Company NameCineworld South East Cinemas Limited
DirectorsShaun Alan Jones and Roei Kaufman
Company StatusActive
Company Number00227669
CategoryPrivate Limited Company
Incorporation Date30 January 1928(96 years, 2 months ago)
Previous Names7

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Shaun Alan Jones
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(90 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Director NameMr Roei Kaufman
Date of BirthApril 1985 (Born 39 years ago)
NationalityRomanian
StatusCurrent
Appointed01 August 2019(91 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Secretary NameScott Brooker
StatusCurrent
Appointed01 March 2022(94 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Director NameKenneth Harris Meyer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1992(63 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 1993)
RoleBusiness Executive/Lawyer
Correspondence Address8670 Wilshire Boulevard
Beverly Hills
California 90211
United States
Director NameCharles Rutherford Meeker Iii
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1992(63 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 1993)
RoleBusiness Executive
Correspondence Address640 San Vicente Boulevard
Los Angeles California 90048
Foreign
Director NameMr Sanford Lieberson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(63 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address11 St Marks Crescent
London
NW1 7TS
Director NameAlan Ladd Jnr
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1992(63 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 1993)
RoleFilm Producer
Correspondence Address640 San Vicente Boulevard
Los Angeles California 90048
Foreign
Secretary NameMr Bernard Arthur Smith
NationalityBritish
StatusResigned
Appointed12 January 1992(63 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address12 North Holmes Close
Horsham
West Sussex
RH12 4HB
Director NameMr Barry Charles Jenkins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(64 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 April 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHomelands
Rock Hill
Chelsfield
Kent
BR6 7PP
Director NameMartin John Evans
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(64 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1995)
RoleFinance Director
Correspondence Address44 Heath Gardens
Twickenham
Middlesex
TW1 4LZ
Director NameWilliam Bernard Doeren
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 1993(65 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1995)
RoleChairman
Correspondence Address25 Ennismore Mews
London
SW7 1AB
Director NameMichael John Sommers
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(65 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 November 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeth House
Norrels Drive, East Horsley
Leatherhead
Surrey
KT24 5DR
Secretary NameMr John Christopher Hewett
NationalityBritish
StatusResigned
Appointed01 November 1994(66 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 September 1995)
RoleCompany Director
Correspondence AddressRailway End 44 The Grip
Linton
Cambridge
Cambridgeshire
CB1 6NR
Director NameRobert Harold Ferrers Devereux
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(67 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ladbroke Terrace
London
W11 3PG
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(67 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 June 1996)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(67 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 June 1996)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(67 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 1998)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Secretary NameNaomi Rae Zamet
NationalityBritish
StatusResigned
Appointed27 September 1995(67 years, 8 months after company formation)
Appointment Duration9 months (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressFlat 1 Merlin House Oak Hill Park
Frognal Hampstead
London
NW3 7LJ
Director NameSimon Paul Burke
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed10 June 1996(68 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Chepstow Place
London
W2 4TT
Director NameMargaret Taylor
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed10 June 1996(68 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 December 2004)
RoleCompany Director
Correspondence Address19 Rusthall Avenue
London
W4 1BW
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed28 June 1996(68 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 October 1999)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameMr Gregory John Hyatt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(70 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
27 Crookham Road
Fleet
Hampshire
GU51 5DP
Director NameJean-Marie Dura
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed25 October 1999(71 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2004)
RoleCompany Director
Correspondence Address99 Bis De La Croix Rousse
Lyon
69004
Director NameAlain Sussfield
Date of BirthNovember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed25 October 1999(71 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2004)
RoleCompany Director
Correspondence Address9 Boulevard Delessert
Paris, 75016
France
Foreign
Director NameGuy Verrecchia
