Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CINE-UK LIMITED
Company Information for

CINE-UK LIMITED

8th Floor Vantage London, Great West Road, Brentford, ENGLAND, TW8 9AG,
Company Registration Number
03005901
Private Limited Company
Active

Company Overview

About Cine-uk Ltd
CINE-UK LIMITED was founded on 1995-01-04 and has its registered office in Brentford. The organisation's status is listed as "Active". Cine-uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CINE-UK LIMITED
 
Legal Registered Office
8th Floor Vantage London
Great West Road
Brentford
ENGLAND
TW8 9AG
Other companies in W4
 
Filing Information
Company Number 03005901
Company ID Number 03005901
Date formed 1995-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-12-21
Latest return 2024-06-02
Return next due 2025-06-16
Type of accounts FULL
Last Datalog update: 2024-06-17 19:38:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CINE-UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CINE-UK LIMITED

Current Directors
Officer Role Date Appointed
FIONA SMITH
Company Secretary 2015-07-01
ISRAEL GREIDINGER
Director 2014-03-31
MOSHE JOSEPH GREIDINGER
Director 2014-03-31
SHAUN ALAN JONES
Director 2018-04-20
NIR LION
Director 2018-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW NEIL EYRE
Director 2016-08-08 2018-04-20
MERAV KEREN
Director 2015-06-23 2018-04-20
CHARLOTTE ABIGAIL BROOKMYRE
Director 2014-03-31 2016-08-08
RICHARD BARDRICK RAY
Company Secretary 2013-10-01 2015-06-30
PHILIP BOWCOCK
Director 2012-01-03 2015-06-09
STEPHEN MARK WIENER
Director 1995-01-04 2014-03-31
TONY TSEN WEI YOE
Director 2011-06-10 2013-11-20
OLSWANG COSEC LIMITED
Company Secretary 2005-03-29 2013-09-30
SUKHRAJIT SINGH DHADWAR
Director 2011-06-10 2012-11-16
RICHARD DAVID JONES
Director 2003-03-28 2011-06-10
GREGORY JOHN HYATT
Director 2005-04-18 2006-03-24
RICHARD DAVID JONES
Company Secretary 1995-11-08 2005-03-29
ANTHONY HERBERT BLOOM
Director 1995-04-13 2004-12-15
ROBIN KENNEDY BLACK
Director 1997-10-07 2004-10-07
THOMAS ORLANDO CHANDOS
Director 1995-04-13 2004-10-07
ROSS ARTHUR FINEGAN
Director 2001-03-13 2004-10-07
BRIAN TIMOTHY MURPHY
Director 1995-09-08 2000-11-29
CLIVE PATRICK GIBSON
Director 1995-04-13 1997-04-13
AL ALVAREZ
Company Secretary 1995-04-13 1995-11-08
DONALD HUNTLEY PATRICK
Director 1995-04-13 1995-09-08
VIRGINIA STENSTORM WIENER
Company Secretary 1995-01-04 1995-04-13
THOMAS ORLANDO CHANDOS
Director 1995-02-06 1995-04-13
IAN JOHNSTON
Director 1995-04-13 1995-04-13
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-01-04 1995-01-04
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-01-04 1995-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISRAEL GREIDINGER BROMLEY CINEMA 2 LIMITED Director 2016-08-12 CURRENT 2005-11-25 Active
ISRAEL GREIDINGER BASILDON CINEMA NUMBER TWO 2 LIMITED Director 2016-08-12 CURRENT 2006-05-05 Active
ISRAEL GREIDINGER EMPIRE CINEMA 2 LIMITED Director 2016-08-12 CURRENT 2006-02-03 Active
ISRAEL GREIDINGER POOLE CINEMA 2 LIMITED Director 2016-08-12 CURRENT 2006-12-15 Active
ISRAEL GREIDINGER AUGUSTUS 2 LIMITED Director 2015-07-01 CURRENT 2004-08-26 Active
ISRAEL GREIDINGER CINEWORLD CINEMAS HOLDINGS LIMITED Director 2015-07-01 CURRENT 1986-04-16 Active
ISRAEL GREIDINGER CINEWORLD HOLDINGS LIMITED Director 2015-06-23 CURRENT 2004-08-23 Active
ISRAEL GREIDINGER AUGUSTUS 1 LIMITED Director 2015-06-23 CURRENT 2004-08-23 Active
ISRAEL GREIDINGER CINEWORLD CINEMAS LIMITED Director 2014-03-31 CURRENT 1985-05-22 Active
ISRAEL GREIDINGER PICTUREHOUSE CINEMAS LIMITED Director 2014-03-31 CURRENT 1988-10-28 Active
ISRAEL GREIDINGER CINEWORLD GROUP PLC Director 2014-02-27 CURRENT 2004-08-23 In Administration
MOSHE JOSEPH GREIDINGER CINEWORLD CINEMA PROPERTIES LIMITED Director 2016-07-06 CURRENT 1932-12-06 Active
MOSHE JOSEPH GREIDINGER CINEWORLD CINEMAS HOLDINGS LIMITED Director 2016-04-06 CURRENT 1986-04-16 Active
MOSHE JOSEPH GREIDINGER CINEWORLD CINEMAS LIMITED Director 2014-03-31 CURRENT 1985-05-22 Active
MOSHE JOSEPH GREIDINGER PICTUREHOUSE CINEMAS LIMITED Director 2014-03-31 CURRENT 1988-10-28 Active
MOSHE JOSEPH GREIDINGER CINEWORLD GROUP PLC Director 2014-02-27 CURRENT 2004-08-23 In Administration
SHAUN ALAN JONES GALLERY CINEMAS LIMITED Director 2018-04-20 CURRENT 1987-11-26 Active
SHAUN ALAN JONES GALLERY HOLDINGS LIMITED Director 2018-04-20 CURRENT 1987-12-01 Active
