Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CINEMA 4 SPV 2 LIMITED
Company Information for

CINEMA 4 SPV 2 LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
06425398
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cinema 4 Spv 2 Ltd
CINEMA 4 SPV 2 LIMITED was founded on 2007-11-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cinema 4 Spv 2 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CINEMA 4 SPV 2 LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in EC2A
 
Filing Information
Company Number 06425398
Company ID Number 06425398
Date formed 2007-11-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB939012429  
Last Datalog update: 2023-12-05 20:50:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CINEMA 4 SPV 2 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA 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 CINEMA 4 SPV 2 LIMITED

Current Directors
Officer Role Date Appointed
WARWICK CONSULTANCY SERVICES LIMITED
Company Secretary 2007-11-13
KARL NICHOLAS RICHARDS
Director 2009-06-01
MICHAEL ANDREW SAYERS
Director 2008-09-17
PATRICK SCOFFIN
Director 2009-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE WALLS
Director 2009-06-03 2017-10-12
NIGEL CONSTANT REES THOMAS
Director 2007-11-13 2014-12-09
DLC COMPANY SERVICES LIMITED
Company Secretary 2007-11-13 2007-11-13
DLC INCORPORATIONS LIMITED
Director 2007-11-13 2007-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW SAYERS ENTERTAINMENT MEDIA SALES LIMITED Director 2016-11-14 CURRENT 2016-08-05 Active - Proposal to Strike off
MICHAEL ANDREW SAYERS TOTAL FILM (TRANSATLANTIC) LTD Director 2014-05-12 CURRENT 2014-05-12 Active - Proposal to Strike off
MICHAEL ANDREW SAYERS ULTIMATE PICTURES PLC Director 2013-09-09 CURRENT 2013-09-09 Liquidation
MICHAEL ANDREW SAYERS TOTAL FILM DEVELOPMENT LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active - Proposal to Strike off
MICHAEL ANDREW SAYERS INFINITE PICTURES LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active - Proposal to Strike off
MICHAEL ANDREW SAYERS TOTAL FILM PLC Director 2012-06-12 CURRENT 2012-06-12 Liquidation
MICHAEL ANDREW SAYERS CINEMA ASSET MANAGEMENT LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active
MICHAEL ANDREW SAYERS CINEMA ONE SPV 5 LIMITED Director 2012-03-08 CURRENT 2012-02-08 Active - Proposal to Strike off
MICHAEL ANDREW SAYERS CINEMA THREE SPV 4 LIMITED Director 2012-03-08 CURRENT 2012-02-23 Active - Proposal to Strike off
MICHAEL ANDREW SAYERS INTERNATIONAL PICTURES THREE LIMITED Director 2012-02-13 CURRENT 2010-07-06 Liquidation
MICHAEL ANDREW SAYERS INTERNATIONAL PICTURES FOUR LIMITED Director 2012-02-13 CURRENT 2010-07-06 Liquidation
MICHAEL ANDREW SAYERS INTERNATIONAL PICTURES TWO LIMITED Director 2011-03-30 CURRENT 2010-07-06 Liquidation
MICHAEL ANDREW SAYERS INTERNATIONAL PICTURES ONE LIMITED Director 2011-03-17 CURRENT 2010-07-06 Dissolved 2018-02-14
MICHAEL ANDREW SAYERS CINEMA SIX SPV 4 LIMITED Director 2010-09-28 CURRENT 2010-09-28 Active - Proposal to Strike off
MICHAEL ANDREW SAYERS CINEMA SIX SPV 3 LIMITED Director 2010-09-28 CURRENT 2010-09-28 Active - Proposal to Strike off
MICHAEL ANDREW SAYERS CINEMA TWO SPV 4 LIMITED Director 2010-04-08 CURRENT 2010-04-08 Active - Proposal to Strike off
MICHAEL ANDREW SAYERS CINEMA FOUR SPV 1 LIMITED Director 2009-11-27 CURRENT 2007-11-13 Active - Proposal to Strike off
MICHAEL ANDREW SAYERS CINEMA THREE SPV3 LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active - Proposal to Strike off
MICHAEL ANDREW SAYERS CINEMA ONE SPV4 LIMITED Director 2009-08-21 CURRENT 2009-08-21 Dissolved 2015-03-31
MICHAEL ANDREW SAYERS CINEMA SIX LIMITED Director 2009-06-16 CURRENT 2006-08-30 Dissolved 2016-10-04
MICHAEL ANDREW SAYERS CINEMA 5 SPV 1 LIMITED Director 2009-06-12 CURRENT 2008-05-20 Active - Proposal to Strike off
MICHAEL ANDREW SAYERS CINEMA THREE SPV 2 LIMITED Director 2009-06-03 CURRENT 2007-05-10 Active - Proposal to Strike off
MICHAEL ANDREW SAYERS CINEMA FIVE LIMITED Director 2008-05-30 CURRENT 2006-08-30 Liquidation
MICHAEL ANDREW SAYERS CINEMA FOUR LIMITED Director 2007-11-14 CURRENT 2006-08-30 Dissolved 2015-12-21
MICHAEL ANDREW SAYERS CINEMA 2 SPV 3 LIMITED Director 2007-08-10 CURRENT 2007-08-10 Dissolved 2015-04-07
MICHAEL ANDREW SAYERS CINEMA ONE SPV 2 LIMITED Director 2007-06-06 CURRENT 2006-09-18 Dissolved 2014-12-09
MICHAEL ANDREW SAYERS CINEMA TWO SPV 2 LIMITED Director 2007-06-06 CURRENT 2006-11-29 Active - Proposal to Strike off
MICHAEL ANDREW SAYERS CINEMA THREE LIMITED Director 2007-05-10 CURRENT 2006-08-30 Dissolved 2016-02-16
MICHAEL ANDREW SAYERS CINEMA TWO SPV 1 LIMITED Director 2007-04-24 CURRENT 2006-11-29 Dissolved 2015-09-15
MICHAEL ANDREW SAYERS CINEMA ONE SPV 1 LIMITED Director 2006-12-12 CURRENT 2006-09-18 Dissolved 2015-05-05
MICHAEL ANDREW SAYERS CINEMA TWO LIMITED Director 2006-12-04 CURRENT 2006-08-30 Dissolved 2016-01-05
MICHAEL ANDREW SAYERS CINEMA ONE LIMITED Director 2006-10-10 CURRENT 2006-08-30 Dissolved 2016-09-17
PATRICK SCOFFIN TACHE PICTURES LIMITED Director 2009-07-07 CURRENT 2009-07-06 Dissolved 2013-08-13
PATRICK SCOFFIN JACKBOOTS ON WHITEHALL LIMITED Director 2009-01-29 CURRENT 2009-01-27 Active - Proposal to Strike off