Date of BirthApril 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed25 October 1999(71 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2004)
RoleCompany Director
Correspondence Address21 Villa Madrid
Neuilly Sur Seine
92200
France
Secretary NameMargaret Taylor
NationalityIrish
StatusResigned
Appointed25 October 1999(71 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 December 1999)
RoleCompany Director
Correspondence Address19 Rusthall Avenue
London
W4 1BW
Director NameRichard David Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(78 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPower Road Studios Power Road
Chiswick
London
W4 5PY
Director NameSukhrajit Singh Dhadwar
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(83 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPower Road Studios Power Road
Chiswick
London
W4 5PY
Director NamePhilip Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(83 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPower Road Studios Power Road
Chiswick
London
W4 5PY
Secretary NameFiona Elizabeth Smith
NationalityBritish
StatusResigned
Appointed01 October 2013(85 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 January 2022)
RoleCompany Director
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Director NameMrs Charlotte Abigail Brookmyre
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(86 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPower Road Studios 114 Power Road
Chiswick
London
W4 5PY
Director NameMerav Keren
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIsraeli
StatusResigned
Appointed23 June 2015(87 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2018)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Director NameMatthew Neil Eyre
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(88 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Director NameMr Nir Lion
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIsraeli
StatusResigned
Appointed20 April 2018(90 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Secretary NameNigel Kravitz
StatusResigned
Appointed27 January 2022(94 years after company formation)
Appointment Duration1 month (resigned 01 March 2022)
RoleCompany Director
Correspondence AddressCineworld Group Plc 8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed13 December 1999(71 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2004)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed01 December 2004(76 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2013)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitecineworld.com
Telephone08712002000
Telephone regionUnknown

Location

Registered Address8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2m at £1Cineworld Cinemas LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Charges

28 February 2018Delivered on: 7 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 July 2023Delivered on: 10 August 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The deed enclosed includes a legal mortgage and/or fixed charge over the property listed in schedule 2 and a fixed charge over trademarks owned by cineworld cinemas limited listed in schedule 6 with registration numbers: UK00002236467, UK00002410286, UK00906894109, UK00909254814, UK00909853921, UK00916344194, UK00003173915, UK00003210489 and UK00003276101. For more details refer to the deed.
Outstanding
31 July 2023Delivered on: 3 August 2023
Persons entitled: Celebrity Commercial Funding (Cayman) L.P.

Classification: A registered charge
Particulars: The deed enclosed includes a legal mortgage and/or fixed charge over the property listed in schedule 2 and a fixed charge over trademarks owned by cineworld cinemas limited listed in schedule 6 with registration numbers: UK00002236467, UK00002410286, UK00906894109, UK00909254814, UK00909853921, UK00916344194, UK00003173915, UK00003210489 and UK00003276101. For more details refer to the deed.
Outstanding
9 September 2022Delivered on: 27 September 2022
Persons entitled: Barclays Bank PLC (As Administrative and Collateral Agent for the Secured Parties)

Classification: A registered charge
Outstanding
23 November 2020Delivered on: 23 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 June 2006Delivered on: 4 July 2006
Satisfied on: 30 May 2007
Persons entitled: Barclays Bank PLC

Classification: Charge of shares
Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present shares all rights relating to any of those shares. See the mortgage charge document for full details.
Fully Satisfied
23 June 2006Delivered on: 4 July 2006
Satisfied on: 30 May 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 December 2004Delivered on: 29 December 2004
Satisfied on: 8 July 2006
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Deed of accession to a debenture dated 1 december 2004
Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 September 1997Delivered on: 26 September 1997
Satisfied on: 1 November 1999
Persons entitled: Bankers Trust Company

Classification: Debenture
Secured details: All present and future obligations of each obligor (as defined) to bankers trust company as agent and trustee for itself and each of the lenders (as defined) or any of them under each or any of the financing documents (as defined)in each case together with all costs,charges and expenses incurred by any lender in connection with the protection,preservation or enforcement of it's respective rights under the finance documents or any other document evidencing or securing any such liabilities.
