London
WC1X 8TA
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 2012(same day as company formation) |
Correspondence Address | 2nd Floor Titchfield House, 69/85 Tabernacle Street London EC2A 4RR |
Director Name | Mr Nigel Constant Rees Thomas |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tigbourne Farm Cottage New Road, Wormley Surrey GU8 5TT |
Director Name | Ms Charlotte Margaret Walls-Hardiman |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Mr Karl Nicholas Richards |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Cinema One LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,237 |
Cash | £47,835 |
Current Liabilities | £1,623,764 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
21 March 2012 | Delivered on: 7 April 2012 Persons entitled: European Film Bonds a/S and Burmester, Duncker & Joly Gmbh & Co. Kg Trading Under the Name Dfg Deutsche Filmversicherungsgemeinschaft Classification: Producers completion agreement 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 present or future rights claims and interests in and to the production including all copyrights to the film all rights to the soundtrack all other intellectual property rights all rights and claims under insurance policies and all rights and authorities with respect to the production accounts see image for full details. Outstanding |
---|---|
21 March 2012 | Delivered on: 29 March 2012 Persons entitled: Cinema One SPV4 Limited Classification: Charge over UK tax credit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the benefit of and the right to claim and recover the UK tax credit and deposit see image for full details. Outstanding |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
14 October 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
23 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
9 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
18 November 2019 | Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page) |
25 April 2019 | Termination of appointment of Karl Nicholas Richards as a director on 23 April 2019 (1 page) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
13 March 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Charlotte Margaret Walls-Hardiman as a director on 12 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Charlotte Margaret Walls-Hardiman as a director on 12 October 2017 (1 page) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2015 | Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page) |
8 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page) |
8 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page) |
8 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
30 October 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
22 March 2013 | Accounts for a small company made up to 31 August 2012 (4 pages) |
22 March 2013 | Accounts for a small company made up to 31 August 2012 (4 pages) |
12 March 2013 | Previous accounting period shortened from 28 February 2013 to 31 August 2012 (1 page) |
12 March 2013 | Previous accounting period shortened from 28 February 2013 to 31 August 2012 (1 page) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 March 2012 | Appointment of Mr Michael Sayers as a director (2 pages) |
9 March 2012 | Appointment of Mr Michael Sayers as a director (2 pages) |
22 February 2012 | Appointment of Mr Karl Richards as a director (2 pages) |
22 February 2012 | Appointment of Mr Karl Richards as a director (2 pages) |
8 February 2012 | Incorporation (44 pages) |
8 February 2012 | Appointment of Ms Charlotte Margaret Walls-Hardiman as a director (2 pages) |
8 February 2012 | Appointment of Ms Charlotte Margaret Walls-Hardiman as a director (2 pages) |
8 February 2012 | Incorporation (44 pages) |