Cinema First Limited LONDON


Cinema First started in year 2001 as Private Limited Company with registration number 04220649. The Cinema First company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 22 Golden Square. Postal code: W1F 9AD. Since 2012/02/16 Cinema First Limited is no longer carrying the name All Industry Marketing.

The firm has 3 directors, namely Iain J., Andrew L. and Philip C.. Of them, Philip C. has been with the company the longest, being appointed on 15 October 2007 and Iain J. and Andrew L. have been with the company for the least time - from 18 November 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mark B. who worked with the the firm until 18 November 2019.

Cinema First Limited Address / Contact

Office Address 22 Golden Square
Town London
Post code W1F 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04220649
Date of Incorporation Mon, 21st May 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Iain J.

Position: Director

Appointed: 18 November 2019

Andrew L.

Position: Director

Appointed: 18 November 2019

Philip C.

Position: Director

Appointed: 15 October 2007

Karen C.

Position: Director

Appointed: 04 September 2015

Resigned: 18 November 2019

Andrew E.

Position: Director

Appointed: 15 April 2015

Resigned: 07 June 2017

Kevin S.

Position: Director

Appointed: 15 April 2015

Resigned: 18 November 2019

John T.

Position: Director

Appointed: 31 May 2011

Resigned: 07 June 2017

Shephali P.

Position: Director

Appointed: 21 October 2010

Resigned: 31 July 2011

Cameron S.

Position: Director

Appointed: 21 October 2010

Resigned: 30 May 2018

Stuart W.

Position: Director

Appointed: 21 October 2010

Resigned: 18 November 2019

Duncan S.

Position: Director

Appointed: 17 August 2010

Resigned: 18 November 2019

Martin B.

Position: Director

Appointed: 31 July 2009

Resigned: 01 September 2010

Julia S.

Position: Director

Appointed: 31 July 2009

Resigned: 31 May 2011

All Industry Marketing Limited

Position: Corporate Director

Appointed: 31 July 2009

Resigned: 31 July 2009

Roger H.

Position: Director

Appointed: 28 July 2008

Resigned: 30 May 2014

Deborah C.

Position: Director

Appointed: 25 July 2008

Resigned: 25 March 2009

Justin S.

Position: Director

Appointed: 25 July 2008

Resigned: 24 January 2018

Simon H.

Position: Director

Appointed: 25 July 2008

Resigned: 01 October 2010

Michael N.

Position: Director

Appointed: 15 February 2007

Resigned: 25 July 2008

Grace C.

Position: Director

Appointed: 06 November 2006

Resigned: 31 July 2009

Peter B.

Position: Director

Appointed: 25 May 2005

Resigned: 18 November 2019

Deborah C.

Position: Director

Appointed: 19 January 2005

Resigned: 31 December 2006

Stephen K.

Position: Director

Appointed: 19 January 2005

Resigned: 15 April 2015

Ian G.

Position: Director

Appointed: 19 January 2005

Resigned: 16 July 2010

Barry J.

Position: Director

Appointed: 10 May 2004

Resigned: 07 June 2017

John W.

Position: Director

Appointed: 11 June 2001

Resigned: 04 October 2007

Mark B.

Position: Director

Appointed: 11 June 2001

Resigned: 18 November 2019

Mark B.

Position: Secretary

Appointed: 11 June 2001

Resigned: 18 November 2019

Peter D.

Position: Director

Appointed: 11 June 2001

Resigned: 10 May 2004

John W.

Position: Director

Appointed: 11 June 2001

Resigned: 25 May 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 May 2001

Resigned: 20 May 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 2001

Resigned: 20 May 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is Film Distributors Association Limited from London, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Uk Cinema Association Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Philip C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Film Distributors Association Limited

3 Kingly Court, London, W1B 5PW, England

Legal authority Companies Acts
Legal form Limited Company
Notified on 17 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Uk Cinema Association Limited

3 Soho Square, London, W1D 3HD, England

Legal authority Companies Acts
Legal form Limited Company
Notified on 17 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Philip C.

Notified on 6 April 2016
Ceased on 17 December 2020
Nature of control: significiant influence or control

Company previous names

All Industry Marketing February 16, 2012
Cinema Marketing Agency October 22, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand3 741 3393 051 849764 1853 458 0615 763 139
Current Assets4 250 0993 383 7101 495 0544 124 6215 966 605
Debtors508 760331 861730 869666 560203 466
Net Assets Liabilities1 895 4003 073 6971 326 2961 737 5612 555 557
Other Debtors508 760331 86125 000666 5609 930
Property Plant Equipment    1 568
Other
Accumulated Depreciation Impairment Property Plant Equipment    690
Average Number Employees During Period11111
Comprehensive Income Expense1 109 5361 178 297   
Corporation Tax Payable37 092276 784 1 120217 725
Creditors2 354 699310 013168 7582 387 0603 412 616
Depreciation Rate Used For Property Plant Equipment    33
Fixed Assets    1 568
Income Expense Recognised Directly In Equity1    
Increase From Depreciation Charge For Year Property Plant Equipment    690
Issue Equity Instruments1    
Net Current Assets Liabilities1 895 4003 073 6971 326 2961 737 5612 553 989
Other Creditors2 271 12024 6397 2501 810 0332 987 578
Other Taxation Social Security Payable  64 217 182 247
Profit Loss1 109 5361 178 297   
Property Plant Equipment Gross Cost    2 258
Total Additions Including From Business Combinations Property Plant Equipment    2 258
Total Assets Less Current Liabilities1 895 4003 073 6971 326 2961 737 5612 555 557
Trade Creditors Trade Payables46 4878 59097 291575 90725 066
Trade Debtors Trade Receivables  705 869 193 536

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/07/31
filed on: 21st, February 2023
Free Download (8 pages)

Company search