CINEWORLD HOLDINGS LIMITED
Overview
| Company Name | CINEWORLD HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05212440 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CINEWORLD HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CINEWORLD HOLDINGS LIMITED located?
| Registered Office Address | 8th Floor Vantage London Great West Road TW8 9AG Brentford England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CINEWORLD HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CINEWORLD GROUP LIMITED | Feb 11, 2005 | Feb 11, 2005 |
| JAD 1 LIMITED | Oct 06, 2004 | Oct 06, 2004 |
| CINEWORLD UK LIMITED | Aug 24, 2004 | Aug 24, 2004 |
| AUGUSTUS 3 LIMITED | Aug 23, 2004 | Aug 23, 2004 |
What are the latest accounts for CINEWORLD HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 28, 2024 |
| Next Accounts Due On | Dec 28, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CINEWORLD HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for CINEWORLD HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of James Horton as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Registration of charge 052124400008, created on Dec 02, 2024 | 136 pages | MR01 | ||
Satisfaction of charge 052124400007 in full | 1 pages | MR04 | ||
Satisfaction of charge 052124400006 in full | 1 pages | MR04 | ||
Appointment of Mr John Martin Henrich as a secretary on Jun 28, 2024 | 2 pages | AP03 | ||
Termination of appointment of Scott Brooker as a secretary on Jun 28, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Previous accounting period shortened from Dec 29, 2022 to Dec 28, 2022 | 1 pages | AA01 | ||
Registration of charge 052124400007, created on Jul 31, 2023 | 149 pages | MR01 | ||
Registration of charge 052124400006, created on Jul 31, 2023 | 147 pages | MR01 | ||
Termination of appointment of Israel Greidinger as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Nisan Cohen as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 052124400003 in full | 1 pages | MR04 | ||
Satisfaction of charge 052124400005 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Roei Kaufman on Mar 31, 2020 | 2 pages | CH01 | ||
Satisfaction of charge 052124400004 in full | 1 pages | MR04 | ||
Previous accounting period shortened from Dec 30, 2021 to Dec 29, 2021 | 1 pages | AA01 | ||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||
Registration of charge 052124400005, created on Sep 09, 2022 | 97 pages | MR01 | ||
Confirmation statement made on Sep 23, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of CINEWORLD HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENRICH, John Martin | Secretary | Great West Road TW8 9AG Brentford 8th Floor Vantage London England England | 325235890001 | |||||||
| HORTON, James | Director | Great West Road TW8 9AG Brentford 8th Floor Vantage London England England | United Kingdom | British | 314011980001 | |||||
| JONES, Shaun Alan | Director | Great West Road TW8 9AG Brentford 8th Floor Vantage London England England | England | British | 245559840001 | |||||
| KAUFMAN, Roei | Director | Great West Road TW8 9AG Brentford 8th Floor Vantage London England England | United Kingdom | Romanian | 227938020002 | |||||
| BROOKER, Scott | Secretary | Great West Road TW8 9AG Brentford 8th Floor Vantage London England England | 293117980001 | |||||||
| KRAVITZ, Nigel | Secretary | 8th Floor Vantage London Great West Road TW8 9AG Brentford Cineworld Group Plc United Kingdom | 291881090001 | |||||||
| SMITH, Fiona Elizabeth | Secretary | Great West Road TW8 9AG Brentford 8th Floor Vantage London England England | British | 182082950001 | ||||||
| OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||
| BOWCOCK, Philip | Director | Power Road Chiswick W4 5PY London Power Road Studios | United Kingdom | British | 166007090001 | |||||
| BROOKMYRE, Charlotte Abigail | Director | 114 Power Road W4 5PY Chiswick Power Road Studios London England | England | British | 160575040004 | |||||
| COHEN, Nisan | Director | Great West Road TW8 9AG Brentford 8th Floor Vantage London England England | Israel | Israeli | 199818900001 | |||||
| DHADWAR, Sukhrajit Singh | Director | Power Road Chiswick W4 5PY London Power Road Studios United Kingdom | United Kingdom | British | 98926850002 | |||||
| EYRE, Matthew Neil | Director | Great West Road TW8 9AG Brentford 8th Floor Vantage London England England | England | British | 213190620001 | |||||
| GREIDINGER, Israel | Director | Great West Road TW8 9AG Brentford 8th Floor Vantage London England England | Israel | Israeli | 186237300001 | |||||
| JONES, Richard David | Director | Power Road Chiswick W4 5PY London Power Road Studios | United Kingdom | British | 45933780006 | |||||
| KAMHAWI, Walid Nabil | Director | Flat 15 1 Hans Crescent SW1X 0LG London | British | 100150170001 | ||||||
| LION, Nir | Director | Great West Road TW8 9AG Brentford 8th Floor Vantage London England England | England | Israeli | 241199260001 | |||||
| TOOTH, Matthew David | Director | Power Road Chiswick W4 5PY London Power Road Studios | England | British | 100150000001 | |||||
| WIENER, Stephen Mark | Director | Power Road Chiswick W4 5PY London Power Road Studios | United Kingdom | United States | 41603390004 | |||||
| YOE, Tony Tsen Wei | Director | Power Road Chiswick W4 5PY London Power Road Studios United Kingdom | United Kingdom | British | 140231730002 | |||||
| OLSWANG DIRECTORS 1 LIMITED | Nominee Director | Seventh Floor 90 High Holborn WC1V 6XX London | 900026670001 | |||||||
| OLSWANG DIRECTORS 2 LIMITED | Nominee Director | 90 High Holborn WC1V 6XX London Seventh Floor | 900026650001 |
Who are the persons with significant control of CINEWORLD HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Augustus 2 Limited | Apr 06, 2016 | 114 Power Road W4 5PY Chiswick Power Road Studios London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0