Background WavePink WaveYellow Wave

NEW CINEWORLD MIDCO LIMITED (15022927)

NEW CINEWORLD MIDCO LIMITED (15022927) is an active UK company. incorporated on 24 July 2023. with registered office in Brentford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEW CINEWORLD MIDCO LIMITED has been registered for 2 years. Current directors include BELL, Richard, HORTON, James.

Company Number
15022927
Status
active
Type
ltd
Incorporated
24 July 2023
Age
2 years
Address
8th Floor Vantage London, Brentford, TW8 9AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELL, Richard, HORTON, James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW CINEWORLD MIDCO LIMITED

NEW CINEWORLD MIDCO LIMITED is an active company incorporated on 24 July 2023 with the registered office located in Brentford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEW CINEWORLD MIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15022927

LTD Company

Age

2 Years

Incorporated 24 July 2023

Size

N/A

Accounts

ARD: 31/12

Overdue

6 days overdue

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 24 July 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 16 March 2026
Period: 1 August 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

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

Timeline

17 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BELL, Richard

Active
Great West Road, BrentfordTW8 9AG
Born July 1976
Director
Appointed 31 Jul 2023

HORTON, James

Active
Great West Road, BrentfordTW8 9AG
Born March 1990
Director
Appointed 22 Sept 2023

AUMANN, Michael James

Resigned
Great West Road, BrentfordTW8 9AG
Born September 1978
Director
Appointed 31 Jul 2023
Resigned 22 Sept 2023

PIKE, Nicholas John

Resigned
Great West Road, BrentfordTW8 9AG
Born December 1962
Director
Appointed 24 Jul 2023
Resigned 31 Jul 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Nicholas John Pike

Ceased
Great West Road, BrentfordTW8 9AG
Born December 1962

Nature of Control

Significant influence or control
Notified 24 Jul 2023
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

22

Change Account Reference Date Company Previous Shortened
16 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
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
11 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
4 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Incorporation Company
24 July 2023
NEWINCIncorporation