 0JB
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered Address17 Warrington Crescent
London
W9 1ED
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

2 at £1Anthony James Bouchier
100.00%
Ordinary

Financials

Year2014
Net Worth-£165,607
Cash£211
Current Liabilities£165,846

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

20 May 2005Delivered on: 3 June 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
26 August 2016Application to strike the company off the register (4 pages)
26 August 2016Application to strike the company off the register (4 pages)
12 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (12 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (12 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
28 January 2010Registered office address changed from 4Th Floor Paramount House 162-170 Wardour Street London W1F 8ZX on 28 January 2010 (1 page)
28 January 2010Registered office address changed from 4Th Floor Paramount House 162-170 Wardour Street London W1F 8ZX on 28 January 2010 (1 page)
25 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 September 2009Return made up to 14/09/09; full list of members (3 pages)
23 September 2009Return made up to 14/09/09; full list of members (3 pages)
12 May 2009Appointment terminated director christopher rice (1 page)
12 May 2009Appointment terminated director christopher rice (1 page)
21 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
19 September 2008Return made up to 14/09/08; full list of members (3 pages)
19 September 2008Return made up to 14/09/08; full list of members (3 pages)
14 January 2008Full accounts made up to 31 December 2006 (11 pages)
14 January 2008Full accounts made up to 31 December 2006 (11 pages)
20 November 2007Return made up to 14/09/07; full list of members (2 pages)
20 November 2007Return made up to 14/09/07; full list of members (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2006New secretary appointed (1 page)
16 November 2006New secretary appointed (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 November 2006Registered office changed on 03/11/06 from: 8-10 new fetter lane london EC4A 1RS (1 page)
3 November 2006Registered office changed on 03/11/06 from: 8-10 new fetter lane london EC4A 1RS (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Secretary resigned (1 page)
24 October 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
24 October 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
21 September 2005Return made up to 14/09/05; full list of members (5 pages)
21 September 2005Return made up to 14/09/05; full list of members (5 pages)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
3 June 2005Particulars of mortgage/charge (9 pages)
3 June 2005Particulars of mortgage/charge (9 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
13 December 2004Return made up to 14/09/04; full list of members (6 pages)
13 December 2004Return made up to 14/09/04; full list of members (6 pages)
21 April 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
21 April 2004Accounts for a dormant company made up to 30 September 2002 (3 pages)
21 April 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
21 April 2004Accounts for a dormant company made up to 30 September 2002 (3 pages)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
2 March 2004Compulsory strike-off action has been discontinued (1 page)
2 March 2004Compulsory strike-off action has been discontinued (1 page)
26 February 2004Return made up to 14/09/03; full list of members (6 pages)
26 February 2004Return made up to 14/09/03; full list of members (6 pages)
18 July 2003Company name changed quintus film LIMITED\certificate issued on 18/07/03 (2 pages)
18 July 2003Company name changed quintus film LIMITED\certificate issued on 18/07/03 (2 pages)
23 December 2002Return made up to 14/09/02; full list of members (6 pages)
23 December 2002Return made up to 14/09/02; full list of members (6 pages)
17 December 2001Company name changed charco 899 LIMITED\certificate issued on 17/12/01 (2 pages)
17 December 2001Company name changed charco 899 LIMITED\certificate issued on 17/12/01 (2 pages)
14 September 2001Incorporation (20 pages)
14 September 2001Incorporation (20 pages)