Company NameCineflix Productions UK Limited
DirectorGlen Salzman
Company StatusActive
Company Number05197022
CategoryPrivate Limited Company
Incorporation Date4 August 2004(19 years, 8 months ago)
Previous NamesSimpart No. 267 Limited and Cinefix UK Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameGlen Salzman
Date of BirthJune 1951 (Born 72 years ago)
NationalityCanadian
StatusCurrent
Appointed13 October 2004(2 months, 1 week after company formation)
Appointment Duration19 years, 5 months
RoleTelevision Producer
Correspondence Address60 Chesterfield Avenue
Westmount
Quebec H3y 2m5
Canada
Director NameMr Paul Francis Heaney
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2012)
RoleSales Agent
Country of ResidenceEngland
Correspondence Address29 Heathfield Road
London
W3 8EH
Director NameTom Parkhouse
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2009)
RoleChartered Accountant
Correspondence Address19-21 Crawford Street
Suite 25
London
W1H 1PJ
Secretary NameTom Parkhouse
NationalityBritish
StatusResigned
Appointed13 October 2004(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2009)
RoleChartered Accountant
Correspondence Address19-21 Crawford Street
Suite 25
London
W1H 1PJ
Director NameMr Robert Barry Carey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2009(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 22 August 2014)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address28-32 Britannia Street
London
WC1X 9JF
Director NameSimpart Directors Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB
Secretary NameSimpart Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB

Contact

Websitecurvemedia.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 Matches5 other UK companies use this postal address

Shareholders

2 at £1Cineflix Media Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£595,289
Gross Profit£116,033
Net Worth-£5,023,830
Cash£26,130
Current Liabilities£238,055

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Charges

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
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: Charge over shares
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: By way of first fixed charge its interest in the investments and all related rights. Investments means all stocks, shares. Related rights means any dividend. Cineflix (salvage) productions limited, number of shares:1. Cineflix (animals 2) limited number of shares:1000. Cineflix (robostar) limited number of shares:1000. Cineflix (chef) limited number of shares:1000 see image for full details.
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
16 April 2010Delivered on: 4 May 2010
Persons entitled: National Bank of Canada

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all of its property and revenues of every kind present and future,tangible and intangible see image for full details.
Outstanding
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 productions UK 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
28 February 2012Delivered on: 14 March 2012
Satisfied on: 9 October 2014
Persons entitled: Princes Securities Limited

Classification: Rent deposit deed
Secured details: £73,277.00 due or to become due from the company to the chargee.
Particulars: Rent deposit relating to a lease of unit c, part ground and first floors, 28-32 (even) britannia street, london.
Fully Satisfied
28 February 2012Delivered on: 14 March 2012
Satisfied on: 9 October 2014
Persons entitled: Princes Securities Limited

Classification: Rent deposit deed
Secured details: £71,652.00 due or to become due from the company to the chargee.
Particulars: Rent deposit relating to a lease of unit b, part ground floor, 28-32 (even) britannia street, london.
Fully Satisfied
8 May 2008Delivered on: 13 May 2008
Satisfied on: 8 January 2014
Persons entitled: Boyse (International) Limited

Classification: Rent deposit deed
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: The rent deposit balance being the rent deposit of £14,687.50 together with accrued interest.
Fully Satisfied
15 April 2005Delivered on: 21 April 2005
Satisfied on: 8 January 2014
Persons entitled: Varlin Developments Limited

Classification: Rent deposit deed
Secured details: £14,687.50 due or to become due from the company to.
Particulars: The sum of £14,687.50.
Fully Satisfied

