Company NameCinemaattic Productions Cic
DirectorsRafael Cueto CaÑEte and Raquel Martinez Marin
Company StatusActive
Company NumberSC464771
CategoryCommunity Interest Company
Incorporation Date28 November 2013(10 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Rafael Cueto CaÑEte
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 2f1
Willowbrae Road
Edinburgh
County
EH8 7HA
Scotland
Secretary NameMr Alberto Valverde
StatusCurrent
Appointed10 July 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address54 2f1
Willowbrae Road
Edinburgh
County
EH8 7HA
Scotland
Director NameMrs Raquel Martinez Marin
Date of BirthJuly 1982 (Born 41 years ago)
NationalitySpanish
StatusCurrent
Appointed25 June 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleSpanish Teaching Assistant
Country of ResidenceScotland
Correspondence Address3/2 108 Novar Drive
Glasgow
G12 9SU
Scotland
Director NameMr Xose Ramon Rivas Gonzalez
Date of BirthJune 1981 (Born 42 years ago)
NationalitySpanish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54a Great King Street
Edinburgh
EH3 6QY
Scotland
Director NameMr Juan Carlos Redondo Antona
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address54a Great King Street
Edinburgh
EH3 6QY
Scotland
Secretary NameDavid Armingau
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address54a Great King Street
Edinburgh
EH3 6QY
Scotland

Location

Registered Address54 2f1
Willowbrae Road
Edinburgh
County
EH8 7HA
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston

Financials

Year2014
Net Worth£2,823
Cash£4,666
Current Liabilities£1,843

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 November 2023 (5 months, 1 week ago)
Next Return Due11 December 2024 (7 months, 1 week from now)

Filing History

27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (16 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
15 July 2019Appointment of Mr Alberto Valverde as a secretary on 10 July 2019 (2 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
10 August 2018Registered office address changed from 18/3 Dundonald Street Edinburgh EH3 6RY Scotland to 38/1 Thirlestane Road Edinburgh EH9 1AW on 10 August 2018 (1 page)
30 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
22 June 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
18 October 2016Director's details changed for Mr Rafael Cueto Cañete on 1 July 2016 (2 pages)
18 October 2016Annual return made up to 28 November 2015 no member list (4 pages)
18 October 2016Termination of appointment of Juan Carlos Redondo Antona as a director on 28 September 2016 (1 page)
18 October 2016Termination of appointment of Juan Carlos Redondo Antona as a director on 28 September 2016 (1 page)
18 October 2016Annual return made up to 28 November 2015 no member list (4 pages)
18 October 2016Director's details changed for Mr Rafael Cueto Cañete on 1 July 2016 (2 pages)
11 October 2016Registered office address changed from 54a Great King Street Edinburgh EH3 6QY to 18/3 Dundonald Street Edinburgh EH3 6RY on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Juan Carlos Redondo Antona as a director on 28 September 2016 (1 page)
11 October 2016Registered office address changed from 54a Great King Street Edinburgh EH3 6QY to 18/3 Dundonald Street Edinburgh EH3 6RY on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Juan Carlos Redondo Antona as a director on 28 September 2016 (1 page)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
9 November 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
9 November 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
5 June 2015Termination of appointment of Xose Ramon Rivas Gonzalez as a director on 1 June 2015 (2 pages)
5 June 2015Termination of appointment of Xose Ramon Rivas Gonzalez as a director on 1 June 2015 (2 pages)
5 June 2015Termination of appointment of Xose Ramon Rivas Gonzalez as a director on 1 June 2015 (2 pages)
21 January 2015Termination of appointment of David Armingau as a secretary on 1 October 2014 (1 page)
21 January 2015Annual return made up to 28 November 2014 no member list (4 pages)
21 January 2015Annual return made up to 28 November 2014 no member list (4 pages)
21 January 2015Termination of appointment of David Armingau as a secretary on 1 October 2014 (1 page)
21 January 2015Termination of appointment of David Armingau as a secretary on 1 October 2014 (1 page)
7 July 2014Director's details changed for Mr Carlos Redondo on 1 April 2014 (3 pages)
7 July 2014Director's details changed (2 pages)
7 July 2014Director's details changed for Mr Carlos Redondo on 1 April 2014 (3 pages)
7 July 2014Director's details changed (2 pages)
7 July 2014Director's details changed for Mr Carlos Redondo on 1 April 2014 (3 pages)
5 July 2014Director's details changed for Rafael Cueto on 1 April 2014 (2 pages)
5 July 2014Director's details changed for Xose Ramon Rivas on 1 April 2014 (2 pages)
5 July 2014Director's details changed for Xose Ramon Rivas on 1 April 2014 (2 pages)
5 July 2014Director's details changed for Rafael Cueto on 1 April 2014 (2 pages)
5 July 2014Director's details changed for Xose Ramon Rivas on 1 April 2014 (2 pages)
5 July 2014Director's details changed for Rafael Cueto on 1 April 2014 (2 pages)
8 May 2014Registered office address changed from 43 Constitution Street Edinburgh EH6 7BG on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 43 Constitution Street Edinburgh EH6 7BG on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 43 Constitution Street Edinburgh EH6 7BG on 8 May 2014 (1 page)
28 November 2013Incorporation of a Community Interest Company (40 pages)
28 November 2013Incorporation of a Community Interest Company (40 pages)