CINEMA ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CINEMA ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08015434

Incorporation date

02/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2012)
dot icon13/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon02/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon04/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-04-30
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 icon21/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon24/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon02/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon02/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon17/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon21/11/2019
Secretary's details changed for Warwick Consultancy Services Limited on 2019-11-15
dot icon18/11/2019
Registered office address changed from 2nd Floor 69-85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2019-11-18
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon05/09/2018
Statement of capital following an allotment of shares on 2015-07-23
dot icon05/09/2018
Statement of capital following an allotment of shares on 2015-08-20
dot icon31/08/2018
Second filing of the annual return made up to 2016-01-02
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/10/2017
Termination of appointment of Charlotte Margaret Walls-Hardiman as a director on 2017-10-12
dot icon17/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon02/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon02/08/2016
Termination of appointment of Sarah Jayne Lucas as a director on 2016-07-31
dot icon19/02/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon23/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon25/09/2015
Appointment of Ms Sarah Lucas as a director on 2015-09-25
dot icon04/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon05/01/2015
Termination of appointment of Nigel Constant Rees Thomas as a director on 2014-12-09
dot icon05/01/2015
Appointment of Ms Charlotte Margaret Walls-Hardiman as a director on 2014-12-09
dot icon06/06/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon12/03/2014
Statement of capital following an allotment of shares on 2014-02-20
dot icon23/12/2013
Amended accounts made up to 2013-04-30
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-11-29
dot icon26/11/2013
Statement of capital following an allotment of shares on 2013-11-11
dot icon14/11/2013
Accounts for a dormant company made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon21/11/2012
Resolutions
dot icon12/06/2012
Certificate of change of name
dot icon02/04/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.77K
-
0.00
70.28K
-
2022
0
22.75K
-
0.00
60.30K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
02/04/2012 - 02/05/2023
104
Sayers, Michael Andrew
Director
02/04/2012 - Present
21

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 CINEMA ASSET MANAGEMENT LIMITED

CINEMA ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 02/04/2012 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CINEMA ASSET MANAGEMENT LIMITED?

toggle

CINEMA ASSET MANAGEMENT LIMITED is currently Active. It was registered on 02/04/2012 .

Where is CINEMA ASSET MANAGEMENT LIMITED located?

toggle

CINEMA ASSET MANAGEMENT LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does CINEMA ASSET MANAGEMENT LIMITED do?

toggle

CINEMA ASSET MANAGEMENT LIMITED operates in the Motion picture distribution activities (59.13/1 - SIC 2007) sector.

What is the latest filing for CINEMA ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 13/01/2026: Total exemption full accounts made up to 2025-04-30.