Background WavePink WaveYellow Wave

CINEMA ADVERTISING ASSOCIATION LIMITED(THE) (00515177)

CINEMA ADVERTISING ASSOCIATION LIMITED(THE) (00515177) is an active UK company. incorporated on 15 January 1953. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services and 1 other business activities. CINEMA ADVERTISING ASSOCIATION LIMITED(THE) has been registered for 73 years. Current directors include AUSTIN, David John Robert, HOPE-MILNE, Michael Simon, JACOB, Kathryn Margaret and 3 others.

Company Number
00515177
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 January 1953
Age
73 years
Address
209 Blackfriars Road, London, SE1 8NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
AUSTIN, David John Robert, HOPE-MILNE, Michael Simon, JACOB, Kathryn Margaret, LONG, Davina, MALONEY, Paul William, STACEY, Karen
SIC Codes
73120, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINEMA ADVERTISING ASSOCIATION LIMITED(THE)

CINEMA ADVERTISING ASSOCIATION LIMITED(THE) is an active company incorporated on 15 January 1953 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services and 1 other business activity. CINEMA ADVERTISING ASSOCIATION LIMITED(THE) was registered 73 years ago.(SIC: 73120, 73200)

Status

active

Active since 73 years ago

Company No

00515177

PRIVATE-LIMITED-GUARANT-NSC Company

Age

73 Years

Incorporated 15 January 1953

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 7 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

SCREEN ADVERTISING ASSOCIATION LIMITED (THE)
From: 15 January 1953To: 31 December 1979
Contact
Address

209 Blackfriars Road London, SE1 8NL,

Previous Addresses

3rd Floor 350 Euston Road Regents Place London NW1 3AX
From: 17 January 2014To: 6 May 2025
12 Golden Square London W1F 9JE
From: 15 January 1953To: 17 January 2014
Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Jan 11
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
May 16
Director Left
Sept 17
Director Joined
Nov 17
Owner Exit
Oct 18
Director Left
Jan 19
Director Left
May 21
Director Left
Feb 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

COOKSEY, Robert James

Active
Lavender Hill, LondonSW11 5TE
Secretary
Appointed 01 Jul 2018

AUSTIN, David John Robert

Active
Soho Square, LondonW1D 3HB
Born October 1963
Director
Appointed 31 Mar 2016

HOPE-MILNE, Michael Simon

Active
279, LondonW1T 7RJ
Born October 1967
Director
Appointed 17 Dec 2009

JACOB, Kathryn Margaret

Active
26 Hillier Road, LondonSW11 6AU
Born March 1961
Director
Appointed 30 Mar 2006

LONG, Davina

Active
350 Euston Road, LondonNW1 3AX
Born September 1978
Director
Appointed 14 Jan 2016

MALONEY, Paul William

Active
Blackfriars Road, LondonSE1 8NL
Born February 1980
Director
Appointed 14 Jan 2016

STACEY, Karen

Active
Blackfriars Road, LondonSE1 8NL
Born March 1966
Director
Appointed 14 Jan 2016

BUTLER, Paul John

Resigned
83 Kirkstall Road, LondonSW2 4HE
Secretary
Appointed N/A
Resigned 31 Dec 1994

KOSTER, Bruce Martin

Resigned
37 Cedar Drive, PinnerHA5 4BY
Secretary
Appointed 31 Dec 1994
Resigned 31 Dec 2001

LINCE, Terence Paul

Resigned
7 Coniston Road, Canvey IslandSS8 0DQ
Secretary
Appointed 01 Jan 2002
Resigned 01 Jul 2018

ARMSTRONG, Christopher

Resigned
Suite 10 Oast Lodge, Old ChiswickW4 2TN
Born August 1964
Director
Appointed 11 Jul 1995
Resigned 21 Jul 1997

BARRETT, Peter Nigel

Resigned
Ross House Acer Avenue, Tunbridge WellsTN2 5JQ
Born April 1959
Director
Appointed 15 Jan 1997
Resigned 04 Jan 2000

BOWLEY, Martin Richard

Resigned
Ferry House 38 Ferry Road, LondonSW13 9PW
Born March 1955
Director
Appointed 30 Apr 2009
Resigned 17 Jan 2011

BRAILEY, Geoffrey Ian

Resigned
2 Romaine Close, Burgess HillRH15 0NS
Born May 1950
Director
Appointed N/A
Resigned 13 Apr 1992

CHALET, Deborah Kim

Resigned
13 Hillbury Road, LondonSW17 8JT
Born March 1959
Director
Appointed 25 Jul 2008
Resigned 30 Apr 2009

CHALET, Deborah Kim

Resigned
13 Hillbury Road, LondonSW17 8JT
Born March 1959
Director
Appointed 15 Jan 1997
Resigned 17 Nov 2006