Particulars: F/H property k/a the abc cinema new broadway ealing greater london t/n mx 438267 and other f/h property l/h property k/a the mgm cinema arcadian centre hurst street birmingham and other l/h property please refer to form 395 for full details of charged property. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 June 1996Delivered on: 15 July 1996
Satisfied on: 24 September 1997
Persons entitled: Bankers Trust Company (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor (as defined therein) to the lenders (as defined therein) (or any of them) on any account whatsoever under each or any of the finance documents (as defined therein) (the "secured liabilities") provided that no obligation or liability shall be included in the definition of "secured liabilities" to the extent that if it were so included, the debenture (or any part thereof) would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 July 1995Delivered on: 11 August 1995
Satisfied on: 18 July 1996
Persons entitled: Bankers Trust Companythe "Security Agent"

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the "finance documents" (as defined in the debenture).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 January 1987Delivered on: 15 January 1987
Satisfied on: 6 January 1989
Persons entitled: Standard Chartered Bankas Agent & Trustee for Itself and the Banks as Defined

Classification: Guarantee debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to standard chartered bank as agent & trustee for itself and the banks as defined.
Particulars: (See doc for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 April 1986Delivered on: 7 May 1986
Satisfied on: 19 September 1991
Persons entitled: Standard Chartered Bankas Agent for Itself & the Banks.

Classification: Guarantee debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to standard chartered bank as agent for it itself & the banks under the terms of the loan agreement dated 24/4/86.
Particulars: (See doc M221). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
12 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
23 November 2020Registration of charge 002276690010, created on 23 November 2020 (96 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
9 August 2019Termination of appointment of Nir Lion as a director on 1 August 2019 (1 page)
9 August 2019Appointment of Mr Roei Kaufman as a director on 1 August 2019 (2 pages)
14 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
20 April 2018Termination of appointment of Matthew Neil Eyre as a director on 20 April 2018 (1 page)
20 April 2018Termination of appointment of Merav Keren as a director on 20 April 2018 (1 page)
20 April 2018Appointment of Mr Nir Lion as a director on 20 April 2018 (2 pages)
20 April 2018Appointment of Mr Shaun Alan Jones as a director on 20 April 2018 (2 pages)
7 March 2018Registration of charge 002276690009, created on 28 February 2018 (89 pages)
25 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
2 November 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 November 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
21 December 2016Secretary's details changed for Fiona Elizabeth Smith on 24 October 2016 (1 page)
21 December 2016Secretary's details changed for Fiona Elizabeth Smith on 24 October 2016 (1 page)
12 December 2016Director's details changed for Matthew Neil Eyre on 24 October 2016 (2 pages)
12 December 2016Director's details changed for Matthew Neil Eyre on 24 October 2016 (2 pages)
24 October 2016Registered office address changed from Power Road Studios 114 Power Road Chiswick London W4 5PY to 8th Floor Vantage London Great West Road Brentford England TW8 9AG on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Power Road Studios 114 Power Road Chiswick London W4 5PY to 8th Floor Vantage London Great West Road Brentford England TW8 9AG on 24 October 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
31 August 2016Appointment of Matthew Neil Eyre as a director on 8 August 2016 (3 pages)
31 August 2016Appointment of Matthew Neil Eyre as a director on 8 August 2016 (3 pages)
30 August 2016Termination of appointment of Charlotte Abigail Brookmyre as a director on 8 August 2016 (2 pages)
30 August 2016Termination of appointment of Charlotte Abigail Brookmyre as a director on 8 August 2016 (2 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,000,000
(5 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,000,000
(5 pages)
1 October 2015Accounts for a dormant company made up to 1 January 2015 (6 pages)
1 October 2015Accounts for a dormant company made up to 1 January 2015 (6 pages)
