CINE-UK LIMITED

Register to unlock more data on OkredoRegister

CINE-UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03005901

Incorporation date

04/01/1995

Size

Full

Contacts

Registered address

Registered address

8th Floor Vantage London, Great West Road, Brentford, England TW8 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1995)
dot icon13/04/2026
Termination of appointment of Roei Kaufman as a director on 2026-04-10
dot icon25/02/2026
Compulsory strike-off action has been discontinued
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon24/02/2026
Full accounts made up to 2024-12-31
dot icon22/10/2025
Appointment of James Horton as a director on 2025-10-10
dot icon08/07/2025
Full accounts made up to 2023-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon04/01/2025
Full accounts made up to 2022-12-31
dot icon11/12/2024
Registration of charge 030059010061, created on 2024-12-02
dot icon05/12/2024
Registration of charge 030059010060, created on 2024-12-02
dot icon04/12/2024
Satisfaction of charge 030059010058 in full
dot icon03/12/2024
Satisfaction of charge 030059010054 in full
dot icon03/12/2024
Satisfaction of charge 030059010056 in full
dot icon03/12/2024
Satisfaction of charge 030059010059 in full
dot icon03/12/2024
Satisfaction of charge 030059010053 in full
dot icon03/12/2024
Satisfaction of charge 030059010055 in full
dot icon10/10/2024
Restructuring Plan
dot icon10/10/2024
Satisfaction of charge 030059010057 in full
dot icon17/07/2024
Appointment of Mr John Martin Henrich as a secretary on 2024-06-28
dot icon17/07/2024
Termination of appointment of Scott Brooker as a secretary on 2024-06-28
dot icon17/07/2024
Registration of charge 030059010059, created on 2024-06-28
dot icon08/07/2024
Registration of charge 030059010058, created on 2024-06-28
dot icon04/07/2024
Registration of charge 030059010057, created on 2024-06-27
dot icon17/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon23/10/2023
Full accounts made up to 2021-12-31
dot icon26/09/2023
Registration of charge 030059010056, created on 2023-09-18
dot icon21/09/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon21/09/2023
Registration of charge 030059010055, created on 2023-09-18
dot icon11/08/2023
Registration of charge 030059010054, created on 2023-07-31
dot icon03/08/2023
Registration of charge 030059010053, created on 2023-07-31
dot icon01/08/2023
Termination of appointment of Moshe Joseph Greidinger as a director on 2023-07-31
dot icon01/08/2023
Termination of appointment of Israel Greidinger as a director on 2023-07-31
dot icon01/08/2023
Satisfaction of charge 030059010051 in full
dot icon01/08/2023
Satisfaction of charge 030059010049 in full
dot icon01/08/2023
Satisfaction of charge 030059010052 in full
dot icon28/06/2023
Resolutions
dot icon28/06/2023
Resolutions
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon25/04/2023
Director's details changed for Mr Roei Kaufman on 2020-03-31
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon05/01/2023
Satisfaction of charge 030059010050 in full
dot icon21/12/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon02/11/2022
Registration of charge 030059010052, created on 2022-10-25
dot icon28/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon27/09/2022
Registration of charge 030059010051, created on 2022-09-09
dot icon02/03/2022
Appointment of Scott Brooker as a secretary on 2022-03-01
dot icon02/03/2022
Termination of appointment of Nigel Kravitz as a secretary on 2022-03-01
dot icon27/01/2022
Appointment of Nigel Kravitz as a secretary on 2022-01-27
dot icon27/01/2022
Termination of appointment of Fiona Smith as a secretary on 2022-01-27
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon23/11/2020
Registration of charge 030059010050, created on 2020-11-23
dot icon21/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon09/08/2019
Appointment of Mr Roei Kaufman as a director on 2019-08-01
dot icon09/08/2019
Termination of appointment of Nir Lion as a director on 2019-08-01
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-10-11
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon20/04/2018
Termination of appointment of Merav Keren as a director on 2018-04-20
dot icon20/04/2018
Termination of appointment of Matthew Neil Eyre as a director on 2018-04-20
