Company NameCinema Nine Limited
Company StatusDissolved
Company Number06600671
CategoryPrivate Limited Company
Incorporation Date22 May 2008(15 years, 11 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Charlotte Margaret Walls-Hardiman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2014(6 years, 6 months after company formation)
Appointment Duration9 months (closed 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed05 May 2011(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 December 2014)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressTigbourne Farm Cottage
New Road
Wormley
Surrey
GU8 5TT
Director NameDLC Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 2008(same day as company formation)
Correspondence Address30 Old Burlington Street
London
W1S 3NL
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed22 May 2008(same day as company formation)
Correspondence Address30 Old Burlington Street
London
W1S 3NL

Location

Registered Address2nd Floor
Titchfield House 69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Nigel Constant Rees Thomas
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
13 May 2015Application to strike the company off the register (3 pages)
13 May 2015Application to strike the company off the register (3 pages)
21 January 2015Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page)
21 January 2015Appointment of Ms Charlotte Margaret Walls-Hardiman as a director on 9 December 2014 (2 pages)
21 January 2015Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page)
21 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 January 2015Appointment of Ms Charlotte Margaret Walls-Hardiman as a director on 9 December 2014 (2 pages)
21 January 2015Appointment of Ms Charlotte Margaret Walls-Hardiman as a director on 9 December 2014 (2 pages)
21 January 2015Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page)
21 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
12 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
22 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
4 August 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
4 August 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
13 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
2 June 2011Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 2 June 2011 (1 page)
6 May 2011Termination of appointment of Dlc Incorporations Limited as a director (1 page)
6 May 2011Appointment of Nigel Constant Rees Thomas as a director (2 pages)
6 May 2011Termination of appointment of Dlc Incorporations Limited as a director (1 page)
6 May 2011Termination of appointment of Dlc Company Services Limited as a secretary (1 page)
6 May 2011Appointment of Nigel Constant Rees Thomas as a director (2 pages)
6 May 2011Termination of appointment of Dlc Company Services Limited as a secretary (1 page)
18 August 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (1 page)
18 August 2010Director's details changed for Dlc Incorporations Limited on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Dlc Incorporations Limited on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Dlc Incorporations Limited on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (1 page)
18 August 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (1 page)
21 June 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
21 June 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
10 July 2009Return made up to 22/05/09; full list of members (3 pages)
10 July 2009Return made up to 22/05/09; full list of members (3 pages)
9 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
9 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
22 May 2008Incorporation (19 pages)
22 May 2008Incorporation (19 pages)