Company NameCinema One Spv 2 Limited
Company StatusDissolved
Company Number05938644
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)
Dissolution Date9 December 2014 (9 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
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
Appointed06 June 2007(8 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 09 December 2014)
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
House 69-85 Tabernacle Street
London
EC2A 4RR
Director NameMr James Andrew MacDonald
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2010)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address11 Restalrig Terrace
Edinburgh
EH6 8EA
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-£1,864,476
Current Liabilities£1,001,439

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
18 August 2014Application to strike the company off the register (3 pages)
18 August 2014Application to strike the company off the register (3 pages)
23 July 2014Satisfaction of charge 4 in full (5 pages)
23 July 2014Satisfaction of charge 1 in full (6 pages)
23 July 2014Satisfaction of charge 1 in full (6 pages)
23 July 2014Satisfaction of charge 4 in full (5 pages)
11 March 2014Satisfaction of charge 3 in full (4 pages)
11 March 2014Satisfaction of charge 3 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)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 August 2013Total exemption small company accounts made up to 30 November 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)
23 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 30 November 2011 (5 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)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (6 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)
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)
9 September 2010Termination of appointment of James Macdonald as a director (2 pages)
9 September 2010Termination of appointment of James Macdonald as a director (2 pages)
6 September 2010 (6 pages)
6 September 2010 (6 pages)
29 September 2009Return made up to 18/09/09; full list of members (4 pages)
29 September 2009Return made up to 18/09/09; full list of members (4 pages)
16 June 2009 (6 pages)
16 June 2009 (6 pages)
11 May 2009Accounting reference date extended from 30/09/2008 to 30/11/2008 (1 page)
11 May 2009Accounting reference date extended from 30/09/2008 to 30/11/2008 (1 page)
18 September 2008Return made up to 18/09/08; full list of members (4 pages)
18 September 2008Return made up to 18/09/08; full list of members (4 pages)
8 April 2008Accounts made up to 30 September 2007 (1 page)
8 April 2008Accounts made up to 30 September 2007 (1 page)
14 February 2008Particulars of mortgage/charge (3 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (5 pages)
8 February 2008Particulars of mortgage/charge (6 pages)
8 February 2008Particulars of mortgage/charge (6 pages)
8 February 2008Particulars of mortgage/charge (5 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
29 January 2008Particulars of mortgage/charge (5 pages)
29 January 2008Particulars of mortgage/charge (5 pages)
26 January 2008Particulars of mortgage/charge (7 pages)
26 January 2008Particulars of mortgage/charge (7 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)
22 June 2007New director appointed (1 page)
22 June 2007New 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)
18 September 2006Incorporation (19 pages)
18 September 2006Incorporation (19 pages)