Company NameCINE Productions Limited
Company StatusDissolved
Company Number07164515
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 2 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Ian James Brady
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2010(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY
Director NameMr Stephen Charles Salter
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2010(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY

Location

Registered Address2nd Floor
145-157 St John Street
London
EC1V 4PY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Ian Brady
50.00%
Ordinary
50 at £1Stephen Salter
50.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2014Application to strike the company off the register (3 pages)
23 October 2014Application to strike the company off the register (3 pages)
11 April 2014Company name changed benchmark media rights LIMITED\certificate issued on 11/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-10
(3 pages)
11 April 2014Company name changed benchmark media rights LIMITED\certificate issued on 11/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-10
(3 pages)
20 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
15 October 2013Accounts made up to 28 February 2013 (2 pages)
15 October 2013Accounts made up to 28 February 2013 (2 pages)
11 October 2013Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
11 October 2013Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
25 June 2013Company name changed benchmark film production management LIMITED\certificate issued on 25/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-25
(3 pages)
25 June 2013Company name changed benchmark film production management LIMITED\certificate issued on 25/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-25
(3 pages)
24 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
24 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
15 June 2012Accounts made up to 28 February 2012 (2 pages)
15 June 2012Accounts made up to 28 February 2012 (2 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
12 December 2011Company name changed benchmark films international LTD\certificate issued on 12/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-09
(3 pages)
12 December 2011Company name changed benchmark films international LTD\certificate issued on 12/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-09
(3 pages)
8 December 2011Change of name notice (2 pages)
8 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-30
(1 page)
8 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-30
(1 page)
8 December 2011Change of name notice (2 pages)
7 October 2011Accounts made up to 28 February 2011 (2 pages)
7 October 2011Accounts made up to 28 February 2011 (2 pages)
8 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)