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(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 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(13 years, 8 months after company formation) |
Appointment Duration | 6 months |
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 | 23 February 2010(same day as company formation) |
Role | 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(3 years, 8 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(7 years, 2 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(7 years, 2 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(10 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 02 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
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(10 years, 9 months 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(11 years, 1 month 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(11 years, 6 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(12 years, 3 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 |
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 LTD 100.00% Ordinary |
---|
Latest Accounts | 24 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 24 May 2024 (4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 May |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
16 July 2010 | Delivered on: 29 July 2010 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 its right title and interest in and to the assigned property see image for full details. Outstanding |
---|
18 December 2020 | Notification of Isle of Man Treasury as a person with significant control on 2 December 2020 (2 pages) |
---|---|
18 December 2020 | Cessation of Shireen Christian as a person with significant control 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 | Termination of appointment of Brian Hatton as a director on 2 December 2020 (1 page) |
17 December 2020 | Appointment of Sarah Joanne Ingrassia as a director on 2 December 2020 (2 pages) |
17 December 2020 | Appointment of Roxanne Emma Louise Sheeley as a director on 2 December 2020 (2 pages) |
19 November 2020 | Termination of appointment of Michael Ross Riddell as a director on 2 October 2020 (1 page) |
19 November 2020 | Appointment of Ms Pamela Elizabeth Dorothy Smith-Hamer as a director on 2 October 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 24 May 2019 (7 pages) |
27 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
4 July 2018 | Total exemption full accounts made up to 24 May 2018 (4 pages) |
26 March 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
7 February 2018 | Registered office address changed from 3rd Floor 12 Great Portland Street London W1W 8QN to 10 Orange Street Haymarket London WC2H 7DQ on 7 February 2018 (1 page) |
19 October 2017 | Cessation of James Stephen Christian as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Cessation of James Stephen Christian as a person with significant control on 18 February 2017 (1 page) |
19 October 2017 | Notification of Shireen Christian as a person with significant control on 18 February 2017 (2 pages) |
19 October 2017 | Notification of Shireen Christian as a person with significant control on 18 February 2017 (2 pages) |
16 October 2017 | Total exemption full accounts made up to 24 May 2017 (7 pages) |
16 October 2017 | Total exemption full accounts made up to 24 May 2017 (7 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 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 Brian Hatton as a director (6 pages) |
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 | Termination of appointment of James Stephen Christian as a director on 18 February 2017 (1 page) |
23 May 2017 | Appointment of Michael Ross Riddell 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 | Appointment of Mr Brian Geoffrey Hatton as a director on 18 February 2017
|
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
8 December 2016 | Accounts for a dormant company made up to 24 May 2016 (6 pages) |
8 December 2016 | Accounts for a dormant company made up to 24 May 2016 (6 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 February 2016 | Accounts for a dormant company made up to 24 May 2015 (6 pages) |
22 February 2016 | Accounts for a dormant company made up to 24 May 2015 (6 pages) |
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
3 February 2015 | Accounts for a dormant company made up to 24 May 2014 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 24 May 2014 (2 pages) |
28 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
24 March 2014 | Accounts for a dormant company made up to 24 May 2013 (7 pages) |
24 March 2014 | Accounts for a dormant company made up to 24 May 2013 (7 pages) |
1 November 2013 | Termination of appointment of Marc Samuelson as a director (1 page) |
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) |
5 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption full accounts made up to 24 May 2012 (9 pages) |
26 February 2013 | Total exemption full accounts made up to 24 May 2012 (9 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Previous accounting period extended from 28 February 2011 to 24 May 2011 (3 pages) |
22 November 2011 | Total exemption full accounts made up to 24 May 2011 (7 pages) |
22 November 2011 | Previous accounting period extended from 28 February 2011 to 24 May 2011 (3 pages) |
22 November 2011 | Total exemption full accounts made up to 24 May 2011 (7 pages) |
29 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 February 2010 | Incorporation (32 pages) |
23 February 2010 | Incorporation (32 pages) |