Montreal
Quebec
H2v 3s2
Director Name | Mr Timothy Mutimer |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 39 Barnwell Road London SW2 1PN |
Director Name | Thomas Alfred Parkhouse |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 72 Harley Street London W1G 7HE |
Secretary Name | Julia Carol Parkhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Harley Street London W1G 7HE |
Director Name | Mr Paul Francis Heaney |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2012) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 1 Kings Ride Gate Richmond TW10 5BL |
Director Name | Chris John Bonney |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 September 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Twisden Barn Pagehurst Road Kent TN12 0JD |
Website | www.cineflixrights.com |
---|
Registered Address | 1st Floor 275 Grays Inn Road London WC1X 8QB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Cineflix International Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,340,371 |
Net Worth | £340,292 |
Cash | £62,101 |
Current Liabilities | £513,938 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
26 October 2020 | Delivered 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 “chargorâ€) and bank of america, N.A. (the “administrative agentâ€), 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 2016 | Delivered on: 9 November 2016 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
29 November 2013 | Delivered 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 2011 | Delivered 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 2003 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 |
26 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
10 November 2020 | Registration of charge 044379930007, created on 26 October 2020 (60 pages) |
16 September 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
27 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
1 July 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
21 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
5 June 2018 | Full accounts made up to 30 September 2017 (20 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
8 February 2018 | Notification of a person with significant control statement (2 pages) |
8 February 2018 | Withdrawal of a person with significant control statement on 8 February 2018 (2 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (19 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (19 pages) |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
9 November 2016 | Registration of charge 044379930006, created on 28 October 2016 (58 pages) |
9 November 2016 | Registration of charge 044379930006, created on 28 October 2016 (58 pages) |
2 November 2016 | Satisfaction of charge 4 in full (4 pages) |
2 November 2016 | Satisfaction of charge 1 in full (4 pages) |
2 November 2016 | Satisfaction of charge 4 in full (4 pages) |
2 November 2016 | Satisfaction of charge 044379930005 in full (4 pages) |
2 November 2016 | Satisfaction of charge 044379930005 in full (4 pages) |
2 November 2016 | Satisfaction of charge 1 in full (4 pages) |
28 September 2016 | Resolutions
|
28 September 2016 | Resolutions
|
25 June 2016 | Full accounts made up to 30 September 2015 (17 pages) |
25 June 2016 | Full accounts made up to 30 September 2015 (17 pages) |
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
23 June 2015 | Full accounts made up to 30 September 2014 (18 pages) |
23 June 2015 | Full accounts made up to 30 September 2014 (18 pages) |
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
1 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
1 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
9 December 2013 | Registration of charge 044379930005 (99 pages) |
9 December 2013 | Registration of charge 044379930005 (99 pages) |
6 December 2013 | Satisfaction of charge 3 in full (4 pages) |
6 December 2013 | Satisfaction of charge 3 in full (4 pages) |
17 June 2013 | Full accounts made up to 30 September 2012 (18 pages) |
17 June 2013 | Full accounts made up to 30 September 2012 (18 pages) |
29 May 2013 | Second filing of AP01 previously delivered to Companies House
|
29 May 2013 | Second filing of AP01 previously delivered to Companies House
|
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Director's details changed (3 pages) |
17 May 2013 | Director's details changed (3 pages) |
12 February 2013 | Termination of appointment of Paul Heaney as a director (2 pages) |
12 February 2013 | Termination of appointment of Paul Heaney as a director (2 pages) |
9 August 2012 | Appointment of Chris Bonney as a director
|
9 August 2012 | Appointment of Chris Bonney as a director
|
14 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (14 pages) |
14 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (14 pages) |
12 June 2012 | Registered office address changed from 1 Lorenzo Street First Floor London WC1X 9DJ on 12 June 2012 (2 pages) |
12 June 2012 | Registered office address changed from 1 Lorenzo Street First Floor London WC1X 9DJ on 12 June 2012 (2 pages) |
22 May 2012 | Registered office address changed from the Barley Mow Centre 10 Barley Mow Passage London W4 4PH on 22 May 2012 (3 pages) |
22 May 2012 | Registered office address changed from the Barley Mow Centre 10 Barley Mow Passage London W4 4PH on 22 May 2012 (3 pages) |
11 April 2012 | Full accounts made up to 30 September 2011 (18 pages) |
11 April 2012 | Full accounts made up to 30 September 2011 (18 pages) |
