CINEMA FIRST LIMITED

Register to unlock more data on OkredoRegister

CINEMA FIRST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04220649

Incorporation date

21/05/2001

Size

Small

Contacts

Registered address

Registered address

22 Golden Square, London W1F 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2001)
dot icon03/03/2026
Accounts for a small company made up to 2025-07-31
dot icon08/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon13/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon24/04/2024
Accounts for a small company made up to 2023-07-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon20/02/2023
Accounts for a small company made up to 2022-07-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon19/04/2022
Accounts for a small company made up to 2021-07-31
dot icon07/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon22/10/2021
Registered office address changed from 3 Soho Square London W1D 3HD to 22 Golden Square London W1F 9AD on 2021-10-22
dot icon15/04/2021
Accounts for a small company made up to 2020-07-31
dot icon17/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon17/12/2020
Notification of Film Distributors Association Limited as a person with significant control on 2020-12-17
dot icon17/12/2020
Notification of Uk Cinema Association Limited as a person with significant control on 2020-12-17
dot icon17/12/2020
Cessation of Philip Anthony Clapp as a person with significant control on 2020-12-17
dot icon07/07/2020
Accounts for a small company made up to 2019-07-31
dot icon09/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon18/11/2019
Termination of appointment of Duncan Howard Short as a director on 2019-11-18
dot icon18/11/2019
Termination of appointment of Stuart John Williams as a director on 2019-11-18
dot icon18/11/2019
Termination of appointment of Kevin Richard Styles as a director on 2019-11-18
dot icon18/11/2019
Appointment of Mr Andrew Aka Andy Leyshon as a director on 2019-11-18
dot icon18/11/2019
Appointment of Mr Iain Brooksby Jacob as a director on 2019-11-18
dot icon18/11/2019
Termination of appointment of Karen Michelle Charalambous as a director on 2019-11-18
dot icon18/11/2019
Termination of appointment of Peter Joce Buckingham as a director on 2019-11-18
dot icon18/11/2019
Termination of appointment of Mark Andrew Batey as a director on 2019-11-18
dot icon18/11/2019
Termination of appointment of Mark Andrew Batey as a secretary on 2019-11-18
dot icon29/04/2019
Accounts for a small company made up to 2018-07-31
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon13/06/2018
Notification of Philip Anthony Clapp as a person with significant control on 2016-04-06
dot icon05/06/2018
Termination of appointment of Cameron Saunders as a director on 2018-05-30
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon03/05/2018
Full accounts made up to 2017-07-31
dot icon31/01/2018
Termination of appointment of Justin Skinner as a director on 2018-01-24
dot icon29/08/2017
Statement of capital following an allotment of shares on 2017-08-09
dot icon26/07/2017
Confirmation statement made on 2017-05-21 with updates
dot icon05/07/2017
Termination of appointment of Barry Charles Jenkins as a director on 2017-06-07
dot icon05/07/2017
Termination of appointment of Andrew Edge as a director on 2017-06-07
dot icon05/07/2017
Termination of appointment of John Trafford-Owen as a director on 2017-06-07
dot icon10/01/2017
Full accounts made up to 2016-07-31
dot icon23/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon07/05/2016
Full accounts made up to 2015-07-31
dot icon08/09/2015
Appointment of Ms Karen Michelle Charalambous as a director on 2015-09-04
dot icon02/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon19/05/2015
Full accounts made up to 2014-07-31
dot icon20/04/2015
Appointment of Mr Kevin Richard Styles as a director on 2015-04-15
dot icon20/04/2015
Appointment of Mr Andrew Edge as a director on 2015-04-15
dot icon17/04/2015
Termination of appointment of Stephen Jeremy Knibbs as a director on 2015-04-15
dot icon30/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon30/05/2014
Termination of appointment of Roger Harris as a director
dot icon06/05/2014
Full accounts made up to 2013-07-31
dot icon23/04/2014
Registered office address changed from 22 Golden Square London W1F 9JW United Kingdom on 2014-04-23
dot icon29/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon05/04/2013
Accounts for a small company made up to 2012-07-31
dot icon23/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon16/02/2012
Certificate of change of name
dot icon04/01/2012
Accounts for a small company made up to 2011-07-31
dot icon22/11/2011
Appointment of John Trafford-Owen as a director
dot icon03/11/2011
Termination of appointment of Shephali Patel as a director
dot icon14/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon06/06/2011
Termination of appointment of Julia Short as a director
dot icon06/04/2011
Full accounts made up to 2010-07-31
dot icon03/11/2010
Appointment of Duncan Holoard Short as a director
dot icon02/11/2010
Appointment of Shephali Patel as a director
dot icon27/10/2010
Appointment of Stuart John Williams as a director
dot icon27/10/2010
Appointment of Cameron Saunders as a director
dot icon21/10/2010
Termination of appointment of Simon Hewlett as a director
dot icon08/09/2010
Termination of appointment of Martin Bowley as a director
dot icon16/07/2010
Termination of appointment of Ian George as a director
dot icon23/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon23/06/2010
Director's details changed for Julia Anne Short on 2010-05-21
dot icon22/06/2010
Director's details changed for Justin Skinner on 2010-05-21
dot icon22/06/2010
Director's details changed for Stephen Jeremy Knibbs on 2010-05-21
dot icon22/06/2010
Director's details changed for Mr Peter Joce Buckingham on 2010-05-21
dot icon22/06/2010
Director's details changed for Mark Andrew Batey on 2010-05-21
dot icon22/06/2010
Director's details changed for Mr Martin Bowley on 2010-05-21
dot icon21/06/2010
Termination of appointment of All Industry Marketing Limited as a director
dot icon21/06/2010
Appointment of Mr Martin Bowley as a director
dot icon02/03/2010
Accounts for a small company made up to 2009-07-31
dot icon16/11/2009
Appointment of All Industry Marketing Limited as a director
dot icon13/11/2009
Appointment of Julia Anne Short as a director
dot icon06/10/2009
Termination of appointment of Grace Carley as a director
dot icon05/10/2009
Registered office address changed from 47 Dean Street London W1D 5BE on 2009-10-05
dot icon25/06/2009
Return made up to 21/05/09; no change of members
dot icon02/06/2009
Accounts for a small company made up to 2008-07-31
dot icon16/05/2009
Appointment terminated director deborah chalet
dot icon16/05/2009
Appointment terminated director michael neal
dot icon19/08/2008
Director appointed deborah chalet
dot icon19/08/2008
Director appointed justin skinner
dot icon19/08/2008
Director appointed simon hewlett
dot icon19/08/2008
Director appointed roger john harris
dot icon18/06/2008
Return made up to 21/05/08; full list of members
dot icon17/06/2008
Location of register of members
dot icon17/06/2008
Registered office changed on 17/06/2008 from 47 dean street london W1V 5HL
dot icon17/06/2008
Location of debenture register
dot icon17/06/2008
Appointment terminated director deborah chalet
dot icon26/02/2008
Accounts for a small company made up to 2007-07-31
dot icon17/01/2008
New director appointed
dot icon16/10/2007
Director resigned
dot icon03/09/2007
Return made up to 21/05/07; no change of members
dot icon07/06/2007
Accounts for a small company made up to 2006-07-31
dot icon21/04/2007
New director appointed
dot icon20/11/2006
New director appointed
dot icon09/10/2006
Return made up to 21/05/06; full list of members
dot icon13/01/2006
Resolutions
dot icon07/11/2005
Accounts for a small company made up to 2005-07-31
dot icon25/06/2005
Return made up to 21/05/05; full list of members
dot icon06/06/2005
Director resigned
dot icon06/06/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon08/02/2005
Full accounts made up to 2004-07-31
dot icon22/10/2004
Certificate of change of name
dot icon08/10/2004
Accounting reference date shortened from 30/09/04 to 31/07/04
dot icon15/07/2004
Return made up to 21/05/04; full list of members
dot icon24/05/2004
New director appointed
dot icon20/05/2004
Director resigned
dot icon17/12/2003
Full accounts made up to 2003-09-30
dot icon10/06/2003
Return made up to 21/05/03; full list of members
dot icon08/12/2002
Full accounts made up to 2002-09-30
dot icon25/09/2002
Full accounts made up to 2001-09-30
dot icon01/06/2002
Secretary resigned
dot icon01/06/2002
Director resigned
dot icon27/05/2002
Return made up to 21/05/02; full list of members
dot icon25/06/2001
Registered office changed on 25/06/01 from: 116 totteridge lane london N20 8JH
dot icon25/06/2001
Accounting reference date shortened from 31/05/02 to 30/09/01
dot icon25/06/2001
Ad 11/06/01--------- £ si 3@1=3 £ ic 1/4
dot icon25/06/2001
New secretary appointed;new director appointed
dot icon25/06/2001
New director appointed
dot icon25/06/2001
New director appointed
dot icon25/06/2001
New director appointed
dot icon21/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+66.66 % *

