Company NameCineflix (Salvage 4) Limited
Company StatusDissolved
Company Number08535110
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)
Dissolution Date9 May 2017 (6 years, 11 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(7 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 09 May 2017)
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, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 09 May 2017)
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
Appointed17 May 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£601,836
Net Worth£1,000
Cash£40,846
Current Liabilities£71,556

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 May

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
16 August 2013Delivered on: 23 August 2013
Persons entitled: National Bank of Canada

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 June 2013Delivered on: 20 June 2013
Persons entitled: National Bank of Canada (Nbc)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 June 2013Delivered on: 20 June 2013
Persons entitled: National Bank of Canada (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2016Application to strike the company off the register (3 pages)
19 December 2016Application to strike the company off the register (3 pages)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(19 pages)
30 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(19 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2015Registered office address changed from 28-32 Britannia Street London WC1X 9JF United Kingdom to 1st Floor 1 Lorenzo Street London WC1X 9DJ on 1 September 2015 (2 pages)
1 September 2015Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(14 pages)
1 September 2015Registered office address changed from 28-32 Britannia Street London WC1X 9JF United Kingdom to 1st Floor 1 Lorenzo Street London WC1X 9DJ on 1 September 2015 (2 pages)
1 September 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(14 pages)
1 September 2015Administrative restoration application (3 pages)
1 September 2015Registered office address changed from 28-32 Britannia Street London WC1X 9JF United Kingdom to 1st Floor 1 Lorenzo Street London WC1X 9DJ on 1 September 2015 (2 pages)
1 September 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(14 pages)
1 September 2015Administrative restoration application (3 pages)
1 September 2015Full accounts made up to 31 May 2014 (15 pages)
1 September 2015Full accounts made up to 31 May 2014 (15 pages)
1 September 2015Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(14 pages)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (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 alteration of Articles of Association
(2 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 January 2014Appointment of Glen Salzman as a director on 10 January 2014 (4 pages)
17 January 2014Appointment of Glen Salzman as a director on 10 January 2014 (4 pages)
9 December 2013Registration of charge 085351100004, created on 29 November 2013 (99 pages)
9 December 2013Registration of charge 085351100004, created on 29 November 2013 (99 pages)
23 August 2013Registration of charge 085351100003, created on 16 August 2013 (18 pages)
23 August 2013Registration of charge 085351100003, created on 16 August 2013 (18 pages)
20 June 2013Registration of charge 085351100002, created on 10 June 2013 (19 pages)
20 June 2013Registration of charge 085351100002, created on 10 June 2013 (19 pages)
20 June 2013Registration of charge 085351100001, created on 10 June 2013 (80 pages)
20 June 2013Registration of charge 085351100001, created on 10 June 2013 (80 pages)
17 May 2013Incorporation
Statement of capital on 2013-05-17
  • GBP 1,000
(22 pages)
17 May 2013Incorporation
Statement of capital on 2013-05-17
  • GBP 1,000
(22 pages)