Company NameCinemanx Films Two Limited
Company StatusActive
Company Number06748791
CategoryPrivate Limited Company
Incorporation Date13 November 2008(15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sarah Joanne Ingrassia
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish,
StatusCurrent
Appointed02 December 2020(12 years after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceIsle Of Man
Correspondence Address2nd Floor St Mary's Court
20 Hill Street
Douglas
IM1 1EU
Director NameMs Helen Louise Hall
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2022(14 years after company formation)
Appointment Duration1 year, 4 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence Address2nd Floor St Mary's Court
20 Hill Street
Douglas
IM1 1EU
Director NameMrs Katherine Sarah Ellis
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(14 years, 11 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address2nd Floor, St Mary's Court 20 Hill Street
Douglas
IM1 1EU
Director NameMr Marc Jack Wylie Samuelson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address9 Willow Road
London
NW3 1TJ
Director NameMr James Stephen Christian
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 12 Gt Portland St
London
W1W 8QN
Director NameMr Brian Hatton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 December 2020)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address18 Athol Street
Douglas
Isle Of Man
IM1 1JA
Director NameMr Michael Ross Riddell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed11 May 2017(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 October 2020)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address18 Athol Street
Douglas
Isle Of Man
IM1 1JA
Director NameMs Pamela Elizabeth Dorothy Smith-Hamer
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2020(11 years, 10 months after company formation)
Appointment Duration2 months (resigned 02 December 2020)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address4 Cooil Breryk
Ramsey
Isle Of Man
IM8 3HJ
Director NameRoxanne Emma Louise Sheeley
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2020(12 years after company formation)
Appointment Duration9 months (resigned 02 September 2021)
RoleManager
Country of ResidenceIsle Of Man
Correspondence Address2nd Floor St Mary's Court
20 Hill Street
Douglas
IM1 1EU
Director NameMs Katherine Sarah Ellis
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2021(12 years, 5 months after company formation)
Appointment Duration10 months (resigned 08 February 2022)
RoleCEO
Country of ResidenceIsle Of Man
Correspondence Address2nd Floor St. Mary's Court
20 Hill Street
Douglas
IM1 1EU
Director NameMs Samantha Jayne Willis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2021(12 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 June 2022)
RoleManager
Country of ResidenceIsle Of Man
Correspondence Address2nd Floor St Mary's Court
20 Hill Street
Douglas
IM1 1EU
Director NameRachel Louise Booth
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(13 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 02 December 2022)
RoleAssistant Manager
Country of ResidenceIsle Of Man
Correspondence Address2nd Floor St Mary’S Court
20 Hill Street
Douglas
IM1 1EU

Location

Registered AddressCanon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Cinemanx LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,540
Net Worth£2
Current Liabilities£52,619

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

9 February 2009Delivered on: 18 February 2009
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 right title and interest in and to the assigned property the fixed charge property and floating charge property see image for full details.
Outstanding

Filing History

18 December 2020Notification of Isle of Man Treasury as a person with significant control on 2 December 2020 (2 pages)
18 December 2020Cessation of Shireen Christian as a person with significant control on 2 December 2020 (1 page)
17 December 2020Termination of appointment of Pamela Elizabeth Dorothy Smith-Hamer as a director on 2 December 2020 (1 page)
17 December 2020Appointment of Sarah Joanne Ingrassia as a director on 2 December 2020 (2 pages)
17 December 2020Termination of appointment of Brian Hatton as a director on 2 December 2020 (1 page)
17 December 2020Appointment of Roxanne Emma Louise Sheeley as a director on 2 December 2020 (2 pages)
19 November 2020Termination of appointment of Michael Ross Riddell as a director on 2 October 2020 (1 page)
19 November 2020Appointment of Ms Pamela Elizabeth Dorothy Smith-Hamer as a director on 2 October 2020 (2 pages)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
7 February 2018Registered office address changed from 3rd Floor 12 Great Portland Street London W1N 8QN to 10 Orange Street Haymarket London WC2H 7DQ on 7 February 2018 (1 page)
15 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
20 October 2017Cessation of James Stephen Christian as a person with significant control on 20 October 2017 (1 page)
20 October 2017Notification of Shireen Christian as a person with significant control on 18 February 2017 (2 pages)
20 October 2017Notification of Shireen Christian as a person with significant control on 18 February 2017 (2 pages)
20 October 2017Cessation of James Stephen Christian as a person with significant control on 18 February 2017 (1 page)
19 October 2017Notification of James Stephen Christian as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of James Stephen Christian as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
12 September 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
12 September 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
11 July 2017Second filing for the appointment of Michael Ross Riddell as a director (6 pages)
11 July 2017Second filing for the appointment of Michael Ross Riddell as a director (6 pages)
11 July 2017Second filing for the appointment of Brian Hatton as a director (6 pages)
11 July 2017Second filing for the appointment of Brian Hatton as a director (6 pages)
23 May 2017Appointment of Michael Ross Riddell as a director on 18 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 11/07/2017.
(3 pages)
23 May 2017Appointment of Mr Brian Geoffrey Hatton as a director on 18 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 11/07/2017
(3 pages)
23 May 2017Termination of appointment of James Stephen Christian as a director on 18 February 2017 (1 page)
23 May 2017Appointment of Michael Ross Riddell as a director on 18 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 11/07/2017.
(3 pages)
23 May 2017Appointment of Mr Brian Geoffrey Hatton as a director on 18 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 11/07/2017
(3 pages)
23 May 2017Termination of appointment of James Stephen Christian as a director on 18 February 2017 (1 page)
16 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
6 September 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
6 September 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
7 September 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
7 September 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
10 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
10 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
4 September 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
4 September 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
10 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
10 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
1 November 2013Termination of appointment of Marc Samuelson as a director (1 page)
1 November 2013Appointment of James Stephen Christian as a director (2 pages)
1 November 2013Termination of appointment of Marc Samuelson as a director (1 page)
1 November 2013Appointment of James Stephen Christian as a director (2 pages)
30 August 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
30 August 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
15 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
23 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
2 September 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
2 September 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
18 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
17 August 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
17 August 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
21 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
22 May 2009Registered office changed on 22/05/2009 from 13 manette street london W1D 4AW (1 page)
22 May 2009Registered office changed on 22/05/2009 from 13 manette street london W1D 4AW (1 page)
18 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 November 2008Incorporation (18 pages)
13 November 2008Incorporation (18 pages)