CINEMA 5 SPV 1 LIMITED

Register to unlock more data on OkredoRegister

CINEMA 5 SPV 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06598332

Incorporation date

20/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2008)
dot icon05/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2023
First Gazette notice for voluntary strike-off
dot icon08/09/2023
Application to strike the company off the register
dot icon26/05/2023
Change of details for Cinema Asset Management Limited as a person with significant control on 2023-05-01
dot icon26/05/2023
Cessation of Cinema 5 Limited as a person with significant control on 2021-03-23
dot icon26/05/2023
Cessation of A Person with Significant Control as a person with significant control on 2021-03-23
dot icon25/05/2023
Notification of Cinema Asset Management Limited as a person with significant control on 2021-03-23
dot icon25/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon02/05/2023
Termination of appointment of Warwick Consultancy Services Limited as a secretary on 2023-05-02
dot icon02/05/2023
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 73 Cornhill London EC3V 3QQ on 2023-05-02
dot icon02/05/2023
Director's details changed for Mr Michael Andrew Sayers on 2023-05-02
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon19/01/2022
Micro company accounts made up to 2021-05-31
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-05-31
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon18/11/2019
Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2019-11-18
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2018-05-31
dot icon20/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon20/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon20/02/2015
Termination of appointment of Nigel Constant Rees Thomas as a director on 2014-12-09
dot icon19/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon20/05/2010
Secretary's details changed for Warwick Consultancy Services Limited on 2010-01-01
dot icon23/06/2009
Director appointed michael andrew sayers
dot icon02/06/2009
Accounts for a dormant company made up to 2009-05-31
dot icon21/05/2009
Return made up to 20/05/09; full list of members
dot icon15/07/2008
Registered office changed on 15/07/2008 from davenport lyons 30 old burlington street london W1S 3NL united kingdom
dot icon03/07/2008
Director appointed mr nigel constant rees thomas
dot icon03/07/2008
Secretary appointed warwick consultancy services LIMITED
dot icon03/07/2008
Appointment terminated director dlc incorporations LIMITED
dot icon03/07/2008
Appointment terminated secretary dlc company services LIMITED
dot icon20/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
54.34K
-
0.00
-
-
2022
0
54.34K
-
0.00
-
-
2022
0
54.34K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

54.34K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK CONSULTANCY SERVICES LIMITED
Corporate Secretary
20/05/2008 - 02/05/2023
104
Sayers, Michael Andrew
Director
12/06/2009 - Present
21

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINEMA 5 SPV 1 LIMITED

CINEMA 5 SPV 1 LIMITED is an(a) Dissolved company incorporated on 20/05/2008 with the registered office located at 73 Cornhill, London EC3V 3QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CINEMA 5 SPV 1 LIMITED?

toggle

CINEMA 5 SPV 1 LIMITED is currently Dissolved. It was registered on 20/05/2008 and dissolved on 05/12/2023.

Where is CINEMA 5 SPV 1 LIMITED located?

toggle

CINEMA 5 SPV 1 LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does CINEMA 5 SPV 1 LIMITED do?

toggle

CINEMA 5 SPV 1 LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for CINEMA 5 SPV 1 LIMITED?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via voluntary strike-off.