CINRAM LOGISTICS UK LIMITED - ST ALBANS


Company Profile Company Filings

Overview

CINRAM LOGISTICS UK LIMITED is a Private Limited Company from ST ALBANS and has the status: Liquidation.
CINRAM LOGISTICS UK LIMITED was incorporated 27 years ago on 25/04/1997 and has the registered number: 03360254. The accounts status is FULL and accounts are next due on 30/09/2017.

CINRAM LOGISTICS UK LIMITED - ST ALBANS

This company is listed in the following categories:
59131 - Motion picture distribution activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2015 30/09/2017

Registered Office

72 LONDON ROAD
ST ALBANS
HERTFORDSHIRE
AL1 1NS

This Company Originates in : United Kingdom
Previous trading names include:
THE ENTERTAINMENT NETWORK LIMITED (until 01/03/2007)

Confirmation Statements

Last Statement Next Statement Due
25/04/2017 09/05/2018

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES ROBERT BROOKS Jun 1951 British Director 2009-07-03 CURRENT
MR BRIAN ROBERT ALLAN Jul 1964 British Director 2017-03-10 CURRENT
MR JAMES ROBERT BROOKS Secretary 2017-03-10 CURRENT
LEGIST SECRETARIES LIMITED Corporate Secretary 1997-04-25 UNTIL 1998-03-30 RESIGNED
GAIL BAMFORTH Apr 1974 Secretary 2005-08-11 UNTIL 2008-06-20 RESIGNED
MR JAMES ROBERT BROOKS Jun 1951 British Secretary 2008-06-20 UNTIL 2017-02-28 RESIGNED
MR COLIN MICHAEL CHAPPLE Nov 1966 British Secretary 2004-07-09 UNTIL 2005-08-11 RESIGNED
MR NIGEL ROBERT DOE Secretary 2017-03-01 UNTIL 2017-03-10 RESIGNED
MS BRONWEN ELIZABETH STUART JONES Aug 1959 United Kingdom Secretary 1998-03-30 UNTIL 2004-03-01 RESIGNED
LEGIST DIRECTORS LIMITED Corporate Nominee Director 1997-04-25 UNTIL 1998-03-30 RESIGNED
ANNE MANSBRIDGE British Secretary 2004-03-01 UNTIL 2004-07-09 RESIGNED
SHAUN ALEXANDER PLUNKETT May 1962 British Director 2004-07-09 UNTIL 2006-01-20 RESIGNED
MR MARK O'CONNOR Apr 1967 British Director 2011-07-01 UNTIL 2017-01-01 RESIGNED
MR EMER MICHAEL O'KELLY Jun 1958 Irish Director 2009-10-12 UNTIL 2013-05-31 RESIGNED
DAVID PEARCE Nov 1967 British Director 2002-04-08 UNTIL 2004-07-09 RESIGNED
MR NICHOLAS JAMES TURNER PHILLIPS Aug 1963 British Director 1999-01-01 UNTIL 2004-07-09 RESIGNED
MR CHRISTOPHER CHARLES VEYS Oct 1958 British Director 2004-07-09 UNTIL 2009-07-05 RESIGNED
SHAUN ALEXANDER PLUNKETT May 1962 British Director 2000-05-01 UNTIL 2000-06-05 RESIGNED
ROBERT ADRIAN STRINGER Aug 1962 British Director 2002-04-08 UNTIL 2004-07-09 RESIGNED
ROBERT ADRIAN STRINGER Aug 1962 British Director 2000-11-21 UNTIL 2002-04-08 RESIGNED
PHILLIP ANTHONY MURPHY Jul 1953 British Director 1998-03-30 UNTIL 2000-04-13 RESIGNED
MR JOHN VICTOR WATSON Aug 1952 United Kingdom Director 2000-10-01 UNTIL 2002-11-04 RESIGNED
ALAN JAMES YOUNG Feb 1961 British Director 2002-11-04 UNTIL 2004-07-09 RESIGNED
FRANTISEK JAN NEVRKLA Aug 1945 British Director 1998-03-30 UNTIL 2000-09-15 RESIGNED
ROBERT DICKINS Jul 1950 British Director 1998-03-30 UNTIL 1998-12-31 RESIGNED
KEITH HOWARD PERCIVAL MULLOCK Feb 1960 British Director 1999-06-21 UNTIL 2004-07-09 RESIGNED
MR JOSEPH GERARD MCELROY Jan 1952 British Director 2005-12-21 UNTIL 2010-11-11 RESIGNED
MR NIGEL ROBERT DOE Oct 1964 British Director 2017-03-01 UNTIL 2017-03-07 RESIGNED
JEAN MICHEL CATHONNET May 1949 French Director 2004-07-09 UNTIL 2009-05-28 RESIGNED
JACQUES CAMPET Jan 1943 French Director 2000-06-05 UNTIL 2004-07-09 RESIGNED
PAUL JEFFREY BURGER Feb 1955 British Director 1998-03-30 UNTIL 2000-11-21 RESIGNED