dot icon20/04/2018
Appointment of Mr Shaun Alan Jones as a director on 2018-04-20
dot icon20/04/2018
Appointment of Mr Nir Lion as a director on 2018-04-20
dot icon07/03/2018
Registration of charge 030059010049, created on 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-01-18 with updates
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon22/12/2016
Secretary's details changed for Fiona Smith on 2016-10-24
dot icon12/12/2016
Director's details changed for Matthew Neil Eyre on 2016-10-24
dot icon07/12/2016
Director's details changed for Moshe Joseph Greidinger on 2016-10-24
dot icon05/12/2016
Director's details changed for Israel Greidinger on 2016-10-24
dot icon24/10/2016
Registered office address changed from Power Road Studios 114 Power Road Chiswick London W4 5PY to 8th Floor Vantage London Great West Road Brentford England TW8 9AG on 2016-10-24
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon31/08/2016
Appointment of Matthew Neil Eyre as a director on 2016-08-08
dot icon30/08/2016
Termination of appointment of Charlotte Abigail Brookmyre as a director on 2016-08-08
dot icon29/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon23/07/2015
Appointment of Merav Keren as a director on 2015-06-23
dot icon16/07/2015
Termination of appointment of Richard Bardrick Ray as a secretary on 2015-06-30
dot icon16/07/2015
Appointment of Fiona Smith as a secretary on 2015-07-01
dot icon26/06/2015
Full accounts made up to 2015-01-01
dot icon18/06/2015
Termination of appointment of Philip Bowcock as a director on 2015-06-09
dot icon26/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon09/09/2014
Miscellaneous
dot icon02/09/2014
Miscellaneous
dot icon28/08/2014
Director's details changed for Miss Charlotte Abigail Buck on 2014-08-27
dot icon01/07/2014
Full accounts made up to 2013-12-26
dot icon17/04/2014
Appointment of Israel Greidinger as a director
dot icon17/04/2014
Appointment of Moshe Joseph Greidinger as a director
dot icon17/04/2014
Appointment of Miss Charlotte Abigail Buck as a director
dot icon17/04/2014
Termination of appointment of Stephen Wiener as a director
dot icon05/02/2014
Satisfaction of charge 31 in full
dot icon03/02/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon04/12/2013
Termination of appointment of Tony Yoe as a director
dot icon17/10/2013
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon17/10/2013
Registered office address changed from 114 Power Road Studios Power Road Chiswick London W4 5PY on 2013-10-17
dot icon16/10/2013
Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 2013-10-16
dot icon14/10/2013
Appointment of Richard Bardrick Ray as a secretary
dot icon27/06/2013
Full accounts made up to 2012-12-27
dot icon25/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon11/12/2012
Termination of appointment of Sukhrajit Dhadwar as a director
dot icon16/07/2012
Full accounts made up to 2011-12-29
dot icon27/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon18/01/2012
Appointment of Philip Bowcock as a director
dot icon09/12/2011
Memorandum and Articles of Association
dot icon09/12/2011
Resolutions
dot icon09/12/2011
Statement of company's objects
dot icon08/07/2011
Full accounts made up to 2010-12-30
dot icon05/07/2011
Termination of appointment of Richard Jones as a director
dot icon05/07/2011
Appointment of Tony Tsen Wei Yoe as a director
dot icon05/07/2011
Appointment of Sukhrajit Singh Dhadwar as a director
dot icon24/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon24/02/2010
Director's details changed for Stephen Mark Wiener on 2010-01-27
dot icon24/02/2010
Director's details changed for Richard David Jones on 2010-02-04
dot icon17/02/2010
Director's details changed for Richard David Jones on 2010-02-03
dot icon05/02/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon01/02/2010
Secretary's details changed for Olswang Cosec Limited on 2009-10-01
dot icon01/02/2010
Director's details changed for Stephen Mark Wiener on 2009-10-01
dot icon01/02/2010
Director's details changed for Richard David Jones on 2009-10-01
dot icon29/07/2009
Full accounts made up to 2008-12-25
dot icon12/05/2009
Director's change of particulars / richard jones / 01/05/2009
dot icon23/01/2009
Return made up to 04/01/09; full list of members
dot icon11/12/2008
