Company NameCinema One Spv 5 Limited
Company StatusDissolved
Company Number07941010
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 1 month ago)
Dissolution Date19 December 2023 (3 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Michael Andrew Sayers
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(4 weeks, 1 day after company formation)
Appointment Duration11 years, 9 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed08 February 2012(same day as company formation)
Correspondence Address2nd Floor
Titchfield House, 69/85 Tabernacle Street
London
EC2A 4RR
Director NameMr Nigel Constant Rees Thomas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTigbourne Farm Cottage
New Road, Wormley
Surrey
GU8 5TT
Director NameMs Charlotte Margaret Walls-Hardiman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
Director NameMr Karl Nicholas Richards
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Cinema One LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,237
Cash£47,835
Current Liabilities£1,623,764

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

21 March 2012Delivered 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 2012Delivered 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

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 August 2020 (3 pages)
23 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
9 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
18 November 2019Registered 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 2019Termination of appointment of Karl Nicholas Richards as a director on 23 April 2019 (1 page)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
13 March 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
13 October 2017Termination of appointment of Charlotte Margaret Walls-Hardiman as a director on 12 October 2017 (1 page)
13 October 2017Termination of appointment of Charlotte Margaret Walls-Hardiman as a director on 12 October 2017 (1 page)
30 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 February 2015Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page)
8 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1
(4 pages)
8 February 2015Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page)
8 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1
(4 pages)
8 February 2015Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page)
8 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1
(4 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
30 October 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
30 October 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(6 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(6 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(6 pages)
22 March 2013Accounts for a small company made up to 31 August 2012 (4 pages)
22 March 2013Accounts for a small company made up to 31 August 2012 (4 pages)
12 March 2013Previous accounting period shortened from 28 February 2013 to 31 August 2012 (1 page)
12 March 2013Previous accounting period shortened from 28 February 2013 to 31 August 2012 (1 page)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 March 2012Appointment of Mr Michael Sayers as a director (2 pages)
9 March 2012Appointment of Mr Michael Sayers as a director (2 pages)
22 February 2012Appointment of Mr Karl Richards as a director (2 pages)
22 February 2012Appointment of Mr Karl Richards as a director (2 pages)
8 February 2012Incorporation (44 pages)
8 February 2012Appointment of Ms Charlotte Margaret Walls-Hardiman as a director (2 pages)
8 February 2012Appointment of Ms Charlotte Margaret Walls-Hardiman as a director (2 pages)
8 February 2012Incorporation (44 pages)