CINEMALIVE LIMITED
LONDON D-STAR DIGITAL LIMITED ULTRALITE VIDEO LIMITED ULTRALIGHT VIDEO LIMITED TIPBUZZ LIMITED

Hellopages » Greater London » Camden » WC1A 1BL

Company number 03883274
Status Active - Proposal to Strike off
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address HAZELWOOD HOUSE 2ND FLOOR, 53 NEW OXFORD STREET, LONDON, WC1A 1BL
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CINEMALIVE LIMITED are www.cinemalive.co.uk, and www.cinemalive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cinemalive Limited is a Private Limited Company. The company registration number is 03883274. Cinemalive Limited has been working since 25 November 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Cinemalive Limited is Hazelwood House 2nd Floor 53 New Oxford Street London Wc1a 1bl. . SKILLMAN, Peter Christopher is a Secretary of the company. MASON, Janelle Barbara is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
SKILLMAN, Peter Christopher
Appointed Date: 17 December 1999

Director
MASON, Janelle Barbara
Appointed Date: 17 December 1999
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 December 1999
Appointed Date: 25 November 1999

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 December 1999
Appointed Date: 25 November 1999

Persons With Significant Control

Ms Janelle Barbara Mason
Notified on: 1 November 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CINEMALIVE LIMITED Events

23 May 2017
First Gazette notice for compulsory strike-off
08 Dec 2016
Confirmation statement made on 25 November 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 June 2015
29 Mar 2016
Previous accounting period shortened from 29 June 2015 to 28 June 2015
09 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1

...
... and 51 more events
13 Jan 2000
Secretary resigned
13 Jan 2000
Director resigned
05 Jan 2000
Company name changed ultralight video LIMITED\certificate issued on 06/01/00
23 Dec 1999
Company name changed tipbuzz LIMITED\certificate issued on 24/12/99
25 Nov 1999
Incorporation

CINEMALIVE LIMITED Charges

6 November 2012
Rent deposit deed
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: Collin Estates Limited
Description: Rent deposit in the sum of £5,125.00 plus an amount…