SHAUN ALAN JONES CINEWORLD HOLDINGS LIMITED Director 2018-04-20 CURRENT 2004-08-23 Active
SHAUN ALAN JONES AUGUSTUS 2 LIMITED Director 2018-04-20 CURRENT 2004-08-26 Active
SHAUN ALAN JONES CINEWORLD CINEMAS LIMITED Director 2018-04-20 CURRENT 1985-05-22 Active
SHAUN ALAN JONES CINEWORLD CINEMAS HOLDINGS LIMITED Director 2018-04-20 CURRENT 1986-04-16 Active
SHAUN ALAN JONES CINEWORLD ESTATES LIMITED Director 2018-04-20 CURRENT 1990-03-23 Active
SHAUN ALAN JONES CLASSIC CINEMAS LIMITED Director 2018-04-20 CURRENT 1995-09-21 Active
SHAUN ALAN JONES AUGUSTUS 1 LIMITED Director 2018-04-20 CURRENT 2004-08-23 Active
SHAUN ALAN JONES CINEWORLD ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED Director 2018-04-20 CURRENT 1919-10-24 Active
SHAUN ALAN JONES CINEWORLD SOUTH EAST CINEMAS LIMITED Director 2018-04-20 CURRENT 1928-01-30 Active
SHAUN ALAN JONES CINEWORLD CINEMA PROPERTIES LIMITED Director 2018-04-20 CURRENT 1932-12-06 Active
NIR LION GALLERY CINEMAS LIMITED Director 2018-04-20 CURRENT 1987-11-26 Active
NIR LION GALLERY HOLDINGS LIMITED Director 2018-04-20 CURRENT 1987-12-01 Active
NIR LION CINEWORLD HOLDINGS LIMITED Director 2018-04-20 CURRENT 2004-08-23 Active
NIR LION AUGUSTUS 2 LIMITED Director 2018-04-20 CURRENT 2004-08-26 Active
NIR LION CINEWORLD CINEMAS LIMITED Director 2018-04-20 CURRENT 1985-05-22 Active
NIR LION CINEWORLD ESTATES LIMITED Director 2018-04-20 CURRENT 1990-03-23 Active
NIR LION CLASSIC CINEMAS LIMITED Director 2018-04-20 CURRENT 1995-09-21 Active
NIR LION AUGUSTUS 1 LIMITED Director 2018-04-20 CURRENT 2004-08-23 Active
NIR LION CINEWORLD SOUTH EAST CINEMAS LIMITED Director 2018-04-20 CURRENT 1928-01-30 Active
NIR LION CINEWORLD CINEMA PROPERTIES LIMITED Director 2018-04-20 CURRENT 1932-12-06 Active
NIR LION DIGITAL CINEMA MEDIA LIMITED Director 2017-12-07 CURRENT 2008-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-17CONFIRMATION STATEMENT MADE ON 02/06/24, WITH NO UPDATES
2023-10-23FULL ACCOUNTS MADE UP TO 31/12/21
2023-09-26REGISTRATION OF A CHARGE / CHARGE CODE 030059010056
2023-09-21Previous accounting period shortened from 29/12/22 TO 28/12/22
2023-09-21REGISTRATION OF A CHARGE / CHARGE CODE 030059010055
2023-08-11REGISTRATION OF A CHARGE / CHARGE CODE 030059010054
2023-08-03REGISTRATION OF A CHARGE / CHARGE CODE 030059010053
2023-08-01APPOINTMENT TERMINATED, DIRECTOR MOSHE JOSEPH GREIDINGER
2023-08-01APPOINTMENT TERMINATED, DIRECTOR ISRAEL GREIDINGER
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030059010051
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030059010049
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030059010052
2023-06-28Resolutions passed:<ul><li>Resolution Re: cancellation of lease of premises / company business 15/06/2023</ul>
2023-06-28Resolutions passed:<ul><li>Resolution Re: contract of variation of lease of premises / company business 19/06/2023</ul>
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-04-25Director's details changed for Mr Roei Kaufman on 2020-03-31
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030059010050
2023-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030059010050
2022-12-21Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-12-21AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 030059010052
2022-09-28Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-28AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-27REGISTRATION OF A CHARGE / CHARGE CODE 030059010051
2022-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030059010051
2022-03-02AP03Appointment of Scott Brooker as company secretary on 2022-03-01
2022-03-02TM02Termination of appointment of Nigel Kravitz on 2022-03-01
2022-01-27Termination of appointment of Fiona Smith on 2022-01-27
2022-01-27Appointment of Nigel Kravitz as company secretary on 2022-01-27
2022-01-27AP03Appointment of Nigel Kravitz as company secretary on 2022-01-27
2022-01-27TM02Termination of appointment of Fiona Smith on 2022-01-27
2022-01-18CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 030059010050
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-09AP01DIRECTOR APPOINTED MR ROEI KAUFMAN
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NIR LION
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-10-31SH0111/10/18 STATEMENT OF CAPITAL GBP 7900318
