Company NameCinema One Limited
Company StatusDissolved
Company Number05919431
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 7 months ago)
Dissolution Date17 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Nigel Constant Rees Thomas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressTigbourne Farm Cottage
New Road Wormley
Surrey
GU8 5TT
Director NameMr Michael Andrew Sayers
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 17 September 2016)
RoleChartered Cert Acct/Chartered
Country of ResidenceUnited Kingdom
Correspondence Address11 Kilworth Avenue
Shenfield
Brentwood
Essex
CM15 8PS
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed18 September 2006(2 weeks, 5 days after company formation)
Appointment Duration10 years (closed 17 September 2016)
Correspondence AddressPO Box 698
2nd Floor Titchfield House 69-85 Tabernacle Street
London
EC2A 4RR
Director NameMs Lauri Apelian
Date of BirthNovember 1959 (Born 64 years ago)
StatusResigned
Appointed10 October 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2009)
RoleFilm Executive/Producer
Correspondence Address12203 Falkirk Lane
Los Angeles
California
90049
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence Address30 Old Burlington Street
London
W1S 3NL

Location

Registered Address2nd Floor, Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,561,133
Cash£58
Current Liabilities£5,477

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 September 2016Final Gazette dissolved following liquidation (1 page)
17 September 2016Final Gazette dissolved following liquidation (1 page)
17 June 2016Return of final meeting in a members' voluntary winding up (11 pages)
17 June 2016Return of final meeting in a members' voluntary winding up (11 pages)
11 May 2016Liquidators' statement of receipts and payments to 16 April 2016 (9 pages)
11 May 2016Liquidators' statement of receipts and payments to 16 April 2016 (9 pages)
29 April 2015Liquidators' statement of receipts and payments to 16 April 2015 (9 pages)
29 April 2015Liquidators statement of receipts and payments to 16 April 2015 (9 pages)
29 April 2015Liquidators' statement of receipts and payments to 16 April 2015 (9 pages)
24 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 April 2014Resolution insolvency:special resolution;- "in specie" (1 page)
24 April 2014Appointment of a voluntary liquidator (1 page)
24 April 2014Appointment of a voluntary liquidator (1 page)
24 April 2014Declaration of solvency (5 pages)
24 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 April 2014Resolution insolvency:special resolution;- "in specie" (1 page)
24 April 2014Declaration of solvency (5 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,886,002
(7 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,886,002
(7 pages)
4 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
11 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
21 October 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 October 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
6 October 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
6 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
6 October 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 September 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 September 2009Return made up to 30/08/09; full list of members (10 pages)
1 September 2009Return made up to 30/08/09; full list of members (10 pages)
5 March 2009Appointment terminated director lauri apelian (1 page)
5 March 2009Appointment terminated director lauri apelian (1 page)
19 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 September 2008Return made up to 30/08/08; full list of members (11 pages)
5 September 2008Return made up to 30/08/08; full list of members (11 pages)
4 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 October 2007Return made up to 30/08/07; full list of members (7 pages)
12 October 2007Return made up to 30/08/07; full list of members (7 pages)
21 December 2006Ad 13/12/06--------- £ si 1886000@1=1886000 £ ic 2/1886002 (6 pages)
21 December 2006Ad 13/12/06--------- £ si 1886000@1=1886000 £ ic 2/1886002 (6 pages)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 October 2006£ nc 1900000/1900010 20/09/06 (2 pages)
31 October 2006£ nc 1900000/1900010 20/09/06 (2 pages)
31 October 2006Ad 20/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
31 October 2006Ad 20/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
19 October 2006New director appointed (1 page)
19 October 2006New director appointed (1 page)
5 October 2006New secretary appointed (1 page)
5 October 2006New secretary appointed (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
30 August 2006Incorporation (19 pages)
30 August 2006Incorporation (19 pages)