London
WC1X 8QB
Director Name | Glen Salzman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 03 October 2013(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Producer |
Country of Residence | Canada |
Correspondence Address | Cineflix Media Inc 3510 Boulevard Saint Laurent Suite 2020 Montreal Quebec H2x 2v2 |
Director Name | Ms Katherine Buck |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 20 January 2020(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Co-Ceo Cineflix Media Inc |
Country of Residence | Canada |
Correspondence Address | Cineflix Media Inc 3510 Boulevard Saint Laurent Suite 202 Montreal Quebec H2x 2v2 |
Director Name | Mr Richard Tulk-Hart |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Co-Ceo Buccaneer Media Limited |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 275 Grays Inn Road London WC1X 8QB |
Director Name | Mr Peter Jeremy Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Film Executive |
Country of Residence | England |
Correspondence Address | 28-32 Britannia Street London WC1X 9JF |
Registered Address | 1st Floor 275 Grays Inn Road London WC1X 8QB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Cineflix Media Inc 51.00% Ordinary B |
---|---|
49 at £1 | Antony James Wood 49.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,852,699 |
Cash | £2,971 |
Current Liabilities | £1,945,068 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
23 December 2020 | Delivered on: 24 December 2020 Persons entitled: Export Development Canada Classification: A registered charge Outstanding |
---|---|
5 May 2020 | Delivered on: 12 May 2020 Persons entitled: Cineflix Media Inc. Classification: A registered charge Particulars: Any freehold, leasehold, commonhold or other immovable properties, now or in the future owned by the company.. For more details, please refer to the instrument. Outstanding |
19 October 2018 | Delivered on: 9 November 2018 Persons entitled: Cineflix Media Inc Classification: A registered charge Outstanding |
10 February 2016 | Delivered on: 16 February 2016 Persons entitled: Hsbc Bank Canada Classification: A registered charge Outstanding |
30 December 2013 | Delivered on: 9 January 2014 Persons entitled: Cineflix Media Inc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 December 2014 | Delivered on: 16 December 2014 Satisfied on: 26 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
19 November 2014 | Delivered on: 28 November 2014 Satisfied on: 19 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
24 December 2020 | Registration of charge 084183530007, created on 23 December 2020 (17 pages) |
---|---|
25 September 2020 | Accounts for a small company made up to 30 September 2019 (11 pages) |
21 May 2020 | Satisfaction of charge 084183530005 in full (1 page) |
12 May 2020 | Registration of charge 084183530006, created on 5 May 2020 (24 pages) |
12 May 2020 | Satisfaction of charge 084183530004 in full (1 page) |
5 March 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
28 February 2020 | Appointment of Ms Katherine Buck as a director on 20 January 2020 (2 pages) |
27 February 2020 | Appointment of Mr Richard Tulk-Hart as a director on 20 January 2020 (2 pages) |
27 February 2020 | Director's details changed for Glen Salzman on 20 January 2020 (2 pages) |
20 February 2020 | Resolutions
|
19 February 2020 | Statement of capital following an allotment of shares on 20 January 2020
|
28 June 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
8 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
9 November 2018 | Registration of charge 084183530005, created on 19 October 2018 (27 pages) |
3 July 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
9 February 2018 | Withdrawal of a person with significant control statement on 9 February 2018 (2 pages) |
9 February 2018 | Notification of Antony James Wood as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Accounts for a small company made up to 30 September 2016 (14 pages) |
5 September 2017 | Accounts for a small company made up to 30 September 2016 (14 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
11 July 2016 | Accounts for a small company made up to 30 September 2015 (12 pages) |
11 July 2016 | Accounts for a small company made up to 30 September 2015 (12 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
16 February 2016 | Registration of charge 084183530004, created on 10 February 2016 (40 pages) |
16 February 2016 | Registration of charge 084183530004, created on 10 February 2016 (40 pages) |
25 June 2015 | Accounts for a small company made up to 30 September 2014 (9 pages) |
25 June 2015 | Accounts for a small company made up to 30 September 2014 (9 pages) |
26 March 2015 | Satisfaction of charge 084183530003 in full (4 pages) |
26 March 2015 | Satisfaction of charge 084183530003 in full (4 pages) |
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
19 February 2015 | Satisfaction of charge 084183530002 in full (4 pages) |
19 February 2015 | Satisfaction of charge 084183530002 in full (4 pages) |
16 December 2014 | Registration of charge 084183530003, created on 15 December 2014 (18 pages) |
16 December 2014 | Registration of charge 084183530003, created on 15 December 2014 (18 pages) |
28 November 2014 | Registration of charge 084183530002, created on 19 November 2014 (20 pages) |
28 November 2014 | Registration of charge 084183530002, created on 19 November 2014 (20 pages) |
16 September 2014 | Full accounts made up to 30 September 2013 (16 pages) |
16 September 2014 | Full accounts made up to 30 September 2013 (16 pages) |
18 July 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
13 January 2014 | Memorandum and Articles of Association (13 pages) |
13 January 2014 | Memorandum and Articles of Association (13 pages) |
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
9 January 2014 | Registration of charge 084183530001 (28 pages) |
9 January 2014 | Registration of charge 084183530001 (28 pages) |
5 January 2014 | Termination of appointment of Peter Smith as a director (2 pages) |
5 January 2014 | Previous accounting period shortened from 28 February 2014 to 30 September 2013 (3 pages) |
5 January 2014 | Termination of appointment of Peter Smith as a director (2 pages) |
5 January 2014 | Previous accounting period shortened from 28 February 2014 to 30 September 2013 (3 pages) |
5 January 2014 | Appointment of Glen Salzman as a director (3 pages) |
5 January 2014 | Appointment of Glen Salzman as a director (3 pages) |
13 June 2013 | Resolutions
|
13 June 2013 | Change of share class name or designation (2 pages) |
13 June 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
13 June 2013 | Change of share class name or designation (2 pages) |
13 June 2013 | Resolutions
|
13 June 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
4 June 2013 | Resolutions
|
4 June 2013 | Resolutions
|
23 May 2013 | Registered office address changed from 28-32 Britannia Street London WC1X 9JF United Kingdom on 23 May 2013 (2 pages) |
23 May 2013 | Registered office address changed from 28-32 Britannia Street London WC1X 9JF United Kingdom on 23 May 2013 (2 pages) |
23 May 2013 | Appointment of Antony James Wood as a director (3 pages) |
23 May 2013 | Appointment of Antony James Wood as a director (3 pages) |
20 May 2013 | Appointment of Antony James Wood as a director (3 pages) |
20 May 2013 | Appointment of Antony James Wood as a director (3 pages) |
25 February 2013 | Incorporation (21 pages) |
25 February 2013 | Incorporation (21 pages) |