Company NameCinema Four Spv 1 Limited
Company StatusDissolved
Company Number06425501
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 5 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)
Previous NamesCinema 4 Spv 1 Limited and Wild Target Ltd

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 72 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(2 years after company formation)
Appointment Duration13 years, 11 months (closed 14 November 2023)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Kilworth Avenue
Shenfield
Essex
CM15 8PS
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed13 November 2007(same day as company formation)
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
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 Titchfield House 69-85 Tabernacle Street
London
EC2A 4RR
Director NameMr Martin John Pope
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(9 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2011)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush House Southend
Garsington
Oxfordshire
OX44 9DJ
Director NameMs Charlotte Margaret Walls Hardiman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Titchfield House 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-£411,204
Current Liabilities£411,204

Accounts

Latest Accounts9 September 2022 (1 year, 7 months ago)
Accounts CategoryDormant
Accounts Year End09 September

Charges

29 August 2008Delivered 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 2008Delivered 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

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
21 August 2023Application to strike the company off the register (3 pages)
25 May 2023Accounts for a dormant company made up to 9 September 2022 (3 pages)
9 May 2023Cessation of Cinema Four Limited as a person with significant control on 13 November 2018 (1 page)
8 May 2023Change of details for Cinema Asset Management Limited as a person with significant control on 8 May 2023 (2 pages)
8 May 2023Termination of appointment of Warwick Consultancy Services Limited as a secretary on 8 May 2023 (1 page)
8 May 2023Notification of Cinema Asset Management Limited as a person with significant control on 13 November 2018 (2 pages)
2 May 2023Registered 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 2023Director's details changed for Mr Michael Andrew Sayers on 2 May 2023 (2 pages)
13 December 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
10 May 2022Micro company accounts made up to 9 September 2021 (3 pages)
15 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
10 November 2020Micro company accounts made up to 9 September 2020 (4 pages)
29 April 2020Micro company accounts made up to 9 September 2019 (2 pages)
21 November 2019Secretary's details changed for Warwick Consultancy Services Limited on 15 November 2019 (1 page)
18 November 2019Registered 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 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 9 September 2018 (2 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
24 May 2018Total exemption full accounts made up to 9 September 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 Margaret Walls Hardiman as a director on 12 October 2017 (1 page)
13 October 2017Termination of appointment of Charlotte Margaret Walls Hardiman as a director on 12 October 2017 (1 page)
30 April 2017Total exemption small company accounts made up to 9 September 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 9 September 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)
13 June 2016Total exemption small company accounts made up to 9 September 2015 (4 pages)
13 June 2016Total exemption small company accounts made up to 9 September 2015 (4 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
(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
(5 pages)
8 June 2015Total exemption small company accounts made up to 9 September 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 9 September 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 9 September 2014 (4 pages)
26 May 2015Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page)
26 May 2015Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page)
26 May 2015Appointment of Ms Charlotte Margaret Walls Hardiman as a director on 9 December 2014 (2 pages)
26 May 2015Appointment of Ms Charlotte Margaret Walls Hardiman as a director on 9 December 2014 (2 pages)
26 May 2015Appointment of Ms Charlotte Margaret Walls Hardiman as a director on 9 December 2014 (2 pages)
26 May 2015Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page)
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
(5 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
(5 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)
15 May 2014Total exemption small company accounts made up to 9 September 2013 (4 pages)
15 May 2014Total exemption small company accounts made up to 9 September 2013 (4 pages)
15 May 2014Total exemption small company accounts made up to 9 September 2013 (4 pages)
20 November 2013Satisfaction of charge 1 in full (1 page)
20 November 2013Satisfaction of charge 1 in full (1 page)
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
(5 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
(5 pages)
11 June 2013Total exemption small company accounts made up to 9 September 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 9 September 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 9 September 2012 (4 pages)
20 February 2013Company name changed wild target LTD\certificate issued on 20/02/13
  • RES15 ‐ Change company name resolution on 2013-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2013Company name changed wild target LTD\certificate issued on 20/02/13
  • RES15 ‐ Change company name resolution on 2013-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 9 September 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 9 September 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 9 September 2011 (5 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 9 September 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 9 September 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 9 September 2010 (6 pages)
6 April 2011Termination of appointment of Martin Pope as a director (1 page)
6 April 2011Termination of appointment of Martin Pope as a director (1 page)
23 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
19 January 2010Accounts for a small company made up to 9 September 2009 (6 pages)
19 January 2010Accounts for a small company made up to 9 September 2009 (6 pages)
19 January 2010Accounts for a small company made up to 9 September 2009 (6 pages)
14 December 2009Appointment of Michael Andrew Sayers as a director (3 pages)
14 December 2009Appointment of Michael Andrew Sayers as a director (3 pages)
7 December 2009Accounts for a small company made up to 30 November 2008 (5 pages)
7 December 2009Accounts for a small company made up to 30 November 2008 (5 pages)
3 December 2009Previous accounting period shortened from 30 November 2009 to 9 September 2009 (1 page)
3 December 2009Previous accounting period shortened from 30 November 2009 to 9 September 2009 (1 page)
3 December 2009Previous accounting period shortened from 30 November 2009 to 9 September 2009 (1 page)
13 November 2009Director's details changed for Mr Martin Pope 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 2009Secretary's details changed for Warwick Consultancy Services Limited on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Mr Martin Pope on 13 November 2009 (2 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 Mr Nigel Constant Rees Thomas on 13 November 2009 (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)
11 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 September 2008Registered office changed on 08/09/2008 from titchfield house, 2ND floor 69-85 titchfield street london EC2A 4RR (1 page)
8 September 2008Registered office changed on 08/09/2008 from titchfield house, 2ND floor 69-85 titchfield street london EC2A 4RR (1 page)
20 August 2008Director appointed martin john pope (3 pages)
20 August 2008Director appointed martin john pope (3 pages)
9 August 2008Company name changed cinema 4 spv 1 LIMITED\certificate issued on 12/08/08 (2 pages)
9 August 2008Company name changed cinema 4 spv 1 LIMITED\certificate issued on 12/08/08 (2 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 November 2007Registered office changed on 28/11/07 from: 30 old burlington street london W1S 3NL (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
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 2007Director resigned (1 page)
28 November 2007New secretary appointed (1 page)
13 November 2007Incorporation (17 pages)
13 November 2007Incorporation (17 pages)