1 October 2015Accounts for a dormant company made up to 1 January 2015 (6 pages)
16 July 2015Appointment of Merav Keren as a director on 23 June 2015 (3 pages)
16 July 2015Appointment of Merav Keren as a director on 23 June 2015 (3 pages)
18 June 2015Termination of appointment of Philip Bowcock as a director on 9 June 2015 (1 page)
18 June 2015Termination of appointment of Philip Bowcock as a director on 9 June 2015 (1 page)
18 June 2015Termination of appointment of Philip Bowcock as a director on 9 June 2015 (1 page)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,000,000
(5 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,000,000
(5 pages)
9 September 2014Section 519 (2 pages)
9 September 2014Section 519 (2 pages)
2 September 2014Section 519 ca 2006 (3 pages)
2 September 2014Section 519 ca 2006 (3 pages)
28 August 2014Director's details changed for Miss Charlotte Abigail Buck on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Miss Charlotte Abigail Buck on 27 August 2014 (2 pages)
1 July 2014Accounts for a dormant company made up to 26 December 2013 (11 pages)
1 July 2014Accounts for a dormant company made up to 26 December 2013 (11 pages)
17 April 2014Termination of appointment of Stephen Wiener as a director (2 pages)
17 April 2014Appointment of Miss Charlotte Abigail Buck as a director (3 pages)
17 April 2014Appointment of Miss Charlotte Abigail Buck as a director (3 pages)
17 April 2014Termination of appointment of Stephen Wiener as a director (2 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2,000,000
(5 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2,000,000
(5 pages)
4 December 2013Termination of appointment of Tony Yoe as a director (1 page)
4 December 2013Termination of appointment of Tony Yoe as a director (1 page)
17 October 2013Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
17 October 2013Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
17 October 2013Registered office address changed from 114 Power Road Studios Power Road Chiswick London W4 5PY on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 114 Power Road Studios Power Road Chiswick London W4 5PY on 17 October 2013 (1 page)
16 October 2013Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 16 October 2013 (2 pages)
16 October 2013Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 16 October 2013 (2 pages)
14 October 2013Appointment of Fiona Elizabeth Smith as a secretary (3 pages)
14 October 2013Appointment of Fiona Elizabeth Smith as a secretary (3 pages)
10 July 2013Accounts for a dormant company made up to 27 December 2012 (6 pages)
10 July 2013Accounts for a dormant company made up to 27 December 2012 (6 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
11 December 2012Termination of appointment of Sukhrajit Dhadwar as a director (2 pages)
11 December 2012Termination of appointment of Sukhrajit Dhadwar as a director (2 pages)
7 June 2012Accounts for a dormant company made up to 29 December 2011 (6 pages)
7 June 2012Accounts for a dormant company made up to 29 December 2011 (6 pages)
3 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
18 January 2012Appointment of Philip Bowcock as a director (3 pages)
18 January 2012Appointment of Philip Bowcock as a director (3 pages)
9 December 2011Statement of company's objects (2 pages)
9 December 2011Memorandum and Articles of Association (29 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2011Statement of company's objects (2 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2011Memorandum and Articles of Association (29 pages)
19 July 2011Accounts for a dormant company made up to 30 December 2010 (6 pages)
19 July 2011Accounts for a dormant company made up to 30 December 2010 (6 pages)
5 July 2011Termination of appointment of Richard Jones as a director (2 pages)
5 July 2011Appointment of Sukhrajit Singh Dhadwar as a director (3 pages)
5 July 2011Termination of appointment of Richard Jones as a director (2 pages)
5 July 2011Appointment of Tony Tsen Wei Yoe as a director (3 pages)
5 July 2011Appointment of Tony Tsen Wei Yoe as a director (3 pages)
5 July 2011Appointment of Sukhrajit Singh Dhadwar as a director (3 pages)
1 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 February 2010Director's details changed for Richard David Jones on 4 February 2010 (3 pages)
24 February 2010Director's details changed for Richard David Jones on 4 February 2010 (3 pages)
24 February 2010Director's details changed for Stephen Mark Wiener on 27 January 2010 (3 pages)
24 February 2010Director's details changed for Richard David Jones on 4 February 2010 (3 pages)
24 February 2010Director's details changed for Stephen Mark Wiener on 27 January 2010 (3 pages)
