Company NameCinematica Limited
DirectorMiguel Gonzalez
Company StatusActive
Company Number07700900
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Miguel Gonzalez
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address63 Kelvedon Close
Kingston Upon Thames
KT2 5LF
Director NameDavid Frost
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleGraphic Design
Country of ResidenceEngland
Correspondence Address6 Hatton Place
London
EC1N 8RU
Director NamePete Hanson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleGraphic Design
Country of ResidenceEngland
Correspondence Address6 Hatton Place
London
EC1N 8RU

Contact

Websitewww.wearecinematica.com

Location

Registered Address63 Kelvedon Close
Kingston Upon Thames
KT2 5LF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London

Shareholders

300 at £1Miguel Gonzalez
100.00%
Ordinary

Financials

Year2014
Net Worth£32,212
Cash£62,726
Current Liabilities£42,084

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

5 January 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
12 August 2020Change of details for Mr Miguel Gonzalez as a person with significant control on 1 August 2020 (2 pages)
11 August 2020Director's details changed for Mr Miguel Gonzalez on 1 August 2020 (2 pages)
11 August 2020Notification of Helen Frances Gonzalez as a person with significant control on 6 April 2016 (2 pages)
11 August 2020Registered office address changed from 6 Hatton Place London EC1N 8RU to 63 Kelvedon Close Kingston upon Thames KT2 5LF on 11 August 2020 (1 page)
11 August 2020Cessation of Miguel Gonzalez as a person with significant control on 1 August 2020 (1 page)
21 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
24 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
13 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
11 July 2017Notification of Miguel Gonzalez as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Miguel Gonzalez as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 300
(3 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 300
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 300
(3 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 300
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
1 March 2013Termination of appointment of Pete Hanson as a director (1 page)
1 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 March 2013Termination of appointment of David Frost as a director (1 page)
1 March 2013Termination of appointment of Pete Hanson as a director (1 page)
1 March 2013Termination of appointment of David Frost as a director (1 page)
1 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
11 July 2011Incorporation (51 pages)
11 July 2011Incorporation (51 pages)