CINEMANX PRODUCTIONS TWO LIMITED

Register to unlock more data on OkredoRegister

CINEMANX PRODUCTIONS TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06748913

Incorporation date

13/11/2008

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 13/11/2008)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon10/07/2024
Termination of appointment of Helen Louise Hall as a director on 2024-07-10
dot icon22/03/2024
Current accounting period extended from 2024-03-25 to 2024-03-31
dot icon21/03/2024
Unaudited abridged accounts made up to 2023-03-25
dot icon15/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon27/10/2023
Appointment of Mrs Katherine Sarah Ellis as a director on 2023-10-26
dot icon27/10/2023
Director's details changed for Mrs Katherine Sarah Ellis on 2023-10-26
dot icon09/09/2023
Compulsory strike-off action has been discontinued
dot icon07/09/2023
Micro company accounts made up to 2022-03-25
dot icon01/07/2023
Compulsory strike-off action has been suspended
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 icon23/05/2023
First Gazette notice for compulsory strike-off
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 icon24/11/2022
Confirmation statement made on 2022-11-13 with no updates
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 icon21/03/2022
Total exemption full accounts made up to 2021-03-25
dot icon04/03/2022
Termination of appointment of Katherine Sarah Ellis as a director on 2022-02-08
dot icon18/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon05/10/2021
Appointment of Ms Samantha Jayne Willis as a director on 2021-09-02
dot icon05/10/2021
Termination of appointment of Roxanne Emma Louise Sheeley 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 icon17/12/2020
Appointment of Sarah Joanne Ingrassia 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 icon17/12/2020
Termination of appointment of Pamela Elizabeth Dorothy Smith-Hamer as a director on 2020-12-02
dot icon17/12/2020
Termination of appointment of Brian Hatton as a director on 2020-12-02
dot icon19/11/2020
Termination of appointment of Michael Ross Riddell as a director on 2020-10-02
dot icon19/11/2020
Appointment of Ms Pamela Elizabeth Dorothy Smith-Hamer as a director on 2020-10-02
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2020-03-25
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-03-25
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon25/06/2018
Total exemption full accounts made up to 2018-03-25
dot icon07/02/2018
Registered office address changed from 3rd Floor 12 Great Portland Street London W1N 8QN to 10 Orange Street Haymarket London WC2H 7DQ on 2018-02-07
dot icon07/02/2018
Change of details for Cinemanx Films Two Limited as a person with significant control on 2018-02-07
dot icon15/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-25
dot icon12/07/2017
Second filing for the appointment of Brian Hatton as a director
dot icon12/07/2017
Second filing for the appointment of Michael Ross Riddell as a director
dot icon23/05/2017
Appointment of Mr Brian Geoffrey Hatton as a director on 2017-02-18
dot icon23/05/2017
Termination of appointment of James Stephen Christian as a director on 2017-02-18
dot icon23/05/2017
Appointment of Michael Ross Riddell as a director on 2017-02-18
dot icon08/12/2016
Total exemption full accounts made up to 2016-03-25
dot icon17/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-25
dot icon18/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon09/01/2015
Total exemption full accounts made up to 2014-03-25
dot icon10/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-25
dot icon10/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon01/11/2013
Appointment of James Stephen Christian as a director
dot icon01/11/2013
Termination of appointment of Marc Samuelson as a director
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-25
dot icon15/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-25
dot icon23/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon18/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon12/07/2010
Total exemption full accounts made up to 2010-03-25
dot icon12/07/2010
Previous accounting period extended from 2009-11-30 to 2010-03-25
dot icon04/02/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon21/01/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon22/05/2009
Registered office changed on 22/05/2009 from 13 manette street london W1D 4AW
dot icon18/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/11/2008
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
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
2.00
-
0.00
112.21K
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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
13/11/2008 - 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
Christian, James Stephen
Director
31/10/2013 - 18/02/2017
21
Willis, Samantha Jayne
Director
02/09/2021 - 07/06/2022
28

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINEMANX PRODUCTIONS TWO LIMITED

CINEMANX PRODUCTIONS TWO LIMITED is an(a) Active company incorporated on 13/11/2008 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 PRODUCTIONS TWO LIMITED?

toggle

CINEMANX PRODUCTIONS TWO LIMITED is currently Active. It was registered on 13/11/2008 .

Where is CINEMANX PRODUCTIONS TWO LIMITED located?

toggle

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

What does CINEMANX PRODUCTIONS TWO LIMITED do?

toggle

CINEMANX PRODUCTIONS TWO 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 PRODUCTIONS TWO LIMITED?

toggle

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