Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CINEMA INTERNATIONAL CORPORATION (UK) LIMITED
Company Information for

CINEMA INTERNATIONAL CORPORATION (UK) LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
00997590
Private Limited Company
Liquidation

Company Overview

About Cinema International Corporation (uk) Ltd
CINEMA INTERNATIONAL CORPORATION (UK) LIMITED was founded on 1970-12-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Cinema International Corporation (uk) Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CINEMA INTERNATIONAL CORPORATION (UK) LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in M1
 
Filing Information
Company Number 00997590
Company ID Number 00997590
Date formed 1970-12-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CINEMA INTERNATIONAL CORPORATION (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 INTERNATIONAL CORPORATION (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOHN BROOKS RAINER
Director 2017-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTEN LAWTON
Company Secretary 2007-04-16 2017-05-18
ANDREW STEPHEN ALKER
Director 2007-03-21 2017-04-21
MARK JONATHAN WAY
Director 2014-09-22 2017-04-21
PAUL MICHAEL DONOVAN
Director 2014-02-14 2016-11-30
ROGER JOHN HARRIS
Director 2005-04-22 2014-05-31
JONATHAN PETER MASON
Director 2006-12-07 2014-03-31
ALEXANDER RUPERT GAVIN
Director 2005-12-15 2014-02-14
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2005-11-28 2007-04-16
STEVEN PAUL GOSLING
Director 2005-12-15 2007-01-25
VIDYA JAGANNATH
Company Secretary 2005-04-22 2005-11-28
JUSTIN CHARLES RIBBONS
Director 2005-04-22 2005-10-07
JOSEPH SINYOR
Director 2005-04-22 2005-09-30
RICHARD JOHN HILDRED
Director 2005-04-22 2005-07-29
JUSTIN CHARLES RIBBONS
Company Secretary 1994-09-01 2005-04-22
ESSENTIAL CINEMAS BV
Director 2004-11-28 2005-04-22
CIC INTERNATIONAL BV
Director 1996-12-23 2004-12-17
PROETUS BV
Director 1991-07-06 2004-07-28
RICHARD JOHN HILDRED
Director 2000-06-29 2004-06-01
JUSTIN CHARLES RIBBONS
Director 2000-06-29 2004-06-01
CINEMA INTERNATIONAL CORPORATION NV
Director 1991-07-06 1996-12-23
JOHN JAMES MCDONAGH
Company Secretary 1994-04-30 1994-09-01
CAROL COLLINS FOX
Company Secretary 1993-04-05 1994-04-30
JAMES TIMOTHY RICHARDS
Company Secretary 1992-02-17 1993-04-05
NIGEL GEORGE HUTTON
Company Secretary 1991-07-06 1992-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BROOKS RAINER HOLLYWOOD EXPRESS LIMITED Director 2017-07-06 CURRENT 1987-01-05 Liquidation
JOHN BROOKS RAINER UCI EXHIBITION (UK) LIMITED Director 2017-07-06 CURRENT 1986-08-12 Liquidation
JOHN BROOKS RAINER ODEON BOURNEMOUTH (ABC) LIMITED Director 2017-07-06 CURRENT 2007-03-19 Liquidation
JOHN BROOKS RAINER HOPEART LIMITED Director 2017-07-06 CURRENT 1989-02-13 Liquidation
JOHN BROOKS RAINER ODEON BOURNEMOUTH (ODEON) LIMITED Director 2017-07-06 CURRENT 2007-03-19 Liquidation
JOHN BROOKS RAINER MOVITEX SIGNS LIMITED Director 2017-06-28 CURRENT 1993-03-16 Liquidation
JOHN BROOKS RAINER MULTISCREEN HOLDINGS (UK) LIMITED Director 2017-06-28 CURRENT 2004-09-16 Liquidation
JOHN BROOKS RAINER UCI DEVELOPMENTS LIMITED Director 2017-05-18 CURRENT 1987-01-19 Liquidation
JOHN BROOKS RAINER UNITED CINEMAS INTERNATIONAL (CHINA) LIMITED Director 2017-05-18 CURRENT 1996-11-13 Liquidation
JOHN BROOKS RAINER EMPIRE-RITZ (LEICESTER SQUARE) Director 2017-04-21 CURRENT 1962-03-07 Liquidation
JOHN BROOKS RAINER PLAZA THEATRE COMPANY (THE) Director 2017-04-21 CURRENT 1923-06-18 Liquidation
JOHN BROOKS RAINER CIC FILM PROPERTIES Director 2017-04-21 CURRENT 1924-08-20 Liquidation
JOHN BROOKS RAINER CIC THEATRE GROUP Director 2017-04-21 CURRENT 1972-01-04 Liquidation

