Company NameCinemanx Distribution Limited
Company StatusActive
Company Number06929533
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 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(11 years, 5 months 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(13 years, 5 months 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, 4 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
Appointed10 June 2009(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address9 Willow Road
London
NW3 1TJ
Director NameJames Stpehen Christan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 February 2017)
RoleChartered Accountant
Country of ResidenceIsle Of Man
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(7 years, 11 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(7 years, 11 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, 3 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(11 years, 5 months 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(11 years, 10 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, 2 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 after company formation)
Appointment Duration5 months, 4 weeks (resigned 02 December 2022)
RoleAssistant Manager
Country of ResidenceIsle Of Man
Correspondence Address2nd Floor St Maryâ??S Court
20 Hill Street
Douglas
IM1 1EU

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Cinemanx LTD
100.00%
Ordinary

Financials

Year2014
Turnover£403,342
Gross Profit£57,847
Net Worth-£62,553
Cash£596,976
Current Liabilities£884,900

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

19 October 2017Notification of Shireen Christian as a person with significant control on 18 February 2017 (2 pages)
19 October 2017Notification of James Stephen Christian as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Cessation of James Stephen Christian as a person with significant control on 19 October 2017 (1 page)
11 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
11 July 2017Second filing for the appointment of Brian Hatton as a director (6 pages)
11 July 2017Second filing for the appointment of Michael Ross Riddell as a director (6 pages)
26 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
24 May 2017Termination of appointment of James Stpehen Christan 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)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
8 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
10 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
9 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
1 November 2013Termination of appointment of Marc Samuelson as a director (1 page)
16 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
30 November 2012Appointment of James Stpehen Christan as a director (3 pages)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
23 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
11 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
9 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
10 June 2009Incorporation (18 pages)