Company NameCineflix (Pet School 2) Limited
Company StatusDissolved
Company Number08474003
CategoryPrivate Limited Company
Incorporation Date4 April 2013(11 years ago)
Dissolution Date7 June 2016 (7 years, 10 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(9 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 07 June 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, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 07 June 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
Appointed04 April 2013(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£482,994
Net Worth£1,000
Cash£5,487
Current Liabilities£218,130

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

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
28 May 2013Delivered on: 4 June 2013
Persons entitled: National Bank of Canada

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 May 2013Delivered on: 4 June 2013
Persons entitled: National Bank of Canada

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 May 2013Delivered on: 4 June 2013
Persons entitled: National Bank of Canada the Security Trustee

Classification: A registered charge
Particulars: Ownership of the portion of the series entitled pet school season 2. notification of addition to or amendment of charge.
Outstanding

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (3 pages)
15 March 2016Application to strike the company off the register (3 pages)
19 October 2015Full accounts made up to 30 April 2014 (13 pages)
19 October 2015Full accounts made up to 30 April 2014 (13 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(14 pages)
4 August 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • 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 England 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 England 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 England WC1X 9DJ on 3 August 2015 (2 pages)
18 June 2015Compulsory strike-off action has been suspended (1 page)
18 June 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 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 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(14 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(14 pages)
17 January 2014Appointment of Glen Salzman as a director (3 pages)
17 January 2014Appointment of Glen Salzman as a director (3 pages)
9 December 2013Registration of charge 084740030004 (130 pages)
9 December 2013Registration of charge 084740030004 (130 pages)
4 June 2013Registration of charge 084740030001 (80 pages)
4 June 2013Registration of charge 084740030003 (18 pages)
4 June 2013Registration of charge 084740030003 (18 pages)
4 June 2013Registration of charge 084740030001 (80 pages)
4 June 2013Registration of charge 084740030002 (18 pages)
4 June 2013Registration of charge 084740030002 (18 pages)
4 April 2013Incorporation (21 pages)
4 April 2013Incorporation (21 pages)