Filing History

26 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
10 November 2020Registration of charge 051970220011, created on 26 October 2020 (60 pages)
16 September 2020Full accounts made up to 30 September 2019 (20 pages)
27 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
28 June 2019Full accounts made up to 30 September 2018 (20 pages)
3 December 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
5 June 2018Full accounts made up to 30 September 2017 (20 pages)
9 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)
23 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
29 June 2017Full accounts made up to 30 September 2016 (20 pages)
29 June 2017Full accounts made up to 30 September 2016 (20 pages)
1 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
9 November 2016Registration of charge 051970220010, created on 28 October 2016 (58 pages)
9 November 2016Registration of charge 051970220010, created on 28 October 2016 (58 pages)
2 November 2016Satisfaction of charge 051970220009 in full (4 pages)
2 November 2016Satisfaction of charge 5 in full (4 pages)
2 November 2016Satisfaction of charge 3 in full (4 pages)
2 November 2016Satisfaction of charge 4 in full (4 pages)
2 November 2016Satisfaction of charge 051970220008 in full (4 pages)
2 November 2016Satisfaction of charge 051970220009 in full (4 pages)
2 November 2016Satisfaction of charge 051970220008 in full (4 pages)
2 November 2016Satisfaction of charge 3 in full (4 pages)
2 November 2016Satisfaction of charge 4 in full (4 pages)
2 November 2016Satisfaction of charge 5 in full (4 pages)
28 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
28 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
11 July 2016Full accounts made up to 30 September 2015 (17 pages)
11 July 2016Full accounts made up to 30 September 2015 (17 pages)
8 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
8 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
6 July 2015Full accounts made up to 30 September 2014 (19 pages)
6 July 2015Full accounts made up to 30 September 2014 (19 pages)
25 June 2015Registered office address changed from 344-354 Grays Inn Road London Wcix 8Bp to 1st Floor 1 Lorenzo Street London WC1X 9DJ on 25 June 2015 (2 pages)
25 June 2015Registered office address changed from 344-354 Grays Inn Road London Wcix 8Bp to 1st Floor 1 Lorenzo Street London WC1X 9DJ on 25 June 2015 (2 pages)
2 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
13 October 2014Termination of appointment of Robert Barry Carey as a director on 22 August 2014 (2 pages)
13 October 2014Termination of appointment of Robert Barry Carey as a director on 22 August 2014 (2 pages)
9 October 2014Part of the property or undertaking has been released from charge 3 (11 pages)
9 October 2014Part of the property or undertaking has been released from charge 3 (11 pages)
9 October 2014Part of the property or undertaking has been released from charge 4 (11 pages)
9 October 2014Part of the property or undertaking has been released from charge 051970220009 (5 pages)
9 October 2014Part of the property or undertaking has been released from charge 5 (5 pages)
9 October 2014Part of the property or undertaking has been released from charge 051970220009 (5 pages)
9 October 2014Part of the property or undertaking has been released from charge 5 (5 pages)
9 October 2014Satisfaction of charge 7 in full (4 pages)
9 October 2014Satisfaction of charge 6 in full (4 pages)
9 October 2014Part of the property or undertaking has been released from charge 4 (11 pages)
9 October 2014Part of the property or undertaking has been released from charge 051970220008 (11 pages)
9 October 2014Part of the property or undertaking has been released from charge 051970220008 (11 pages)
9 October 2014Satisfaction of charge 6 in full (4 pages)
9 October 2014Satisfaction of charge 7 in full (4 pages)
3 July 2014Full accounts made up to 30 September 2013 (20 pages)
3 July 2014Full accounts made up to 30 September 2013 (20 pages)
3 June 2014Registered office address changed from 28-32 Britannia Street London WC1X 9JF on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 28-32 Britannia Street London WC1X 9JF on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 28-32 Britannia Street London WC1X 9JF on 3 June 2014 (1 page)
8 January 2014Satisfaction of charge 2 in full (4 pages)
8 January 2014Satisfaction of charge 1 in full (4 pages)
8 January 2014Satisfaction of charge 2 in full (4 pages)
8 January 2014Satisfaction of charge 1 in full (4 pages)
9 December 2013Registration of charge 051970220008 (100 pages)
9 December 2013Registration of charge 051970220009 (35 pages)
9 December 2013Registration of charge 051970220009 (35 pages)
9 December 2013Registration of charge 051970220008 (100 pages)
28 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 June 2013Full accounts made up to 30 September 2012 (20 pages)
28 June 2013Full accounts made up to 30 September 2012 (20 pages)
21 February 2013Annual return made up to 11 November 2012 with a full list of shareholders (14 pages)
21 February 2013Annual return made up to 11 November 2012 with a full list of shareholders (14 pages)
21 February 2013Director's details changed for Mr Robert Barry Carey on 22 May 2012 (3 pages)
21 February 2013Director's details changed for Mr Robert Barry Carey on 22 May 2012 (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)
4 July 2012Full accounts made up to 30 September 2011 (19 pages)
4 July 2012Full accounts made up to 30 September 2011 (19 pages)
22 May 2012Registered office address changed from 1 Lorenzo Street 1St Floor London WC1X 9DJ on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from 1 Lorenzo Street 1St Floor London WC1X 9DJ on 22 May 2012 (2 pages)
20 March 2012Annual return made up to 11 November 2011 (15 pages)
20 March 2012Annual return made up to 11 November 2011 (15 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 March 2012Director's details changed for Glen Salzman on 7 March 2012 (3 pages)
12 March 2012Director's details changed for Mr Robert Barry Carey on 7 March 2012 (3 pages)
12 March 2012Director's details changed for Paul Heaney on 7 March 2012 (3 pages)
12 March 2012Director's details changed for Glen Salzman on 7 March 2012 (3 pages)
12 March 2012Director's details changed for Paul Heaney on 7 March 2012 (3 pages)
12 March 2012Director's details changed for Mr Robert Barry Carey on 7 March 2012 (3 pages)
12 March 2012Director's details changed for Mr Robert Barry Carey on 7 March 2012 (3 pages)
12 March 2012Director's details changed for Glen Salzman on 7 March 2012 (3 pages)
12 March 2012Director's details changed for Paul Heaney on 7 March 2012 (3 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 4 (17 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 4 (17 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 5 (9 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)
15 April 2011Full accounts made up to 31 July 2010 (18 pages)
15 April 2011Full accounts made up to 31 July 2010 (18 pages)
16 November 2010Annual return made up to 11 November 2010 (15 pages)
16 November 2010Annual return made up to 11 November 2010 (15 pages)
15 November 2010Registered office address changed from 1 First Floor 1 Lorenzo Street London WC1X 9DJ on 15 November 2010 (2 pages)
15 November 2010Registered office address changed from 1 First Floor 1 Lorenzo Street London WC1X 9DJ on 15 November 2010 (2 pages)
27 July 2010Section 519 (1 page)
27 July 2010Section 519 (1 page)
4 May 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
13 April 2010Accounts for a small company made up to 31 July 2009 (9 pages)
13 April 2010Accounts for a small company made up to 31 July 2009 (9 pages)
8 March 2010Director's details changed for Mr Robert Barry Carey on 12 February 2010 (3 pages)
8 March 2010Director's details changed for Mr Robert Barry Carey on 12 February 2010 (3 pages)
11 January 2010Termination of appointment of Tom Parkhouse as a director (2 pages)
11 January 2010Termination of appointment of Tom Parkhouse as a director (2 pages)
10 November 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
4 November 2009Termination of appointment of Tom Parkhouse as a secretary (1 page)
4 November 2009Termination of appointment of Tom Parkhouse as a director (1 page)
4 November 2009Termination of appointment of Tom Parkhouse as a secretary (1 page)
4 November 2009Termination of appointment of Tom Parkhouse as a director (1 page)
3 November 2009Appointment of Mr Robert Barry Carey as a director (2 pages)
3 November 2009Appointment of Mr Robert Barry Carey as a director (2 pages)
6 August 2009Registered office changed on 06/08/2009 from 79 fortess road london NW5 1AG (1 page)
6 August 2009Registered office changed on 06/08/2009 from 79 fortess road london NW5 1AG (1 page)
1 May 2009Return made up to 04/08/08; full list of members (4 pages)
1 May 2009Return made up to 04/08/08; full list of members (4 pages)
12 March 2009Director and secretary's change of particulars / tom parkhouse / 05/03/2009 (1 page)
12 March 2009Director and secretary's change of particulars / tom parkhouse / 05/03/2009 (1 page)
22 December 2008Accounts for a small company made up to 31 July 2008 (8 pages)
22 December 2008Accounts for a small company made up to 31 July 2008 (8 pages)
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)
13 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 September 2007Return made up to 04/08/07; no change of members (7 pages)
25 September 2007Return made up to 04/08/07; no change 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)
2 October 2006Return made up to 04/08/06; full list of members
  • 363(287) ‐ Registered office changed on 02/10/06
(7 pages)
2 October 2006Return made up to 04/08/06; full list of members
  • 363(287) ‐ Registered office changed on 02/10/06
(7 pages)
5 September 2006Full accounts made up to 31 July 2005 (13 pages)
5 September 2006Full accounts made up to 31 July 2005 (13 pages)
18 October 2005Return made up to 04/08/05; full list of members (7 pages)
18 October 2005Return made up to 04/08/05; full list of members (7 pages)
3 June 2005Registered office changed on 03/06/05 from: 45-51 whitfield street london W1T 4HB (1 page)
3 June 2005Registered office changed on 03/06/05 from: 45-51 whitfield street london W1T 4HB (1 page)
28 April 2005Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
28 April 2005Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
21 April 2005Particulars of mortgage/charge (3 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed;new director appointed (3 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Company name changed cinefix uk LIMITED\certificate issued on 25/10/04 (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New secretary appointed;new director appointed (3 pages)
25 October 2004Director resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004Company name changed cinefix uk LIMITED\certificate issued on 25/10/04 (2 pages)
1 September 2004Company name changed simpart no. 267 LIMITED\certificate issued on 01/09/04 (2 pages)
1 September 2004Company name changed simpart no. 267 LIMITED\certificate issued on 01/09/04 (2 pages)
4 August 2004Incorporation (21 pages)
4 August 2004Incorporation (21 pages)