Shenfield
Brentwood
Essex
CM15 8PS
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 November 2007(same day as company formation) |
Correspondence Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Mr Nigel Constant Rees Thomas |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 69-85 Tabernacle Street, London EC2A 4RR |
Director Name | Mr Karl Nicholas Richards |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Island House Three Mill Lane London E3 3AF |
Director Name | Mr Patrick Scoffin |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Milady Horakove 107 Apt 10 Prague 160 00 Praha 6 Czech Republic |
Director Name | Ms Charlotte Walls |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 October 2017) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 2nd Floor 69-85 Tabernacle Street, London EC2A 4RR |
Director Name | DLC Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2007(same day as company formation) |
Correspondence Address | 30 Old Burlington Street London W1S 3NL |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2007(same day as company formation) |
Correspondence Address | 30 Old Burlington Street London W1S 3NL |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Cinema Four LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,901,383 |
Cash | £1 |
Current Liabilities | £46,797 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
27 August 2009 | Delivered on: 5 September 2009 Satisfied on: 20 November 2013 Persons entitled: Cinema Four Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns by way of security by way of present assignment of future copyright the right title and interest in and to the rights, the sales agency agreement, the benefit of the insurance policies, the tax credit, all sums standing to the credit of the chargor in the account by way of fixed charge tight title and interest in the film , proceeds of the insurance policies see image for full details. Fully Satisfied |
---|
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
18 November 2019 | Registered office address changed from 2nd Floor 69-85 Tabernacle Street, London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
19 July 2019 | Termination of appointment of Patrick Scoffin as a director on 18 July 2019 (1 page) |
25 April 2019 | Termination of appointment of Karl Nicholas Richards as a director on 23 April 2019 (1 page) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
17 August 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
24 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Charlotte Walls as a director on 12 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Charlotte Walls as a director on 12 October 2017 (1 page) |
19 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 February 2015 | Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 February 2015 | Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 February 2015 | Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page) |
13 November 2014 | Director's details changed for Ms Charlotte Walls on 1 January 2014 (2 pages) |
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Mr Nigel Constant Rees Thomas on 1 January 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr Nigel Constant Rees Thomas on 1 January 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr Nigel Constant Rees Thomas on 1 January 2014 (2 pages) |
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Ms Charlotte Walls on 1 January 2014 (2 pages) |
13 November 2014 | Director's details changed for Ms Charlotte Walls on 1 January 2014 (2 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 November 2013 | Satisfaction of charge 1 in full (2 pages) |
20 November 2013 | Satisfaction of charge 1 in full (2 pages) |
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (8 pages) |
14 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (8 pages) |
14 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (8 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (8 pages) |
23 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (8 pages) |
6 September 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
6 September 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
13 July 2010 | Previous accounting period extended from 30 November 2009 to 31 May 2010 (1 page) |
13 July 2010 | Previous accounting period extended from 30 November 2009 to 31 May 2010 (1 page) |
17 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Mr Nigel Constant Rees Thomas on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Charlotte Walls on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Michael Andrew Sayers on 13 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Warwick Consultancy Services Limited on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Patrick Scoffin on 13 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Warwick Consultancy Services Limited on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Michael Andrew Sayers on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Charlotte Walls on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Patrick Scoffin on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Karl Richards on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Karl Richards on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Nigel Constant Rees Thomas on 13 November 2009 (2 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2009 | Director appointed karl nicholas richards (2 pages) |
15 June 2009 | Director appointed patrick eugene scoffin (2 pages) |
15 June 2009 | Director appointed karl nicholas richards (2 pages) |
15 June 2009 | Director appointed patrick eugene scoffin (2 pages) |
10 June 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
10 June 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
7 June 2009 | Director appointed charlotte walls (2 pages) |
7 June 2009 | Director appointed charlotte walls (2 pages) |
13 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
13 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
7 October 2008 | Director appointed michael andrew sayers (2 pages) |
7 October 2008 | Director appointed michael andrew sayers (2 pages) |
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 30 old burlington street london W1S 3NL (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 30 old burlington street london W1S 3NL (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Incorporation (17 pages) |
13 November 2007 | Incorporation (17 pages) |