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(14 years after company formation) |
Appointment Duration | 1 year, 5 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(14 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 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 | Mr Marc Jack Wylie Samuelson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Willow Road London NW3 1TJ |
Director Name | Mr James Stephen Christian |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(4 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(8 years, 6 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(8 years, 6 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(11 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 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2020(12 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(12 years, 5 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(12 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(13 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 |
Website | www.360production.com |
---|---|
Email address | [email protected] |
Telephone | 020 76319860 |
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 Films Two LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£22,862 |
Net Worth | £11,006 |
Cash | £20,125 |
Current Liabilities | £24,697 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (6 months, 3 weeks from now) |
9 February 2009 | Delivered 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 charged property and the floating charge property see image for full details. Outstanding |
---|
15 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
27 October 2023 | Director's details changed for Mrs Katherine Sarah Ellis on 26 October 2023 (2 pages) |
27 October 2023 | Appointment of Mrs Katherine Sarah Ellis as a director on 26 October 2023 (2 pages) |
9 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2023 | Micro company accounts made up to 25 March 2022 (3 pages) |
1 July 2023 | Compulsory strike-off action has been suspended (1 page) |
22 June 2023 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 22 June 2023 (1 page) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2022 | Termination of appointment of Rachel Louise Booth as a director on 2 December 2022 (1 page) |
12 December 2022 | Appointment of Ms Helen Louise Hall as a director on 2 December 2022 (2 pages) |
24 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
21 June 2022 | Appointment of Rachel Louise Booth as a director on 7 June 2022 (2 pages) |
21 June 2022 | Termination of appointment of Samantha Jayne Willis as a director on 7 June 2022 (1 page) |
21 March 2022 | Total exemption full accounts made up to 25 March 2021 (5 pages) |
4 March 2022 | Termination of appointment of Katherine Sarah Ellis as a director on 8 February 2022 (1 page) |
18 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
5 October 2021 | Termination of appointment of Roxanne Emma Louise Sheeley as a director on 2 September 2021 (1 page) |
5 October 2021 | Appointment of Ms Samantha Jayne Willis as a director on 2 September 2021 (2 pages) |
22 June 2021 | Appointment of Ms Katherine Sarah Ellis as a director on 13 April 2021 (2 pages) |
17 December 2020 | Termination of appointment of Brian Hatton as a director on 2 December 2020 (1 page) |
17 December 2020 | Termination of appointment of Pamela Elizabeth Dorothy Smith-Hamer as a director on 2 December 2020 (1 page) |
17 December 2020 | Appointment of Roxanne Emma Louise Sheeley as a director on 2 December 2020 (2 pages) |
17 December 2020 | Appointment of Sarah Joanne Ingrassia as a director on 2 December 2020 (2 pages) |
19 November 2020 | Appointment of Ms Pamela Elizabeth Dorothy Smith-Hamer as a director on 2 October 2020 (2 pages) |
19 November 2020 | Termination of appointment of Michael Ross Riddell as a director on 2 October 2020 (1 page) |
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 25 March 2020 (4 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 25 March 2019 (7 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
25 June 2018 | Total exemption full accounts made up to 25 March 2018 (8 pages) |
7 February 2018 | Registered 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) |
7 February 2018 | Change of details for Cinemanx Films Two Limited as a person with significant control on 7 February 2018 (3 pages) |
15 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
12 October 2017 | Total exemption full accounts made up to 25 March 2017 (8 pages) |
12 October 2017 | Total exemption full accounts made up to 25 March 2017 (8 pages) |
12 July 2017 | Second filing for the appointment of Brian Hatton as a director (6 pages) |
12 July 2017 | Second filing for the appointment of Brian Hatton as a director (6 pages) |
12 July 2017 | Second filing for the appointment of Michael Ross Riddell as a director (6 pages) |
12 July 2017 | Second filing for the appointment of Michael Ross Riddell as a director (6 pages) |
23 May 2017 | Appointment of Michael Ross Riddell 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 Mr Brian Geoffrey Hatton as a director on 18 February 2017
|
23 May 2017 | Appointment of Mr Brian Geoffrey Hatton as a director on 18 February 2017
|
23 May 2017 | Appointment of Michael Ross Riddell 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) |
8 December 2016 | Total exemption full accounts made up to 25 March 2016 (8 pages) |
8 December 2016 | Total exemption full accounts made up to 25 March 2016 (8 pages) |
17 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
6 January 2016 | Total exemption full accounts made up to 25 March 2015 (9 pages) |
6 January 2016 | Total exemption full accounts made up to 25 March 2015 (9 pages) |
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
9 January 2015 | Total exemption full accounts made up to 25 March 2014 (9 pages) |
9 January 2015 | Total exemption full accounts made up to 25 March 2014 (9 pages) |
10 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
17 December 2013 | Total exemption full accounts made up to 25 March 2013 (9 pages) |
17 December 2013 | Total exemption full accounts made up to 25 March 2013 (9 pages) |
10 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
1 November 2013 | Termination of appointment of Marc Samuelson as a director (1 page) |
1 November 2013 | Appointment of James Stephen Christian as a director (2 pages) |
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) |
2 January 2013 | Total exemption full accounts made up to 25 March 2012 (8 pages) |
2 January 2013 | Total exemption full accounts made up to 25 March 2012 (8 pages) |
15 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption full accounts made up to 25 March 2011 (9 pages) |
19 December 2011 | Total exemption full accounts made up to 25 March 2011 (9 pages) |
23 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
18 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
12 July 2010 | Total exemption full accounts made up to 25 March 2010 (7 pages) |
12 July 2010 | Previous accounting period extended from 30 November 2009 to 25 March 2010 (3 pages) |
12 July 2010 | Total exemption full accounts made up to 25 March 2010 (7 pages) |
12 July 2010 | Previous accounting period extended from 30 November 2009 to 25 March 2010 (3 pages) |
4 February 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (9 pages) |
4 February 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (9 pages) |
21 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 13 manette street london W1D 4AW (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 13 manette street london W1D 4AW (1 page) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 November 2008 | Incorporation (18 pages) |
13 November 2008 | Incorporation (18 pages) |