17 February 2010Director's details changed for Richard David Jones on 3 February 2010 (3 pages)
17 February 2010Director's details changed for Richard David Jones on 3 February 2010 (3 pages)
17 February 2010Director's details changed for Richard David Jones on 3 February 2010 (3 pages)
8 February 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
8 February 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
29 July 2009Full accounts made up to 25 December 2008 (13 pages)
29 July 2009Full accounts made up to 25 December 2008 (13 pages)
12 May 2009Director's change of particulars / richard jones / 01/05/2009 (1 page)
12 May 2009Director's change of particulars / richard jones / 01/05/2009 (1 page)
6 February 2009Return made up to 12/01/09; full list of members (3 pages)
6 February 2009Return made up to 12/01/09; full list of members (3 pages)
11 December 2008Director's change of particulars / stephen wiener / 09/12/2008 (1 page)
11 December 2008Director's change of particulars / stephen wiener / 09/12/2008 (1 page)
30 October 2008Director's change of particulars / richard jones / 22/10/2008 (1 page)
30 October 2008Director's change of particulars / richard jones / 22/10/2008 (1 page)
4 September 2008Auditor's resignation (2 pages)
4 September 2008Auditor's resignation (2 pages)
17 July 2008Full accounts made up to 27 December 2007 (15 pages)
17 July 2008Full accounts made up to 27 December 2007 (15 pages)
17 January 2008Return made up to 12/01/08; full list of members (2 pages)
17 January 2008Return made up to 12/01/08; full list of members (2 pages)
4 July 2007Full accounts made up to 28 December 2006 (12 pages)
4 July 2007Full accounts made up to 28 December 2006 (12 pages)
30 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2007Return made up to 12/01/07; full list of members (7 pages)
18 February 2007Return made up to 12/01/07; full list of members (7 pages)
8 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 July 2006Declaration of assistance for shares acquisition (11 pages)
6 July 2006Declaration of assistance for shares acquisition (12 pages)
6 July 2006Declaration of assistance for shares acquisition (12 pages)
6 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 July 2006Declaration of assistance for shares acquisition (11 pages)
4 July 2006Particulars of mortgage/charge (9 pages)
4 July 2006Particulars of mortgage/charge (21 pages)
4 July 2006Particulars of mortgage/charge (9 pages)
4 July 2006Particulars of mortgage/charge (21 pages)
23 June 2006Full accounts made up to 29 December 2005 (19 pages)
23 June 2006Full accounts made up to 29 December 2005 (19 pages)
14 June 2006Declaration of assistance for shares acquisition (11 pages)
14 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 June 2006Declaration of assistance for shares acquisition (10 pages)
14 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 June 2006Declaration of assistance for shares acquisition (10 pages)
14 June 2006Declaration of assistance for shares acquisition (11 pages)
14 June 2006Declaration of assistance for shares acquisition (10 pages)
14 June 2006Declaration of assistance for shares acquisition (10 pages)
14 June 2006Declaration of assistance for shares acquisition (11 pages)
14 June 2006Declaration of assistance for shares acquisition (11 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
25 January 2006Return made up to 12/01/06; full list of members (5 pages)
25 January 2006Return made up to 12/01/06; full list of members (5 pages)
19 January 2006Auditor's resignation (1 page)
19 January 2006Auditor's resignation (1 page)
18 November 2005Full accounts made up to 30 December 2004 (13 pages)
18 November 2005Full accounts made up to 30 December 2004 (13 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
7 March 2005Registered office changed on 07/03/05 from: 4TH floor stirling square 5-7 carlton gardens london SW1 5AD (1 page)
7 March 2005Registered office changed on 07/03/05 from: 4TH floor stirling square 5-7 carlton gardens london SW1 5AD (1 page)
17 February 2005Return made up to 12/01/05; full list of members (5 pages)
17 February 2005Return made up to 12/01/05; full list of members (5 pages)
11 February 2005Company name changed ugc SE cinemas LIMITED\certificate issued on 11/02/05 (2 pages)
11 February 2005Company name changed ugc SE cinemas LIMITED\certificate issued on 11/02/05 (2 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
21 January 2005Memorandum and Articles of Association (9 pages)
21 January 2005Memorandum and Articles of Association (9 pages)
18 January 2005Declaration of assistance for shares acquisition (9 pages)
