Westmount
Quebec H3y 2m5
Canada
Director Name | Mr Paul Francis Heaney |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 2012) |
Role | Sales Agent |
Country of Residence | England |
Correspondence Address | 29 Heathfield Road London W3 8EH |
Director Name | Tom Parkhouse |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2009) |
Role | Chartered Accountant |
Correspondence Address | 19-21 Crawford Street Suite 25 London W1H 1PJ |
Secretary Name | Tom Parkhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2009) |
Role | Chartered Accountant |
Correspondence Address | 19-21 Crawford Street Suite 25 London W1H 1PJ |
Director Name | Mr Robert Barry Carey |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2009(5 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 August 2014) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | 28-32 Britannia Street London WC1X 9JF |
Director Name | Simpart Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Secretary Name | Simpart Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Website | curvemedia.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 | 5 other UK companies use this postal address |
2 at £1 | Cineflix Media Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £595,289 |
Gross Profit | £116,033 |
Net Worth | -£5,023,830 |
Cash | £26,130 |
Current Liabilities | £238,055 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 25 February 2024 (1 month ago) |
---|---|
Next Return Due | 11 March 2025 (11 months, 2 weeks from now) |
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 |
---|---|
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: 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 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 |
16 April 2010 | Delivered 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 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 productions UK 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 |
28 February 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 |
26 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
10 November 2020 | Registration of charge 051970220011, created on 26 October 2020 (60 pages) |
16 September 2020 | Full accounts made up to 30 September 2019 (20 pages) |
27 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
28 June 2019 | Full accounts made up to 30 September 2018 (20 pages) |
3 December 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
5 June 2018 | Full accounts made up to 30 September 2017 (20 pages) |
9 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) |
23 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (20 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (20 pages) |
1 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
9 November 2016 | Registration of charge 051970220010, created on 28 October 2016 (58 pages) |
9 November 2016 | Registration of charge 051970220010, created on 28 October 2016 (58 pages) |
2 November 2016 | Satisfaction of charge 051970220009 in full (4 pages) |
2 November 2016 | Satisfaction of charge 5 in full (4 pages) |
2 November 2016 | Satisfaction of charge 3 in full (4 pages) |
2 November 2016 | Satisfaction of charge 4 in full (4 pages) |
2 November 2016 | Satisfaction of charge 051970220008 in full (4 pages) |
2 November 2016 | Satisfaction of charge 051970220009 in full (4 pages) |
2 November 2016 | Satisfaction of charge 051970220008 in full (4 pages) |
2 November 2016 | Satisfaction of charge 3 in full (4 pages) |
2 November 2016 | Satisfaction of charge 4 in full (4 pages) |
2 November 2016 | Satisfaction of charge 5 in full (4 pages) |
28 September 2016 | Resolutions
|
28 September 2016 | Resolutions
|
11 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
11 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
8 January 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
6 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
25 June 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
13 October 2014 | Termination of appointment of Robert Barry Carey as a director on 22 August 2014 (2 pages) |
13 October 2014 | Termination of appointment of Robert Barry Carey as a director on 22 August 2014 (2 pages) |
9 October 2014 | Part of the property or undertaking has been released from charge 3 (11 pages) |
9 October 2014 | Part of the property or undertaking has been released from charge 3 (11 pages) |
9 October 2014 | Part of the property or undertaking has been released from charge 4 (11 pages) |
9 October 2014 | Part of the property or undertaking has been released from charge 051970220009 (5 pages) |
9 October 2014 | Part of the property or undertaking has been released from charge 5 (5 pages) |
9 October 2014 | Part of the property or undertaking has been released from charge 051970220009 (5 pages) |
9 October 2014 | Part of the property or undertaking has been released from charge 5 (5 pages) |
9 October 2014 | Satisfaction of charge 7 in full (4 pages) |
9 October 2014 | Satisfaction of charge 6 in full (4 pages) |
9 October 2014 | Part of the property or undertaking has been released from charge 4 (11 pages) |
9 October 2014 | Part of the property or undertaking has been released from charge 051970220008 (11 pages) |
9 October 2014 | Part of the property or undertaking has been released from charge 051970220008 (11 pages) |
9 October 2014 | Satisfaction of charge 6 in full (4 pages) |
9 October 2014 | Satisfaction of charge 7 in full (4 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (20 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (20 pages) |
3 June 2014 | Registered office address changed from 28-32 Britannia Street London WC1X 9JF on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 28-32 Britannia Street London WC1X 9JF on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 28-32 Britannia Street London WC1X 9JF on 3 June 2014 (1 page) |
8 January 2014 | Satisfaction of charge 2 in full (4 pages) |
8 January 2014 | Satisfaction of charge 1 in full (4 pages) |
8 January 2014 | Satisfaction of charge 2 in full (4 pages) |
8 January 2014 | Satisfaction of charge 1 in full (4 pages) |
9 December 2013 | Registration of charge 051970220008 (100 pages) |
9 December 2013 | Registration of charge 051970220009 (35 pages) |
9 December 2013 | Registration of charge 051970220009 (35 pages) |
9 December 2013 | Registration of charge 051970220008 (100 pages) |
