Edinburgh
Midlothian
EH6 4BL
Scotland
Director Name | Richard Norman Mowe |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2000(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lauder Road Edinburgh EH9 2JF Scotland |
Secretary Name | Mrs Ilona Morison |
---|---|
Nationality | French |
Status | Closed |
Appointed | 06 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sunbury Place Edinburgh Midlothian EH4 3BY Scotland |
Director Name | Mrs Ilona Morison |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 6 months (closed 16 August 2022) |
Role | Information Cienne |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sunbury Place Edinburgh Midlothian EH4 3BY Scotland |
Director Name | Kenneth Alexander Ingles |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Role | Cinema Director |
Correspondence Address | 5 Lonsdale Terrace Edinburgh Midlothian EH3 9HN Scotland |
Director Name | Sydney Jack Kiman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53b Inverleith Row Edinburgh EH3 5PX Scotland |
Director Name | John Reid Beattie |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 April 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Dudley Terrace Edinburgh EH6 4QQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.cinefile.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 970025243 |
Telephone region | Mobile |
Registered Address | 12 Sunbury Place Edinburgh EH4 3BY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
200 at £1 | Alison Gardner 33.33% Ordinary |
---|---|
200 at £1 | Ilona Morison 33.33% Ordinary |
200 at £1 | Richard Mowe 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,581 |
Cash | £54,841 |
Current Liabilities | £31,886 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 September 2001 | Delivered 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 |
---|
13 January 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
19 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 February 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
15 October 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
15 October 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Termination of appointment of John Beattie as a director (2 pages) |
21 December 2012 | Termination of appointment of John Beattie as a director (2 pages) |
7 March 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
7 March 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (8 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (8 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (8 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
9 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
9 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
9 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
10 December 2009 | Director's details changed for Allison Gardner on 6 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Richard Norman Mowe on 6 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Allison Gardner on 6 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Ilona Morison on 6 December 2009 (2 pages) |
10 December 2009 | Director's details changed for John Reid Beattie on 6 December 2009 (2 pages) |
10 December 2009 | Director's details changed for John Reid Beattie on 6 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Ilona Morison on 6 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Ilona Morison on 6 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Richard Norman Mowe on 6 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Richard Norman Mowe on 6 December 2009 (2 pages) |
10 December 2009 | Director's details changed for John Reid Beattie on 6 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Allison Gardner on 6 December 2009 (2 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 January 2009 | Return made up to 06/12/08; full list of members (5 pages) |
5 January 2009 | Director's change of particulars / richard mowe / 01/01/2008 (1 page) |
5 January 2009 | Director's change of particulars / richard mowe / 01/01/2008 (1 page) |
5 January 2009 | Return made up to 06/12/08; full list of members (5 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
13 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
13 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
10 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
10 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
24 January 2006 | Return made up to 06/12/05; full list of members (9 pages) |
24 January 2006 | Return made up to 06/12/05; full list of members (9 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
13 January 2005 | Company name changed cinefrance LIMITED\certificate issued on 13/01/05 (2 pages) |
13 January 2005 | Company name changed cinefrance LIMITED\certificate issued on 13/01/05 (2 pages) |
23 November 2004 | Return made up to 06/12/04; full list of members (9 pages) |
23 November 2004 | Return made up to 06/12/04; full list of members (9 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 December 2003 | Return made up to 06/12/03; full list of members (9 pages) |
17 December 2003 | Return made up to 06/12/03; full list of members (9 pages) |
5 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
5 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 January 2003 | Return made up to 06/12/02; full list of members (9 pages) |
2 January 2003 | Return made up to 06/12/02; full list of members (9 pages) |
26 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
26 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
29 January 2002 | Return made up to 06/12/01; full list of members (8 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Return made up to 06/12/01; full list of members (8 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: c/o the filmhouse 88 lothian road edinburgh midlothian EH3 9BZ (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: c/o the filmhouse 88 lothian road edinburgh midlothian EH3 9BZ (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
2 October 2001 | Partic of mort/charge * (6 pages) |
2 October 2001 | Partic of mort/charge * (6 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Incorporation (17 pages) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Incorporation (17 pages) |