Company NameCinema Limited
DirectorStephen John Hill
Company StatusActive
Company Number03934381
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Previous NamesHamsard 2120 Limited and Cinema.com Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Stephen John Hill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2000(3 months after company formation)
Appointment Duration23 years, 11 months
RoleDirector & Software Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThorp Arch Grange
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary NameMr Mark Morley
StatusCurrent
Appointed22 March 2013(13 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressThorp Arch Grange
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary NameJasbir Kaur
NationalityBritish
StatusResigned
Appointed03 June 2000(3 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 April 2001)
RoleCompany Director
Correspondence Address121 Almondbury Bank
Huddersfield
West Yorkshire
HD5 8EX
Secretary NameDavid Telford
NationalityBritish
StatusResigned
Appointed06 April 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 2002)
RoleCompany Director
Correspondence Address2 Burnleys Court
Leeds
West Yorkshire
LS26 9BP
Secretary NameSally Ann Cornforth
NationalityBritish
StatusResigned
Appointed02 December 2002(2 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 March 2013)
RoleCompany Director
Correspondence AddressWalton Old Hall
Smiddy Hill
Walton
LS23 7DF
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressThorp Arch Grange
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishThorp Arch
WardWetherby
Built Up AreaThorp Arch
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Forward Thoughts LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£602,948
Current Liabilities£602,949

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

4 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
19 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
18 March 2020Director's details changed for Stephen John Hill on 28 February 2020 (2 pages)
16 October 2019Change of details for Mr Stephen John Hill as a person with significant control on 1 October 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
1 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
15 January 2015Director's details changed for Stephen John Hill on 6 April 2013 (2 pages)
15 January 2015Director's details changed for Stephen John Hill on 6 April 2013 (2 pages)
15 January 2015Director's details changed for Stephen John Hill on 6 April 2013 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 March 2013Appointment of Mr Mark Morley as a secretary (1 page)
25 March 2013Appointment of Mr Mark Morley as a secretary (1 page)
22 March 2013Termination of appointment of Sally Cornforth as a secretary (1 page)
22 March 2013Termination of appointment of Sally Cornforth as a secretary (1 page)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 March 2010Director's details changed for Stephen John Hill on 15 March 2010 (2 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Stephen John Hill on 15 March 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 April 2008Return made up to 28/02/08; full list of members (3 pages)
15 April 2008Return made up to 28/02/08; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 28/02/07; full list of members (2 pages)
1 May 2007Return made up to 28/02/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 March 2006Return made up to 28/02/06; full list of members (2 pages)
6 March 2006Return made up to 28/02/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 May 2005Return made up to 28/02/05; full list of members (2 pages)
25 May 2005Return made up to 28/02/05; full list of members (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 April 2003Return made up to 28/02/03; full list of members (6 pages)
1 April 2003Return made up to 28/02/03; full list of members (6 pages)
8 January 2003Return made up to 28/02/02; no change of members
  • 363(287) ‐ Registered office changed on 08/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2003Return made up to 28/02/02; no change of members
  • 363(287) ‐ Registered office changed on 08/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
22 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
6 June 2002Accounts for a small company made up to 31 December 2000 (6 pages)
6 June 2002Accounts for a small company made up to 31 December 2000 (6 pages)
28 October 2001Secretary resigned (1 page)
28 October 2001Registered office changed on 28/10/01 from: thorp arch grange thorp arch wetherby LS1 4BJ (1 page)
28 October 2001New secretary appointed (2 pages)
28 October 2001Registered office changed on 28/10/01 from: thorp arch grange thorp arch wetherby LS1 4BJ (1 page)
28 October 2001New secretary appointed (2 pages)
28 October 2001Secretary resigned (1 page)
20 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(6 pages)
20 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(6 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Registered office changed on 04/09/00 from: 7 devonshire square london EC2M 4YH (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000Registered office changed on 04/09/00 from: 7 devonshire square london EC2M 4YH (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
22 March 2000Company name changed hamsard 2120 LIMITED\certificate issued on 23/03/00 (2 pages)
22 March 2000Company name changed hamsard 2120 LIMITED\certificate issued on 23/03/00 (2 pages)
28 February 2000Incorporation (18 pages)
28 February 2000Incorporation (18 pages)