28 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 June 2013 | Full accounts made up to 30 September 2012 (20 pages) |
28 June 2013 | Full accounts made up to 30 September 2012 (20 pages) |
21 February 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (14 pages) |
21 February 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (14 pages) |
21 February 2013 | Director's details changed for Mr Robert Barry Carey on 22 May 2012 (3 pages) |
21 February 2013 | Director's details changed for Mr Robert Barry Carey on 22 May 2012 (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) |
4 July 2012 | Full accounts made up to 30 September 2011 (19 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (19 pages) |
22 May 2012 | Registered office address changed from 1 Lorenzo Street 1St Floor London WC1X 9DJ on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from 1 Lorenzo Street 1St Floor London WC1X 9DJ on 22 May 2012 (2 pages) |
20 March 2012 | Annual return made up to 11 November 2011 (15 pages) |
20 March 2012 | Annual return made up to 11 November 2011 (15 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 March 2012 | Director's details changed for Glen Salzman on 7 March 2012 (3 pages) |
12 March 2012 | Director's details changed for Mr Robert Barry Carey on 7 March 2012 (3 pages) |
12 March 2012 | Director's details changed for Paul Heaney on 7 March 2012 (3 pages) |
12 March 2012 | Director's details changed for Glen Salzman on 7 March 2012 (3 pages) |
12 March 2012 | Director's details changed for Paul Heaney on 7 March 2012 (3 pages) |
12 March 2012 | Director's details changed for Mr Robert Barry Carey on 7 March 2012 (3 pages) |
12 March 2012 | Director's details changed for Mr Robert Barry Carey on 7 March 2012 (3 pages) |
12 March 2012 | Director's details changed for Glen Salzman on 7 March 2012 (3 pages) |
12 March 2012 | Director's details changed for Paul Heaney on 7 March 2012 (3 pages) |
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: 5 (9 pages) |
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: 5 (9 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) |
15 April 2011 | Full accounts made up to 31 July 2010 (18 pages) |
15 April 2011 | Full accounts made up to 31 July 2010 (18 pages) |
16 November 2010 | Annual return made up to 11 November 2010 (15 pages) |
16 November 2010 | Annual return made up to 11 November 2010 (15 pages) |
15 November 2010 | Registered office address changed from 1 First Floor 1 Lorenzo Street London WC1X 9DJ on 15 November 2010 (2 pages) |
15 November 2010 | Registered office address changed from 1 First Floor 1 Lorenzo Street London WC1X 9DJ on 15 November 2010 (2 pages) |
27 July 2010 | Section 519 (1 page) |
27 July 2010 | Section 519 (1 page) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
13 April 2010 | Accounts for a small company made up to 31 July 2009 (9 pages) |
13 April 2010 | Accounts for a small company made up to 31 July 2009 (9 pages) |
8 March 2010 | Director's details changed for Mr Robert Barry Carey on 12 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Mr Robert Barry Carey on 12 February 2010 (3 pages) |
11 January 2010 | Termination of appointment of Tom Parkhouse as a director (2 pages) |
11 January 2010 | Termination of appointment of Tom Parkhouse as a director (2 pages) |
10 November 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Termination of appointment of Tom Parkhouse as a secretary (1 page) |
4 November 2009 | Termination of appointment of Tom Parkhouse as a director (1 page) |
4 November 2009 | Termination of appointment of Tom Parkhouse as a secretary (1 page) |
4 November 2009 | Termination of appointment of Tom Parkhouse as a director (1 page) |
3 November 2009 | Appointment of Mr Robert Barry Carey as a director (2 pages) |
3 November 2009 | Appointment of Mr Robert Barry Carey as a director (2 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 79 fortess road london NW5 1AG (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 79 fortess road london NW5 1AG (1 page) |
1 May 2009 | Return made up to 04/08/08; full list of members (4 pages) |
1 May 2009 | Return made up to 04/08/08; full list of members (4 pages) |
12 March 2009 | Director and secretary's change of particulars / tom parkhouse / 05/03/2009 (1 page) |
12 March 2009 | Director and secretary's change of particulars / tom parkhouse / 05/03/2009 (1 page) |
22 December 2008 | Accounts for a small company made up to 31 July 2008 (8 pages) |
22 December 2008 | Accounts for a small company made up to 31 July 2008 (8 pages) |
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) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 September 2007 | Return made up to 04/08/07; no change of members (7 pages) |
25 September 2007 | Return made up to 04/08/07; no change 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) |
2 October 2006 | Return made up to 04/08/06; full list of members
|
2 October 2006 | Return made up to 04/08/06; full list of members
|
5 September 2006 | Full accounts made up to 31 July 2005 (13 pages) |
5 September 2006 | Full accounts made up to 31 July 2005 (13 pages) |
18 October 2005 | Return made up to 04/08/05; full list of members (7 pages) |
18 October 2005 | Return made up to 04/08/05; full list of members (7 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: 45-51 whitfield street london W1T 4HB (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: 45-51 whitfield street london W1T 4HB (1 page) |
28 April 2005 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
28 April 2005 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | New secretary appointed;new director appointed (3 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Company name changed cinefix uk LIMITED\certificate issued on 25/10/04 (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New secretary appointed;new director appointed (3 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Company name changed cinefix uk LIMITED\certificate issued on 25/10/04 (2 pages) |
1 September 2004 | Company name changed simpart no. 267 LIMITED\certificate issued on 01/09/04 (2 pages) |
1 September 2004 | Company name changed simpart no. 267 LIMITED\certificate issued on 01/09/04 (2 pages) |
4 August 2004 | Incorporation (21 pages) |
4 August 2004 | Incorporation (21 pages) |