CINEMA FOUR SPV 1 LIMITED

Register to unlock more data on OkredoRegister

CINEMA FOUR SPV 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06425501

Incorporation date

13/11/2007

Size

Dormant

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2007)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon21/08/2023
Application to strike the company off the register
dot icon25/05/2023
Accounts for a dormant company made up to 2022-09-09
dot icon09/05/2023
Cessation of Cinema Four Limited as a person with significant control on 2018-11-13
dot icon08/05/2023
Termination of appointment of Warwick Consultancy Services Limited as a secretary on 2023-05-08
dot icon08/05/2023
Notification of Cinema Asset Management Limited as a person with significant control on 2018-11-13
dot icon08/05/2023
Change of details for Cinema Asset Management Limited as a person with significant control on 2023-05-08
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 icon13/12/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon10/05/2022
Micro company accounts made up to 2021-09-09
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon10/11/2020
Micro company accounts made up to 2020-09-09
dot icon29/04/2020
Micro company accounts made up to 2019-09-09
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 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 icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon01/05/2019
Micro company accounts made up to 2018-09-09
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-09-09
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon13/10/2017
Termination of appointment of Charlotte Margaret Walls Hardiman as a director on 2017-10-12
dot icon30/04/2017
Total exemption small company accounts made up to 2016-09-09
dot icon15/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-09-09
dot icon13/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-09
dot icon26/05/2015
Termination of appointment of Nigel Constant Rees Thomas as a director on 2014-12-09
dot icon26/05/2015
Appointment of Ms Charlotte Margaret Walls Hardiman as a director on 2014-12-09
dot icon13/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon13/11/2014
Director's details changed for Mr Nigel Constant Rees Thomas on 2014-01-01
dot icon15/05/2014
Total exemption small company accounts made up to 2013-09-09
dot icon20/11/2013
Satisfaction of charge 1 in full
dot icon13/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-09-09
dot icon20/02/2013
Certificate of change of name
dot icon13/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-09-09
dot icon14/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-09-09
dot icon06/04/2011
Termination of appointment of Martin Pope as a director
dot icon23/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon19/01/2010
Accounts for a small company made up to 2009-09-09
dot icon14/12/2009
Appointment of Michael Andrew Sayers as a director
dot icon07/12/2009
Accounts for a small company made up to 2008-11-30
dot icon03/12/2009
Previous accounting period shortened from 2009-11-30 to 2009-09-09
dot icon13/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon13/11/2009
Director's details changed for Mr Nigel Constant Rees Thomas on 2009-11-13
dot icon13/11/2009
Director's details changed for Mr Martin Pope on 2009-11-13
dot icon13/11/2009
Secretary's details changed for Warwick Consultancy Services Limited on 2009-11-13
dot icon13/11/2008
Return made up to 13/11/08; full list of members
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/09/2008
Registered office changed on 08/09/2008 from titchfield house, 2ND floor 69-85 titchfield street london EC2A 4RR
dot icon20/08/2008
Director appointed martin john pope
dot icon09/08/2008
Certificate of change of name
dot icon30/11/2007
Resolutions
dot icon28/11/2007
New secretary appointed
dot icon28/11/2007
Registered office changed on 28/11/07 from: 30 old burlington street london W1S 3NL
dot icon28/11/2007
New director appointed
dot icon28/11/2007
Director resigned
dot icon28/11/2007
Secretary resigned
dot icon13/11/2007
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
09/09/2022
dot iconLast change occurred
09/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
09/09/2022
dot iconNext account date
09/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
411.20K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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
13/11/2007 - 08/05/2023
2
Sayers, Michael Andrew
Director
27/11/2009 - 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 FOUR SPV 1 LIMITED

CINEMA FOUR SPV 1 LIMITED is an(a) Dissolved company incorporated on 13/11/2007 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 FOUR SPV 1 LIMITED?

toggle

CINEMA FOUR SPV 1 LIMITED is currently Dissolved. It was registered on 13/11/2007 and dissolved on 14/11/2023.

Where is CINEMA FOUR SPV 1 LIMITED located?

toggle

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

What does CINEMA FOUR SPV 1 LIMITED do?

toggle

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

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

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.