Background WavePink WaveYellow Wave

CINEXTRA LIMITED (06946569)

CINEXTRA LIMITED (06946569) is an active UK company. incorporated on 29 June 2009. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CINEXTRA LIMITED has been registered for 16 years. Current directors include BESWICK, Graham Edward Angus, SENAT, Eric Hartley, SPRING, Alexander James.

Company Number
06946569
Status
active
Type
ltd
Incorporated
29 June 2009
Age
16 years
Address
30 Clifton Road, Winchester, SO22 5BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BESWICK, Graham Edward Angus, SENAT, Eric Hartley, SPRING, Alexander James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINEXTRA LIMITED

CINEXTRA LIMITED is an active company incorporated on 29 June 2009 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CINEXTRA LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06946569

LTD Company

Age

16 Years

Incorporated 29 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

MAD DOG HOLDINGS LIMITED
From: 29 June 2009To: 15 July 2024
Contact
Address

30 Clifton Road Winchester, SO22 5BU,

Previous Addresses

10 High Street Llandrillo Corwen Clwyd LL21 0TL Wales
From: 17 November 2015To: 12 March 2025
5-6 High Street Llandrillo Corwen Clwyd LL21 0TL
From: 21 January 2013To: 17 November 2015
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 15 April 2010To: 21 January 2013
14 New Street London EC2M 4HE
From: 29 June 2009To: 15 April 2010
Timeline

18 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Jan 13
Director Left
Jun 14
Funding Round
Jun 14
New Owner
Jun 17
New Owner
Jun 17
Funding Round
Jan 18
Share Issue
Jan 18
Funding Round
Jun 18
New Owner
Dec 19
Owner Exit
Dec 19
Loan Secured
Nov 20
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jun 24
Director Left
Feb 26
Director Joined
Feb 26
4
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BESWICK, Graham Edward Angus

Active
Clifton Road, WinchesterSO22 5BU
Born October 1964
Director
Appointed 28 Jul 2009

SENAT, Eric Hartley

Active
Clifton Road, WinchesterSO22 5BU
Born December 1949
Director
Appointed 14 Feb 2026

SPRING, Alexander James

Active
Clifton Road, WinchesterSO22 5BU
Born October 1968
Director
Appointed 01 Jan 2023

SAMPSON, Andrew Julian David

Resigned
High Street, CorwenLL21 0TL
Secretary
Appointed 01 Jan 2023
Resigned 11 Mar 2025

SAMPSON, Andrew Julian David

Resigned
High Street, CorwenLL21 0TL
Secretary
Appointed 17 Jan 2013
Resigned 23 Sept 2020

YAZDANIAN, Maziar

Resigned
High Street, CorwenLL21 0TL
Secretary
Appointed 28 Aug 2009
Resigned 17 Jan 2013

BULMER, James Andrew

Resigned
High Street, CorwenLL21 0TL
Born September 1980
Director
Appointed 29 Jun 2009
Resigned 09 Jun 2014

ROBSON, Rosena Ann

Resigned
High Street, CorwenLL21 0TL
Born February 1967
Director
Appointed 01 Jan 2023
Resigned 10 Jun 2024

SENAT, Eric Hartley

Resigned
Clifton Road, WinchesterSO22 5BU
Born December 1949
Director
Appointed 01 Jan 2023
Resigned 13 Feb 2026

YAZDANIAN, Maziar

Resigned
15 Fulwood Place, LondonWC1V 6AY
Born November 1980
Director
Appointed 29 Jun 2009
Resigned 17 Jan 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Nicholas Brian Fortescue Hubbard

Active
Queen Street Place, LondonEC4R 1AG
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2019

Mr Paul James Birch

Ceased
Red Lion Square, LondonWC1R 4AG
Born May 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Dec 2019

Mr Graham Edward Angus Beswick

Active
Clifton Road, WinchesterSO22 5BU
Born October 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
15 July 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
16 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 May 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
31 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
12 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
23 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
28 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 December 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2018
CS01Confirmation Statement
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Resolution
24 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
15 January 2018
RESOLUTIONSResolutions
Resolution
11 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
24 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Secretary Company With Change Date
5 March 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Capital Allotment Shares
15 June 2014
SH01Allotment of Shares
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Termination Secretary Company With Name
21 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 January 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Change Person Secretary Company With Change Date
22 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
7 May 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
88(2)Return of Allotment of Shares
Legacy
17 August 2009
288aAppointment of Director or Secretary
Incorporation Company
29 June 2009
NEWINCIncorporation