18 January 2005Declaration of assistance for shares acquisition (8 pages)
18 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 January 2005Declaration of assistance for shares acquisition (8 pages)
18 January 2005Declaration of assistance for shares acquisition (9 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (3 pages)
13 January 2005Registered office changed on 13/01/05 from: hanover house 14 hanover square london W1S 1HP (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (3 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Registered office changed on 13/01/05 from: hanover house 14 hanover square london W1S 1HP (1 page)
13 January 2005Director resigned (1 page)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2004Particulars of mortgage/charge (18 pages)
29 December 2004Particulars of mortgage/charge (18 pages)
2 June 2004Full accounts made up to 31 December 2003 (13 pages)
2 June 2004Full accounts made up to 31 December 2003 (13 pages)
29 January 2004Return made up to 12/01/04; full list of members (7 pages)
29 January 2004Return made up to 12/01/04; full list of members (7 pages)
1 October 2003Full accounts made up to 31 December 2002 (10 pages)
1 October 2003Full accounts made up to 31 December 2002 (10 pages)
15 January 2003Return made up to 12/01/03; full list of members (7 pages)
15 January 2003Return made up to 12/01/03; full list of members (7 pages)
13 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (1 page)
20 June 2002Full accounts made up to 31 December 2001 (10 pages)
20 June 2002Full accounts made up to 31 December 2001 (10 pages)
12 February 2002Return made up to 12/01/02; full list of members (7 pages)
12 February 2002Return made up to 12/01/02; full list of members (7 pages)
25 October 2001Registered office changed on 25/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
25 October 2001Registered office changed on 25/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
24 October 2001Full accounts made up to 28 December 2000 (10 pages)
24 October 2001Full accounts made up to 28 December 2000 (10 pages)
19 March 2001Auditor's resignation (1 page)
19 March 2001Auditor's resignation (1 page)
21 January 2001Return made up to 12/01/01; full list of members (7 pages)
21 January 2001Return made up to 12/01/01; full list of members (7 pages)
1 November 2000Full accounts made up to 30 December 1999 (14 pages)
1 November 2000Full accounts made up to 30 December 1999 (14 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Return made up to 09/03/00; full list of members (12 pages)
27 March 2000Return made up to 09/03/00; full list of members (12 pages)
27 March 2000Secretary resigned (1 page)
18 January 2000Registered office changed on 18/01/00 from: power road studios power road london W4 5PY (1 page)
18 January 2000Registered office changed on 18/01/00 from: power road studios power road london W4 5PY (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
22 November 1999New director appointed (3 pages)
22 November 1999New director appointed (3 pages)
15 November 1999Company name changed virgin SE cinemas LIMITED\certificate issued on 16/11/99 (2 pages)
15 November 1999Company name changed virgin SE cinemas LIMITED\certificate issued on 16/11/99 (2 pages)
12 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
12 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
10 November 1999New director appointed (3 pages)
10 November 1999New director appointed (3 pages)
10 November 1999New director appointed (3 pages)
10 November 1999New director appointed (3 pages)
8 November 1999Secretary resigned (1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999Full accounts made up to 28 January 1999 (14 pages)
8 November 1999Director resigned (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Full accounts made up to 28 January 1999 (14 pages)
4 November 1999Registered office changed on 04/11/99 from: 120 campden hill road london W8 7AR (1 page)
4 November 1999Registered office changed on 04/11/99 from: 120 campden hill road london W8 7AR (1 page)
1 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 May 1999Return made up to 31/05/99; full list of members (11 pages)
27 May 1999Return made up to 31/05/99; full list of members (11 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
9 May 1999Full accounts made up to 29 January 1998 (14 pages)
9 May 1999Full accounts made up to 29 January 1998 (14 pages)
29 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1999Return made up to 12/01/99; full list of members (13 pages)
19 January 1999Return made up to 12/01/99; full list of members (13 pages)
18 January 1999Director's particulars changed (1 page)
