Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CINEWORLD ESTATES LIMITED
Company Information for

CINEWORLD ESTATES LIMITED

8TH FLOOR VANTAGE LONDON, GREAT WEST ROAD, BRENTFORD, ENGLAND, TW8 9AG,
Company Registration Number
02484446
Private Limited Company
Active

Company Overview

About Cineworld Estates Ltd
CINEWORLD ESTATES LIMITED was founded on 1990-03-23 and has its registered office in Brentford. The organisation's status is listed as "Active". Cineworld Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CINEWORLD ESTATES LIMITED
 
Legal Registered Office
8TH FLOOR VANTAGE LONDON
GREAT WEST ROAD
BRENTFORD
ENGLAND
TW8 9AG
Other companies in W4
 
Previous Names
UGC ESTATES LIMITED31/01/2005
Filing Information
Company Number 02484446
Company ID Number 02484446
Date formed 1990-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 03:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CINEWORLD ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CINEWORLD ESTATES LIMITED

Current Directors
Officer Role Date Appointed
FIONA ELIZABETH SMITH
Company Secretary 2013-10-01
SHAUN ALAN JONES
Director 2018-04-20
NIR LION
Director 2018-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW NEIL EYRE
Director 2016-08-08 2018-04-20
MERAV KEREN
Director 2015-06-23 2018-04-20
CHARLOTTE ABIGAIL BROOKMYRE
Director 2014-03-31 2016-08-08
PHILIP BOWCOCK
Director 2012-01-03 2015-06-09
STEPHEN MARK WIENER
Director 2004-12-01 2014-03-31
OLSWANG COSEC LIMITED
Company Secretary 2004-12-01 2013-09-30
SUKHRAJIT SINGH DHADWAR
Director 2011-06-10 2012-11-16
RICHARD DAVID JONES
Director 2006-03-28 2011-06-10
GREGORY JOHN HYATT
Director 1998-11-04 2006-03-24
MARGARET TAYLOR
Director 1995-11-21 2004-12-09
HAL MANAGEMENT LIMITED
Company Secretary 1999-12-13 2004-12-01
JEAN-MARIE DURA
Director 1999-10-25 2004-12-01
ALAIN SUSSFIELD
Director 1999-10-25 2004-12-01
GUY VERRECCHIA
Director 1999-10-25 2004-12-01
MARGARET TAYLOR
Company Secretary 1999-10-25 1999-12-13
DIANA PATRICIA LEGGE
Company Secretary 1996-06-28 1999-10-25
DAVID SIMON WRIGHT
Director 1995-11-21 1999-10-25
SIMON PAUL BURKE
Director 1995-11-21 1999-05-06
STEPHEN THOMAS MATTHEW MURPHY
Director 1995-07-24 1998-11-04
NAOMI RAE ZAMET
Company Secretary 1995-09-27 1996-06-28
TREVOR MICHAEL ABBOTT
Director 1995-07-24 1996-06-10
RICHARD CHARLES NICHOLAS BRANSON
Director 1995-07-24 1996-06-10
ROBERT HAROLD FERRERS DEVEREUX
Director 1995-07-24 1996-06-10
MICHAEL JOHN SOMMERS
Director 1993-11-01 1995-11-30
JOHN CHRISTOPHER HEWETT
Company Secretary 1994-11-01 1995-09-27
MARTIN JOHN EVANS
Director 1993-03-29 1995-08-31
WILLIAM BERNARD DOEREN
Director 1993-07-06 1995-07-31
BERNARD ARTHUR SMITH
Company Secretary 1993-03-29 1994-10-31
THOMAS PATRICK CARSON
Director 1993-07-06 1993-09-17
BARRY CHARLES JENKINS
Director 1993-03-29 1993-04-23
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1993-03-24 1993-03-29
JOHANNES JAN VAN DER LINDEN
Director 1993-03-17 1993-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN ALAN JONES GALLERY CINEMAS LIMITED Director 2018-04-20 CURRENT 1987-11-26 Active
SHAUN ALAN JONES GALLERY HOLDINGS LIMITED Director 2018-04-20 CURRENT 1987-12-01 Active
SHAUN ALAN JONES CINEWORLD HOLDINGS LIMITED Director 2018-04-20 CURRENT 2004-08-23 Active
SHAUN ALAN JONES AUGUSTUS 2 LIMITED Director 2018-04-20 CURRENT 2004-08-26 Active
SHAUN ALAN JONES CINEWORLD CINEMAS LIMITED Director 2018-04-20 CURRENT 1985-05-22 Active
SHAUN ALAN JONES CINEWORLD CINEMAS HOLDINGS LIMITED Director 2018-04-20 CURRENT 1986-04-16 Active
SHAUN ALAN JONES CINE-UK LIMITED Director 2018-04-20 CURRENT 1995-01-04 Active
SHAUN ALAN JONES CLASSIC CINEMAS LIMITED Director 2018-04-20 CURRENT 1995-09-21 Active
SHAUN ALAN JONES AUGUSTUS 1 LIMITED Director 2018-04-20 CURRENT 2004-08-23 Active
SHAUN ALAN JONES CINEWORLD ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED Director 2018-04-20 CURRENT 1919-10-24 Active
SHAUN ALAN JONES CINEWORLD SOUTH EAST CINEMAS LIMITED Director 2018-04-20 CURRENT 1928-01-30 Active
SHAUN ALAN JONES CINEWORLD CINEMA PROPERTIES LIMITED Director 2018-04-20 CURRENT 1932-12-06 Active
NIR LION GALLERY CINEMAS LIMITED Director 2018-04-20 CURRENT 1987-11-26 Active