30 August 2011 | Company name changed cineflix international distribution LIMITED\certificate issued on 30/08/11
|
30 August 2011 | Company name changed cineflix international distribution LIMITED\certificate issued on 30/08/11
|
30 August 2011 | Change of name notice (2 pages) |
30 August 2011 | Change of name notice (2 pages) |
23 August 2011 | Resolutions
|
23 August 2011 | Resolutions
|
12 July 2011 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
27 June 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages) |
27 June 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages) |
20 June 2011 | Director's details changed for Paul Heaney on 14 January 2011 (3 pages) |
20 June 2011 | Director's details changed for Paul Heaney on 14 January 2011 (3 pages) |
20 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (14 pages) |
20 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (14 pages) |
18 January 2011 | Full accounts made up to 31 July 2010 (17 pages) |
18 January 2011 | Full accounts made up to 31 July 2010 (17 pages) |
27 July 2010 | Section 519 (1 page) |
27 July 2010 | Section 519 (1 page) |
14 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (14 pages) |
29 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
26 March 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
11 January 2010 | Termination of appointment of Thomas Parkhouse as a director (2 pages) |
11 January 2010 | Termination of appointment of Julia Parkhouse as a secretary (2 pages) |
11 January 2010 | Termination of appointment of Julia Parkhouse as a secretary (2 pages) |
11 January 2010 | Termination of appointment of Thomas Parkhouse as a director (2 pages) |
4 November 2009 | Termination of appointment of Thomas Parkhouse as a director (1 page) |
4 November 2009 | Termination of appointment of Julia Parkhouse as a secretary (1 page) |
4 November 2009 | Termination of appointment of Thomas Parkhouse as a director (1 page) |
4 November 2009 | Termination of appointment of Julia Parkhouse as a secretary (1 page) |
11 July 2009 | Return made up to 14/05/09; full list of members (6 pages) |
11 July 2009 | Return made up to 14/05/09; full list of members (6 pages) |
23 December 2008 | Accounts for a small company made up to 31 July 2008 (8 pages) |
23 December 2008 | Accounts for a small company made up to 31 July 2008 (8 pages) |
15 December 2008 | Return made up to 14/05/08; full list of members
|
15 December 2008 | Return made up to 14/05/08; full list of members
|
7 November 2008 | Secretary's change of particulars / julia parkhouse / 01/09/2008 (1 page) |
7 November 2008 | Director's change of particulars / thomas parkhouse / 01/09/2008 (1 page) |
7 November 2008 | Director's change of particulars / thomas parkhouse / 01/09/2008 (1 page) |
7 November 2008 | Secretary's change of particulars / julia parkhouse / 01/09/2008 (1 page) |
30 September 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
30 September 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
25 July 2007 | Return made up to 14/05/07; full list of members (7 pages) |
25 July 2007 | Return made up to 14/05/07; full list of members (7 pages) |
29 March 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
29 March 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 79 fortess road london NW5 1AG (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 79 fortess road london NW5 1AG (1 page) |
2 October 2006 | Return made up to 14/05/06; full list of members
|
2 October 2006 | Return made up to 14/05/06; full list of members
|
6 September 2006 | Full accounts made up to 31 July 2005 (14 pages) |
6 September 2006 | Full accounts made up to 31 July 2005 (14 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: 3 fitzhardinge street london W1H 6EF (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: 3 fitzhardinge street london W1H 6EF (1 page) |
31 May 2005 | Full accounts made up to 31 July 2004 (16 pages) |
31 May 2005 | Full accounts made up to 31 July 2004 (16 pages) |
12 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
12 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Return made up to 15/05/04; change of members (6 pages) |
9 September 2004 | Return made up to 15/05/04; change of members (6 pages) |
3 April 2004 | Full accounts made up to 31 July 2003 (15 pages) |
3 April 2004 | Full accounts made up to 31 July 2003 (15 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 72 harley street london W1G 7HG (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 72 harley street london W1G 7HG (1 page) |
15 July 2003 | Particulars of mortgage/charge (6 pages) |
15 July 2003 | Particulars of mortgage/charge (6 pages) |
7 July 2003 | Return made up to 14/05/03; full list of members (7 pages) |
7 July 2003 | Return made up to 14/05/03; full list of members (7 pages) |
15 May 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
15 May 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
2 April 2003 | Particulars of mortgage/charge (7 pages) |
2 April 2003 | Particulars of mortgage/charge (7 pages) |
1 October 2002 | New director appointed (1 page) |
1 October 2002 | New director appointed (1 page) |
1 October 2002 | New director appointed (1 page) |
1 October 2002 | New director appointed (1 page) |
21 June 2002 | Ad 14/06/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 June 2002 | Ad 14/06/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 May 2002 | Incorporation (15 pages) |
14 May 2002 | Incorporation (15 pages) |