Company NameCinevision Visual Effects Limited
Company StatusDissolved
Company Number05126844
CategoryPrivate Limited Company
Incorporation Date12 May 2004(20 years ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Robin Gaerlan Aristorenas
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFilipino
StatusClosed
Appointed12 May 2004(same day as company formation)
RoleVisual Effects Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Chaffinch Court
16 Magpie Close
London
NW9 5DD
Director NameMr Jeffrey Malcolm Allen
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(6 days after company formation)
Appointment Duration13 years (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Mount View Road
London
N4 4SR
Secretary NameMr Jeffrey Malcolm Allen
NationalityBritish
StatusClosed
Appointed18 May 2004(6 days after company formation)
Appointment Duration13 years (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Mount View Road
London
N4 4SR
Director NameJulian Paul Mann
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2008)
RoleFilm Editor
Correspondence Address2 Azalea Lodge
Sandy Lane
Liss
Hampshire
GU33 7JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 71681619
Telephone regionLondon

Location

Registered AddressUnit 12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1J. Allen
50.00%
Ordinary
50 at £1R. Aristorenas
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,305
Cash£28,434
Current Liabilities£67,486

Accounts

Latest Accounts30 May 2014 (9 years, 11 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Charges

9 February 2010Delivered on: 11 February 2010
Persons entitled: Hsbc 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 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

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2016Compulsory strike-off action has been suspended (1 page)
23 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
17 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
12 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 August 2009Registered office changed on 13/08/2009 from chicksand mgt 12 northfields prospect putney bridge road london SW18 1PE (1 page)
13 August 2009Director's change of particulars / robin aristorenas / 23/12/2008 (1 page)
13 August 2009Return made up to 06/08/09; full list of members (4 pages)
13 August 2009Return made up to 06/08/09; full list of members (4 pages)
13 August 2009Director's change of particulars / robin aristorenas / 23/12/2008 (1 page)
13 August 2009Registered office changed on 13/08/2009 from chicksand mgt 12 northfields prospect putney bridge road london SW18 1PE (1 page)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 August 2008Return made up to 06/08/08; full list of members (4 pages)
7 August 2008Return made up to 06/08/08; full list of members (4 pages)
16 April 2008Appointment terminated director julian mann (1 page)
16 April 2008Appointment terminated director julian mann (1 page)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 August 2007Return made up to 07/08/07; full list of members (3 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Return made up to 07/08/07; full list of members (3 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
23 May 2006Return made up to 23/05/06; full list of members (2 pages)
23 May 2006Return made up to 23/05/06; full list of members (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
18 October 2005New secretary appointed;new director appointed (2 pages)
18 October 2005New secretary appointed;new director appointed (2 pages)
8 September 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
8 September 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
12 August 2005Return made up to 12/05/05; full list of members (6 pages)
12 August 2005Return made up to 12/05/05; full list of members (6 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
14 June 2004Ad 18/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2004Ad 18/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Director resigned (1 page)
12 May 2004Incorporation (16 pages)
12 May 2004Incorporation (16 pages)