Director's change of particulars / stephen wiener / 09/12/2008
dot icon30/10/2008
Director's change of particulars / richard jones / 22/10/2008
dot icon04/09/2008
Auditor's resignation
dot icon17/07/2008
Full accounts made up to 2007-12-27
dot icon18/01/2008
Return made up to 04/01/08; full list of members
dot icon04/07/2007
Full accounts made up to 2006-12-28
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon13/02/2007
Return made up to 04/01/07; full list of members
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon30/09/2006
Particulars of mortgage/charge
dot icon12/07/2006
Particulars of mortgage/charge
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon06/07/2006
Declaration of assistance for shares acquisition
dot icon06/07/2006
Resolutions
dot icon06/07/2006
Resolutions
dot icon04/07/2006
Particulars of mortgage/charge
dot icon23/06/2006
Full accounts made up to 2005-12-29
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Resolutions
dot icon19/05/2006
Director resigned
dot icon20/04/2006
New director appointed
dot icon25/01/2006
Return made up to 04/01/06; full list of members
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon03/11/2005
Full accounts made up to 2004-12-30
dot icon26/08/2005
Particulars of mortgage/charge
dot icon08/06/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon23/05/2005
Particulars of mortgage/charge
dot icon04/05/2005
New director appointed
dot icon20/04/2005
Secretary resigned
dot icon12/04/2005
New secretary appointed
dot icon07/03/2005
Registered office changed on 07/03/05 from: 2ND floor chapter house 22 chapter street london SW1P 4NP
dot icon14/02/2005
Return made up to 04/01/05; full list of members
dot icon29/12/2004
Particulars of mortgage/charge
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Declaration of assistance for shares acquisition
dot icon29/12/2004
Director resigned
dot icon16/12/2004
Declaration of satisfaction of mortgage/charge
dot icon25/11/2004
Ad 07/10/04--------- £ si 4000000@1=4000000 £ ic 3173426/7173426
dot icon25/11/2004
Nc inc already adjusted 07/10/04
dot icon25/11/2004
Memorandum and Articles of Association
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Declaration of assistance for shares acquisition
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon27/07/2004
Full accounts made up to 2004-03-25
dot icon26/04/2004
Ad 05/04/04--------- £ si 92880@1=92880 £ ic 3080546/3173426
dot icon20/04/2004
Particulars of mortgage/charge
dot icon05/04/2004
Particulars of mortgage/charge
dot icon19/03/2004
Resolutions
dot icon03/02/2004
Return made up to 04/01/04; full list of members
dot icon15/01/2004
Full accounts made up to 2003-03-27
dot icon08/12/2003
Particulars of mortgage/charge
dot icon10/07/2003
Particulars of mortgage/charge
dot icon09/07/2003
Declaration of satisfaction of mortgage/charge
dot icon09/07/2003
Declaration of satisfaction of mortgage/charge
dot icon09/07/2003
Declaration of satisfaction of mortgage/charge
dot icon09/07/2003
Declaration of satisfaction of mortgage/charge
dot icon09/07/2003
Declaration of satisfaction of mortgage/charge
dot icon04/07/2003
Particulars of mortgage/charge
dot icon10/04/2003
Particulars of mortgage/charge
dot icon27/01/2003
Return made up to 04/01/03; change of members
dot icon22/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon04/09/2002
Registered office changed on 04/09/02 from: 1ST floor chapter house 22 chapter street london SW1P 4NP
dot icon30/08/2002
Particulars of mortgage/charge
dot icon22/08/2002
Particulars of mortgage/charge
dot icon26/07/2002
Full accounts made up to 2002-03-28
dot icon18/06/2002
Auditor's resignation
dot icon30/03/2002
Particulars of mortgage/charge
dot icon06/02/2002
Particulars of mortgage/charge
dot icon29/01/2002
New director appointed
dot icon29/01/2002
Return made up to 04/01/02; no change of members
dot icon19/01/2002
Particulars of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon24/07/2001
Full accounts made up to 2001-03-29
dot icon04/07/2001
Particulars of mortgage/charge
dot icon04/07/2001
Particulars of mortgage/charge
dot icon09/06/2001
Particulars of mortgage/charge
dot icon28/04/2001
Particulars of mortgage/charge
dot icon18/01/2001
Return made up to 04/01/01; full list of members
dot icon16/01/2001
Particulars of mortgage/charge
