Company NameCinefile Ltd.
Company StatusDissolved
Company NumberSC213522
CategoryPrivate Limited Company
Incorporation Date6 December 2000(23 years, 5 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameCinefrance Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 59132Video distribution activities

Directors

Director NameAllison Gardner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2000(same day as company formation)
RoleHead Of Cinemas
Country of ResidenceScotland
Correspondence Address24 Bonnington Grove
Edinburgh
Midlothian
EH6 4BL
Scotland
Director NameRichard Norman Mowe
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2000(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address30 Lauder Road
Edinburgh
EH9 2JF
Scotland
Secretary NameMrs Ilona Morison
NationalityFrench
StatusClosed
Appointed06 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sunbury Place
Edinburgh
Midlothian
EH4 3BY
Scotland
Director NameMrs Ilona Morison
Date of BirthOctober 1944 (Born 79 years ago)
NationalityFrench
StatusClosed
Appointed01 February 2001(1 month, 3 weeks after company formation)
Appointment Duration21 years, 6 months (closed 16 August 2022)
RoleInformation Cienne
Country of ResidenceUnited Kingdom
Correspondence Address12 Sunbury Place
Edinburgh
Midlothian
EH4 3BY
Scotland
Director NameKenneth Alexander Ingles
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(same day as company formation)
RoleCinema Director
Correspondence Address5 Lonsdale Terrace
Edinburgh
Midlothian
EH3 9HN
Scotland
Director NameSydney Jack Kiman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address53b Inverleith Row
Edinburgh
EH3 5PX
Scotland
Director NameJohn Reid Beattie
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(1 month after company formation)
Appointment Duration11 years, 3 months (resigned 30 April 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address13 Dudley Terrace
Edinburgh
EH6 4QQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.cinefile.co.uk
Email address[email protected]
Telephone07 970025243
Telephone regionMobile

Location

Registered Address12 Sunbury Place
Edinburgh
EH4 3BY
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

200 at £1Alison Gardner
33.33%
Ordinary
200 at £1Ilona Morison
33.33%
Ordinary
200 at £1Richard Mowe
33.33%
Ordinary

Financials

Year2014
Net Worth£40,581
Cash£54,841
Current Liabilities£31,886

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

20 September 2001Delivered on: 2 October 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

13 January 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 600
(6 pages)
5 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 600
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 600
(6 pages)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 600
(6 pages)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 600
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 600
(6 pages)
10 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 600
(6 pages)
10 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 600
(6 pages)
15 October 2013Amended accounts made up to 31 December 2012 (7 pages)
15 October 2013Amended accounts made up to 31 December 2012 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
21 December 2012Termination of appointment of John Beattie as a director (2 pages)
21 December 2012Termination of appointment of John Beattie as a director (2 pages)
7 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
7 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
10 December 2009Director's details changed for Allison Gardner on 6 December 2009 (2 pages)
10 December 2009Director's details changed for Richard Norman Mowe on 6 December 2009 (2 pages)
10 December 2009Director's details changed for Allison Gardner on 6 December 2009 (2 pages)
10 December 2009Director's details changed for Ilona Morison on 6 December 2009 (2 pages)
10 December 2009Director's details changed for John Reid Beattie on 6 December 2009 (2 pages)
10 December 2009Director's details changed for John Reid Beattie on 6 December 2009 (2 pages)
10 December 2009Director's details changed for Ilona Morison on 6 December 2009 (2 pages)
10 December 2009Director's details changed for Ilona Morison on 6 December 2009 (2 pages)
10 December 2009Director's details changed for Richard Norman Mowe on 6 December 2009 (2 pages)
10 December 2009Director's details changed for Richard Norman Mowe on 6 December 2009 (2 pages)
10 December 2009Director's details changed for John Reid Beattie on 6 December 2009 (2 pages)
10 December 2009Director's details changed for Allison Gardner on 6 December 2009 (2 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 January 2009Return made up to 06/12/08; full list of members (5 pages)
5 January 2009Director's change of particulars / richard mowe / 01/01/2008 (1 page)
5 January 2009Director's change of particulars / richard mowe / 01/01/2008 (1 page)
5 January 2009Return made up to 06/12/08; full list of members (5 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
13 December 2007Return made up to 06/12/07; full list of members (3 pages)
13 December 2007Return made up to 06/12/07; full list of members (3 pages)
10 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
10 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 December 2006Return made up to 06/12/06; full list of members (3 pages)
28 December 2006Return made up to 06/12/06; full list of members (3 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
24 January 2006Return made up to 06/12/05; full list of members (9 pages)
24 January 2006Return made up to 06/12/05; full list of members (9 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
13 January 2005Company name changed cinefrance LIMITED\certificate issued on 13/01/05 (2 pages)
13 January 2005Company name changed cinefrance LIMITED\certificate issued on 13/01/05 (2 pages)
23 November 2004Return made up to 06/12/04; full list of members (9 pages)
23 November 2004Return made up to 06/12/04; full list of members (9 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 December 2003Return made up to 06/12/03; full list of members (9 pages)
17 December 2003Return made up to 06/12/03; full list of members (9 pages)
5 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
5 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 January 2003Return made up to 06/12/02; full list of members (9 pages)
2 January 2003Return made up to 06/12/02; full list of members (9 pages)
26 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
26 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
29 January 2002Return made up to 06/12/01; full list of members (8 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Return made up to 06/12/01; full list of members (8 pages)
29 January 2002Registered office changed on 29/01/02 from: c/o the filmhouse 88 lothian road edinburgh midlothian EH3 9BZ (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002Registered office changed on 29/01/02 from: c/o the filmhouse 88 lothian road edinburgh midlothian EH3 9BZ (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
2 October 2001Partic of mort/charge * (6 pages)
2 October 2001Partic of mort/charge * (6 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
6 December 2000Secretary resigned (1 page)
6 December 2000Incorporation (17 pages)
6 December 2000Secretary resigned (1 page)
6 December 2000Incorporation (17 pages)