Cinemanext Uk Ltd READING


Founded in 2015, Cinemanext Uk, classified under reg no. 09626797 is an active company. Currently registered at Chiltern Chambers St. Peters Avenue RG4 7DH, Reading the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since May 6, 2016 Cinemanext Uk Ltd is no longer carrying the name Ymagis Uk.

The company has 2 directors, namely Robert K., Georges G.. Of them, Georges G. has been with the company the longest, being appointed on 1 July 2020 and Robert K. has been with the company for the least time - from 18 January 2023. As of 11 May 2024, there were 7 ex directors - Matthew J., Jeremy M. and others listed below. There were no ex secretaries.

Cinemanext Uk Ltd Address / Contact

Office Address Chiltern Chambers St. Peters Avenue
Office Address2 Caversham
Town Reading
Post code RG4 7DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09626797
Date of Incorporation Sat, 6th Jun 2015
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Robert K.

Position: Director

Appointed: 18 January 2023

Georges G.

Position: Director

Appointed: 01 July 2020

Matthew J.

Position: Director

Appointed: 15 May 2018

Resigned: 01 August 2020

Jeremy M.

Position: Director

Appointed: 01 January 2017

Resigned: 18 January 2023

Till C.

Position: Director

Appointed: 01 January 2017

Resigned: 05 May 2018

Paresh T.

Position: Director

Appointed: 01 January 2017

Resigned: 12 February 2024

Justin R.

Position: Director

Appointed: 01 January 2017

Resigned: 12 February 2024

Pierre F.

Position: Director

Appointed: 06 June 2015

Resigned: 02 January 2017

Manuel C.

Position: Director

Appointed: 06 June 2015

Resigned: 02 January 2017

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is Dcinex Sa from Liege, Belgium. This PSC is categorised as "a sa" and has 50,01-75% shares. This PSC and has 50,01-75% shares. The second one in the PSC register is Image Limited that put Isle Od Man, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Dcinex Sa

36 Rue De Mulhouse, Le Pole Image De Liege 4020, Liege, Belgium, Belgium

Legal authority 7 Mai 1999 Code Des Societes
Legal form Sa
Country registered Belgium
Place registered Tribunal De Commerce De Liege Division Liege
Registration number 0865818337
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Image Limited

Fort Anne Douglas, Isle Od Man, Uk, United Kingdom

Legal authority 2006 Act Company
Legal form Limited Company
Country registered Uk
Place registered Isle Of Man
Registration number 005030v
Notified on 6 April 2016
Ceased on 12 February 2024
Nature of control: 25-50% shares

Company previous names

Ymagis Uk May 6, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand335 837117 526218 203439 672
Current Assets2 228 0011 524 2301 292 9381 861 423
Debtors1 852 1351 338 9451 020 3451 391 450
Other Debtors  447 549 
Property Plant Equipment55 81855 71142 60237 230
Total Inventories40 02967 75954 39030 301
Other
Accrued Liabilities Deferred Income86 374184 640109 360-79 549
Accumulated Depreciation Impairment Property Plant Equipment15 24530 12844 62755 395
Amounts Owed By Group Undertakings90 68753 815  
Amounts Owed To Group Undertakings1 659 0823 063 0422 959 4852 913 975
Average Number Employees During Period13212017
Corporation Tax Payable9 47468 82561 000 
Creditors2 132 4863 661 9444 077 0134 637 475
Fixed Assets55 8182 541 7822 529 2712 523 899
Future Minimum Lease Payments Under Non-cancellable Operating Leases25 04025 04015 90961 655
Increase From Depreciation Charge For Year Property Plant Equipment 14 88314 49910 768
Investments Fixed Assets 2 486 0712 486 6692 486 669
Investments In Group Undertakings 2 486 0712 486 6692 486 669
Net Current Assets Liabilities95 515-2 137 714-2 784 075-2 776 052
Number Shares Issued Fully Paid 1 0001 0001 000
Other Creditors141 47589 941513 643641 957
Other Taxation Social Security Payable18 20522 92750 74541 680
Par Value Share 111
Prepayments Accrued Income68 26450 96641 94923 790
Property Plant Equipment Gross Cost71 06385 83987 22992 625
Total Additions Including From Business Combinations Property Plant Equipment 14 7761 3905 396
Total Assets Less Current Liabilities151 333404 068-254 804-252 153
Trade Creditors Trade Payables103 27930 35965 222891 402
Trade Debtors Trade Receivables1 693 1841 234 164530 8471 367 660

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, August 2023
Free Download (8 pages)

Company search