CINEMANEXT UK LTD

Register to unlock more data on OkredoRegister

CINEMANEXT UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09626797

Incorporation date

06/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chiltern Chambers St. Peters Avenue, Caversham, Reading RG4 7DHCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2015)
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon12/12/2024
Appointment of Mr Jean Mizrahi as a director on 2024-11-15
dot icon12/12/2024
Appointment of Mr Thierry Lescasse as a director on 2024-11-15
dot icon12/12/2024
Termination of appointment of Georges Garic as a director on 2024-11-15
dot icon09/11/2024
Termination of appointment of Robert Jean Kempeneer as a director on 2024-10-31
dot icon22/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/06/2024
Change of details for Dcinex Sa as a person with significant control on 2024-06-06
dot icon12/06/2024
Director's details changed for Mr Robert Jean Kempeneer on 2024-06-06
dot icon12/06/2024
Director's details changed for Mr Georges Garic on 2024-06-06
dot icon12/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon12/02/2024
Cessation of Image Limited as a person with significant control on 2024-02-12
dot icon12/02/2024
Termination of appointment of Justin Charles Ribbons as a director on 2024-02-12
dot icon12/02/2024
Termination of appointment of Paresh Kantilal Thakrar as a director on 2024-02-12
dot icon27/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon21/03/2023
Registered office address changed from Pramex 11 Old Jewry 8th Floor London EC2R 8DU United Kingdom to Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH on 2023-03-21
dot icon18/01/2023
Termination of appointment of Jeremy Richard Murdoch as a director on 2023-01-18
dot icon18/01/2023
Appointment of Mr Robert Jean Kempeneer as a director on 2023-01-18
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-06-06 with updates
dot icon17/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2020
Termination of appointment of Matthew Edward Jones as a director on 2020-08-01
dot icon01/07/2020
Appointment of Mr Georges Garic as a director on 2020-07-01
dot icon25/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon09/01/2020
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon09/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon26/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon26/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon25/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon28/12/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon28/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon28/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon04/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon26/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon26/06/2018
Change of details for Decinex Sa as a person with significant control on 2018-06-26
dot icon24/05/2018
Appointment of Mr Matthew Edward Jones as a director on 2018-05-15
dot icon18/05/2018
Termination of appointment of Till Alexander Cussman as a director on 2018-05-05
dot icon11/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon11/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon11/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon11/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon30/06/2017
Notification of Decinex Sa as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Image Limited as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon22/05/2017
Statement of capital following an allotment of shares on 2017-01-04
dot icon12/04/2017
Termination of appointment of Pierre Flamant as a director on 2017-01-02
dot icon12/04/2017
Appointment of Mr Justin Charles Ribbons as a director on 2017-01-01
dot icon12/04/2017
Appointment of Mr Jeremy Richard Murdoch as a director on 2017-01-01
dot icon12/04/2017
Appointment of Mr Paresh Kantilal Thakrar as a director on 2017-01-01
dot icon12/04/2017
Appointment of Mr Till Alexander Cussman as a director on 2017-01-01
dot icon12/04/2017
Termination of appointment of Manuel Efren Carreras Goicoechea as a director on 2017-01-02
dot icon19/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon05/01/2017
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon05/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon05/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon06/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon27/10/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon27/06/2016
Director's details changed for Mr Manuel Efren Carreras Goicoechea on 2016-06-01
dot icon06/05/2016
Certificate of change of name
dot icon02/12/2015
Director's details changed for Manel Efren Carreras Goicoechea on 2015-10-29
dot icon06/06/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

17
2022
change arrow icon+84.55 % *

* during past year

Cash in Bank

£811,435.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
2.78M
-
0.00
439.67K
-
2022
17
236.63K
-
0.00
811.44K
-
2022
17
236.63K
-
0.00
811.44K
-

Employees

2022

Employees

17 Ascended0 % *

Net Assets(GBP)

236.63K £Descended-91.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

811.44K £Ascended84.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flamant, Pierre
Director
06/06/2015 - 02/01/2017
1
Garic, Georges
Director
01/07/2020 - 15/11/2024
-
Cussman, Till Alexander
Director
01/01/2017 - 05/05/2018
-
Kempeneer, Robert Jean
Director
18/01/2023 - 31/10/2024
-
Mizrahi, Jean
Director
15/11/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CINEMANEXT UK LTD

CINEMANEXT UK LTD is an(a) Active company incorporated on 06/06/2015 with the registered office located at Chiltern Chambers St. Peters Avenue, Caversham, Reading RG4 7DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CINEMANEXT UK LTD?

toggle

CINEMANEXT UK LTD is currently Active. It was registered on 06/06/2015 .

Where is CINEMANEXT UK LTD located?

toggle

CINEMANEXT UK LTD is registered at Chiltern Chambers St. Peters Avenue, Caversham, Reading RG4 7DH.

What does CINEMANEXT UK LTD do?

toggle

CINEMANEXT UK LTD operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does CINEMANEXT UK LTD have?

toggle

CINEMANEXT UK LTD had 17 employees in 2022.

What is the latest filing for CINEMANEXT UK LTD?

toggle

The latest filing was on 01/10/2025: Total exemption full accounts made up to 2024-12-31.