Company NameCinelease UK Limited
Company StatusDissolved
Company Number08696121
CategoryPrivate Limited Company
Incorporation Date18 September 2013(10 years, 7 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)
Previous NamesNewincco 1265 Limited and Hertz Equipment Rental (UK) Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameSteven Michael Ortiz
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed30 October 2013(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 24 September 2019)
RoleVice President General Manager
Country of ResidenceUnited States
Correspondence Address5375 W. San Fernando Road
Los Angeles
California
90039
Director NameKyle Russell Scott
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed21 December 2016(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 24 September 2019)
RoleVice President, Finance
Country of ResidenceUnited States
Correspondence Address27500 Riverview Center Blvd
Bonita Springs
Florida
United States
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameToby Jason McHenry
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2013(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 July 2014)
RoleGroup Vice President Hertz International Rac
Country of ResidenceUnited Kingdom
Correspondence AddressHertz House 11 Vine Street
Uxbridge
Middlesex
UB8 1QE
Director NameFrancis John Early
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2013(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 10 August 2016)
RoleVice President
Country of ResidenceFrance
Correspondence AddressHertz House 11 Vine Street
Uxbridge
Middlesex
UB8 1QE
Secretary NameArula Nanthan Moodliar
NationalityBritish
StatusResigned
Appointed30 October 2013(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressHertz House 11 Vine Street
Uxbridge
Middlesex
UB8 1QE
Director NameArula Nanthan Moodliar
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address11 Vine Street
Uxbridge
Middlesex
UB8 1QE
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed18 September 2013(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed18 September 2013(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed18 September 2013(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hertz Equipment Rental Co Holdings Netherlands Bv
100.00%
Ordinary

Financials

Year2014
Turnover£858,689
Gross Profit£494,369
Net Worth-£221,718
Cash£116,115
Current Liabilities£6,764,779

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 December 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
23 January 2017Confirmation statement made on 18 September 2016 with updates (6 pages)
23 January 2017Appointment of Kyle Russell Scott as a director on 21 December 2016 (3 pages)
16 January 2017Registered office address changed from Unit E Metropolitan Park Field Way Greenford Middlesex UB6 8UN to Unit E Metropolitan Park Field Way Greenford Middlesex UB6 8UN on 16 January 2017 (2 pages)
12 January 2017Registered office address changed from Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE to Unit E Metropolitan Park Field Way Greenford Middlesex UB6 8UN on 12 January 2017 (2 pages)
4 January 2017Full accounts made up to 31 December 2015 (24 pages)
16 December 2016Termination of appointment of Francis John Early as a director on 10 August 2016 (1 page)
29 June 2016Termination of appointment of Arula Nanthan Moodliar as a secretary on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Arula Nanthan Moodliar as a director on 29 June 2016 (1 page)
22 October 2015Full accounts made up to 31 December 2014 (19 pages)
30 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(6 pages)
9 September 2015Company name changed hertz equipment rental (uk) LIMITED\certificate issued on 09/09/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
16 April 2015Appointment of Arula Nanthan Moodliar as a director on 20 March 2015 (2 pages)
2 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(6 pages)
30 September 2014Termination of appointment of Toby Jason Mchenry as a director on 18 July 2014 (1 page)
6 November 2013Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
6 November 2013Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
6 November 2013Appointment of Francis John Early as a director (3 pages)
6 November 2013Appointment of Arula Nanthan Moodliar as a secretary (3 pages)
6 November 2013Termination of appointment of Christopher Mackie as a director (2 pages)
6 November 2013Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 6 November 2013 (2 pages)
6 November 2013Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
6 November 2013Appointment of Steven Michael Ortiz as a director (3 pages)
6 November 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
6 November 2013Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 6 November 2013 (2 pages)
6 November 2013Appointment of Toby Jason Mchenry as a director (3 pages)
16 October 2013Company name changed newincco 1265 LIMITED\certificate issued on 16/10/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 1
(45 pages)