Company NameCinema Four Limited
Company StatusDissolved
Company Number05919509
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 8 months ago)
Dissolution Date21 December 2015 (8 years, 4 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
Appointed14 November 2007(1 year, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 21 December 2015)
RoleChartered Certified Accountant
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 Duration9 years, 3 months (closed 21 December 2015)
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
Appointed14 November 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 3 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

Shareholders

-OTHER
8.42%
-
131k at £1Bhupat Gandhi
6.89%
Ordinary
131k at £1Narendra Gandhi
6.89%
Ordinary
120k at £1Sam Rubins-thomas
6.32%
Ordinary
100k at £1Kevin White
5.26%
Ordinary
100k at £1Patrick O'brien
5.26%
Ordinary
100k at £1Simon Neilson-clark
5.26%
Ordinary
100k at £1Stephen Holliday
5.26%
Ordinary
100k at £1Timothy Wright
5.26%
Ordinary
82k at £1Katherine Thomson
4.32%
Ordinary
55k at £1Nick Rubins
2.89%
Ordinary
51k at £1Danny Rubins
2.68%
Ordinary
50k at £1Christopher Ireland
2.63%
Ordinary
50k at £1Christopher Kelly
2.63%
Ordinary
50k at £1Graham Bennett
2.63%
Ordinary
50k at £1John Willis
2.63%
Ordinary
50k at £1Joseph Cunningham
2.63%
Ordinary
50k at £1Joseph Smouha
2.63%
Ordinary
50k at £1Neil Miller
2.63%
Ordinary
50k at £1Rosslyn Jobber
2.63%
Ordinary
270k at £1Joseph Mitchell
14.21%
Ordinary

Financials

Year2014
Net Worth£1,528,073
Cash£1

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 December 2015Final Gazette dissolved following liquidation (1 page)
21 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2015Final Gazette dissolved following liquidation (1 page)
21 September 2015Return of final meeting in a members' voluntary winding up (9 pages)
21 September 2015Return of final meeting in a members' voluntary winding up (9 pages)
13 November 2014Liquidators' statement of receipts and payments to 7 October 2014 (10 pages)
13 November 2014Liquidators' statement of receipts and payments to 7 October 2014 (10 pages)
13 November 2014Liquidators statement of receipts and payments to 7 October 2014 (10 pages)
13 November 2014Liquidators statement of receipts and payments to 7 October 2014 (10 pages)
11 October 2013Declaration of solvency (4 pages)
11 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 2013Appointment of a voluntary liquidator (1 page)
11 October 2013Appointment of a voluntary liquidator (1 page)
11 October 2013Declaration of solvency (4 pages)
11 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,900,002
(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 1,900,002
(7 pages)
4 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 August 2012 (5 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)
14 September 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
5 October 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
5 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
5 October 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
5 October 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 October 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 (12 pages)
1 September 2009Return made up to 30/08/09; full list of members (12 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 June 2009Capitals not rolled up (2 pages)
9 June 2009Capitals not rolled up (2 pages)
5 March 2009Appointment terminated director lauri apelian (1 page)
5 March 2009Appointment terminated director lauri apelian (1 page)
29 September 2008Return made up to 30/08/08; full list of members (13 pages)
29 September 2008Return made up to 30/08/08; full list of members (13 pages)
17 April 2008Ad 07/04/08\gbp si 220000@1=220000\gbp ic 1629002/1849002\ (2 pages)
17 April 2008Ad 07/04/08\gbp si 220000@1=220000\gbp ic 1629002/1849002\ (2 pages)
8 April 2008Ad 02/04/08\gbp si 256000@1=256000\gbp ic 1348002/1604002\ (3 pages)
8 April 2008Ad 02/04/08\gbp si 256000@1=256000\gbp ic 1348002/1604002\ (3 pages)
8 April 2008Ad 04/04/08\gbp si 25000@1=25000\gbp ic 1604002/1629002\ (2 pages)
8 April 2008Ad 04/04/08\gbp si 25000@1=25000\gbp ic 1604002/1629002\ (2 pages)
4 April 2008Ad 31/03/08\gbp si 1348000@1=1348000\gbp ic 2/1348002\ (7 pages)
4 April 2008Ad 31/03/08\gbp si 1348000@1=1348000\gbp ic 2/1348002\ (7 pages)
2 February 2008Ad 19/11/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 February 2008Ad 19/11/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 February 2008Ad 19/11/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
1 February 2008Ad 19/11/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
28 January 2008New director appointed (3 pages)
28 January 2008New director appointed (3 pages)
28 January 2008Nc inc already adjusted 19/11/07 (1 page)
28 January 2008New director appointed (3 pages)
28 January 2008Nc inc already adjusted 19/11/07 (1 page)
28 January 2008New director appointed (3 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
19 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
1 October 2007Return made up to 30/08/07; full list of members (2 pages)
1 October 2007Return made up to 30/08/07; full list of members (2 pages)
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)