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
2017-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2017 FROM ST ALBANS HOUSE 57-59 HAYMARKET LONDON SW1Y 4QX
2017-10-06AD02SAIL ADDRESS CREATED
2017-10-04LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-04LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-13TM02TERMINATE SEC APPOINTMENT
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-20SH20STATEMENT BY DIRECTORS
2017-06-20CAP-SSSOLVENCY STATEMENT DATED 19/05/17
2017-06-20RES06REDUCE ISSUED CAPITAL 19/05/2017
2017-05-18TM02APPOINTMENT TERMINATED, SECRETARY KIRSTEN LAWTON
2017-04-26AP01DIRECTOR APPOINTED MR JOHN BROOKS RAINER
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK WAY
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALKER
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DONOVAN
2016-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-24AR0124/06/16 FULL LIST
2016-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN LAWTON / 04/08/2015
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ALKER / 01/08/2015
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-07AR0107/07/15 FULL LIST
2015-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DONOVAN / 22/01/2015
2015-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DONOVAN / 22/01/2015
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DONOVAN / 01/01/2015
2014-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WAY / 22/09/2014
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2014 FROM LEE HOUSE 90 GREAT BRIDGEWATER STREET MANCHESTER M1 5JW
2014-11-12AP01DIRECTOR APPOINTED MARK JONATHAN WAY
2014-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-08AR0107/07/14 FULL LIST
2014-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN LAWTON / 01/01/2013
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HARRIS
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MASON
2014-02-18AP01DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GAVIN
2013-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-12AR0107/07/13 FULL LIST
2012-07-16AR0107/07/12 FULL LIST
2012-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-27AR0107/07/11 FULL LIST
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER MASON / 01/01/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN HARRIS / 01/01/2011
2011-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RUPERT GAVIN / 01/01/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ALKER / 01/01/2010
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-28AR0107/07/10 FULL LIST
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-21363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRIS / 01/01/2007
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-22363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-15288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15288cSECRETARY'S PARTICULARS CHANGED
2007-07-11288cDIRECTOR'S PARTICULARS CHANGED
2007-07-11363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-07-11353LOCATION OF REGISTER OF MEMBERS
2007-04-25288aNEW SECRETARY APPOINTED
2007-04-17288bSECRETARY RESIGNED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-01-29288bDIRECTOR RESIGNED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-17363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-03-16288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28AUDAUDITOR'S RESIGNATION
2006-02-01353LOCATION OF REGISTER OF MEMBERS
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-04288bSECRETARY RESIGNED
2006-01-04288aNEW SECRETARY APPOINTED
2006-01-04288aNEW DIRECTOR APPOINTED
2005-12-09288bDIRECTOR RESIGNED
2005-12-09288bDIRECTOR RESIGNED
2005-08-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-11288bDIRECTOR RESIGNED
2005-07-19363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-07-19ELRESS386 DISP APP AUDS 07/07/05
2005-07-19ELRESS366A DISP HOLDING AGM 07/07/05
2005-05-26288bSECRETARY RESIGNED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-06288aNEW DIRECTOR APPOINTED
2005-05-06288bDIRECTOR RESIGNED
2005-05-06288aNEW DIRECTOR APPOINTED
2005-05-06288aNEW SECRETARY APPOINTED
2005-05-06288aNEW DIRECTOR APPOINTED
2005-02-23288aNEW DIRECTOR APPOINTED
2005-01-06288bDIRECTOR RESIGNED
2004-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 CINEMA INTERNATIONAL CORPORATION (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-09-21
Appointmen2017-09-21
Fines / Sanctions
No fines or sanctions have been issued against CINEMA INTERNATIONAL CORPORATION (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2004-12-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-12-14 Satisfied BARCLAYS BANK PLC,AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
MORTGAGE DEED 2004-10-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-10-28 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 INTERNATIONAL CORPORATION (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CINEMA INTERNATIONAL CORPORATION (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CINEMA INTERNATIONAL CORPORATION (UK) LIMITED
Trademarks
We have not found any records of CINEMA INTERNATIONAL CORPORATION (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CINEMA INTERNATIONAL CORPORATION (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 CINEMA INTERNATIONAL CORPORATION (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CINEMA INTERNATIONAL CORPORATION (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.
Legal Notices/Action
Initiating party Event Type
Defending partyCINEMA INTERNATIONAL CORPORATION (UK) LIMITEDEvent Date2017-09-13
On 13 September 2017 the following written resolutions were passed by the shareholders of the companies, as a special resolution: THAT the companies be wound up voluntarily and that Derek Neil Hyslop and Samantha Jane Keen of Ernst & Young LLP, Ten George Street, Edinburgh, EH2 2DZ and Ernst & Young, 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of each winding up and any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by them jointly or by either of them acting alone. Office Holder Details: Derek Neil Hyslop (IP number 9970 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ and Samantha Jane Keen (IP number 9250 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 13 September 2017 . Further information about this case is available from Sanjay Chita at the offices of Ernst & Young LLP on 0141 226 9545. Brooks Rainer , Director :
 
Initiating party Event Type
Defending partyCINEMA INTERNATIONAL CORPORATION (UK) LIMITEDEvent Date2017-09-13
Derek Neil Hyslop of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ and Samantha Jane Keen of Ernst & Young LLP , 1 More London Place, London SE1 2AF : Further information about this case is available from Sanjay Chita at the offices of Ernst & Young LLP on 0141 226 9545.
 
Initiating party Event Type
Defending partyCINEMA INTERNATIONAL CORPORATION (UK) LIMITEDEvent Date2017-09-13
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 18 October 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Neil Hyslop of Ernst & Young LLP, Ten George Street, Edinburgh, EH2 2DZ. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Nature of business: 59131 - Motion picture distribution activities - UCI Developments Limited and Cinema International Corporation (UK) Limited 99999 - Dormant Company - The Plaza Theatre Company 74990- Non-trading company- Empire-Ritz (Leicester Square), CIC Theatre Group and CIC Film Properties. Office Holder Details: Derek Neil Hyslop (IP number 9970 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ and Samantha Jane Keen (IP number 9250 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 13 September 2017 . Further information about this case is available from Sanjay Chita at the offices of Ernst & Young LLP on 0141 226 9545. Derek Neil Hyslop and Samantha Jane Keen , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CINEMA INTERNATIONAL CORPORATION (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 CINEMA INTERNATIONAL CORPORATION (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.