Background WavePink WaveYellow Wave

CINEMA ASSET MANAGEMENT LIMITED (08015434)

CINEMA ASSET MANAGEMENT LIMITED (08015434) is an active UK company. incorporated on 2 April 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. CINEMA ASSET MANAGEMENT LIMITED has been registered for 13 years. Current directors include SAYERS, Michael Andrew.

Company Number
08015434
Status
active
Type
ltd
Incorporated
2 April 2012
Age
13 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
SAYERS, Michael Andrew
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINEMA ASSET MANAGEMENT LIMITED

CINEMA ASSET MANAGEMENT LIMITED is an active company incorporated on 2 April 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. CINEMA ASSET MANAGEMENT LIMITED was registered 13 years ago.(SIC: 59131)

Status

active

Active since 13 years ago

Company No

08015434

LTD Company

Age

13 Years

Incorporated 2 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

TOTAL FILM LIMITED
From: 2 April 2012To: 12 June 2012
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 18 November 2019To: 2 May 2023
2nd Floor 69-85 Tabernacle Street London EC2A 4RR
From: 2 April 2012To: 18 November 2019
Timeline

11 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Nov 13
Funding Round
Dec 13
Funding Round
Mar 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Sept 15
Director Left
Aug 16
Director Left
Oct 17
Funding Round
Sept 18
Funding Round
Sept 18
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SAYERS, Michael Andrew

Active
Cornhill, LondonEC3V 3QQ
Born May 1952
Director
Appointed 02 Apr 2012

WARWICK CONSULTANCY SERVICES LIMITED

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Corporate secretary
Appointed 02 Apr 2012
Resigned 02 May 2023

LUCAS, Sarah Jayne

Resigned
Floor, LondonEC2A 4RR
Born July 1975
Director
Appointed 25 Sept 2015
Resigned 31 Jul 2016

THOMAS, Nigel Constant Rees

Resigned
Cottage, SurreyGU8 5TT
Born August 1957
Director
Appointed 02 Apr 2012
Resigned 09 Dec 2014

WALLS-HARDIMAN, Charlotte Margaret

Resigned
Floor, LondonEC2A 4RR
Born February 1981
Director
Appointed 09 Dec 2014
Resigned 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 November 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
31 August 2018
RP04AR01RP04AR01
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Capital Allotment Shares
12 March 2014
SH01Allotment of Shares
Accounts Amended With Made Up Date
23 December 2013
AAMDAAMD
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Resolution
21 November 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 June 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 April 2012
NEWINCIncorporation