18 January 1999Director's particulars changed (1 page)
8 January 1999Memorandum and Articles of Association (8 pages)
8 January 1999Memorandum and Articles of Association (8 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
1 December 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
1 December 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
31 May 1998Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
31 May 1998Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
23 January 1998Return made up to 12/01/98; full list of members (11 pages)
23 January 1998Return made up to 12/01/98; full list of members (11 pages)
26 September 1997Particulars of mortgage/charge (18 pages)
26 September 1997Particulars of mortgage/charge (18 pages)
24 September 1997Declaration of satisfaction of mortgage/charge (1 page)
24 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of assistance for shares acquisition (8 pages)
23 September 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
23 September 1997Declaration of assistance for shares acquisition (8 pages)
23 September 1997Declaration of assistance for shares acquisition (8 pages)
23 September 1997Declaration of assistance for shares acquisition (8 pages)
23 September 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
23 September 1997Declaration of assistance for shares acquisition (8 pages)
23 September 1997Declaration of assistance for shares acquisition (8 pages)
23 September 1997Declaration of assistance for shares acquisition (8 pages)
23 September 1997Declaration of assistance for shares acquisition (8 pages)
23 September 1997Declaration of assistance for shares acquisition (8 pages)
23 September 1997Declaration of assistance for shares acquisition (8 pages)
23 September 1997Declaration of assistance for shares acquisition (8 pages)
23 September 1997Declaration of assistance for shares acquisition (8 pages)
17 September 1997Full accounts made up to 26 December 1996 (15 pages)
17 September 1997Full accounts made up to 26 December 1996 (15 pages)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
7 February 1997Return made up to 12/01/97; full list of members (16 pages)
7 February 1997Return made up to 12/01/97; full list of members (16 pages)
31 October 1996Full accounts made up to 28 December 1995 (16 pages)
31 October 1996Full accounts made up to 28 December 1995 (16 pages)
22 August 1996Company name changed mgm SE cinemas LIMITED\certificate issued on 23/08/96 (2 pages)
22 August 1996Company name changed mgm SE cinemas LIMITED\certificate issued on 23/08/96 (2 pages)
18 July 1996Declaration of satisfaction of mortgage/charge (1 page)
18 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Memorandum and Articles of Association (9 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 July 1996Memorandum and Articles of Association (9 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996New director appointed (1 page)
10 July 1996Director resigned (1 page)
10 July 1996New secretary appointed (1 page)
10 July 1996New director appointed (1 page)
10 July 1996New director appointed (1 page)
10 July 1996New secretary appointed (1 page)
10 July 1996New director appointed (1 page)
10 July 1996Secretary resigned (2 pages)
10 July 1996New director appointed (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996New director appointed (1 page)
10 July 1996Secretary resigned (2 pages)
19 June 1996Declaration of assistance for shares acquisition (26 pages)
19 June 1996Memorandum and Articles of Association (9 pages)
19 June 1996Aus statement re section 381A (1 page)
19 June 1996Declaration of assistance for shares acquisition (26 pages)
19 June 1996Declaration of assistance for shares acquisition (26 pages)
19 June 1996Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
19 June 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
19 June 1996Memorandum and Articles of Association (9 pages)
19 June 1996Declaration of assistance for shares acquisition (26 pages)
19 June 1996Aus statement re section 381A (1 page)
19 June 1996Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
19 June 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
19 June 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
19 June 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
17 May 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 May 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
23 October 1995Secretary resigned;new secretary appointed (2 pages)
23 October 1995Secretary resigned;new secretary appointed (2 pages)
5 October 1995New director appointed (8 pages)
5 October 1995New director appointed (14 pages)
