CINEMA PRESS LIMITED

Register to unlock more data on OkredoRegister

CINEMA PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00413737

Incorporation date

27/06/1946

Size

Total Exemption Full

Contacts

Registered address

Registered address

19th Floor 1 Westfield Avenue, London E20 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1946)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon21/02/2026
Change of details for Rhm Trust Co Limited as a person with significant control on 2025-10-03
dot icon18/02/2026
Change of details for a person with significant control
dot icon17/02/2026
Director's details changed for R&H Corporate Services (Jersey) Limited on 2025-08-31
dot icon17/02/2026
Secretary's details changed for Woodbourne Secretaries (Jersey) Limited on 2025-08-31
dot icon17/02/2026
Confirmation statement made on 2025-11-11 with updates
dot icon07/02/2025
Confirmation statement made on 2024-11-11 with updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/12/2024
Registered office address changed from , Number One Vicarage Lane, London, E15 4HF to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-03
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Termination of appointment of Paul Dennis Pirouet as a director on 2023-12-11
dot icon14/12/2023
Appointment of Mr Peter Richard Hall as a director on 2023-12-11
dot icon07/12/2023
Confirmation statement made on 2023-11-11 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon22/12/2021
Confirmation statement made on 2021-11-11 with updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon11/11/2019
Cessation of Cinema News & Property Management Ltd as a person with significant control on 2019-10-14
dot icon11/11/2019
Notification of Rhm Trust Co Limited as a person with significant control on 2019-10-14
dot icon11/11/2019
Notification of R&H Trust Co (Jersey) Limited as a person with significant control on 2019-10-14
dot icon30/08/2019
Cessation of Cinema News & Property Management Ltd as a person with significant control on 2016-04-06
dot icon27/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Resolutions
dot icon27/03/2019
Statement of company's objects
dot icon26/03/2019
Memorandum and Articles of Association
dot icon20/03/2019
Statement by Directors
dot icon20/03/2019
Statement of capital on 2019-03-20
dot icon20/03/2019
Solvency Statement dated 18/03/19
dot icon20/03/2019
Resolutions
dot icon19/03/2019
Resolutions
dot icon02/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/01/2018
Notification of Cinema News & Property Management Ltd as a person with significant control on 2016-04-06
dot icon03/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/02/2017
Confirmation statement made on 2016-12-22 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon23/03/2015
Registered office address changed from , 4a King Street, Stanford Le Hope, Essex, SS17 0HL to 19th Floor 1 Westfield Avenue London E20 1HZ on 2015-03-23
dot icon23/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon10/10/2014
Appointment of R&H Corporate Services (Jersey) Limited as a director on 2014-10-01
dot icon10/10/2014
Appointment of Paul Dennis Pirouet as a director on 2014-10-01
dot icon10/10/2014
Appointment of Jennifer Mary Geddes as a director on 2014-10-01
dot icon10/10/2014
Appointment of Woodbourne Secretaries (Jersey) Limited as a secretary on 2014-10-01
dot icon10/10/2014
Termination of appointment of Peter John Harris as a director on 2014-10-01
dot icon10/10/2014
Termination of appointment of Hilda Harris as a director on 2014-10-01
dot icon08/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon29/01/2013
Termination of appointment of Colleen Brooks as a secretary
dot icon10/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon22/08/2012
Accounts for a small company made up to 2012-06-30
dot icon11/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon05/09/2011
Accounts for a small company made up to 2011-06-30
dot icon05/09/2011
Termination of appointment of Mary Harris as a director
dot icon20/01/2011
Appointment of Hilda Harris as a director
dot icon20/01/2011
Appointment of Mary Stewart Harris as a director
dot icon20/01/2011
Termination of appointment of Jack Harris as a director
dot icon05/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon10/09/2010
Accounts for a small company made up to 2010-06-30
dot icon30/04/2010
Accounts for a small company made up to 2009-06-30
dot icon06/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon06/01/2010
Director's details changed for Peter John Harris on 2010-01-06
dot icon06/01/2010
Director's details changed for Jack Henry Harris on 2010-01-06
dot icon07/01/2009
Return made up to 22/12/08; full list of members
dot icon12/09/2008
Accounts for a small company made up to 2008-06-30
dot icon18/01/2008
Return made up to 22/12/07; no change of members
dot icon06/09/2007
Accounts for a small company made up to 2007-06-30
dot icon19/06/2007
Accounts for a small company made up to 2006-06-30
dot icon17/04/2007
Auditor's resignation
dot icon28/03/2007
Registered office changed on 28/03/07 from:\c/o trent raymond & co, 4 chartley avenue, stanmore, middlesex HA7 3QZ
dot icon18/01/2007
