Cinebook Limited KENT


Cinebook started in year 1996 as Private Limited Company with registration number 03249818. The Cinebook company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Kent at 56 Beech Avenue, Chartham. Postal code: CT4 7TA. Since 21st October 2004 Cinebook Limited is no longer carrying the name Pistes Et Pastilles.

The firm has 2 directors, namely Valerie R., Olivier C.. Of them, Olivier C. has been with the company the longest, being appointed on 16 September 1996 and Valerie R. has been with the company for the least time - from 20 September 2018. As of 26 April 2024, there were 2 ex secretaries - Malcolm K., Jean-Jacques C. and others listed below. There were no ex directors.

Cinebook Limited Address / Contact

Office Address 56 Beech Avenue, Chartham
Office Address2 Canterbury
Town Kent
Post code CT4 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03249818
Date of Incorporation Mon, 16th Sep 1996
Industry Book publishing
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Valerie R.

Position: Director

Appointed: 20 September 2018

Olivier C.

Position: Director

Appointed: 16 September 1996

Hanover Secretaries Limited

Position: Corporate Secretary

Appointed: 11 June 2008

Resigned: 07 July 2016

Kenwood Secretaries Limited

Position: Corporate Secretary

Appointed: 31 October 2006

Resigned: 11 June 2008

Malcolm K.

Position: Secretary

Appointed: 30 October 1998

Resigned: 31 October 2006

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 1996

Resigned: 19 September 1996

Jean-Jacques C.

Position: Secretary

Appointed: 16 September 1996

Resigned: 30 October 1998

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 September 1996

Resigned: 16 September 1996

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Olivier C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Olivier C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pistes Et Pastilles October 21, 2004
La France Libre ...d'entreprendre July 11, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-57 028-23 030       
Balance Sheet
Cash Bank On Hand 27 23579 751846 9181 023 639827 865952 4861 087 9871 107 188
Current Assets 531 498648 3461 481 8691 675 8881 503 0981 549 3071 662 4281 744 112
Debtors159 406164 822200 184424 864363 191431 480353 092317 985396 704
Net Assets Liabilities -23 03011 750747 529 1 353 5781 402 9871 451 4951 513 560
Other Debtors 15 59015 616205 248158 003157 044156 464156 615156 793
Property Plant Equipment 3 4963882 9461 8208701 539996453
Total Inventories 339 441368 411209 089289 058243 753243 729256 456 
Cash Bank In Hand 27 235       
Intangible Fixed Assets3 757        
Stocks Inventory330 496339 441       
Tangible Fixed Assets3 7573 496       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-57 030-23 032       
Shareholder Funds-57 028-23 030       
Other
Accrued Liabilities Deferred Income   30 82138 31852 04130 04532 39247 292
Accumulated Depreciation Impairment Property Plant Equipment 3 7624 3704 6615 7876 7377 6988 2418 784
Additions Other Than Through Business Combinations Property Plant Equipment   2 849  1 630  
Amounts Owed To Group Undertakings   467 755     
Average Number Employees During Period 33322222
Corporation Tax Payable  7 83910 88034 526 11 50111 48214 662
Corporation Tax Recoverable   38 98838 98840 76838 98838 98838 988
Creditors 558 024636 984737 286316 859150 390147 567211 740230 919
Disposals Property Plant Equipment  2 500      
Fixed Assets   3 9441 820    
Increase From Depreciation Charge For Year Property Plant Equipment  6082911 126950961543543
Investments Fixed Assets   998     
Issue Equity Instruments   998     
Net Current Assets Liabilities-60 785-26 52611 362744 5831 359 0291 352 7081 401 7401 450 6881 513 193
Other Creditors 448 830508 434531 090     
Other Taxation Social Security Payable 1 0111 9032 641  2 5732 57617 163
Prepayments Accrued Income   5 8325 36017 4716 9354 29118 674
Profit Loss   734 781613 320    
Property Plant Equipment Gross Cost 7 2584 7587 6077 6077 6079 2379 237 
Provisions For Liabilities Balance Sheet Subtotal      29218986
Total Assets Less Current Liabilities-57 028-23 03011 750747 5291 360 8491 353 5781 403 2791 451 6841 513 646
Trade Creditors Trade Payables 108 183118 808192 675244 01598 349103 448165 290151 802
Trade Debtors Trade Receivables 149 232184 568220 614160 840216 197149 166118 091182 249
Cash Bank14 004        
Creditors Due Within One Year564 691558 024       
Number Shares Allotted22       
Par Value Share 1       
Share Capital Allotted Called Up Paid-2-2       
Tangible Fixed Assets Additions 634       
Tangible Fixed Assets Cost Or Valuation6 6247 258       
Tangible Fixed Assets Depreciation2 8673 762       
Tangible Fixed Assets Depreciation Charged In Period 895       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 8th, September 2023
Free Download (10 pages)

Company search

Advertisements