COOKSEY, Robert James

Resigned
179c Lavender Hill, LondonSW11 5TE
Born June 1953
Director
Appointed 11 Jul 1995
Resigned 08 Sept 2017

COSTELLO, Christine

Resigned
Flat N, LondonEC1M 4DT
Born June 1957
Director
Appointed 17 Jun 1999
Resigned 31 Jan 2006

DACK, Sarah

Resigned
350 Euston Road, LondonNW1 3AX
Born January 1974
Director
Appointed 17 Dec 2009
Resigned 28 Feb 2021

DANIELS, Paul Jonathan

Resigned
12 Beechwood Close, Church CrookhamGU51 5PT
Born December 1969
Director
Appointed 29 Jun 2004
Resigned 30 Oct 2007

DAVIES, Geraint

Resigned
10 Cleveland Mansions, Maida ValeW9 2LN
Born November 1963
Director
Appointed 01 Apr 1998
Resigned 22 Apr 2004

DAVIES, Trevor Paul

Resigned
6 Summerfield Road, LondonW5 1ND
Born December 1968
Director
Appointed 15 Apr 2002
Resigned 30 Apr 2009

FABER, Melville Morris

Resigned
The Firs, Harrow WealdHA3 6BX
Born April 1925
Director
Appointed N/A
Resigned 15 Apr 2002

FEELEY, John

Resigned
Tottenham Court Road, LondonW1T 7RJ
Born September 1969
Director
Appointed 09 Nov 2017
Resigned 01 Dec 2018

HARRIS, Craig

Resigned
Flat E, WandsworthSW17
Born March 1959
Director
Appointed 11 Jul 1995
Resigned 29 Jun 2004

HEALY, Caroline Marie

Resigned
72 Randall Avenue, LondonNW2 7ST
Born September 1962
Director
Appointed 29 Sept 2004
Resigned 31 Jan 2006

HILL, Katrina Jane

Resigned
11 Queens Road, LondonW5 2SA
Born August 1961
Director
Appointed 22 Mar 1994
Resigned 13 Sept 1996

HOMES, Nicolette Gillian

Resigned
13 Abinger Road, LondonW4 1EY
Born July 1970
Director
Appointed 29 Jun 2004
Resigned 18 Jan 2008

HOWARD-WILLIAMS, Peter

Resigned
Leafy Grove House, KestonBR2 6BF
Born November 1947
Director
Appointed 28 Apr 1993
Resigned 07 Jun 1999

MILLS, Adam

Resigned
46 Southdown Road, HarpendenAL5 1PG
Born February 1967
Director
Appointed 15 Apr 2002
Resigned 01 Aug 2008

MORRISON, Clare

Resigned
11 Oldlands Hall, Herons GhyllTN22 3DA
Born September 1969
Director
Appointed 11 Oct 2004
Resigned 14 Jan 2016

NEAL, Michael John

Resigned
Queen's Lace, HookRG27 9PT
Born November 1949
Director
Appointed 02 Jan 2007
Resigned 11 Dec 2007

PLAYLE, Jeremy

Resigned
12 Golden SquareW1F 9JE
Born September 1970
Director
Appointed 17 Dec 2009
Resigned 31 May 2013

POHANI, Eliada Lydia

Resigned
18 Sylvan Avenue, LondonN3 2LE
Born June 1938
Director
Appointed N/A
Resigned 09 May 2004

POULTER, Adam Willis George

Resigned
16 Ashley Close, Walton On ThamesKT12 1BJ
Born April 1964
Director
Appointed 02 Sept 1996
Resigned 30 Sept 1999

Persons with significant control

1

0 Active
1 Ceased

Ms Kathryn Margaret Jacob

Ceased
Hillier Road, LondonSW11 6AU
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

189

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
13 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2016
AR01AR01
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 July 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2012
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Termination Director Company With Name
23 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Termination Director Company With Name
27 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288cChange of Particulars
Legacy
9 July 2004
288cChange of Particulars
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
11 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
287Change of Registered Office
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
26 September 1996
288288
Legacy
12 September 1996
288288
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Legacy
25 October 1995
288288
Legacy
16 October 1995
288288
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
11 July 1995
288288
Legacy
5 July 1995
363sAnnual Return (shuttle)
Legacy
25 April 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
17 July 1992
288288
Legacy
17 July 1992
363sAnnual Return (shuttle)
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363b363b
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
3 October 1990
288288
Legacy
3 October 1990
363363
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
9 August 1989
363363
Legacy
12 June 1989
288288
Legacy
13 December 1988
288288
Accounts With Accounts Type Full
13 July 1988
AAAnnual Accounts
Legacy
13 July 1988
363363
Legacy
4 August 1987
288288
Accounts With Accounts Type Full
4 August 1987
AAAnnual Accounts
Legacy
4 August 1987
363363
Legacy
21 January 1987
363363
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 September 1986
AAAnnual Accounts