Company NameCinema 4 Spv 2 Limited
Company StatusDissolved
Company Number06425398
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 4 months ago)
Dissolution Date5 December 2023 (3 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Michael Andrew Sayers
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2008(10 months, 1 week after company formation)
Appointment Duration15 years, 2 months (closed 05 December 2023)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Kilworth Avenue
Shenfield
Brentwood
Essex
CM15 8PS
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed13 November 2007(same day as company formation)
Correspondence Address2nd Floor
Titchfield House 69-85 Tabernacle Street
London
EC2A 4RR
Director NameMr Nigel Constant Rees Thomas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 69-85 Tabernacle
Street, London
EC2A 4RR
Director NameMr Karl Nicholas Richards
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(1 year, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Island House Three Mill Lane
London
E3 3AF
Director NameMr Patrick Scoffin
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(1 year, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressMilady Horakove 107 Apt 10
Prague
160 00 Praha 6
Czech Republic
Director NameMs Charlotte Walls
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(1 year, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 October 2017)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address2nd Floor 69-85 Tabernacle
Street, London
EC2A 4RR
Director NameDLC Incorporations Limited (Corporation)
StatusResigned
Appointed13 November 2007(same day as company formation)
Correspondence Address30 Old Burlington Street
London
W1S 3NL
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed13 November 2007(same day as company formation)
Correspondence Address30 Old Burlington Street
London
W1S 3NL

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Cinema Four LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,901,383
Cash£1
Current Liabilities£46,797

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

27 August 2009Delivered 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

Filing History

13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
18 November 2019Registered 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 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
19 July 2019Termination of appointment of Patrick Scoffin as a director on 18 July 2019 (1 page)
25 April 2019Termination of appointment of Karl Nicholas Richards as a director on 23 April 2019 (1 page)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
17 August 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 October 2017Termination of appointment of Charlotte Walls as a director on 12 October 2017 (1 page)
13 October 2017Termination of appointment of Charlotte Walls as a director on 12 October 2017 (1 page)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(7 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(7 pages)
13 February 2015Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 February 2015Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 February 2015Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page)
13 November 2014Director's details changed for Ms Charlotte Walls on 1 January 2014 (2 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(7 pages)
13 November 2014Director's details changed for Mr Nigel Constant Rees Thomas on 1 January 2014 (2 pages)
13 November 2014Director's details changed for Mr Nigel Constant Rees Thomas on 1 January 2014 (2 pages)
13 November 2014Director's details changed for Mr Nigel Constant Rees Thomas on 1 January 2014 (2 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(7 pages)
13 November 2014Director's details changed for Ms Charlotte Walls on 1 January 2014 (2 pages)
13 November 2014Director's details changed for Ms Charlotte Walls on 1 January 2014 (2 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 November 2013Satisfaction of charge 1 in full (2 pages)
20 November 2013Satisfaction of charge 1 in full (2 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(8 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(8 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (8 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (8 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (8 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (8 pages)
2 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (8 pages)
23 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (8 pages)
6 September 2010Accounts for a small company made up to 31 May 2010 (6 pages)
6 September 2010Accounts for a small company made up to 31 May 2010 (6 pages)
13 July 2010Previous accounting period extended from 30 November 2009 to 31 May 2010 (1 page)
13 July 2010Previous accounting period extended from 30 November 2009 to 31 May 2010 (1 page)
17 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Mr Nigel Constant Rees Thomas on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Charlotte Walls on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Michael Andrew Sayers on 13 November 2009 (2 pages)
13 November 2009Secretary's details changed for Warwick Consultancy Services Limited on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Patrick Scoffin on 13 November 2009 (2 pages)
13 November 2009Secretary's details changed for Warwick Consultancy Services Limited on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Michael Andrew Sayers on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Charlotte Walls on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Patrick Scoffin on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Karl Richards on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Karl Richards on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Nigel Constant Rees Thomas on 13 November 2009 (2 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2009Director appointed karl nicholas richards (2 pages)
15 June 2009Director appointed patrick eugene scoffin (2 pages)
15 June 2009Director appointed karl nicholas richards (2 pages)
15 June 2009Director appointed patrick eugene scoffin (2 pages)
10 June 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
10 June 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
7 June 2009Director appointed charlotte walls (2 pages)
7 June 2009Director appointed charlotte walls (2 pages)
13 November 2008Return made up to 13/11/08; full list of members (3 pages)
13 November 2008Return made up to 13/11/08; full list of members (3 pages)
7 October 2008Director appointed michael andrew sayers (2 pages)
7 October 2008Director appointed michael andrew sayers (2 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Registered office changed on 28/11/07 from: 30 old burlington street london W1S 3NL (1 page)
28 November 2007Registered office changed on 28/11/07 from: 30 old burlington street london W1S 3NL (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (1 page)
13 November 2007Incorporation (17 pages)
13 November 2007Incorporation (17 pages)