Company NameCinema One Spv 1 Limited
Company StatusDissolved
Company Number05938620
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)
Dissolution Date5 May 2015 (8 years, 11 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
Appointed18 September 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
Appointed12 December 2006(2 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 05 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Kilworth Avenue
Shenfield
Brentwood
Essex
CM15 8PS
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed18 September 2006(same day as company formation)
Correspondence AddressPO Box 698
2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
Director NameMs Arabella Page Croft
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 January 2008)
RoleProducer
Country of ResidenceScotland
Correspondence Address55 Partickhill Road
Glasgow
Lanarkshire
G11 5AB
Scotland
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed18 September 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

1 at £1Cinema One LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,655
Current Liabilities£156,280

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2014Satisfaction of charge 2 in full (5 pages)
28 October 2014Satisfaction of charge 3 in full (7 pages)
28 October 2014Satisfaction of charge 2 in full (5 pages)
28 October 2014Satisfaction of charge 3 in full (7 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 March 2014Satisfaction of charge 1 in full (4 pages)
11 March 2014Satisfaction of charge 1 in full (4 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(5 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
23 September 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
23 September 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
23 September 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 September 2009Return made up to 18/09/09; full list of members (3 pages)
29 September 2009Return made up to 18/09/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 September 2008Return made up to 18/09/08; full list of members (3 pages)
18 September 2008Return made up to 18/09/08; full list of members (3 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
7 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 October 2007Return made up to 18/09/07; full list of members (2 pages)
1 October 2007Return made up to 18/09/07; full list of members (2 pages)
25 January 2007Particulars of mortgage/charge (8 pages)
25 January 2007Particulars of mortgage/charge (8 pages)
12 January 2007Particulars of mortgage/charge (5 pages)
12 January 2007Particulars of mortgage/charge (5 pages)
10 January 2007Particulars of mortgage/charge (5 pages)
10 January 2007Particulars of mortgage/charge (5 pages)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006Secretary resigned (1 page)
18 September 2006Incorporation (19 pages)
18 September 2006Incorporation (19 pages)