CINEMANX DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

CINEMANX DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06929533

Incorporation date

10/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2009)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/07/2024
Termination of appointment of Helen Louise Hall as a director on 2024-07-10
dot icon26/06/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon26/06/2024
Previous accounting period shortened from 2024-06-30 to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon27/10/2023
Appointment of Mrs Katherine Sarah Ellis as a director on 2023-10-26
dot icon13/09/2023
Compulsory strike-off action has been discontinued
dot icon12/09/2023
First Gazette notice for compulsory strike-off
dot icon07/09/2023
Micro company accounts made up to 2022-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon22/06/2023
Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 2023-06-22
dot icon12/12/2022
Termination of appointment of Rachel Louise Booth as a director on 2022-12-02
dot icon12/12/2022
Appointment of Ms Helen Louise Hall as a director on 2022-12-02
dot icon21/06/2022
Appointment of Rachel Louise Booth as a director on 2022-06-07
dot icon21/06/2022
Termination of appointment of Samantha Jayne Willis as a director on 2022-06-07
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/03/2022
Termination of appointment of Katherine Sarah Ellis as a director on 2022-02-08
dot icon05/10/2021
Termination of appointment of Roxanne Emma Louise Sheeley as a director on 2021-09-02
dot icon05/10/2021
Appointment of Ms Samantha Jayne Willis as a director on 2021-09-02
dot icon22/06/2021
Appointment of Ms Katherine Sarah Ellis as a director on 2021-04-13
dot icon17/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/12/2020
Cessation of Shireen Christian as a person with significant control on 2020-12-02
dot icon18/12/2020
Notification of Isle of Man Treasury as a person with significant control on 2020-12-02
dot icon17/12/2020
Termination of appointment of Brian Hatton as a director on 2020-12-02
dot icon17/12/2020
Appointment of Sarah Joanne Ingrassia as a director on 2020-12-02
dot icon17/12/2020
Termination of appointment of Pamela Elizabeth Dorothy Smith-Hamer as a director on 2020-12-02
dot icon17/12/2020
Appointment of Roxanne Emma Louise Sheeley as a director on 2020-12-02
dot icon19/11/2020
Appointment of Ms Pamela Elizabeth Dorothy Smith-Hamer as a director on 2020-10-02
dot icon19/11/2020
Termination of appointment of Michael Ross Riddell as a director on 2020-10-02
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon06/02/2018
Registered office address changed from 3rd Floor 12 Great Portland Street London W1W 8QN to 10 Orange Street Haymarket London WC2H 7DQ on 2018-02-06
dot icon19/10/2017
Notification of Shireen Christian as a person with significant control on 2017-02-18
dot icon19/10/2017
Cessation of James Stephen Christian as a person with significant control on 2017-02-18
dot icon19/10/2017
Notification of James Stephen Christian as a person with significant control on 2016-04-06
dot icon11/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon11/07/2017
Second filing for the appointment of Brian Hatton as a director
dot icon11/07/2017
Second filing for the appointment of Michael Ross Riddell as a director
dot icon26/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon24/05/2017
Termination of appointment of James Stpehen Christan as a director on 2017-02-18
dot icon23/05/2017
Appointment of Michael Ross Riddell as a director on 2017-02-18
dot icon23/05/2017
Appointment of Mr Brian Geoffrey Hatton as a director on 2017-02-18
dot icon09/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon12/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon10/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon09/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon24/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon01/11/2013
Termination of appointment of Marc Samuelson as a director
dot icon16/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon26/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon30/11/2012
Appointment of James Stpehen Christan as a director
dot icon06/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon03/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon11/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon09/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon10/06/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.07K
-
0.00
317.41K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samuelson, Marc Jack Wylie
Director
10/06/2009 - 31/10/2013
48
Hatton, Brian
Director
11/05/2017 - 02/12/2020
16
Riddell, Michael Ross
Director
11/05/2017 - 02/10/2020
13
Willis, Samantha Jayne
Director
02/09/2021 - 07/06/2022
28
Ingrassia, Sarah Joanne
Director
02/12/2020 - Present
26

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

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 CINEMANX DISTRIBUTION LIMITED

CINEMANX DISTRIBUTION LIMITED is an(a) Active company incorporated on 10/06/2009 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. There are currently 2 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 CINEMANX DISTRIBUTION LIMITED?

toggle

CINEMANX DISTRIBUTION LIMITED is currently Active. It was registered on 10/06/2009 .

Where is CINEMANX DISTRIBUTION LIMITED located?

toggle

CINEMANX DISTRIBUTION LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does CINEMANX DISTRIBUTION LIMITED do?

toggle

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

What is the latest filing for CINEMANX DISTRIBUTION LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.