Return made up to 22/12/06; full list of members
dot icon06/12/2006
Accounts for a small company made up to 2005-06-30
dot icon01/12/2006
Auditor's resignation
dot icon13/02/2006
Return made up to 22/12/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/03/2005
Return made up to 22/12/04; full list of members
dot icon16/11/2004
Registered office changed on 16/11/04 from:\trent raymond & co, 4TH floor 199 piccadilly, london, W1J 9HA
dot icon04/05/2004
Accounts for a small company made up to 2003-06-30
dot icon14/02/2004
Return made up to 22/12/03; full list of members
dot icon30/04/2003
Accounts for a small company made up to 2002-06-30
dot icon21/02/2003
Return made up to 22/12/02; full list of members
dot icon29/04/2002
Accounts for a small company made up to 2001-06-30
dot icon19/02/2002
Return made up to 22/12/01; full list of members
dot icon13/06/2001
Accounts for a small company made up to 2000-06-30
dot icon16/02/2001
Return made up to 22/12/00; full list of members
dot icon15/06/2000
Director resigned
dot icon15/06/2000
Secretary resigned
dot icon15/06/2000
New secretary appointed
dot icon08/06/2000
Accounts for a small company made up to 1999-06-30
dot icon24/12/1999
Return made up to 22/12/99; full list of members
dot icon22/07/1999
Accounts for a small company made up to 1998-06-30
dot icon22/07/1999
Registered office changed on 22/07/99 from:\c/o trent raymond & co, 81 piccadilly, london, W1V ohl
dot icon29/01/1999
Return made up to 22/12/98; full list of members
dot icon21/07/1998
Accounts for a small company made up to 1997-06-30
dot icon26/01/1998
Return made up to 22/12/97; full list of members
dot icon28/07/1997
Accounts for a small company made up to 1996-06-30
dot icon20/01/1997
Return made up to 22/12/96; full list of members
dot icon30/04/1996
Accounts for a small company made up to 1995-06-30
dot icon21/02/1996
Return made up to 22/12/95; full list of members
dot icon22/08/1995
New director appointed
dot icon25/04/1995
Accounts for a small company made up to 1994-06-30
dot icon25/01/1995
Return made up to 22/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/04/1994
Accounts for a small company made up to 1993-06-30
dot icon10/01/1994
Return made up to 22/12/93; full list of members
dot icon29/04/1993
Accounts for a small company made up to 1992-06-30
dot icon31/01/1993
Return made up to 22/12/92; full list of members
dot icon22/06/1992
Accounts for a small company made up to 1991-06-30
dot icon24/02/1992
Return made up to 22/12/91; full list of members
dot icon01/07/1991
Director resigned;new director appointed
dot icon01/07/1991
Registered office changed on 01/07/91 from:\c/o onuar fashions LIMITED, ground floor, 29 d'arblay street, london W1V 3FH
dot icon02/04/1991
Accounts for a small company made up to 1990-06-30
dot icon02/04/1991
Return made up to 31/12/90; full list of members
dot icon18/05/1990
Accounts for a small company made up to 1989-06-30
dot icon18/05/1990
Return made up to 22/12/89; full list of members
dot icon18/07/1989
Return made up to 21/12/88; full list of members
dot icon25/05/1989
Accounts for a small company made up to 1988-06-30
dot icon14/03/1989
Registered office changed on 14/03/89 from:\c/o d r easton LTD, 1ST floor, 19WARDOUR street, london W1V 3TE
dot icon05/01/1989
Accounts for a small company made up to 1987-06-30
dot icon05/01/1989
Return made up to 23/12/87; full list of members
dot icon18/10/1988
Registered office changed on 18/10/88 from:\93 95 wardour street, london, W1
dot icon12/08/1988
First gazette
dot icon27/10/1987
Director resigned
dot icon27/10/1987
Secretary resigned;new secretary appointed
dot icon13/03/1987
Accounts for a small company made up to 1986-06-30
dot icon13/03/1987
Return made up to 29/12/86; full list of members
dot icon15/08/1982
Accounts made up to 1981-06-30
dot icon14/08/1982
Accounts made up to 1980-06-30
dot icon26/07/1982
Accounts made up to 1979-06-30
dot icon03/07/1979
Accounts made up to 1978-06-30
dot icon09/12/1978
Accounts made up to 1977-06-30
dot icon27/06/1946
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.37M
-
0.00
147.99K
-
2022
1
2.35M
-
0.00
136.84K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUMMIT SECRETARIES JERSEY LIMITED
Corporate Secretary
01/10/2014 - Present
4
R&H CORPORATE SERVICES (JERSEY) LIMITED
Corporate Director
01/10/2014 - Present
7
Harris, Peter John
Director
01/07/1995 - 01/10/2014
7
Geddes, Jennifer Mary
Director
01/10/2014 - Present
37
Paul Dennis Pirouet
Director
01/10/2014 - 11/12/2023
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 PRESS LIMITED

CINEMA PRESS LIMITED is an(a) Active company incorporated on 27/06/1946 with the registered office located at 19th Floor 1 Westfield Avenue, London E20 1HZ. There are currently 4 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 CINEMA PRESS LIMITED?

toggle

CINEMA PRESS LIMITED is currently Active. It was registered on 27/06/1946 .

Where is CINEMA PRESS LIMITED located?

toggle

CINEMA PRESS LIMITED is registered at 19th Floor 1 Westfield Avenue, London E20 1HZ.

What does CINEMA PRESS LIMITED do?

toggle

CINEMA PRESS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CINEMA PRESS LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-31.