Charlton Kings Road
London
NW5 2SB
Director Name | Mr Philip Edward Jones |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wimpole Street London Greater London W1G 9SH |
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2012(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 4 Wimpole Street London W1G 9SH |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 5 Southampton Place London WC1A 2DA |
Secretary Name | Wimpole Street Enterprises Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2011(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2012) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Website | cineman-films.com |
---|
Registered Address | C/O Auria 48 Warwick Street London W1B 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Noel Qualter 90.09% Ordinary |
---|---|
11 at £1 | Krysanne Koosalis 9.91% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£229,345 |
Cash | £5,888 |
Current Liabilities | £237,109 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
2 December 2008 | Delivered on: 6 December 2008 Persons entitled: Northern Ireland Screen Commission Classification: Deed of charge 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: All rights title and interest in relation to the film project being the feature film provisionally entitled "sister genevieve" see image for full details. Outstanding |
---|
18 November 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
---|---|
8 June 2020 | Confirmation statement made on 24 May 2020 with updates (5 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
14 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
25 April 2019 | Secretary's details changed for Auria@Wimpole Street Ltd on 25 April 2019 (1 page) |
12 February 2019 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 12 February 2019 (1 page) |
29 November 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
26 June 2018 | Confirmation statement made on 24 May 2018 with updates (5 pages) |
14 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
20 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
31 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders (5 pages) |
31 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders (5 pages) |
27 May 2014 | Statement of capital following an allotment of shares on 26 May 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 26 May 2014
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 February 2013 | Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages) |
8 February 2013 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page) |
8 February 2013 | Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages) |
8 February 2013 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 November 2011 | Appointment of Mr Philip Edward Jones as a director (2 pages) |
8 November 2011 | Appointment of Mr Philip Edward Jones as a director (2 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 21 April 2011 (1 page) |
20 April 2011 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
20 April 2011 | Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages) |
20 April 2011 | Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages) |
20 April 2011 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 June 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 24 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Noel Qualter on 24 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 24 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Noel Qualter on 24 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (10 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (10 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
24 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
24 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 September 2008 | Return made up to 24/05/08; full list of members (3 pages) |
1 September 2008 | Return made up to 24/05/08; full list of members (3 pages) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | Ad 24/05/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | Ad 24/05/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
5 June 2007 | New director appointed (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Incorporation (14 pages) |
24 May 2007 | Incorporation (14 pages) |