Company NameCineman Films Limited
DirectorsNoel Qualter and Philip Edward Jones
Company StatusActive
Company Number06258813
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)

Business Activity

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

Directors

Director NameNoel Qualter
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Apollo Studios
Charlton Kings Road
London
NW5 2SB
Director NameMr Philip Edward Jones
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(4 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wimpole Street
London
Greater London
W1G 9SH
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusCurrent
Appointed31 December 2012(5 years, 7 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address4 Wimpole Street
London
W1G 9SH
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address5 Southampton Place
London
WC1A 2DA
Secretary NameWimpole Street Enterprises Ltd (Corporation)
StatusResigned
Appointed20 April 2011(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2012)
Correspondence Address9 Wimpole Street
London
W1G 9SR

Contact

Websitecineman-films.com

Location

Registered AddressC/O Auria
48 Warwick Street
London
W1B 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Noel Qualter
90.09%
Ordinary
11 at £1Krysanne Koosalis
9.91%
Ordinary B

Financials

Year2014
Net Worth-£229,345
Cash£5,888
Current Liabilities£237,109

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

2 December 2008Delivered 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

Filing History

18 November 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
8 June 2020Confirmation statement made on 24 May 2020 with updates (5 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
14 August 2019Compulsory strike-off action has been discontinued (1 page)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
12 August 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
25 April 2019Secretary's details changed for Auria@Wimpole Street Ltd on 25 April 2019 (1 page)
12 February 2019Registered 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 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
26 June 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
14 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
20 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 111
(6 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 111
(6 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 111
(6 pages)
15 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 111
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 May 2014Annual return made up to 24 May 2014 with a full list of shareholders (5 pages)
31 May 2014Annual return made up to 24 May 2014 with a full list of shareholders (5 pages)
27 May 2014Statement of capital following an allotment of shares on 26 May 2014
  • GBP 111
(3 pages)
27 May 2014Statement of capital following an allotment of shares on 26 May 2014
  • GBP 111
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 February 2013Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
8 February 2013Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
8 February 2013Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
8 February 2013Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 November 2011Appointment of Mr Philip Edward Jones as a director (2 pages)
8 November 2011Appointment of Mr Philip Edward Jones as a director (2 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
21 April 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 21 April 2011 (1 page)
20 April 2011Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
20 April 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
20 April 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
20 April 2011Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 24 May 2010 (2 pages)
1 June 2010Director's details changed for Noel Qualter on 24 May 2010 (2 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
1 June 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 24 May 2010 (2 pages)
1 June 2010Director's details changed for Noel Qualter on 24 May 2010 (2 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (10 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (10 pages)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
24 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
24 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 September 2008Return made up to 24/05/08; full list of members (3 pages)
1 September 2008Return made up to 24/05/08; full list of members (3 pages)
5 June 2007New secretary appointed (1 page)
5 June 2007Ad 24/05/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007Ad 24/05/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
5 June 2007New director appointed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
24 May 2007Incorporation (14 pages)
24 May 2007Incorporation (14 pages)