CINEMASOURCE UK LIMITED

Register to unlock more data on OkredoRegister

CINEMASOURCE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05560413

Incorporation date

12/09/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

132 Lytham Road, Blackpool FY1 6DZCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2005)
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon17/03/2026
Compulsory strike-off action has been suspended
dot icon24/07/2025
Cessation of Peter Nicholson as a person with significant control on 2025-03-01
dot icon24/07/2025
Director's details changed for Mr Jeffrey Livesey on 2025-06-02
dot icon24/07/2025
Change of details for Mr Jeffrey Livesey as a person with significant control on 2025-06-02
dot icon26/06/2025
Amended accounts made up to 2024-12-31
dot icon10/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon01/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon27/11/2024
Amended accounts made up to 2023-12-31
dot icon17/10/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon11/10/2024
Registered office address changed from 128B George Street Blackpool Lancashire FY1 3SE England to 132 Lytham Road Blackpool FY1 6DZ on 2024-10-11
dot icon05/09/2024
Director's details changed for Mr Jeffrey Livesey on 2024-09-05
dot icon05/09/2024
Change of details for Mr Jeffrey Livesey as a person with significant control on 2024-09-05
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon24/04/2024
Notification of Peter Nicholson as a person with significant control on 2024-04-24
dot icon24/04/2024
Change of details for Mr Jeffrey Livesey as a person with significant control on 2024-04-24
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with updates
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon23/11/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon08/09/2023
Registered office address changed from 128B George Strret Blackpool Lancashire FY1 3SE England to 128B George Street Blackpool Lancashire FY1 3SE on 2023-09-08
dot icon06/06/2023
Notification of Jeffrey Livesey as a person with significant control on 2023-05-23
dot icon06/06/2023
Cessation of Christopher Teal as a person with significant control on 2023-05-23
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon23/05/2023
Appointment of Mr Jeffrey Livesey as a director on 2023-05-16
dot icon23/05/2023
Termination of appointment of Christopher Teal as a director on 2023-05-23
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon26/07/2022
Amended accounts made up to 2021-12-31
dot icon12/07/2022
Compulsory strike-off action has been discontinued
dot icon11/07/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon11/07/2022
Unaudited abridged accounts made up to 2020-12-31
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon15/09/2021
Director's details changed for Mr Christian Teal on 2021-09-15
dot icon15/09/2021
Change of details for Mr Christian Teal as a person with significant control on 2021-09-15
dot icon12/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon06/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon03/09/2021
Registered office address changed from Suite 3 Avroe House Avroe Crescent Blackpool FY4 2DP England to 128B George Strret Blackpool Lancashire FY1 3SE on 2021-09-03
dot icon03/09/2021
Notification of Christian Teal as a person with significant control on 2021-09-03
dot icon03/09/2021
Cessation of Brendon Mcgee as a person with significant control on 2021-09-03
dot icon03/09/2021
Statement of capital following an allotment of shares on 2021-09-03
dot icon03/09/2021
Termination of appointment of Janette Louise Erskine as a director on 2021-09-03
dot icon03/09/2021
Appointment of Mr Christian Teal as a director on 2021-09-03
dot icon27/04/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon23/03/2021
Notification of Brendon Mcgee as a person with significant control on 2021-02-06
dot icon23/03/2021
Cessation of Janette Louise Erskine as a person with significant control on 2021-02-06
dot icon15/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon19/10/2018
Confirmation statement made on 2018-09-12 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/10/2017
Confirmation statement made on 2017-09-12 with updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon15/07/2016
Registered office address changed from Clifford House 34-36 Orchard Road Lytham St Annes Lancashire FY8 1PF to Suite 3 Avroe House Avroe Crescent Blackpool FY4 2DP on 2016-07-15
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon21/09/2015
Termination of appointment of Jeffrey Spector as a director on 2015-05-15
dot icon02/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon14/11/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon15/05/2012
Appointment of Mrs Janette Erskine as a director
dot icon15/05/2012
Registered office address changed from 100 Fetter Lane London EC4A 1BN on 2012-05-15
dot icon14/05/2012
Termination of appointment of Laurie Silvers as a director
dot icon14/05/2012
Termination of appointment of Laurie Silvers as a secretary
dot icon14/05/2012
Termination of appointment of Mitchell Rubenstein as a director
dot icon14/05/2012
Appointment of Mr Jeffrey Spector as a director
dot icon12/12/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon21/10/2011
Accounts for a small company made up to 2010-12-31
dot icon08/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/11/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon01/11/2010
Director's details changed for Laurie S Silvers on 2010-09-12
dot icon30/03/2010
Annual return made up to 2009-09-12 with full list of shareholders
dot icon13/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/07/2009
Return made up to 12/09/08; full list of members
dot icon09/01/2009
Accounts for a dormant company made up to 2007-12-31
dot icon20/02/2008
Return made up to 12/09/07; full list of members
dot icon30/12/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/12/2007
Ad 22/11/05--------- £ si 1@1
dot icon15/12/2006
Return made up to 12/09/06; full list of members
dot icon16/10/2006
Secretary's particulars changed;director's particulars changed
dot icon16/10/2006
Director's particulars changed
dot icon30/11/2005
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon30/11/2005
New secretary appointed;new director appointed
dot icon30/11/2005
New director appointed
dot icon30/11/2005
Secretary resigned
dot icon30/11/2005
Director resigned
dot icon14/11/2005
Certificate of change of name
dot icon12/09/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
1
6.60K
-
0.00
-
-
2022
1
2.11K
-
0.00
-
-
2022
1
2.11K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.11K £Descended-68.05 % *

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
Silvers, Laurie S
Secretary
15/11/2005 - 01/05/2012
-
Silvers, Laurie S
Director
15/11/2005 - 01/05/2012
1
Rubenstein, Mitchell
Director
15/11/2005 - 01/05/2012
1
Mr Christopher Teal
Director
03/09/2021 - 23/05/2023
4
Livesey, Jeffrey
Director
16/05/2023 - Present
8

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CINEMASOURCE UK LIMITED

CINEMASOURCE UK LIMITED is an(a) Active company incorporated on 12/09/2005 with the registered office located at 132 Lytham Road, Blackpool FY1 6DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CINEMASOURCE UK LIMITED?

toggle

CINEMASOURCE UK LIMITED is currently Active. It was registered on 12/09/2005 .

Where is CINEMASOURCE UK LIMITED located?

toggle

CINEMASOURCE UK LIMITED is registered at 132 Lytham Road, Blackpool FY1 6DZ.

What does CINEMASOURCE UK LIMITED do?

toggle

CINEMASOURCE UK LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does CINEMASOURCE UK LIMITED have?

toggle

CINEMASOURCE UK LIMITED had 1 employees in 2022.

What is the latest filing for CINEMASOURCE UK LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for compulsory strike-off.