Shenfield
Essex
CM15 8PS
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 November 2007(same day as company formation) |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
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 Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Mr Martin John Pope |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 2011) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Hollybush House Southend Garsington Oxfordshire OX44 9DJ |
Director Name | Ms Charlotte Margaret Walls Hardiman |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Titchfield House 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 | -£411,204 |
Current Liabilities | £411,204 |
Latest Accounts | 9 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 09 September |
29 August 2008 | Delivered on: 10 September 2008 Persons entitled: Cinemanx Limited Classification: Legal charge and deed of assignment Secured details: All monies due or to become due from the company and/or the commissioning distributor 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 and to the fixed charge property being all materials and all other physical properties relating to the film- "wild target". And all rights, title and interest in and to the floating charge property being the business, undertaking, property, assets, revenues, rights and uncalled capital. See image for full details. Outstanding |
---|---|
29 August 2008 | Delivered on: 11 September 2008 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: The chargor's right title and interest in and to the rights,the sales agency agreement,the insurance policies,the tax credit amount see image for full details. Fully Satisfied |
14 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2023 | Application to strike the company off the register (3 pages) |
25 May 2023 | Accounts for a dormant company made up to 9 September 2022 (3 pages) |
9 May 2023 | Cessation of Cinema Four Limited as a person with significant control on 13 November 2018 (1 page) |
8 May 2023 | Change of details for Cinema Asset Management Limited as a person with significant control on 8 May 2023 (2 pages) |
8 May 2023 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 8 May 2023 (1 page) |
8 May 2023 | Notification of Cinema Asset Management Limited as a person with significant control on 13 November 2018 (2 pages) |
2 May 2023 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 73 Cornhill London EC3V 3QQ on 2 May 2023 (1 page) |
2 May 2023 | Director's details changed for Mr Michael Andrew Sayers on 2 May 2023 (2 pages) |
13 December 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
10 May 2022 | Micro company accounts made up to 9 September 2021 (3 pages) |
15 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
10 November 2020 | Micro company accounts made up to 9 September 2020 (4 pages) |
29 April 2020 | Micro company accounts made up to 9 September 2019 (2 pages) |
21 November 2019 | Secretary's details changed for Warwick Consultancy Services Limited on 15 November 2019 (1 page) |
18 November 2019 | Registered office address changed from 2nd Floor Titchfield House 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) |
1 May 2019 | Micro company accounts made up to 9 September 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
24 May 2018 | Total exemption full accounts made up to 9 September 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 Margaret Walls Hardiman as a director on 12 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Charlotte Margaret Walls Hardiman as a director on 12 October 2017 (1 page) |
30 April 2017 | Total exemption small company accounts made up to 9 September 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 9 September 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) |
13 June 2016 | Total exemption small company accounts made up to 9 September 2015 (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 9 September 2015 (4 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
|
8 June 2015 | Total exemption small company accounts made up to 9 September 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 9 September 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 9 September 2014 (4 pages) |
26 May 2015 | Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page) |
26 May 2015 | Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page) |
26 May 2015 | Appointment of Ms Charlotte Margaret Walls Hardiman as a director on 9 December 2014 (2 pages) |
26 May 2015 | Appointment of Ms Charlotte Margaret Walls Hardiman as a director on 9 December 2014 (2 pages) |
26 May 2015 | Appointment of Ms Charlotte Margaret Walls Hardiman as a director on 9 December 2014 (2 pages) |
26 May 2015 | Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page) |
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 | 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) |
15 May 2014 | Total exemption small company accounts made up to 9 September 2013 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 9 September 2013 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 9 September 2013 (4 pages) |
20 November 2013 | Satisfaction of charge 1 in full (1 page) |
20 November 2013 | Satisfaction of charge 1 in full (1 page) |
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
|
11 June 2013 | Total exemption small company accounts made up to 9 September 2012 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 9 September 2012 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 9 September 2012 (4 pages) |
20 February 2013 | Company name changed wild target LTD\certificate issued on 20/02/13
|
20 February 2013 | Company name changed wild target LTD\certificate issued on 20/02/13
|
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 9 September 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 9 September 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 9 September 2011 (5 pages) |
14 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 9 September 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 9 September 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 9 September 2010 (6 pages) |
6 April 2011 | Termination of appointment of Martin Pope as a director (1 page) |
6 April 2011 | Termination of appointment of Martin Pope as a director (1 page) |
23 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Accounts for a small company made up to 9 September 2009 (6 pages) |
19 January 2010 | Accounts for a small company made up to 9 September 2009 (6 pages) |
19 January 2010 | Accounts for a small company made up to 9 September 2009 (6 pages) |
14 December 2009 | Appointment of Michael Andrew Sayers as a director (3 pages) |
14 December 2009 | Appointment of Michael Andrew Sayers as a director (3 pages) |
7 December 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
7 December 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
3 December 2009 | Previous accounting period shortened from 30 November 2009 to 9 September 2009 (1 page) |
3 December 2009 | Previous accounting period shortened from 30 November 2009 to 9 September 2009 (1 page) |
3 December 2009 | Previous accounting period shortened from 30 November 2009 to 9 September 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Martin Pope 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 | Secretary's details changed for Warwick Consultancy Services Limited on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Mr Martin Pope 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) |
13 November 2009 | Director's details changed for Mr Nigel Constant Rees Thomas on 13 November 2009 (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) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from titchfield house, 2ND floor 69-85 titchfield street london EC2A 4RR (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from titchfield house, 2ND floor 69-85 titchfield street london EC2A 4RR (1 page) |
20 August 2008 | Director appointed martin john pope (3 pages) |
20 August 2008 | Director appointed martin john pope (3 pages) |
9 August 2008 | Company name changed cinema 4 spv 1 LIMITED\certificate issued on 12/08/08 (2 pages) |
9 August 2008 | Company name changed cinema 4 spv 1 LIMITED\certificate issued on 12/08/08 (2 pages) |
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
28 November 2007 | Registered office changed on 28/11/07 from: 30 old burlington street london W1S 3NL (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
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 | Director resigned (1 page) |
28 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Incorporation (17 pages) |
13 November 2007 | Incorporation (17 pages) |