Company NameCinewerx Ltd
Company StatusDissolved
Company Number07274837
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 11 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameGilbert Nash
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed07 June 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address5 Prado Street #203
San Francisco
California
94123
Director NameMrs Verena Nash
Date of BirthAugust 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Prado Street #203
San Francisco
California
94123
Secretary NameVerena Nash
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Prado Street #203
San Francisco
California
94123
Director NameMiss Emma Poyntz
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2011(11 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2012)
RoleAnimation Supervisor
Country of ResidenceIsle Of Man
Correspondence Address#3 79
Harcourt Terrace
London
SW10 9JP
Director NameMr Ramon Rivero
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 May 2011(11 months, 1 week after company formation)
Appointment Duration1 month (resigned 16 June 2011)
RoleAnimation Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Castellain Mansions
Castellain Road
London
W9 1HB

Location

Registered Address32 Harbour Reach
The Boulevard Imperial Wharf
London
SW6 2SS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

1 at £0.5Gilbert Nash
50.00%
Ordinary
1 at £0.5Verena Nash
50.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
26 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
20 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 August 2014Termination of appointment of Verena Nash as a director on 10 August 2014 (1 page)
21 August 2014Termination of appointment of Verena Nash as a secretary on 10 August 2014 (1 page)
21 August 2014Termination of appointment of Verena Nash as a director on 10 August 2014 (1 page)
21 August 2014Termination of appointment of Verena Nash as a secretary on 10 August 2014 (1 page)
12 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(5 pages)
12 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(5 pages)
12 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(5 pages)
4 July 2014Director's details changed for Gilbert Nash on 3 June 2014 (2 pages)
4 July 2014Secretary's details changed for Verena Roth on 3 July 2014 (1 page)
4 July 2014Director's details changed for Gilbert Nash on 3 June 2014 (2 pages)
4 July 2014Secretary's details changed for Verena Roth on 3 July 2014 (1 page)
4 July 2014Director's details changed for Gilbert Nash on 3 June 2014 (2 pages)
4 July 2014Secretary's details changed for Verena Roth on 3 July 2014 (1 page)
3 July 2014Director's details changed for Mrs. Verena Nash on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mrs. Verena Nash on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mrs. Verena Nash on 3 July 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
5 July 2013Director's details changed for Gilbert Nash Pinon on 20 February 2013 (3 pages)
5 July 2013Director's details changed for Verena Roth on 20 February 2013 (3 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
5 July 2013Director's details changed for Verena Roth on 20 February 2013 (3 pages)
5 July 2013Director's details changed for Gilbert Nash Pinon on 20 February 2013 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 March 2013Registered office address changed from #3 79 Harcourt Terrace London SW10 9JP England on 5 March 2013 (1 page)
5 March 2013Registered office address changed from #3 79 Harcourt Terrace London SW10 9JP England on 5 March 2013 (1 page)
5 March 2013Registered office address changed from #3 79 Harcourt Terrace London SW10 9JP England on 5 March 2013 (1 page)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
23 June 2012Secretary's details changed for Verena Roth on 23 August 2011 (1 page)
23 June 2012Termination of appointment of Emma Poyntz as a director (1 page)
23 June 2012Secretary's details changed for Verena Roth on 23 August 2011 (1 page)
23 June 2012Termination of appointment of Emma Poyntz as a director (1 page)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 March 2012Registered office address changed from 3 79 Harcourt Terrace London SW10 9JP United Kingdom on 11 March 2012 (1 page)
11 March 2012Registered office address changed from 3 79 Harcourt Terrace London SW10 9JP United Kingdom on 11 March 2012 (1 page)
15 September 2011Registered office address changed from C/O Miss V Roth 158 Castellain Mansions Castellain Road London W9 1HB United Kingdom on 15 September 2011 (1 page)
15 September 2011Registered office address changed from C/O Miss V Roth 158 Castellain Mansions Castellain Road London W9 1HB United Kingdom on 15 September 2011 (1 page)
22 July 2011Termination of appointment of Ramon Rivero as a director (1 page)
22 July 2011Director's details changed for Verena Roth on 22 July 2011 (2 pages)
22 July 2011Secretary's details changed for Verena Roth on 22 July 2011 (2 pages)
22 July 2011Secretary's details changed for Verena Roth on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Gilbert Nash Pinon on 22 July 2011 (3 pages)
22 July 2011Termination of appointment of Ramon Rivero as a director (1 page)
22 July 2011Director's details changed for Verena Roth on 22 July 2011 (2 pages)
22 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
22 July 2011Director's details changed for Gilbert Nash Pinon on 22 July 2011 (3 pages)
23 June 2011Company name changed liven films LTD\certificate issued on 23/06/11
  • RES15 ‐ Change company name resolution on 2011-06-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2011Company name changed liven films LTD\certificate issued on 23/06/11
  • RES15 ‐ Change company name resolution on 2011-06-22
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2011Termination of appointment of Ramon Rivero as a director (1 page)
21 June 2011Termination of appointment of Ramon Rivero as a director (1 page)
27 May 2011Registered office address changed from 90 Lauderdale Mansions Lauderdale Road London W9 1NF on 27 May 2011 (1 page)
27 May 2011Appointment of Mr. Ramon Rivero as a director (2 pages)
27 May 2011Registered office address changed from 90 Lauderdale Mansions Lauderdale Road London W9 1NF on 27 May 2011 (1 page)
27 May 2011Appointment of Miss Emma Poyntz as a director (2 pages)
27 May 2011Appointment of Mr. Ramon Rivero as a director (2 pages)
27 May 2011Appointment of Miss Emma Poyntz as a director (2 pages)
25 May 2011Company name changed cinewerx LTD\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 May 2011Company name changed cinewerx LTD\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-25
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2011Company name changed inspiremearts LTD\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2011Company name changed inspiremearts LTD\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2011Registered office address changed from 35 Werter Road London SW15 2LL England on 18 February 2011 (2 pages)
18 February 2011Registered office address changed from 35 Werter Road London SW15 2LL England on 18 February 2011 (2 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)