NIR LION GALLERY HOLDINGS LIMITED Director 2018-04-20 CURRENT 1987-12-01 Active
NIR LION CINEWORLD HOLDINGS LIMITED Director 2018-04-20 CURRENT 2004-08-23 Active
NIR LION AUGUSTUS 2 LIMITED Director 2018-04-20 CURRENT 2004-08-26 Active
NIR LION CINEWORLD CINEMAS LIMITED Director 2018-04-20 CURRENT 1985-05-22 Active
NIR LION CINE-UK LIMITED Director 2018-04-20 CURRENT 1995-01-04 Active
NIR LION CLASSIC CINEMAS LIMITED Director 2018-04-20 CURRENT 1995-09-21 Active
NIR LION AUGUSTUS 1 LIMITED Director 2018-04-20 CURRENT 2004-08-23 Active
NIR LION CINEWORLD SOUTH EAST CINEMAS LIMITED Director 2018-04-20 CURRENT 1928-01-30 Active
NIR LION CINEWORLD CINEMA PROPERTIES LIMITED Director 2018-04-20 CURRENT 1932-12-06 Active
NIR LION DIGITAL CINEMA MEDIA LIMITED Director 2017-12-07 CURRENT 2008-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21Previous accounting period shortened from 29/12/22 TO 28/12/22
2023-08-10REGISTRATION OF A CHARGE / CHARGE CODE 024844460053
2023-08-03REGISTRATION OF A CHARGE / CHARGE CODE 024844460052
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024844460049
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024844460051
2023-06-14FULL ACCOUNTS MADE UP TO 31/12/21
2023-06-14FULL ACCOUNTS MADE UP TO 31/12/21
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-04-25Director's details changed for Mr Roei Kaufman on 2020-03-31
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024844460050
2023-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024844460050
2022-12-21Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-12-21AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-09-28Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-28AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-27REGISTRATION OF A CHARGE / CHARGE CODE 024844460051
2022-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 024844460051
2022-03-02AP03Appointment of Scott Brooker as company secretary on 2022-03-01
2022-03-02TM02Termination of appointment of Nigel Kravitz on 2022-03-01
2022-01-27Termination of appointment of Fiona Elizabeth Smith on 2022-01-27
2022-01-27Appointment of Nigel Kravitz as company secretary on 2022-01-27
2022-01-27AP03Appointment of Nigel Kravitz as company secretary on 2022-01-27
2022-01-27TM02Termination of appointment of Fiona Elizabeth Smith on 2022-01-27
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 024844460050
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-09AP01DIRECTOR APPOINTED MR ROEI KAUFMAN
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NIR LION
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MERAV KEREN
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EYRE
2018-04-20AP01DIRECTOR APPOINTED MR SHAUN ALAN JONES
2018-04-20AP01DIRECTOR APPOINTED MR NIR LION
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024844460049
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 20000012
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 20000012
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 20000012
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA ELIZABETH SMITH / 24/10/2016
2016-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA ELIZABETH SMITH / 24/10/2016
2016-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NEIL EYRE / 24/10/2016
2016-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NEIL EYRE / 24/10/2016
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM Power Road Studios 114 Power Road Chiswick London W4 5PY England
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31AP01DIRECTOR APPOINTED MATTHEW NEIL EYRE
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ABIGAIL BROOKMYRE
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 20000012
2016-03-04AR0112/01/16 ANNUAL RETURN FULL LIST
2015-07-16AP01DIRECTOR APPOINTED MERAV KEREN
2015-06-26AAFULL ACCOUNTS MADE UP TO 01/01/15
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWCOCK
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 20000012
2015-02-17AR0112/01/15 ANNUAL RETURN FULL LIST
2014-09-09MISCSection 519
2014-09-02MISCSECTION 519
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ABIGAIL BUCK / 27/08/2014
2014-07-01AAFULL ACCOUNTS MADE UP TO 26/12/13
