20 Hill Street
Douglas
IM1 1EU
Director Name | Ms Helen Louise Hall |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2022(15 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 2nd Floor St Mary's Court 20 Hill Street Douglas IM1 1EU |
Director Name | Mrs Katherine Sarah Ellis |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(15 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 2nd Floor, St Mary's Court 20 Hill Street Douglas IM1 1EU |
Director Name | Gillian Elizabeth Duffield |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Film Financier |
Correspondence Address | 102 Kyrle Road London SW11 6BA |
Director Name | Mr Marc Jack Wylie Samuelson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Willow Road London NW3 1TJ |
Secretary Name | Gillian Elizabeth Duffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Kyrle Road London SW11 6BA |
Director Name | Mr James Stephen Christian |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 February 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 12 Gt Portland St London W1W 8QN |
Director Name | Mr Brian Hatton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 December 2020) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 18 Athol Street Douglas Isle Of Man IM1 1JA |
Director Name | Mr Michael Ross Riddell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 May 2017(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 October 2020) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 18 Athol Street Douglas Isle Of Man IM1 1JA |
Director Name | Ms Pamela Elizabeth Dorothy Smith-Hamer |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2020(12 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 02 December 2020) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 4 Cooil Breryk Ramsey Isle Of Man IM8 3HJ |
Director Name | Roxanne Emma Louise Sheeley |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2020(13 years after company formation) |
Appointment Duration | 9 months (resigned 02 September 2021) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 2nd Floor St Mary's Court 20 Hill Street Douglas IM1 1EU |
Director Name | Ms Katherine Sarah Ellis |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2021(13 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 08 February 2022) |
Role | CEO |
Country of Residence | Isle Of Man |
Correspondence Address | 2nd Floor St. Mary's Court 20 Hill Street Douglas IM1 1EU |
Director Name | Ms Samantha Jayne Willis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2021(13 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 June 2022) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 2nd Floor St Mary's Court 20 Hill Street Douglas IM1 1EU |
Director Name | Rachel Louise Booth |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2022(14 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 02 December 2022) |
Role | Assistant Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 2nd Floor St Mary’S Court 20 Hill Street Douglas IM1 1EU |
Telephone | 020 76372612 |
---|---|
Telephone region | London |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Cinemanx LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £68,031 |
Net Worth | £2 |
Current Liabilities | £9,865,672 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
9 October 2009 | Delivered on: 29 October 2009 Persons entitled: Hart/Lunsford Pictures Llc Classification: Charge and deed of assignment 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: All rights, title and interest in and to the assigned property see image for full details. Outstanding |
---|---|
9 October 2009 | Delivered on: 29 October 2009 Persons entitled: Hart/Lunsford Pictures Llc Classification: Security agreement and copyright mortgage 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: All rights, title and interest in and to the collateral see image for full details. Outstanding |
14 February 2008 | Delivered on: 29 February 2008 Persons entitled: Cinemanx Limited Classification: Charge and deed of assignment 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: All rights, title and interest in and to the assigned property see image for full details. Outstanding |
6 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
---|---|
19 October 2017 | Notification of Shireen Christian as a person with significant control on 18 February 2017 (2 pages) |
19 October 2017 | Cessation of James Stephen Christian as a person with significant control on 19 October 2017 (1 page) |
12 September 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
11 July 2017 | Second filing for the appointment of Brian Hatton as a director (6 pages) |
11 July 2017 | Second filing for the appointment of Michael Ross Riddell as a director (6 pages) |
23 May 2017 | Appointment of Mr Brian Geoffrey Hatton as a director on 18 February 2017
|
23 May 2017 | Termination of appointment of James Stephen Christian as a director on 18 February 2017 (1 page) |
23 May 2017 | Appointment of Michael Ross Riddell as a director on 18 February 2017
|
4 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 September 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
7 September 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
4 September 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
11 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
1 November 2013 | Appointment of James Stephen Christian as a director (2 pages) |
1 November 2013 | Termination of appointment of Marc Samuelson as a director (1 page) |
30 August 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
12 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Full accounts made up to 30 November 2011 (21 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (12 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Full accounts made up to 30 November 2009 (12 pages) |
21 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Termination of appointment of Gillian Duffield as a secretary (1 page) |
12 December 2009 | Full accounts made up to 30 November 2008 (11 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 October 2009 | Appointment terminated director gillian duffield (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 13 manette street london W1D 4AW (1 page) |
19 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
30 November 2007 | Incorporation (18 pages) |