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
2023-12-05SECOND GAZETTE not voluntary dissolution
2023-09-19FIRST GAZETTE notice for voluntary strike-off
2023-09-08Application to strike the company off the register
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA England
2023-05-02Termination of appointment of Warwick Consultancy Services Limited on 2023-05-02
2023-05-02Director's details changed for Mr Michael Andrew Sayers on 2023-05-02
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-12-13CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-01-19MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM 2nd Floor 69-85 Tabernacle Street, London EC2A 4RR
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SCOFFIN
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KARL NICHOLAS RICHARDS
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-08-17AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE WALLS
2017-01-19AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-02-15AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-13AR0113/11/15 ANNUAL RETURN FULL LIST
2015-02-13AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CONSTANT REES THOMAS
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-13AR0113/11/14 ANNUAL RETURN FULL LIST
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE WALLS / 01/01/2014
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CONSTANT REES THOMAS / 01/01/2014
2014-02-14AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-11-13AR0113/11/13 ANNUAL RETURN FULL LIST
2013-02-13AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0113/11/12 ANNUAL RETURN FULL LIST
2011-11-14AR0113/11/11 ANNUAL RETURN FULL LIST
2011-09-02AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-23AR0113/11/10 ANNUAL RETURN FULL LIST
2010-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-07-13AA01Previous accounting period extended from 30/11/09 TO 31/05/10
2009-11-17AR0113/11/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE WALLS / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CONSTANT REES THOMAS / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SCOFFIN / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW SAYERS / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL RICHARDS / 13/11/2009
2009-11-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK CONSULTANCY SERVICES LIMITED / 13/11/2009
2009-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-15288aDIRECTOR APPOINTED PATRICK EUGENE SCOFFIN
2009-06-15288aDIRECTOR APPOINTED KARL NICHOLAS RICHARDS
2009-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-06-07288aDIRECTOR APPOINTED CHARLOTTE WALLS
2008-11-13363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-10-07288aDIRECTOR APPOINTED MICHAEL ANDREW SAYERS
2007-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-28287REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 30 OLD BURLINGTON STREET LONDON W1S 3NL
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-28288aNEW SECRETARY APPOINTED
2007-11-28288bDIRECTOR RESIGNED
2007-11-28288bSECRETARY RESIGNED
2007-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to CINEMA 4 SPV 2 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 CINEMA 4 SPV 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2009-08-27 Satisfied CINEMA FOUR LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 CINEMA 4 SPV 2 LIMITED

Intangible Assets
Patents
We have not found any records of CINEMA 4 SPV 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CINEMA 4 SPV 2 LIMITED
Trademarks
We have not found any records of CINEMA 4 SPV 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CINEMA 4 SPV 2 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 (59111 - Motion picture production activities) as CINEMA 4 SPV 2 LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where CINEMA 4 SPV 2 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 CINEMA 4 SPV 2 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 CINEMA 4 SPV 2 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.