MR ROGER GERALD BRIGHTEN Mar 1951 British Director 1998-03-30 UNTIL 1999-05-06 RESIGNED
DAVID IAN BLACK Jan 1946 British Director 1998-03-30 UNTIL 2003-04-30 RESIGNED
MR NEIL STEWART BALLANTINE Aug 1963 British Director 2010-11-11 UNTIL 2015-12-11 RESIGNED
FRANCISCO JAVIER ABAD MARTIN Oct 1964 Spanish Director 2009-03-10 UNTIL 2009-06-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
46 State Street Gp Llc 2017-01-20 Delaware 19805   County Of New Castle Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCA MUSIC HOLDINGS (UK) LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 70100 - Activities of head offices
FEDERATION AGAINST COPYRIGHT THEFT LIMITED TWICKENAHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
SONY MUSIC ENTERTAINMENT INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
SONY CORPORATE SERVICES EUROPE LIMITED LONDON Active FULL 70100 - Activities of head offices
SCA MUSIC HOLDINGS Dissolved... FULL 70100 - Activities of head offices
ANXIOUS RECORDS LIMITED LONDON ENGLAND Active DORMANT 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are
VISION HOMES ASSOCIATION BIRMINGHAM Active SMALL 87300 - Residential care activities for the elderly and disabled
CINRAM OPERATIONS UK LIMITED ST. ALBANS ENGLAND ... FULL 18202 - Reproduction of video recording
BRIGHT ENTERPRISE LIMITED VIRGINIA WATER Active MICRO ENTITY 93199 - Other sports activities
BRIGHTEN JEFFREY JAMES LIMITED LONDON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
OTT FILM 1 LIMITED LONDON ENGLAND Dissolved... FULL 62011 - Ready-made interactive leisure and entertainment software development
SAFFRON MEDIA GROUP LTD LONDON ENGLAND Dissolved... FULL 61200 - Wireless telecommunications activities
FILMNIGHT LTD LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
BRIGHT PROPERTY ESTATES LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CDMG HOLDINGS UK LIMITED LONDON Dissolved... FULL 61200 - Wireless telecommunications activities
CINRAM BUSINESS INTELLIGENCE EUROPE LIMITED AYLESBURY ENGLAND Dissolved... NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
RUIG LIMITED AYLESBURY UNITED KINGDOM Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
CINRAM NOVUM LTD MANCHESTER Dissolved... TOTAL EXEMPTION FULL 59131 - Motion picture distribution activities
CINNOV8 LIMITED SHEFFIELD Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MICHAEL HOPKINS (INVESTMENTS) LIMITED ST ALBANS ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MERCER & HOLE GROUP LTD ST ALBANS Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
MERCER & HOLE TRUSTEES LIMITED HERTFORDSHIRE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MY WORD COMMUNICATIONS LIMITED ST. ALBANS ENGLAND Active MICRO ENTITY 70210 - Public relations and communications activities
LONDON COLNEY FUNERAL SERVICES LIMITED ST. ALBANS Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
EVIDES INDUSTRIEWATER UK LIMITED ST ALBANS ENGLAND Active SMALL 36000 - Water collection, treatment and supply
JB CARCONCEPT (UK) LTD ST. ALBANS ENGLAND Active MICRO ENTITY 77110 - Renting and leasing of cars and light motor vehicles
CRIMSON INTERACTIVE LIMITED ST. ALBANS ENGLAND Active TOTAL EXEMPTION FULL 74300 - Translation and interpretation activities
PURBECK HOLDINGS LIMITED ST ALBANS Active MICRO ENTITY 41100 - Development of building projects
MARTLET ESTATES LLP ST ALBANS Active TOTAL EXEMPTION FULL None Supplied