* during past year

Cash in Bank

£5,763,139.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.33M
-
0.00
764.19K
-
2022
1
1.74M
-
0.00
3.46M
-
2023
1
2.56M
-
0.00
5.76M
-
2023
1
2.56M
-
0.00
5.76M
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.56M £Ascended47.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.76M £Ascended66.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacob, Iain Brooksby
Director
18/11/2019 - Present
11
Clapp, Philip Anthony, Doctor
Director
15/10/2007 - Present
7
Leyshon, Andrew Aka Andy
Director
18/11/2019 - Present
5
Charalambous, Karen Michelle
Director
04/09/2015 - 18/11/2019
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CINEMA FIRST LIMITED

CINEMA FIRST LIMITED is an(a) Active company incorporated on 21/05/2001 with the registered office located at 22 Golden Square, London W1F 9AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CINEMA FIRST LIMITED?

toggle

CINEMA FIRST LIMITED is currently Active. It was registered on 21/05/2001 .

Where is CINEMA FIRST LIMITED located?

toggle

CINEMA FIRST LIMITED is registered at 22 Golden Square, London W1F 9AD.

What does CINEMA FIRST LIMITED do?

toggle

CINEMA FIRST LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CINEMA FIRST LIMITED have?

toggle

CINEMA FIRST LIMITED had 1 employees in 2023.

What is the latest filing for CINEMA FIRST LIMITED?

toggle

The latest filing was on 03/03/2026: Accounts for a small company made up to 2025-07-31.