Background WavePink WaveYellow Wave

CINE-UK LIMITED (03005901)

CINE-UK LIMITED (03005901) is an active UK company. incorporated on 4 January 1995. with registered office in Brentford. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. CINE-UK LIMITED has been registered for 31 years.

Company Number
03005901
Status
active
Type
ltd
Incorporated
4 January 1995
Age
31 years
Address
8th Floor Vantage London, Brentford, TW8 9AG
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINE-UK LIMITED

CINE-UK LIMITED is an active company incorporated on 4 January 1995 with the registered office located in Brentford. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. CINE-UK LIMITED was registered 31 years ago.(SIC: 59131)

Status

active

Active since 31 years ago

Company No

03005901

LTD Company

Age

31 Years

Incorporated 4 January 1995

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

8th Floor Vantage London Great West Road Brentford, TW8 9AG,

Previous Addresses

Power Road Studios 114 Power Road Chiswick London W4 5PY
From: 17 October 2013To: 24 October 2016
114 Power Road Studios Power Road Chiswick London W4 5PY
From: 16 October 2013To: 17 October 2013
Seventh Floor 90 High Holborn London WC1V 6XX
From: 4 January 1995To: 16 October 2013
Timeline

50 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jan 12
Director Left
Dec 12
Director Left
Dec 13
Loan Cleared
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Aug 16
Director Joined
Aug 16
Loan Secured
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Oct 18
Director Joined
Aug 19
Director Left
Aug 19
Loan Secured
Nov 20
Loan Secured
Sept 22
Loan Secured
Nov 22
Loan Cleared
Jan 23
Director Left
Jul 23
Director Left
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Cleared
Oct 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Joined
Oct 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

286

Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Legacy
10 October 2024
OC-ROC-R
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
17 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Resolution
28 June 2023
RESOLUTIONSResolutions
Resolution
28 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Miscellaneous
9 September 2014
MISCMISC
Miscellaneous
2 September 2014
MISCMISC
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
5 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Memorandum Articles
9 December 2011
MEM/ARTSMEM/ARTS
Resolution
9 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
9 December 2011
CC04CC04
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
12 May 2009
288cChange of Particulars
Legacy
23 January 2009
363aAnnual Return
Legacy
11 December 2008
288cChange of Particulars
Legacy
30 October 2008
288cChange of Particulars
Auditors Resignation Company
4 September 2008
AUDAUD
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
13 February 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
403aParticulars of Charge Subject to s859A
Legacy
10 January 2007
403aParticulars of Charge Subject to s859A
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
8 July 2006
403aParticulars of Charge Subject to s859A
Legacy
6 July 2006
155(6)a155(6)a
Resolution
6 July 2006
RESOLUTIONSResolutions
Resolution
6 July 2006
RESOLUTIONSResolutions
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
14 June 2006
155(6)a155(6)a
Resolution
14 June 2006
RESOLUTIONSResolutions
Legacy
14 June 2006
155(6)a155(6)a
Resolution
14 June 2006
RESOLUTIONSResolutions
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
363aAnnual Return
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
225Change of Accounting Reference Date
Legacy
23 May 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
287Change of Registered Office
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
395Particulars of Mortgage or Charge
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
29 December 2004
155(6)a155(6)a
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
403aParticulars of Charge Subject to s859A
Legacy
25 November 2004
88(2)R88(2)R
Legacy
25 November 2004
123Notice of Increase in Nominal Capital
Memorandum Articles
25 November 2004
MEM/ARTSMEM/ARTS
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
155(6)a155(6)a
Legacy
20 November 2004
403aParticulars of Charge Subject to s859A
Legacy
20 November 2004
403aParticulars of Charge Subject to s859A
Legacy
20 November 2004
403aParticulars of Charge Subject to s859A
Legacy
20 November 2004
403aParticulars of Charge Subject to s859A
Legacy
20 November 2004
403aParticulars of Charge Subject to s859A
Legacy
19 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
26 April 2004
88(2)R88(2)R
Legacy
20 April 2004
395Particulars of Mortgage or Charge
Legacy
5 April 2004
395Particulars of Mortgage or Charge
Resolution
19 March 2004
RESOLUTIONSResolutions
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
8 December 2003
395Particulars of Mortgage or Charge
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Legacy
4 September 2002
287Change of Registered Office
Legacy
30 August 2002
395Particulars of Mortgage or Charge
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Auditors Resignation Company
18 June 2002
AUDAUD
Legacy
30 March 2002
395Particulars of Mortgage or Charge
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
19 January 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
4 July 2001
395Particulars of Mortgage or Charge
Legacy
4 July 2001
395Particulars of Mortgage or Charge
Legacy
9 June 2001
395Particulars of Mortgage or Charge
Legacy
28 April 2001
395Particulars of Mortgage or Charge
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
395Particulars of Mortgage or Charge
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Legacy
31 October 2000
395Particulars of Mortgage or Charge
Legacy
26 October 2000
395Particulars of Mortgage or Charge
Legacy
12 October 2000
395Particulars of Mortgage or Charge
Legacy
7 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Legacy
22 March 2000
395Particulars of Mortgage or Charge
Legacy
22 March 2000
395Particulars of Mortgage or Charge
Legacy
18 March 2000
395Particulars of Mortgage or Charge
Legacy
7 February 2000
363sAnnual Return (shuttle)
Resolution
23 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Memorandum Articles
1 April 1999
MEM/ARTSMEM/ARTS
Resolution
1 April 1999
RESOLUTIONSResolutions
Resolution
1 April 1999
RESOLUTIONSResolutions
Resolution
1 April 1999
RESOLUTIONSResolutions
Resolution
1 April 1999
RESOLUTIONSResolutions
Legacy
24 March 1999
395Particulars of Mortgage or Charge
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
395Particulars of Mortgage or Charge
Legacy
23 September 1998
287Change of Registered Office
Legacy
28 August 1998
395Particulars of Mortgage or Charge
Legacy
27 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
395Particulars of Mortgage or Charge
Legacy
10 October 1997
395Particulars of Mortgage or Charge
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
18 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
19 September 1996
395Particulars of Mortgage or Charge
Resolution
23 July 1996
RESOLUTIONSResolutions
Resolution
23 July 1996
RESOLUTIONSResolutions
Resolution
23 July 1996
RESOLUTIONSResolutions
Legacy
23 July 1996
123Notice of Increase in Nominal Capital
Legacy
19 June 1996
395Particulars of Mortgage or Charge
Legacy
19 June 1996
395Particulars of Mortgage or Charge
Legacy
29 January 1996
88(2)R88(2)R
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
4 August 1995
395Particulars of Mortgage or Charge
Legacy
11 July 1995
287Change of Registered Office
Legacy
27 April 1995
88(2)R88(2)R
Resolution
27 April 1995
RESOLUTIONSResolutions
Resolution
27 April 1995
RESOLUTIONSResolutions
Resolution
27 April 1995
RESOLUTIONSResolutions
Resolution
27 April 1995
RESOLUTIONSResolutions
Legacy
27 April 1995
123Notice of Increase in Nominal Capital
Legacy
27 April 1995
224224
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
21 February 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Incorporation Company
4 January 1995
NEWINCIncorporation