Company NameCinema Asset Management Limited
DirectorMichael Andrew Sayers
Company StatusActive
Company Number08015434
CategoryPrivate Limited Company
Incorporation Date2 April 2012(12 years ago)
Previous NameTotal Film Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Michael Andrew Sayers
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kilworth Avenue
Brentwood
Essex
CM15 8PS
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusCurrent
Appointed02 April 2012(same day as company formation)
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Nigel Constant Rees Thomas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 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
Appointed09 December 2014(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
69-85 Tabernacle Street
London
EC2A 4RR
Director NameMs Sarah Jayne Lucas
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(3 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
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

270k at £0.001Joseph Mitchell
4.75%
D
1.9m at £0.001Cinema One LTD
33.16%
A
225k at £0.001Campbell Walters
3.96%
B
200k at £0.001Stephen Coppell
3.52%
B
190k at £0.001Graham Aitken
3.34%
B
-OTHER
23.38%
-
131k at £0.001Bhupat Ghandi
2.30%
D
131k at £0.001Narendra Gandhi
2.30%
D
120k at £0.001Matteo Nortarangelo
2.11%
B
120k at £0.001Sam Rubin-thomas
2.11%
D
100k at £0.001Andrew Quinn
1.76%
B
100k at £0.001Giles Oberheim
1.76%
B
100k at £0.001James Conway
1.76%
B
100k at £0.001Jocelyn Blackwell
1.76%
B
100k at £0.001Kevin White
1.76%
D
100k at £0.001Patrick O'brien
1.76%
D
100k at £0.001Peter Barlow
1.76%
B
100k at £0.001Simon Neilson-clark
1.76%
D
100k at £0.001Stephen Holiday
1.76%
D
100k at £0.001Timothy Wight
1.76%
D
85k at £0.001Grace Pownall
1.49%
B

Financials

Year2014
Net Worth£30,274
Cash£33,386
Current Liabilities£8,798

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Filing History

2 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
21 November 2019Secretary's details changed for Warwick Consultancy Services Limited on 15 November 2019 (1 page)
18 November 2019Registered office address changed from 2nd Floor 69-85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
5 September 2018Statement of capital following an allotment of shares on 20 August 2015
  • GBP 9,108.00
(8 pages)
5 September 2018Statement of capital following an allotment of shares on 23 July 2015
  • GBP 7,588.000
(7 pages)
31 August 2018Second filing of the annual return made up to 2 January 2016 (27 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (9 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)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
2 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
2 August 2016Termination of appointment of Sarah Jayne Lucas as a director on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Sarah Jayne Lucas as a director on 31 July 2016 (1 page)
19 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,688.006
  • ANNOTATION Clarification a second filed AR01 was registered on 31/08/2018
(12 pages)
19 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,688.006
(10 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 September 2015Appointment of Ms Sarah Lucas as a director on 25 September 2015 (2 pages)
25 September 2015Appointment of Ms Sarah Lucas as a director on 25 September 2015 (2 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 January 2015Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,688.006
(10 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,688.006
(10 pages)
5 January 2015Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page)
5 January 2015Appointment of Ms Charlotte Margaret Walls-Hardiman as a director on 9 December 2014 (2 pages)
5 January 2015Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page)
5 January 2015Appointment of Ms Charlotte Margaret Walls-Hardiman as a director on 9 December 2014 (2 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,688.006
(10 pages)
5 January 2015Appointment of Ms Charlotte Margaret Walls-Hardiman as a director on 9 December 2014 (2 pages)
6 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 5,688.006
(10 pages)
6 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 5,688.006
(10 pages)
6 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 5,688.006
(10 pages)
12 March 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 5,688.00
(5 pages)
12 March 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 5,688.00
(5 pages)
23 December 2013Amended accounts made up to 30 April 2013 (1 page)
23 December 2013Amended accounts made up to 30 April 2013 (1 page)
17 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 3,802
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 3,802
(4 pages)
26 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 1,902.00
(4 pages)
26 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 1,902.00
(4 pages)
14 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div ord of £1 inro 1000 of £ 0.001 14/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div ord of £1 inro 1000 of £ 0.001 14/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
12 June 2012Company name changed total film LIMITED\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2012Company name changed total film LIMITED\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2012Incorporation (45 pages)
2 April 2012Incorporation (45 pages)