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

CINEMA FIRST LIMITED

22 GOLDEN SQUARE, LONDON, W1F 9AD,
Company Registration Number
04220649
Private Limited Company
Active

Company Overview

About Cinema First Ltd
CINEMA FIRST LIMITED was founded on 2001-05-21 and has its registered office in London. The organisation's status is listed as "Active". Cinema First Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CINEMA FIRST LIMITED
 
Legal Registered Office
22 GOLDEN SQUARE
LONDON
W1F 9AD
Other companies in W1D
 
Previous Names
ALL INDUSTRY MARKETING LIMITED16/02/2012
CINEMA MARKETING AGENCY LIMITED 22/10/2004
Filing Information
Company Number 04220649
Company ID Number 04220649
Date formed 2001-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB774442023  
Last Datalog update: 2024-05-05 12:26:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CINEMA FIRST 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.
Companies with same name CINEMA FIRST LIMITED
The following companies were found which have the same name as CINEMA FIRST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CINEMA FIRST STUDIOS ENTERTAINMENT LLC New Jersey Unknown

Company Officers of CINEMA FIRST LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW BATEY
Company Secretary 2001-06-11
MARK ANDREW BATEY
Director 2001-06-11
PETER JOCE BUCKINGHAM
Director 2005-05-25
KAREN MICHELLE CHARALAMBOUS
Director 2015-09-04
PHILIP ANTHONY CLAPP
Director 2007-10-15
DUNCAN HOWARD SHORT
Director 2010-08-17
KEVIN RICHARD STYLES
Director 2015-04-15
STUART JOHN WILLIAMS
Director 2010-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
CAMERON PASCAL SAUNDERS
Director 2010-10-21 2018-05-30
JUSTIN SKINNER
Director 2008-07-25 2018-01-24
ANDREW EDGE
Director 2015-04-15 2017-06-07
BARRY CHARLES JENKINS
Director 2004-05-10 2017-06-07
JOHN TRAFFORD-OWEN
Director 2011-05-31 2017-06-07
STEPHEN JEREMY KNIBBS
Director 2005-01-19 2015-04-15
ROGER JOHN HARRIS
Director 2008-07-28 2014-05-30
SHEPHALI PATEL
Director 2010-10-21 2011-07-31
JULIA ANNE SHORT
Director 2009-07-31 2011-05-31
SIMON ANTONY HEWLETT
Director 2008-07-25 2010-10-01
MARTIN RICHARD BOWLEY
Director 2009-07-31 2010-09-01
IAN MICHAEL GEORGE
Director 2005-01-19 2010-07-16
ALL INDUSTRY MARKETING LIMITED
Director 2009-07-31 2009-07-31
GRACE CARLEY
Director 2006-11-06 2009-07-31
DEBORAH KIM CHALET
Director 2008-07-25 2009-03-25
MICHAEL JOHN NEAL
Director 2007-02-15 2008-07-25
JOHN WILKINSON
Director 2001-06-11 2007-10-04
DEBORAH KIM CHALET
Director 2005-01-19 2006-12-31
JOHN COLLIN WOODWARD
Director 2001-06-11 2005-05-25
PETER DOBSON
Director 2001-06-11 2004-05-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-05-21 2002-05-20
COMPANY DIRECTORS LIMITED
Nominated Director 2001-05-21 2002-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW BATEY FILM DISTRIBUTORS' ASSOCIATION LIMITED Company Secretary 2001-04-02 CURRENT 1915-12-10 Active
MARK ANDREW BATEY KRS FILM DISTRIBUTORS LIMITED Company Secretary 2001-04-02 CURRENT 1946-11-09 Active
MARK ANDREW BATEY FILM CONTENT PROTECTION AGENCY LIMITED Director 2017-01-01 CURRENT 2016-07-13 Active
MARK ANDREW BATEY FILM DISTRIBUTORS' ASSOCIATION LIMITED Director 2012-01-01 CURRENT 1915-12-10 Active
MARK ANDREW BATEY INDUSTRY TRUST FOR IP AWARENESS LIMITED Director 2010-09-08 CURRENT 2004-03-11 Active
PETER JOCE BUCKINGHAM BIRDS EYE VIEW Director 2016-10-06 CURRENT 2003-07-31 Active
PETER JOCE BUCKINGHAM BARNES CINEMA LIMITED Director 2016-03-30 CURRENT 2010-06-15 Active
PETER JOCE BUCKINGHAM BARNES RESTAURANT LTD Director 2016-03-30 CURRENT 2013-05-01 Active
PETER JOCE BUCKINGHAM OPEN88 CO HOUSING LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active - Proposal to Strike off
PETER JOCE BUCKINGHAM KUBE CONSULTANCY LIMITED Director 2012-02-17 CURRENT 2003-12-05 Active
PHILIP ANTHONY CLAPP UNITAS ACADEMY LTD Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
PHILIP ANTHONY CLAPP UNITAS Director 2008-11-20 CURRENT 2008-11-03 Active
PHILIP ANTHONY CLAPP FILM INDUSTRY ASSIGNEES LIMITED Director 2007-11-01 CURRENT 1959-01-14 Dissolved 2017-08-15
PHILIP ANTHONY CLAPP UK CINEMA ASSOCIATION LTD Director 2007-11-01 CURRENT 2004-06-03 Active
DUNCAN HOWARD SHORT UK CINEMA ASSOCIATION LTD Director 2004-12-16 CURRENT 2004-06-03 Active
KEVIN RICHARD STYLES MEDICINEMA Director 2017-07-19 CURRENT 1996-06-10 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
2024-04-24SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-02-21SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/21 FROM 3 Soho Square London W1D 3HD
2021-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-12-17PSC02Notification of Uk Cinema Association Limited as a person with significant control on 2020-12-17
2020-12-17PSC07CESSATION OF PHILIP ANTHONY CLAPP AS A PERSON OF SIGNIFICANT CONTROL
2020-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW BATEY
2019-11-18AP01DIRECTOR APPOINTED MR IAIN BROOKSBY JACOB
2019-11-18TM02Termination of appointment of Mark Andrew Batey on 2019-11-18
2019-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANTHONY CLAPP
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON SAUNDERS
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 7
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN SKINNER
