Company NameCineflix Rights Limited
DirectorsGlen Salzman and Timothy Mutimer
Company StatusActive
Company Number04437993
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Previous NameCineflix International Distribution Limited

Business Activity

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

Directors

Director NameGlen Salzman
Date of BirthJune 1951 (Born 72 years ago)
NationalityCanadian
StatusCurrent
Appointed18 September 2002(4 months, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleTV Producer
Correspondence Address675 Bloomfield, Apartment 4
Montreal
Quebec
H2v 3s2
Director NameMr Timothy Mutimer
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence Address39 Barnwell Road
London
SW2 1PN
Director NameThomas Alfred Parkhouse
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address72 Harley Street
London
W1G 7HE
Secretary NameJulia Carol Parkhouse
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address72 Harley Street
London
W1G 7HE
Director NameMr Paul Francis Heaney
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(4 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2012)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address1 Kings Ride Gate
Richmond
TW10 5BL
Director NameChris John Bonney
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(10 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 September 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressTwisden Barn Pagehurst Road
Kent
TN12 0JD

Contact

Websitewww.cineflixrights.com

Location

Registered Address1st Floor
275 Grays Inn Road
London
WC1X 8QB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Cineflix International Media LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,340,371
Net Worth£340,292
Cash£62,101
Current Liabilities£513,938

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

26 October 2020Delivered on: 10 November 2020
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: Pursuant to the amended and restated security agreement dated 26 october 2020 and entered into between, amongst others, cineflix media inc. As borrower, cineflix international media limited as irish credit party and cineflix rights limited (as the “chargor”) and bank of america, N.A. (the “administrative agent”), the chargor (1) grants by way of first fixed charge all of its right, title and interest from time to time in certain intellectual property, property, investments and collateral accounts, (2) assigns all rights and claims in relation to certain collateral accounts, insurance policies and the benefit of certain distribution agreements and all related rights and (3) charges, by way of floating charge all of its present undertaking, property, assets and rights that are not effectively charged or assigned under the fixed charge or assignment (as described above), to the administrative agent. For further information, please refer to the charging instrument.
Outstanding
28 October 2016Delivered on: 9 November 2016
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
29 November 2013Delivered on: 9 December 2013
Persons entitled: National Bank of Canada

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 June 2011Delivered on: 12 July 2011
Persons entitled: National Bank of Canada (As Agent and Security Trustee for and on Behalf of Each of the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the borrower and any guarantor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 April 2003Delivered on: 2 April 2003
Persons entitled: National Bank of Canada

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
15 March 2005Delivered on: 24 March 2005
Satisfied on: 6 December 2013
Persons entitled: La Financiere Des Entreprises Culturells (Fidec),Societe En Commandite

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
3 July 2003Delivered on: 15 July 2003
Satisfied on: 28 April 2010
Persons entitled: Royal Bank of Canada

