CINESITE VFX LIMITED

Active London

Motion picture, video and television programme post-production activities

198 employees website.com
Creative, media and publishing Motion picture, video and television programme post-production activities
C

CINESITE VFX LIMITED

Motion picture, video and television programme post-production activities

Founded 17 Apr 2013 Active London, England 198 employees website.com
Creative, media and publishing Motion picture, video and television programme post-production activities

Previous Company Names

COMINO MEDIA (UK) LIMITED 17 Apr 2013 — 26 Apr 2013
Accounts Submitted 30 Apr 2026 Next due 30 Apr 2026 3 days overdue
Confirmation Submitted 21 Apr 2026 Next due 1 May 2027 12 months remaining
Net assets £6M £34K 2024 year on year
Total assets £101M £29M 2024 year on year
Total Liabilities £96M £29M 2024 year on year
Charges 15
5 outstanding 10 satisfied

Contact & Details

Contact

Registered Address

10 Little Portland Street London W1W 7JG England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CINESITE VFX LIMITED (08492749), an active creative, media and publishing company based in London, England. Incorporated 17 Apr 2013. Motion picture, video and television programme post-production activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£8.06M

Increased by £7.85M (+3805%)

Net Assets

£5.52M

Decreased by £34.25k (-1%)

Total Liabilities

£95.65M

Increased by £29.21M (+44%)

Turnover

£15.31M

Decreased by £9.07M (-37%)

Employees

198

Decreased by 79 (-29%)

Debt Ratio

95%

Increased by 3 (+3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 3

Investors (6)

Investor NameInvestor SinceParticipating Rounds
Investor 2Dec 2019Mezzanine, Debt Financing
Investor 3Dec 2019Debt Financing
Investor 4Dec 2019Debt Financing

Officers

Officers

2 active 1 resigned
Status
Hunt, AntonyDirectorBritishEngland6414 Jun 2013Active
Jack, Jonathan Ross KerrDirectorBritishEngland3917 Feb 2026Active

Shareholders

Shareholders (1)

Comino Media Limited
100.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Comino Media Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Peter David Nagle

Irish

Active
Notified 6 Apr 2016
Residence England
DOB July 1960
Nature of Control
  • Significant Influence Or Control

Mr Peter David Nagle

Irish

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1960
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

COMINO MEDIA LIMITED united kingdom
CINESITE VFX LIMITED Current Company

Charges

Charges

5 outstanding 10 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
10 Little Portland Street, London (W1W 7JG) CITY OF WESTMINSTER
Leasehold-12 Oct 2021
10 Little Portland Street, London (W1W 7JG)
Leasehold
Added 12 Oct 2021
District CITY OF WESTMINSTER

Documents

Company Filings

DateCategoryDescriptionDocument
30 Apr 2026AccountsAnnual accounts made up to 30 Apr 2025
21 Apr 2026Confirmation StatementConfirmation statement made on 17 Apr 2026 with updates
25 Feb 2026OfficersAppointment of Mr Jonathan Ross Kerr Jack as director on 17 Feb 2026
4 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
4 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
30 Apr 2026 Accounts

Annual accounts made up to 30 Apr 2025

21 Apr 2026 Confirmation Statement

Confirmation statement made on 17 Apr 2026 with updates

25 Feb 2026 Officers

Appointment of Mr Jonathan Ross Kerr Jack as director on 17 Feb 2026

4 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Annual accounts made up to 30 Apr 2025

2 days ago on 30 Apr 2026

Confirmation statement made on 17 Apr 2026 with updates

1 weeks ago on 21 Apr 2026

Appointment of Mr Jonathan Ross Kerr Jack as director on 17 Feb 2026

2 months ago on 25 Feb 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 4 Dec 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 4 Dec 2025