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 8
2017-08-29SH0109/08/17 STATEMENT OF CAPITAL GBP 8
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 7
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JENKINS
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDGE
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TRAFFORD-OWEN
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 7
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 7
2016-05-23AR0121/05/16 FULL LIST
2016-05-23AR0121/05/16 FULL LIST
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-09-08AP01DIRECTOR APPOINTED MS KAREN MICHELLE CHARALAMBOUS
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 7
2015-06-02AR0121/05/15 ANNUAL RETURN FULL LIST
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-04-20AP01DIRECTOR APPOINTED MR KEVIN RICHARD STYLES
2015-04-20AP01DIRECTOR APPOINTED MR ANDREW EDGE
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEREMY KNIBBS
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 7
2014-05-30AR0121/05/14 ANNUAL RETURN FULL LIST
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HARRIS
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/14 FROM 22 Golden Square London W1F 9JW United Kingdom
2013-05-29AR0121/05/13 FULL LIST
2013-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-05-23AR0121/05/12 FULL LIST
2012-02-16RES15CHANGE OF NAME 01/02/2012
2012-02-16CERTNMCOMPANY NAME CHANGED ALL INDUSTRY MARKETING LIMITED CERTIFICATE ISSUED ON 16/02/12
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-11-22AP01DIRECTOR APPOINTED JOHN TRAFFORD-OWEN
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SHEPHALI PATEL
2011-06-14AR0121/05/11 FULL LIST
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIA SHORT
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-03AP01DIRECTOR APPOINTED DUNCAN HOLOARD SHORT
2010-11-02AP01DIRECTOR APPOINTED SHEPHALI PATEL
2010-10-27AP01DIRECTOR APPOINTED STUART JOHN WILLIAMS
2010-10-27AP01DIRECTOR APPOINTED CAMERON SAUNDERS
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HEWLETT
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BOWLEY
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE
2010-06-23AR0121/05/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNE SHORT / 21/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN SKINNER / 21/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JEREMY KNIBBS / 21/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOCE BUCKINGHAM / 21/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BOWLEY / 21/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BATEY / 21/05/2010
2010-06-21AP01DIRECTOR APPOINTED MR MARTIN BOWLEY
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALL INDUSTRY MARKETING LIMITED
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-11-16AP02CORPORATE DIRECTOR APPOINTED ALL INDUSTRY MARKETING LIMITED
2009-11-13AP01DIRECTOR APPOINTED JULIA ANNE SHORT
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GRACE CARLEY
2009-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2009 FROM 47 DEAN STREET LONDON W1D 5BE
2009-06-25363aRETURN MADE UP TO 21/05/09; NO CHANGE OF MEMBERS
2009-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-05-16288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH CHALET
2009-05-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL NEAL
2008-08-19288aDIRECTOR APPOINTED DEBORAH CHALET
2008-08-19288aDIRECTOR APPOINTED JUSTIN SKINNER
2008-08-19288aDIRECTOR APPOINTED SIMON HEWLETT
2008-08-19288aDIRECTOR APPOINTED ROGER JOHN HARRIS
2008-06-18363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-06-17353LOCATION OF REGISTER OF MEMBERS
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 47 DEAN STREET LONDON W1V 5HL
2008-06-17190LOCATION OF DEBENTURE REGISTER
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH CHALET
2008-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-01-17288aNEW DIRECTOR APPOINTED
2007-10-16288bDIRECTOR RESIGNED
2007-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-03363sRETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS
2007-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-04-21288aNEW DIRECTOR APPOINTED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-10-09363sRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-01-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-06-25363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-06-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CINEMA FIRST 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 FIRST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CINEMA FIRST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 FIRST LIMITED

Intangible Assets
Patents
We have not found any records of CINEMA FIRST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CINEMA FIRST LIMITED
Trademarks
We have not found any records of CINEMA FIRST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CINEMA FIRST 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 (82990 - Other business support service activities n.e.c.) as CINEMA FIRST LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CINEMA FIRST 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 FIRST 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 FIRST 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.