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the goodwill, book debts and other debts, all intellectual property rights, choses in action and claims. By way of floating charge all the present and future assets in respect of the series. By way of fixed charge all physical materials, all the right title and interest in and to the series and the rights throughout the world.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
10 November 2020Registration of charge 044379930007, created on 26 October 2020 (60 pages)
16 September 2020Accounts for a small company made up to 30 September 2019 (12 pages)
27 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
1 July 2019Accounts for a small company made up to 30 September 2018 (11 pages)
21 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
5 June 2018Full accounts made up to 30 September 2017 (20 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
8 February 2018Notification of a person with significant control statement (2 pages)
8 February 2018Withdrawal of a person with significant control statement on 8 February 2018 (2 pages)
29 June 2017Full accounts made up to 30 September 2016 (19 pages)
29 June 2017Full accounts made up to 30 September 2016 (19 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
9 November 2016Registration of charge 044379930006, created on 28 October 2016 (58 pages)
9 November 2016Registration of charge 044379930006, created on 28 October 2016 (58 pages)
2 November 2016Satisfaction of charge 4 in full (4 pages)
2 November 2016Satisfaction of charge 1 in full (4 pages)
2 November 2016Satisfaction of charge 4 in full (4 pages)
2 November 2016Satisfaction of charge 044379930005 in full (4 pages)
2 November 2016Satisfaction of charge 044379930005 in full (4 pages)
2 November 2016Satisfaction of charge 1 in full (4 pages)
28 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
28 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
25 June 2016Full accounts made up to 30 September 2015 (17 pages)
25 June 2016Full accounts made up to 30 September 2015 (17 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
23 June 2015Full accounts made up to 30 September 2014 (18 pages)
23 June 2015Full accounts made up to 30 September 2014 (18 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(4 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(4 pages)
1 July 2014Full accounts made up to 30 September 2013 (18 pages)
1 July 2014Full accounts made up to 30 September 2013 (18 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(4 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(4 pages)
9 December 2013Registration of charge 044379930005 (99 pages)
9 December 2013Registration of charge 044379930005 (99 pages)
6 December 2013Satisfaction of charge 3 in full (4 pages)
6 December 2013Satisfaction of charge 3 in full (4 pages)
17 June 2013Full accounts made up to 30 September 2012 (18 pages)
17 June 2013Full accounts made up to 30 September 2012 (18 pages)
29 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Chris Bonney
(5 pages)
29 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Chris Bonney
(5 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
17 May 2013Director's details changed (3 pages)
17 May 2013Director's details changed (3 pages)
12 February 2013Termination of appointment of Paul Heaney as a director (2 pages)
12 February 2013Termination of appointment of Paul Heaney as a director (2 pages)
9 August 2012Appointment of Chris Bonney as a director
  • ANNOTATION A second filed AP01 was registered on 29/05/2013
(4 pages)
9 August 2012Appointment of Chris Bonney as a director
  • ANNOTATION A second filed AP01 was registered on 29/05/2013
(4 pages)
14 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (14 pages)
14 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (14 pages)
12 June 2012Registered office address changed from 1 Lorenzo Street First Floor London WC1X 9DJ on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from 1 Lorenzo Street First Floor London WC1X 9DJ on 12 June 2012 (2 pages)
22 May 2012Registered office address changed from the Barley Mow Centre 10 Barley Mow Passage London W4 4PH on 22 May 2012 (3 pages)
22 May 2012Registered office address changed from the Barley Mow Centre 10 Barley Mow Passage London W4 4PH on 22 May 2012 (3 pages)
11 April 2012Full accounts made up to 30 September 2011 (18 pages)
11 April 2012Full accounts made up to 30 September 2011 (18 pages)
30 August 2011Company name changed cineflix international distribution LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
(2 pages)
30 August 2011Company name changed cineflix international distribution LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
(2 pages)
30 August 2011Change of name notice (2 pages)
30 August 2011Change of name notice (2 pages)
23 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-05
(1 page)
23 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-05
(1 page)
12 July 2011Particulars of a mortgage or charge / charge no: 4 (17 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 4 (17 pages)
27 June 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
27 June 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
