CINEMALIVE LIMITED

Register to unlock more data on OkredoRegister

CINEMALIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03883274

Incorporation date

25/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Great Portland Street 85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1999)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon16/07/2025
Registered office address changed from Hazelwood House 2nd Floor 53 New Oxford Street London WC1A 1BL to Great Portland Street 85 Great Portland Street First Floor London W1W 7LT on 2025-07-16
dot icon25/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon17/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/11/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/01/2021
Compulsory strike-off action has been discontinued
dot icon20/01/2021
Confirmation statement made on 2020-09-18 with no updates
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/03/2018
Previous accounting period extended from 2017-06-28 to 2017-06-30
dot icon13/12/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/06/2017
Compulsory strike-off action has been discontinued
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon08/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/03/2016
Previous accounting period shortened from 2015-06-29 to 2015-06-28
dot icon09/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/06/2015
Registered office address changed from Third Floor 6 Market Place London W1W 8AF to Hazelwood House 2nd Floor 53 New Oxford Street London WC1A 1BL on 2015-06-29
dot icon30/03/2015
Previous accounting period shortened from 2014-06-30 to 2014-06-29
dot icon16/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon16/12/2014
Director's details changed for Janelle Barbara Mason on 2013-07-01
dot icon16/12/2014
Secretary's details changed for Peter Christopher Skillman on 2013-07-01
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon05/07/2013
Amended accounts made up to 2011-12-31
dot icon28/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon10/12/2012
Registered office address changed from 222 Regent Street London W1B 5TR United Kingdom on 2012-12-10
dot icon07/12/2012
Previous accounting period shortened from 2012-12-31 to 2012-06-30
dot icon16/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon16/12/2011
Registered office address changed from 63 Wolsey Drive Walton on Thames Surrey KT12 3BB on 2011-12-16
dot icon21/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon13/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon07/12/2009
Director's details changed for Janelle Barbara Mason on 2009-11-24
dot icon01/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/11/2008
Return made up to 25/11/08; full list of members
dot icon18/11/2008
Certificate of change of name
dot icon20/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 25/11/07; full list of members
dot icon16/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/01/2007
Return made up to 25/11/06; full list of members
dot icon05/12/2006
Certificate of change of name
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/12/2005
Return made up to 25/11/05; full list of members
dot icon28/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 25/11/04; full list of members
dot icon14/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/01/2004
Return made up to 25/11/03; full list of members
dot icon06/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/12/2002
Return made up to 25/11/02; full list of members
dot icon16/12/2002
Registered office changed on 16/12/02 from: 36A queens road weybridge surrey KT13 0AT
dot icon16/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/12/2001
Return made up to 25/11/01; full list of members
dot icon25/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon25/07/2001
Director's particulars changed
dot icon29/03/2001
Registered office changed on 29/03/01 from: 12 york gate london NW1 4QS
dot icon29/03/2001
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon08/01/2001
Return made up to 25/11/00; full list of members
dot icon02/03/2000
Accounting reference date shortened from 30/11/00 to 30/06/00
dot icon19/01/2000
New director appointed
dot icon19/01/2000
New secretary appointed
dot icon19/01/2000
Registered office changed on 19/01/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon18/01/2000
Memorandum and Articles of Association
dot icon13/01/2000
Secretary resigned
dot icon13/01/2000
Director resigned
dot icon05/01/2000
Certificate of change of name
dot icon23/12/1999
Certificate of change of name
dot icon25/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

8
2022
change arrow icon+149.41 % *

* during past year

Cash in Bank

£125,845.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
6
28.07K
-
0.00
50.46K
-
2022
8
92.00K
-
0.00
125.85K
-
2022
8
92.00K
-
0.00
125.85K
-

Employees

2022

Employees

8 Ascended33 % *

Net Assets(GBP)

92.00K £Ascended227.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

125.85K £Ascended149.41 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/11/1999 - 16/12/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/11/1999 - 16/12/1999
43699
Mason, Janelle Barbara
Director
17/12/1999 - Present
1
Skillman, Peter Christopher
Secretary
16/12/1999 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CINEMALIVE LIMITED

CINEMALIVE LIMITED is an(a) Active company incorporated on 25/11/1999 with the registered office located at Great Portland Street 85 Great Portland Street, First Floor, London W1W 7LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CINEMALIVE LIMITED?

toggle

CINEMALIVE LIMITED is currently Active. It was registered on 25/11/1999 .

Where is CINEMALIVE LIMITED located?

toggle

CINEMALIVE LIMITED is registered at Great Portland Street 85 Great Portland Street, First Floor, London W1W 7LT.

What does CINEMALIVE LIMITED do?

toggle

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

How many employees does CINEMALIVE LIMITED have?

toggle

CINEMALIVE LIMITED had 8 employees in 2022.

What is the latest filing for CINEMALIVE LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.