dot icon04/01/2001
Particulars of mortgage/charge
dot icon31/10/2000
Particulars of mortgage/charge
dot icon26/10/2000
Particulars of mortgage/charge
dot icon12/10/2000
Particulars of mortgage/charge
dot icon07/09/2000
Particulars of mortgage/charge
dot icon27/06/2000
Full accounts made up to 2000-03-30
dot icon20/06/2000
Particulars of mortgage/charge
dot icon22/03/2000
Particulars of mortgage/charge
dot icon22/03/2000
Particulars of mortgage/charge
dot icon18/03/2000
Particulars of mortgage/charge
dot icon07/02/2000
Return made up to 03/01/00; change of members
dot icon23/01/2000
Resolutions
dot icon13/07/1999
Full accounts made up to 1999-03-25
dot icon01/04/1999
Memorandum and Articles of Association
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Resolutions
dot icon24/03/1999
Particulars of mortgage/charge
dot icon04/02/1999
Return made up to 04/01/99; change of members
dot icon26/01/1999
Particulars of mortgage/charge
dot icon23/09/1998
Registered office changed on 23/09/98 from: sutherland house 5/6 argyll street london W1V 1AD
dot icon28/08/1998
Particulars of mortgage/charge
dot icon27/08/1998
Particulars of mortgage/charge
dot icon17/07/1998
Full accounts made up to 1998-03-26
dot icon05/02/1998
Return made up to 04/01/98; full list of members
dot icon16/01/1998
Full accounts made up to 1997-03-27
dot icon03/12/1997
New director appointed
dot icon12/11/1997
Particulars of mortgage/charge
dot icon10/10/1997
Particulars of mortgage/charge
dot icon31/01/1997
Return made up to 04/01/97; change of members
dot icon18/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Full accounts made up to 1996-03-31
dot icon19/09/1996
Particulars of mortgage/charge
dot icon23/07/1996
Resolutions
dot icon23/07/1996
Resolutions
dot icon23/07/1996
Resolutions
dot icon23/07/1996
£ nc 2000000/3080000 13/06/96
dot icon19/06/1996
Particulars of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon29/01/1996
Ad 16/01/96--------- £ si 500@1=500 £ ic 1976000/1976500
dot icon23/01/1996
Return made up to 04/01/96; full list of members
dot icon11/01/1996
Director resigned
dot icon11/01/1996
Secretary resigned
dot icon11/01/1996
New director appointed
dot icon11/01/1996
New secretary appointed
dot icon04/08/1995
Particulars of mortgage/charge
dot icon11/07/1995
Registered office changed on 11/07/95 from: 3 quay west court ferry road teddington middlesex TW11 9NH
dot icon27/04/1995
Ad 13/04/95--------- £ si 1975998@1=1975998 £ ic 2/1976000
dot icon27/04/1995
Resolutions
dot icon27/04/1995
Resolutions
dot icon27/04/1995
Resolutions
dot icon27/04/1995
Resolutions
dot icon27/04/1995
£ nc 100/2000000 13/04/95
dot icon27/04/1995
Accounting reference date notified as 31/03
dot icon27/04/1995
Director resigned;new director appointed
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon27/04/1995
Secretary resigned;new secretary appointed
dot icon27/04/1995
Director resigned;new director appointed
dot icon21/02/1995
New director appointed
dot icon10/01/1995
Secretary resigned;new secretary appointed
dot icon10/01/1995
Director resigned;new director appointed
dot icon04/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finegan, Ross Arthur
Director
13/03/2001 - 07/10/2004
4
Black, Robin Kennedy
Director
07/10/1997 - 07/10/2004
65
OLSWANG COSEC LIMITED
Corporate Secretary
29/03/2005 - 30/09/2013
529
Bowcock, Philip
Director
03/01/2012 - 09/06/2015
58
HALLMARK SECRETARIES LIMITED
Nominee Secretary
04/01/1995 - 04/01/1995
9278

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINE-UK LIMITED

CINE-UK LIMITED is an(a) Active company incorporated on 04/01/1995 with the registered office located at 8th Floor Vantage London, Great West Road, Brentford, England TW8 9AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CINE-UK LIMITED?

toggle

CINE-UK LIMITED is currently Active. It was registered on 04/01/1995 .

Where is CINE-UK LIMITED located?

toggle

CINE-UK LIMITED is registered at 8th Floor Vantage London, Great West Road, Brentford, England TW8 9AG.

What does CINE-UK LIMITED do?

toggle

CINE-UK LIMITED operates in the Motion picture distribution activities (59.13/1 - SIC 2007) sector.

What is the latest filing for CINE-UK LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Roei Kaufman as a director on 2026-04-10.