20 June 2011Director's details changed for Paul Heaney on 14 January 2011 (3 pages)
20 June 2011Director's details changed for Paul Heaney on 14 January 2011 (3 pages)
20 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (14 pages)
20 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (14 pages)
18 January 2011Full accounts made up to 31 July 2010 (17 pages)
18 January 2011Full accounts made up to 31 July 2010 (17 pages)
27 July 2010Section 519 (1 page)
27 July 2010Section 519 (1 page)
14 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (14 pages)
14 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (14 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2010Accounts for a small company made up to 31 July 2009 (8 pages)
26 March 2010Accounts for a small company made up to 31 July 2009 (8 pages)
11 January 2010Termination of appointment of Thomas Parkhouse as a director (2 pages)
11 January 2010Termination of appointment of Julia Parkhouse as a secretary (2 pages)
11 January 2010Termination of appointment of Julia Parkhouse as a secretary (2 pages)
11 January 2010Termination of appointment of Thomas Parkhouse as a director (2 pages)
4 November 2009Termination of appointment of Thomas Parkhouse as a director (1 page)
4 November 2009Termination of appointment of Julia Parkhouse as a secretary (1 page)
4 November 2009Termination of appointment of Thomas Parkhouse as a director (1 page)
4 November 2009Termination of appointment of Julia Parkhouse as a secretary (1 page)
11 July 2009Return made up to 14/05/09; full list of members (6 pages)
11 July 2009Return made up to 14/05/09; full list of members (6 pages)
23 December 2008Accounts for a small company made up to 31 July 2008 (8 pages)
23 December 2008Accounts for a small company made up to 31 July 2008 (8 pages)
15 December 2008Return made up to 14/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2008Return made up to 14/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2008Secretary's change of particulars / julia parkhouse / 01/09/2008 (1 page)
7 November 2008Director's change of particulars / thomas parkhouse / 01/09/2008 (1 page)
7 November 2008Director's change of particulars / thomas parkhouse / 01/09/2008 (1 page)
7 November 2008Secretary's change of particulars / julia parkhouse / 01/09/2008 (1 page)
30 September 2008Accounts for a small company made up to 31 July 2007 (8 pages)
30 September 2008Accounts for a small company made up to 31 July 2007 (8 pages)
25 July 2007Return made up to 14/05/07; full list of members (7 pages)
25 July 2007Return made up to 14/05/07; full list of members (7 pages)
29 March 2007Accounts for a small company made up to 31 July 2006 (7 pages)
29 March 2007Accounts for a small company made up to 31 July 2006 (7 pages)
12 December 2006Registered office changed on 12/12/06 from: 79 fortess road london NW5 1AG (1 page)
12 December 2006Registered office changed on 12/12/06 from: 79 fortess road london NW5 1AG (1 page)
2 October 2006Return made up to 14/05/06; full list of members
  • 363(287) ‐ Registered office changed on 02/10/06
(7 pages)
2 October 2006Return made up to 14/05/06; full list of members
  • 363(287) ‐ Registered office changed on 02/10/06
(7 pages)
6 September 2006Full accounts made up to 31 July 2005 (14 pages)
6 September 2006Full accounts made up to 31 July 2005 (14 pages)
3 June 2005Registered office changed on 03/06/05 from: 3 fitzhardinge street london W1H 6EF (1 page)
3 June 2005Registered office changed on 03/06/05 from: 3 fitzhardinge street london W1H 6EF (1 page)
31 May 2005Full accounts made up to 31 July 2004 (16 pages)
31 May 2005Full accounts made up to 31 July 2004 (16 pages)
12 May 2005Return made up to 14/05/05; full list of members (7 pages)
12 May 2005Return made up to 14/05/05; full list of members (7 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
9 September 2004Return made up to 15/05/04; change of members (6 pages)
9 September 2004Return made up to 15/05/04; change of members (6 pages)
3 April 2004Full accounts made up to 31 July 2003 (15 pages)
3 April 2004Full accounts made up to 31 July 2003 (15 pages)
10 September 2003Registered office changed on 10/09/03 from: 72 harley street london W1G 7HG (1 page)
10 September 2003Registered office changed on 10/09/03 from: 72 harley street london W1G 7HG (1 page)
15 July 2003Particulars of mortgage/charge (6 pages)
15 July 2003Particulars of mortgage/charge (6 pages)
7 July 2003Return made up to 14/05/03; full list of members (7 pages)
7 July 2003Return made up to 14/05/03; full list of members (7 pages)
15 May 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
15 May 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
2 April 2003Particulars of mortgage/charge (7 pages)
2 April 2003Particulars of mortgage/charge (7 pages)
1 October 2002New director appointed (1 page)
1 October 2002New director appointed (1 page)
1 October 2002New director appointed (1 page)
1 October 2002New director appointed (1 page)
21 June 2002Ad 14/06/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 June 2002Ad 14/06/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 May 2002Incorporation (15 pages)
14 May 2002Incorporation (15 pages)