Company NameCinemanx Films Three Limited
Company StatusActive
Company Number07034053
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 6 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 53 years ago)
NationalityBritish,
StatusCurrent
Appointed02 December 2020(11 years, 2 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, 2 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, 1 month after company formation)
Appointment Duration5 months, 3 weeks
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
Appointed29 September 2009(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, 1 month 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(7 years, 7 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, 7 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 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 35 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2020(11 years, 2 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, 6 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(11 years, 11 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(12 years, 8 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 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£9,497
Net Worth£2
Current Liabilities£1,558,022

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return29 September 2023 (6 months, 2 weeks ago)
Next Return Due13 October 2024 (5 months, 4 weeks from now)

Charges

28 October 2009Delivered on: 18 November 2009
Persons entitled: Cinemanx Limited

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company and cinemanx productions three limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As continuing security for the performance of the secured obligations, has assigned all its rught, title and interest in and to the assigned property to nx with full title guarantee re a feature film provisionally entitled the albatross 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 Roxanne Emma Louise Sheeley as a director on 2 December 2020 (2 pages)
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)
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)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
2 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
2 October 2018Confirmation statement made on 29 September 2018 with updates (4 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)
25 October 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
23 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
19 October 2017Notification of James Stephen Christian as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of James Stephen Christian as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Shireen Christian as a person with significant control on 18 February 2017 (2 pages)
19 October 2017Notification of Shireen Christian as a person with significant control on 18 February 2017 (2 pages)
19 October 2017Cessation of James Stephen Christian as a person with significant control on 18 February 2017 (1 page)
19 October 2017Cessation of James Stephen Christian as a person with significant control on 19 October 2017 (1 page)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
11 July 2017Second filing for the appointment of Brian Hatton as a director (6 pages)
11 July 2017Total exemption full accounts made up to 30 September 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 2017Total exemption full accounts made up to 30 September 2016 (9 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
(2 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
(2 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 2017Termination of appointment of James Stephen Christian as a director on 18 February 2017 (1 page)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
4 July 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
4 July 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
23 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
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)
1 November 2013Termination of appointment of Marc Samuelson as a director (1 page)
28 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
28 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
11 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
11 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
31 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
27 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
14 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 September 2009Incorporation (12 pages)
29 September 2009Incorporation (12 pages)