CINESITE MEDIA HOLDINGS LTD

Register to unlock more data on OkredoRegister

CINESITE MEDIA HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11574775

Incorporation date

18/09/2018

Size

Group

Contacts

Registered address

Registered address

10 Little Portland Street, London W1W 7JGCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2018)
dot icon30/04/2026
Group of companies' accounts made up to 2025-04-30
dot icon13/04/2026
Memorandum and Articles of Association
dot icon07/04/2026
Appointment of Mr Ivan Michael Epstein as a director on 2026-03-03
dot icon30/03/2026
Change of details for Mr Peter David Nagle as a person with significant control on 2026-03-03
dot icon30/03/2026
Appointment of Mr Peter David Nagle as a director on 2026-03-03
dot icon30/03/2026
Appointment of Mr Paul Samuel Kanareck as a director on 2026-03-03
dot icon15/12/2025
Memorandum and Articles of Association
dot icon15/12/2025
Statement of capital following an allotment of shares on 2025-12-01
dot icon15/12/2025
Resolutions
dot icon15/12/2025
Statement of capital following an allotment of shares on 2025-12-01
dot icon04/12/2025
Registration of charge 115747750006, created on 2025-12-01
dot icon03/12/2025
Registration of charge 115747750005, created on 2025-12-01
dot icon24/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon06/02/2025
Statement of capital following an allotment of shares on 2025-02-06
dot icon31/01/2025
Memorandum and Articles of Association
dot icon31/01/2025
Group of companies' accounts made up to 2024-04-30
dot icon30/01/2025
Resolutions
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon24/12/2023
Group of companies' accounts made up to 2023-04-30
dot icon18/09/2023
Confirmation statement made on 2023-09-17 with updates
dot icon19/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon22/12/2022
Registration of charge 115747750004, created on 2022-12-21
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon28/03/2022
Registration of charge 115747750003, created on 2022-03-24
dot icon01/02/2022
Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH United Kingdom to 10 Little Portland Street London W1W 7JG on 2022-02-01
dot icon29/10/2021
Group of companies' accounts made up to 2021-04-30
dot icon21/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon23/04/2021
Memorandum and Articles of Association
dot icon17/12/2020
Group of companies' accounts made up to 2020-04-30
dot icon03/10/2020
Confirmation statement made on 2020-09-17 with updates
dot icon07/09/2020
Purchase of own shares.
dot icon07/09/2020
Resolutions
dot icon07/09/2020
Statement of capital following an allotment of shares on 2020-08-12
dot icon04/09/2020
Particulars of variation of rights attached to shares
dot icon17/12/2019
Satisfaction of charge 115747750001 in full
dot icon11/12/2019
Registration of charge 115747750002, created on 2019-12-09
dot icon30/11/2019
Resolutions
dot icon28/11/2019
Change of share class name or designation
dot icon28/11/2019
Particulars of variation of rights attached to shares
dot icon30/10/2019
Resolutions
dot icon25/10/2019
Group of companies' accounts made up to 2019-04-30
dot icon18/10/2019
Statement of capital following an allotment of shares on 2019-10-14
dot icon25/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon25/09/2019
Cessation of Mark Howell as a person with significant control on 2018-11-30
dot icon07/01/2019
Cancellation of shares. Statement of capital on 2018-11-30
dot icon17/12/2018
Purchase of own shares.
dot icon14/12/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon06/12/2018
Notification of Peter Nagle as a person with significant control on 2018-11-30
dot icon06/12/2018
Appointment of Mr Duncan Alexander Rodger as a director on 2018-12-05
dot icon06/12/2018
Appointment of Mr Antony Hunt as a director on 2018-12-05
dot icon06/12/2018
Registration of charge 115747750001, created on 2018-11-30
dot icon06/12/2018
Termination of appointment of Mark Howell as a director on 2018-12-05
dot icon05/10/2018
Current accounting period shortened from 2019-09-30 to 2019-04-30
dot icon28/09/2018
Resolutions
dot icon18/09/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Antony
Director
05/12/2018 - Present
9
Nagle, Peter David
Director
03/03/2026 - Present
52
Rodger, Duncan Alexander
Director
05/12/2018 - Present
12
Kanareck, Paul Samuel
Director
03/03/2026 - Present
10
Epstein, Ivan Michael
Director
03/03/2026 - Present
3

Persons with Significant Control

2
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 CINESITE MEDIA HOLDINGS LTD

CINESITE MEDIA HOLDINGS LTD is an(a) Active company incorporated on 18/09/2018 with the registered office located at 10 Little Portland Street, London W1W 7JG. There are currently 5 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 CINESITE MEDIA HOLDINGS LTD?

toggle

CINESITE MEDIA HOLDINGS LTD is currently Active. It was registered on 18/09/2018 .

Where is CINESITE MEDIA HOLDINGS LTD located?

toggle

CINESITE MEDIA HOLDINGS LTD is registered at 10 Little Portland Street, London W1W 7JG.

What does CINESITE MEDIA HOLDINGS LTD do?

toggle

CINESITE MEDIA HOLDINGS LTD operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for CINESITE MEDIA HOLDINGS LTD?

toggle

The latest filing was on 30/04/2026: Group of companies' accounts made up to 2025-04-30.