5 October 1995New director appointed (8 pages)
5 October 1995New director appointed (10 pages)
5 October 1995New director appointed (14 pages)
5 October 1995New director appointed (10 pages)
29 September 1995Full accounts made up to 29 December 1994 (15 pages)
29 September 1995Full accounts made up to 29 December 1994 (15 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
11 August 1995Particulars of mortgage/charge (96 pages)
11 August 1995Particulars of mortgage/charge (96 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
31 July 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(8 pages)
31 July 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(8 pages)
28 July 1995Declaration of assistance for shares acquisition (56 pages)
28 July 1995Declaration of assistance for shares acquisition (60 pages)
28 July 1995Declaration of assistance for shares acquisition (60 pages)
28 July 1995Declaration of assistance for shares acquisition (56 pages)
28 July 1995Declaration of assistance for shares acquisition (60 pages)
28 July 1995Declaration of assistance for shares acquisition (56 pages)
28 July 1995Declaration of assistance for shares acquisition (56 pages)
28 July 1995Declaration of assistance for shares acquisition (60 pages)
10 November 1994Secretary resigned;new secretary appointed (2 pages)
10 November 1994Secretary resigned;new secretary appointed (2 pages)
8 September 1994Director's particulars changed (2 pages)
8 September 1994Director's particulars changed (2 pages)
28 January 1994Director resigned (2 pages)
28 January 1994Director resigned (2 pages)
13 December 1993New director appointed (3 pages)
13 December 1993New director appointed (3 pages)
14 October 1993Director resigned (2 pages)
14 October 1993Director resigned (2 pages)
27 September 1993Director resigned (2 pages)
27 September 1993Director resigned (2 pages)
22 June 1993Director's particulars changed (2 pages)
22 June 1993Director's particulars changed (2 pages)
28 April 1993Director resigned (2 pages)
28 April 1993Director resigned (2 pages)
25 March 1993New director appointed (3 pages)
25 March 1993New director appointed (3 pages)
3 March 1993New director appointed (2 pages)
3 March 1993New director appointed (2 pages)
18 October 1992Director's particulars changed (2 pages)
18 October 1992Director's particulars changed (2 pages)
17 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 August 1991New director appointed (3 pages)
23 August 1991New director appointed (3 pages)
20 August 1991New director appointed (3 pages)
20 August 1991New director appointed (3 pages)
27 July 1991Director resigned;new director appointed (3 pages)
27 July 1991Director resigned;new director appointed (3 pages)
26 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1991Director resigned;new director appointed (2 pages)
20 February 1991Director resigned;new director appointed (2 pages)
11 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 December 1990Director's particulars changed (2 pages)
6 December 1990Director's particulars changed (2 pages)
24 October 1990Director resigned;new director appointed (4 pages)
24 October 1990Director resigned;new director appointed (4 pages)
30 April 1990Director's particulars changed (1 page)
30 April 1990Director's particulars changed (1 page)
20 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1989Director resigned (2 pages)
14 March 1989Director resigned (2 pages)
15 February 1989Director resigned (2 pages)
15 February 1989Director resigned (2 pages)
3 November 1988New director appointed (3 pages)
3 November 1988New director appointed (3 pages)
6 October 1988New director appointed (6 pages)
6 October 1988New director appointed (6 pages)
28 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1988Director resigned;new director appointed (3 pages)
27 September 1988Director resigned;new director appointed (3 pages)
14 April 1988Director resigned;new director appointed (3 pages)
14 April 1988Director resigned;new director appointed (3 pages)
19 December 1986Director resigned (2 pages)
19 December 1986Director resigned (2 pages)
25 October 1986Director resigned (2 pages)
25 October 1986Director resigned (2 pages)
13 August 1986Secretary resigned;new secretary appointed (2 pages)
13 August 1986Secretary resigned;new secretary appointed (2 pages)
8 August 1986Accounting reference date shortened from 31/03 to 31/12 (2 pages)
8 August 1986Accounting reference date shortened from 31/03 to 31/12 (2 pages)
6 August 1986Director resigned (2 pages)
6 August 1986Director resigned (2 pages)
26 June 1986New director appointed (6 pages)
26 June 1986New director appointed (6 pages)