CINEMANX PRODUCTIONS ONE LIMITED

Cannon Place Cannon Place, London, EC4N 6AF, England
StatusACTIVE
Company No.06441843
CategoryPrivate Limited Company
Incorporated30 Nov 2007
Age16 years, 6 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of director appointment with name

Date: 12 Jul 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Brian Hatton

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Stephen Christian

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Samuelson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Duffield

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Duffield

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2008 to 31/05/2008

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 30 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA SONIC INVESTMENTS LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL020981
Status:ACTIVE
Category:Limited Partnership

BB FIRE LTD

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

REPOSSESSION RECOVERY LTD

272 SUITE 257,,LONDON,W8 6ND

Number:11507040
Status:ACTIVE
Category:Private Limited Company

THEOHOME LIMITED

30 MACDONALD DRIVE,FORRES,IV36 1NG

Number:SC529512
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source