2014-04-17AP01DIRECTOR APPOINTED MISS CHARLOTTE ABIGAIL BUCK
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WIENER
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 20000012
2014-02-11AR0112/01/14 FULL LIST
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR TONY YOE
2013-10-17TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 114 POWER ROAD STUDIOS POWER ROAD CHISWICK LONDON W4 5PY
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2013 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2013-10-14AP03SECRETARY APPOINTED FIONA ELIZABETH SMITH
2013-06-27AAFULL ACCOUNTS MADE UP TO 27/12/12
2013-02-08AR0112/01/13 FULL LIST
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SUKHRAJIT DHADWAR
2012-07-16AAFULL ACCOUNTS MADE UP TO 29/12/11
2012-07-11ANNOTATIONReplacement
2012-07-11AR0112/01/12 FULL LIST AMEND
2012-07-11AR0112/01/11 FULL LIST AMEND
2012-07-11ANNOTATIONReplaced
2012-02-08AR0112/01/12 FULL LIST
2012-01-18AP01DIRECTOR APPOINTED PHILIP BOWCOCK
2011-12-09MEM/ARTSARTICLES OF ASSOCIATION
2011-12-09RES01ALTER ARTICLES 25/11/2011
2011-12-09CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-08AAFULL ACCOUNTS MADE UP TO 30/12/10
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2011-07-05AP01DIRECTOR APPOINTED TONY TSEN WEI YOE
2011-07-05AP01DIRECTOR APPOINTED SUKHRAJIT SINGH DHADWAR
2011-02-03AR0112/01/11 FULL LIST
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK WIENER / 27/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JONES / 04/02/2010
2010-02-18AR0112/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JONES / 03/02/2010
2009-07-29AAFULL ACCOUNTS MADE UP TO 25/12/08
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 01/05/2009
2009-02-05363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WIENER / 09/12/2008
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 22/10/2008
2008-09-04AUDAUDITOR'S RESIGNATION
2008-07-17AAFULL ACCOUNTS MADE UP TO 27/12/07
2008-01-18363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-07-04AAFULL ACCOUNTS MADE UP TO 28/12/06
2007-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-18363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-12395PARTICULARS OF MORTGAGE/CHARGE
2006-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-06RES13FACILITIES AGREEMENT 22/06/06
2006-07-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23AAFULL ACCOUNTS MADE UP TO 29/12/05
2006-06-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CINEWORLD ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CINEWORLD ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 53
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 51
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL LOAN DEED. 1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
DEED OF LEGAL MORTGAGE 1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
DEED OF LEGAL MORTGAGE 1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
DEED OF LEGAL MORTGAGE 1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
1990-12-17 Satisfied CREDT LYONNAIS BANK NEDERLAND N.V.
1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
LEGAL MORTGAGE 1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
LEGAL MORTGAGE 1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
LEGAL MORTGAGE 1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
LEGAL MORTGAGE 1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
1990-12-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
Filed Financial Reports
Annual Accounts
2015-01-01
Annual Accounts
2013-12-26
Annual Accounts
2012-12-27
Annual Accounts
2011-12-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CINEWORLD ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CINEWORLD ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CINEWORLD ESTATES LIMITED
Trademarks
We have not found any records of CINEWORLD ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CINEWORLD ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CINEWORLD ESTATES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CINEWORLD ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CINEWORLD ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CINEWORLD ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.