Company NameCineflix (Salvage 3) Limited
Company StatusDissolved
Company Number08225490
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 6 months ago)
Dissolution Date15 November 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameGlen Salzman
Date of BirthJune 1951 (Born 72 years ago)
NationalityCanadian
StatusClosed
Appointed10 January 2014(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1st Floor 1 Lorenzo Street
London
WC1X 9DJ
Director NameChris John Bonney
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2014(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 Lorenzo Street
London
WC1X 9DJ
Director NameMr Robert Barry Carey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lock Chase
Blackheath
London
SE3 9HA

Contact

Websitecurvemedia.com

Location

Registered Address1st Floor 1 Lorenzo Street
London
WC1X 9DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1000 at £1Cineflix Productions Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,718
Net Worth£984
Cash£331
Current Liabilities£16,502

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

29 November 2013Delivered on: 9 December 2013
Persons entitled: National Bank of Canada

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 February 2013Delivered on: 18 February 2013
Persons entitled: National Bank of Canada

Classification: Charge and assignment
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: By way of fixed charge all of its property and revenues of every kind present and future including all of its physical assets by way of floating charge any and all of the chargor's property including rights and interest in the series being entitled "salvage hunters" see image for full details.
Outstanding
2 January 2013Delivered on: 3 January 2013
Persons entitled: National Bank of Canada as Agent and Security Trustee (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the borrower and any guarantor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Outstanding
2 January 2013Delivered on: 3 January 2013
Persons entitled: National Bank of Canada

Classification: Charge and assignment
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: Fixed charge all of its property and revenues of every kind see image for full details.
Outstanding

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
10 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(14 pages)
10 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(14 pages)
14 November 2015Full accounts made up to 30 September 2013 (13 pages)
14 November 2015Full accounts made up to 30 September 2013 (13 pages)
14 November 2015Full accounts made up to 30 September 2014 (14 pages)
14 November 2015Full accounts made up to 30 September 2014 (14 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(14 pages)
5 August 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(14 pages)
5 August 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(14 pages)
3 August 2015Registered office address changed from 28-32 Britannia Street London WC1X 9JF United Kingdom to 1st Floor 1 Lorenzo Street London WC1X 9DJ on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from 28-32 Britannia Street London WC1X 9JF United Kingdom to 1st Floor 1 Lorenzo Street London WC1X 9DJ on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from 28-32 Britannia Street London WC1X 9JF United Kingdom to 1st Floor 1 Lorenzo Street London WC1X 9DJ on 3 August 2015 (2 pages)
24 March 2015Compulsory strike-off action has been suspended (1 page)
24 March 2015Compulsory strike-off action has been suspended (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
10 October 2014Appointment of Chris Bonney as a director on 27 August 2014 (3 pages)
10 October 2014Appointment of Chris Bonney as a director on 27 August 2014 (3 pages)
30 September 2014Termination of appointment of Robert Barry Carey as a director on 22 August 2014 (2 pages)
30 September 2014Termination of appointment of Robert Barry Carey as a director on 22 August 2014 (2 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2014Appointment of Glen Salzman as a director (2 pages)
17 January 2014Appointment of Glen Salzman as a director (2 pages)
9 December 2013Registration of charge 082254900004 (99 pages)
9 December 2013Registration of charge 082254900004 (99 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(14 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(14 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(14 pages)
18 February 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
18 February 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 2 (12 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 2 (12 pages)
24 September 2012Incorporation (21 pages)
24 September 2012Incorporation (21 pages)