CINEMA ADVERTISING ASSOCIATION LIMITED(THE) - LONDON
Company Profile | Company Filings |
Overview
CINEMA ADVERTISING ASSOCIATION LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
CINEMA ADVERTISING ASSOCIATION LIMITED(THE) was incorporated 71 years ago on 15/01/1953 and has the registered number: 00515177. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CINEMA ADVERTISING ASSOCIATION LIMITED(THE) was incorporated 71 years ago on 15/01/1953 and has the registered number: 00515177. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CINEMA ADVERTISING ASSOCIATION LIMITED(THE) - LONDON
This company is listed in the following categories:
73120 - Media representation services
73120 - Media representation services
73200 - Market research and public opinion polling
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3RD FLOOR 350 EUSTON ROAD
LONDON
NW1 3AX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/09/2023 | 21/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS DAVINA BARKER | Sep 1978 | British | Director | 2016-01-14 | CURRENT |
MR DAVID JOHN ROBERT AUSTIN | Oct 1963 | British | Director | 2016-03-31 | CURRENT |
MR MICHAEL SIMON HOPE-MILNE | Oct 1967 | British | Director | 2009-12-17 | CURRENT |
KATHRYN MARGARET JACOB | Mar 1961 | British | Director | 2006-03-30 | CURRENT |
MR ROBERT JAMES COOKSEY | Secretary | 2018-07-01 | CURRENT | ||
MR PAUL WILLIAM MALONEY | Feb 1980 | English | Director | 2016-01-14 | CURRENT |
MRS KAREN HUDSON | Mar 1966 | British | Director | 2016-01-14 | CURRENT |
HOWARD ROY WARREN | Apr 1964 | British | Director | 2002-04-15 | CURRENT |
MR JEREMY CHARLES PLAYLE | Sep 1970 | British | Director | 2009-12-17 UNTIL 2013-05-31 | RESIGNED |
CLARE MORRISON | Sep 1969 | British | Director | 2004-10-11 UNTIL 2016-01-14 | RESIGNED |
MICHAEL JOHN NEAL | Nov 1949 | British | Director | 2007-01-02 UNTIL 2007-12-11 | RESIGNED |
MR IAN SCOTT | Aug 1962 | British | Director | 1995-07-11 UNTIL 1995-09-25 | RESIGNED |
DEBORAH PATRICIA ROLLINSON | Feb 1964 | British | Director | 2002-04-15 UNTIL 2004-06-29 | RESIGNED |
DAVID JOHN PROSSER | Jan 1943 | British | Director | 2004-04-22 UNTIL 2010-01-01 | RESIGNED |
ADAM WILLIS GEORGE POULTER | Apr 1964 | British | Director | 1996-09-02 UNTIL 1999-09-30 | RESIGNED |
CRAIG HARRIS | Mar 1959 | British | Director | 1995-07-11 UNTIL 2004-06-29 | RESIGNED |
MR MARC PATRICK WHITEHEAD | Nov 1966 | British | Director | 2009-12-17 UNTIL 2013-03-01 | RESIGNED |
ADAM MILLS | Feb 1967 | British | Director | 2002-04-15 UNTIL 2008-08-01 | RESIGNED |
PETER HOWARD-WILLIAMS | Nov 1947 | British | Director | 1993-04-28 UNTIL 1999-06-07 | RESIGNED |
NICOLETTE GILLIAN HOMES | Jul 1970 | British | Director | 2004-06-29 UNTIL 2008-01-18 | RESIGNED |
MRS KATRINA JANE HILL | Aug 1961 | British | Director | 1994-03-22 UNTIL 1996-09-13 | RESIGNED |
ELIADA LYDIA POHANI | Jun 1938 | British | Director | RESIGNED | |
MR TERENCE PAUL LINCE | Oct 1941 | British | Secretary | 2002-01-01 UNTIL 2018-07-01 | RESIGNED |
MR BRUCE MARTIN KOSTER | Dec 1946 | British | Secretary | 1994-12-31 UNTIL 2001-12-31 | RESIGNED |
PAUL JOHN BUTLER | Secretary | RESIGNED | |||
MR ROBERT HENRY WITTENBACH | Sep 1954 | British | Director | RESIGNED | |
CHRISTOPHER ARMSTRONG | Aug 1964 | British | Director | 1995-07-11 UNTIL 1997-07-21 | RESIGNED |
PAUL JONATHAN DANIELS | Dec 1969 | British | Director | 2004-06-29 UNTIL 2007-10-30 | RESIGNED |
MS SARAH DACK | Jan 1974 | British | Director | 2009-12-17 UNTIL 2021-02-28 | RESIGNED |
CHRISTINE COSTELLO | Jun 1957 | British | Director | 1999-06-17 UNTIL 2006-01-31 | RESIGNED |
ROBERT JAMES COOKSEY | Jun 1953 | Director | 1995-07-11 UNTIL 2017-09-08 | RESIGNED | |
MRS DEBORAH KIM CHALET | Mar 1959 | British | Director | 1997-01-15 UNTIL 2006-11-17 | RESIGNED |
MRS DEBORAH KIM CHALET | Mar 1959 | British | Director | 2008-07-25 UNTIL 2009-04-30 | RESIGNED |
MELVILLE MORRIS FABER | Apr 1925 | British | Director | RESIGNED | |
GEOFFREY IAN BRAILEY | May 1950 | British | Director | RESIGNED | |
PETER NIGEL BARRETT | Apr 1959 | British | Director | 1997-01-15 UNTIL 2000-01-04 | RESIGNED |
MR KEITH DONALD SHEPHERD | Nov 1948 | British | Director | 1992-10-14 UNTIL 1996-09-02 | RESIGNED |
MR MARTIN RICHARD BOWLEY | Mar 1955 | British | Director | 2009-04-30 UNTIL 2011-01-17 | RESIGNED |
MR JOHN FEELEY | Sep 1969 | Irish | Director | 2017-11-09 UNTIL 2018-12-01 | RESIGNED |
MR TREVOR PAUL DAVIES | Dec 1968 | British | Director | 2002-04-15 UNTIL 2009-04-30 | RESIGNED |
CAROLINE MARIE HEALY | Sep 1962 | British | Director | 2004-09-29 UNTIL 2006-01-31 | RESIGNED |
ANDREW PATRICK WILLIAMS | Aug 1969 | British | Director | 1995-10-17 UNTIL 1996-11-27 | RESIGNED |
GERAINT DAVIES | Nov 1963 | British | Director | 1998-04-01 UNTIL 2004-04-22 | RESIGNED |
RACHEL ELIZABETH THOMAS | Feb 1964 | British | Director | 1994-03-22 UNTIL 1998-12-16 | RESIGNED |
MR DAMIAN SMITH | Aug 1965 | British | Director | 1997-09-22 UNTIL 1997-12-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Kathryn Margaret Jacob | 2016-04-06 - 2018-10-01 | 3/1961 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The_Cinema_Advertising_As - Accounts | 2023-06-16 | 31-12-2022 | £74,038 Cash £52,561 equity |
The_Cinema_Advertising_As - Accounts | 2022-07-21 | 31-12-2021 | £64,083 Cash £21,409 equity |
The_Cinema_Advertising_As - Accounts | 2021-09-29 | 31-12-2020 | £32,643 Cash |
The_Cinema_Advertising_As - Accounts | 2020-12-22 | 31-12-2019 | £41,066 Cash |
The Cinema Advertising Association Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-09-19 | 31-12-2018 | £32,599 Cash |