Cinemawala Limited READING


Founded in 2017, Cinemawala, classified under reg no. 10697464 is a active - proposal to strike off company. Currently registered at 23 Guernsey Place RG7 1FZ, Reading the company has been in the business for seven years. Its financial year was closed on Sat, 28th Sep and its latest financial statement was filed on September 28, 2021.

Cinemawala Limited Address / Contact

Office Address 23 Guernsey Place
Office Address2 Three Mile Cross
Town Reading
Post code RG7 1FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10697464
Date of Incorporation Wed, 29th Mar 2017
Industry Motion picture production activities
Industry Event catering activities
End of financial Year 28th September
Company age 7 years old
Account next due date Wed, 28th Jun 2023 (301 days after)
Account last made up date Tue, 28th Sep 2021
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Harsh K.

Position: Director

Appointed: 10 October 2022

Mukta J.

Position: Director

Appointed: 26 March 2021

Resigned: 10 October 2022

Brian B.

Position: Director

Appointed: 29 March 2017

Resigned: 26 March 2021

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As we established, there is Harsh K. This PSC. Another one in the persons with significant control register is Mukta J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Harsh K., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Harsh K.

Notified on 10 October 2022
Nature of control: right to appoint and remove directors

Mukta J.

Notified on 26 March 2021
Ceased on 10 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harsh K.

Notified on 5 December 2018
Ceased on 26 March 2021
Nature of control: significiant influence or control

Himanshu D.

Notified on 14 April 2017
Ceased on 5 December 2018
Nature of control: significiant influence or control

Brian B.

Notified on 29 March 2017
Ceased on 14 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-282019-09-282020-09-282021-09-282022-09-28
Balance Sheet
Cash Bank On Hand14 68419 9035 5313 5246 896
Current Assets590 916150 432252 33651 52581 879
Debtors576 232130 529246 80548 00174 983
Net Assets Liabilities116 14010 14512 287
Other Debtors108 504130 529   
Property Plant Equipment10 5856 7342 883  
Other
Version Production Software   11
Accrued Liabilities Not Expressed Within Creditors Subtotal   500 
Accumulated Depreciation Impairment Property Plant Equipment4 8208 67112 52215 40515 405
Additions Other Than Through Business Combinations Property Plant Equipment15 405    
Average Number Employees During Period5    
Balances Amounts Owed To Related Parties 147 703163 703  
Creditors601 500157 165211 35924 50365 835
Fixed Assets 6 7342 883  
Increase From Depreciation Charge For Year Property Plant Equipment4 8203 8513 8512 883 
Net Current Assets Liabilities-10 584-6 73340 97726 52216 044
Number Shares Allotted   11
Other Creditors12 000157 165   
Property Plant Equipment Gross Cost15 40515 40515 40515 40515 405
Taxation Social Security Payable12 500    
Total Assets Less Current Liabilities 143 86026 52216 044
Trade Creditors Trade Payables577 000    
Trade Debtors Trade Receivables166 830    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 8th, December 2023
Free Download (1 page)

Company search