CINESITE VFX LIMITED
Motion picture, video and television programme post-production activities
CINESITE VFX LIMITED
Motion picture, video and television programme post-production activities
Previous Company Names
Contact & Details
Contact
Registered Address
10 Little Portland Street London W1W 7JG England
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£8.06M
Net Assets
£5.52M
Total Liabilities
£95.65M
Turnover
£15.31M
Employees
198
Debt Ratio
95%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (6)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 2 | Dec 2019 | Mezzanine, Debt Financing |
| Investor 3 | Dec 2019 | Debt Financing |
| Investor 4 | Dec 2019 | Debt Financing |
See all 6 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Hunt, Antony | Director | British | England | 14 Jun 2013 | Active |
| Jack, Jonathan Ross Kerr | Director | British | England | 17 Feb 2026 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Comino Media Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Peter David Nagle
Irish
- Significant Influence Or Control
Mr Peter David Nagle
Irish
- Significant Influence Or Control
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
10 Little Portland Street, London (W1W 7JG) CITY OF WESTMINSTER | Leasehold | - | 12 Oct 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Annual accounts made up to 30 Apr 2025
Confirmation statement made on 17 Apr 2026 with updates
Appointment of Mr Jonathan Ross Kerr Jack as director on 17 Feb 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
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