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MERAV KEREN
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EYRE
2018-04-20AP01DIRECTOR APPOINTED MR SHAUN ALAN JONES
2018-04-20AP01DIRECTOR APPOINTED MR NIR LION
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030059010049
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 7173426
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 7173426
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-22CH03SECRETARY'S DETAILS CHNAGED FOR FIONA SMITH on 2016-10-24
2016-12-12CH01Director's details changed for Matthew Neil Eyre on 2016-10-24
2016-12-07CH01Director's details changed for Moshe Joseph Greidinger on 2016-10-24
2016-12-05CH01Director's details changed for Israel Greidinger on 2016-10-24
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM Power Road Studios 114 Power Road Chiswick London W4 5PY
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31AP01DIRECTOR APPOINTED MATTHEW NEIL EYRE
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ABIGAIL BROOKMYRE
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 7173426
2016-01-29AR0104/01/16 ANNUAL RETURN FULL LIST
2015-07-23AP01DIRECTOR APPOINTED MERAV KEREN
2015-07-16TM02Termination of appointment of Richard Bardrick Ray on 2015-06-30
2015-07-16AP03SECRETARY APPOINTED FIONA SMITH
2015-06-26AAFULL ACCOUNTS MADE UP TO 01/01/15
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWCOCK
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 7173426
2015-01-26AR0104/01/15 FULL LIST
2014-09-09MISCSECTION 519
2014-09-02MISCSECTION 519
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ABIGAIL BUCK / 27/08/2014
2014-07-01AAFULL ACCOUNTS MADE UP TO 26/12/13
2014-04-17AP01DIRECTOR APPOINTED ISRAEL GREIDINGER
2014-04-17AP01DIRECTOR APPOINTED MOSHE JOSEPH GREIDINGER
2014-04-17AP01DIRECTOR APPOINTED MISS CHARLOTTE ABIGAIL BUCK
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WIENER
2014-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 7173426
2014-02-03AR0104/01/14 FULL LIST
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR TONY YOE
2013-10-17TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 114 POWER ROAD STUDIOS POWER ROAD CHISWICK LONDON W4 5PY
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2013 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2013-10-14AP03SECRETARY APPOINTED RICHARD BARDRICK RAY
2013-06-27AAFULL ACCOUNTS MADE UP TO 27/12/12
2013-01-25AR0104/01/13 FULL LIST
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SUKHRAJIT DHADWAR
2012-07-16AAFULL ACCOUNTS MADE UP TO 29/12/11
2012-01-27AR0104/01/12 FULL LIST
2012-01-18AP01DIRECTOR APPOINTED PHILIP BOWCOCK
2011-12-09MEM/ARTSARTICLES OF ASSOCIATION
2011-12-09RES01ALTER ARTICLES 25/11/2011
2011-12-09CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-08AAFULL ACCOUNTS MADE UP TO 30/12/10
2011-07-05AP01DIRECTOR APPOINTED TONY TSEN WEI YOE
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2011-07-05AP01DIRECTOR APPOINTED SUKHRAJIT SINGH DHADWAR
2011-01-24AR0104/01/11 FULL LIST
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK WIENER / 27/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JONES / 04/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JONES / 03/02/2010
2010-02-05AR0104/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK WIENER / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JONES / 01/10/2009
2010-02-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 01/10/2009
2009-07-29AAFULL ACCOUNTS MADE UP TO 25/12/08
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 01/05/2009
2009-01-23363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WIENER / 09/12/2008
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 22/10/2008
2008-09-04AUDAUDITOR'S RESIGNATION
2008-07-17AAFULL ACCOUNTS MADE UP TO 27/12/07
2008-01-18363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-07-04AAFULL ACCOUNTS MADE UP TO 28/12/06
2007-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-13363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12395PARTICULARS OF MORTGAGE/CHARGE
2006-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-06RES13FACILITIES AGREEMENT 22/06/06
2006-07-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23AAFULL ACCOUNTS MADE UP TO 29/12/05
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities




Licences & Regulatory approval
We could not find any licences issued to CINE-UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CINE-UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 54
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 50
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-08-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-03-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-01-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-01-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-01-11 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2001-07-02 Satisfied BRENTDALE LIMITED
RENT DEPOSIT DEED 2001-07-02 Satisfied BRENTDALE LIMITED
LEGAL CHARGE 2001-05-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-04-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-01-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-10-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-10-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-09-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-06-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-01-15 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1998-08-27 Satisfied NAVENTHASE LIMITED
LEGAL CHARGE 1998-08-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-11-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-10-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-10-18 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT AGREEMENT 1996-09-12 Satisfied SALMON HARVESTER PROPERTIES LIMITED
DEBENTURE 1996-06-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-06-13 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1995-08-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-01
Annual Accounts
2013-12-26
Annual Accounts
2012-12-27
Annual Accounts
2011-12-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CINE-UK LIMITED

Intangible Assets
Patents
We have not found any records of CINE-UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CINE-UK LIMITED
Trademarks
We have not found any records of CINE-UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT AGREEMENT TONIC LIFE COMMUNICATIONS LIMITED 2006-10-13 Outstanding

We have found 1 mortgage charges which are owed to CINE-UK LIMITED

Income
Government Income
We have not found government income sources for CINE-UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59131 - Motion picture distribution activities) as CINE-UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CINE-UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CINE-UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CINE-UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.