General information

Name:

Cinemaniax Ltd

Office Address:

Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 B3 3QR Birmingham

Number: 06846916

Incorporation date: 2009-03-13

Dissolution date: 2020-01-14

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Cornwall Buildings 45 Newhall Street, Birmingham B3 3QR Cinemaniax Limited was categorised as a Private Limited Company with 06846916 Companies House Reg No. It had been set up fifteen years ago before was dissolved on 2020-01-14.

Robert K. was this firm's managing director, appointed in 2012.

Robert K. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 February 2016

Address: Birmingham, B3 3QR, United Kingdom

Latest update: 29 August 2023

Robert K.

Role: Director

Appointed: 01 March 2012

Latest update: 29 August 2023

People with significant control

Robert K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2020
Account last made up date 31 December 2018
Confirmation statement next due date 16 May 2020
Confirmation statement last made up date 02 May 2019
Annual Accounts 2 October 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 2 October 2012
Annual Accounts 15 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 15 November 2013
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 22 July 2014
Annual Accounts 13 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 13 April 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts 26 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 26 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, January 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies