CINEMANX PRODUCTIONS ONE LIMITED
Status | ACTIVE |
Company No. | 06441843 |
Category | Private Limited Company |
Incorporated | 30 Nov 2007 |
Age | 16 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
CINEMANX PRODUCTIONS ONE LIMITED is an active private limited company with number 06441843. It was incorporated 16 years, 6 months, 3 days ago, on 30 November 2007. The company address is Cannon Place Cannon Place, London, EC4N 6AF, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Change person director company with change date
Date: 27 Oct 2023
Action Date: 26 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-26
Officer name: Mrs Katherine Sarah Ellis
Documents
Appoint person director company with name date
Date: 27 Oct 2023
Action Date: 26 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-26
Officer name: Mrs Katherine Sarah Ellis
Documents
Accounts with accounts type dormant
Date: 07 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Address
Type: AD01
New address: Cannon Place 78 Cannon Street London EC4N 6AF
Change date: 2023-06-22
Old address: 10 Orange Street Haymarket London WC2H 7DQ United Kingdom
Documents
Appoint person director company with name date
Date: 12 Dec 2022
Action Date: 02 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Louise Hall
Appointment date: 2022-12-02
Documents
Termination director company with name termination date
Date: 12 Dec 2022
Action Date: 02 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-02
Officer name: Rachel Louise Booth
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Change to a person with significant control
Date: 17 Aug 2022
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Cinemanx Films One Limited
Change date: 2018-03-05
Documents
Appoint person director company with name date
Date: 21 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rachel Louise Booth
Appointment date: 2022-06-07
Documents
Termination director company with name termination date
Date: 21 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-07
Officer name: Samantha Jayne Willis
Documents
Accounts with accounts type dormant
Date: 21 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Termination director company with name termination date
Date: 04 Mar 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Sarah Ellis
Termination date: 2022-02-08
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type dormant
Date: 29 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Termination director company with name termination date
Date: 05 Oct 2021
Action Date: 02 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roxanne Emma Louise Sheeley
Termination date: 2021-09-02
Documents
Appoint person director company with name date
Date: 05 Oct 2021
Action Date: 02 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-02
Officer name: Ms Samantha Jayne Willis
Documents
Appoint person director company with name date
Date: 22 Jun 2021
Action Date: 13 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katherine Sarah Ellis
Appointment date: 2021-04-13
Documents
Appoint person director company with name date
Date: 17 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Joanne Ingrassia
Appointment date: 2020-12-02
Documents
Appoint person director company with name date
Date: 17 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-02
Officer name: Roxanne Emma Louise Sheeley
Documents
Termination director company with name termination date
Date: 17 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-02
Officer name: Pamela Elizabeth Dorothy Smith-Hamer
Documents
Termination director company with name termination date
Date: 17 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-02
Officer name: Brian Hatton
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Termination director company with name termination date
Date: 19 Nov 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-02
Officer name: Michael Ross Riddell
Documents
Appoint person director company with name date
Date: 19 Nov 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-02
Officer name: Ms Pamela Elizabeth Dorothy Smith-Hamer
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-07
Old address: 3rd Floor 12 Great Portland Street London W1N 8QN
New address: 10 Orange Street Haymarket London WC2H 7DQ
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Notification of a person with significant control
Date: 19 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cinemanx Films One Limited
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-19
Documents
Accounts with accounts type dormant
Date: 12 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Second filing of director appointment with name
Date: 12 Jul 2017
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP01
Officer name: Brian Hatton
Documents
Second filing of director appointment with name
Date: 12 Jul 2017
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP01
Officer name: Michael Ross Riddell
Documents
Appoint person director company with name date
Date: 23 May 2017
Action Date: 18 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Geoffrey Hatton
Appointment date: 2017-02-18
Documents
Appoint person director company with name date
Date: 23 May 2017
Action Date: 18 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Ross Riddell
Appointment date: 2017-02-18
Documents
Termination director company with name termination date
Date: 23 May 2017
Action Date: 18 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-18
Officer name: James Stephen Christian
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type dormant
Date: 06 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type dormant
Date: 07 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type dormant
Date: 04 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Appoint person director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Stephen Christian
Documents
Termination director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Samuelson
Documents
Accounts with accounts type dormant
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with accounts type full
Date: 25 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change account reference date company previous extended
Date: 14 Jan 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA01
Made up date: 2009-05-31
New date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Termination secretary company with name
Date: 16 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gillian Duffield
Documents
Termination director company with name
Date: 16 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Duffield
Documents
Legacy
Date: 22 May 2009
Category: Address
Type: 287
Description: Registered office changed on 22/05/2009 from 13 manette street london W1D 4AW
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 25 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2008 to 31/05/2008
Documents
Legacy
Date: 29 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
SUITE 2,EDINBURGH,EH3 6SW
Number: | SL020981 |
Status: | ACTIVE |
Category: | Limited Partnership |
7 JUNO CRESCENT,BRACKLEY,NN13 6GN
Number: | 11495727 |
Status: | ACTIVE |
Category: | Private Limited Company |
GSA INVESTMENT MANAGEMENT UK LIMITED
5 OLD BAILEY,LONDON,EC4M 7BA
Number: | 09219528 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUCY PASTORELLI NAILS AND TRAINING LTD
9 CHURCH STREET,SHEFFIELD,S21 4BG
Number: | 09154343 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 SUITE 257,,LONDON,W8 6ND
Number: | 11507040 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MACDONALD DRIVE,FORRES,IV36 1NG
Number: | SC529512 |
Status: | ACTIVE |
Category: | Private Limited Company |