CINEMANEXT UK LTD

Chiltern Chambers St. Peters Avenue Chiltern Chambers St. Peters Avenue, Reading, RG4 7DH, England
StatusACTIVE
Company No.09626797
CategoryPrivate Limited Company
Incorporated06 Jun 2015
Age9 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

CINEMANEXT UK LTD is an active private limited company with number 09626797. It was incorporated 9 years, 1 month, 5 days ago, on 06 June 2015. The company address is Chiltern Chambers St. Peters Avenue Chiltern Chambers St. Peters Avenue, Reading, RG4 7DH, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jun 2024

Action Date: 06 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-06

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2024

Action Date: 06 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-06

Officer name: Mr Georges Garic

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2024

Action Date: 06 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-06

Officer name: Mr Robert Jean Kempeneer

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2024

Action Date: 06 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-06-06

Psc name: Dcinex Sa

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paresh Kantilal Thakrar

Termination date: 2024-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Charles Ribbons

Termination date: 2024-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Image Limited

Cessation date: 2024-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-21

Old address: Pramex 11 Old Jewry 8th Floor London EC2R 8DU United Kingdom

New address: Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Jean Kempeneer

Appointment date: 2023-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Richard Murdoch

Termination date: 2023-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Edward Jones

Termination date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Georges Garic

Appointment date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 26 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 26 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 28 Dec 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 04 Dec 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-06-26

Psc name: Decinex Sa

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Edward Jones

Appointment date: 2018-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 05 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Till Alexander Cussman

Termination date: 2018-05-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 11 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 11 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Decinex Sa

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Image Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Capital allotment shares

Date: 22 May 2017

Action Date: 04 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-04

Capital : 1 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre Flamant

Termination date: 2017-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Charles Ribbons

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Richard Murdoch

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paresh Kantilal Thakrar

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Till Alexander Cussman

Appointment date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Efren Carreras Goicoechea

Termination date: 2017-01-02

Documents

View document PDF

Legacy

Date: 19 Jan 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 05 Jan 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 06 Dec 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mr Manuel Efren Carreras Goicoechea

Documents

View document PDF

Certificate change of name company

Date: 06 May 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ymagis uk LIMITED\certificate issued on 06/05/16

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-29

Officer name: Manel Efren Carreras Goicoechea

Documents

View document PDF

Incorporation company

Date: 06 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKSHIRE BULLDOGS LIMITED

11 MILBANKE COURT,BRACKNELL,RG12 1RP

Number:11136907
Status:ACTIVE
Category:Private Limited Company

C P ACCOUNTING AND FINANCIAL SERVICES LIMITED

17 WARREN ROAD,WARRINGTON,WA4 5AG

Number:08537623
Status:ACTIVE
Category:Private Limited Company

CORE TALENT MANAGEMENT LTD

24 COLLEGE CROSS,LONDON,N1 1PR

Number:11386281
Status:ACTIVE
Category:Private Limited Company

CRW ENFORCEMENT SERVICES LIMITED

2 VALLEY CLOSE,REDDITCH,B97 5YY

Number:06533468
Status:ACTIVE
Category:Private Limited Company

LIGHT BLUE OPTICS LIMITED

ST JOHN'S INNOVATION CENTRE,CAMBRIDGE,CB4 0WS

Number:05018807
Status:ACTIVE
Category:Private Limited Company

RML ELECTRICAL HOLDINGS LIMITED

GILSON GRAY LLP,GLASGOW,G2 2HG

Number:SC559200
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