Company NameSlough Movie Centre Limited
Company StatusDissolved
Company Number02002694
CategoryPrivate Limited Company
Incorporation Date21 March 1986(38 years, 1 month ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NamesRidgeham Limited and Maybox Movie Centre Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameFiona Elizabeth Smith
NationalityBritish
StatusClosed
Appointed01 October 2013(27 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 06 December 2016)
RoleCompany Director
Correspondence Address114 Power Road Studios Power Road
Chiswick
London
W4 5PY
Director NameMerav Keren
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIsraeli
StatusClosed
Appointed23 June 2015(29 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 06 December 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPower Road Studios 114 Power Road
Chiswick
London
W4 5PY
Director NameMatthew Neil Eyre
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2016(30 years, 4 months after company formation)
Appointment Duration4 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPower Road Studios 114 Power Road
Chiswick
London
W4 5PY
Director NameKenneth Harris Meyer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1991(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 August 1993)
RoleBusiness Executive
Correspondence Address8670 Wilshire Boulevard
Beverly Hills
California 90211
United States
Director NameBrian Christopher Yell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressRutland House Ormond Crescent
Hampton
Middlesex
TW12 2TH
Director NameCharles Rutherford Meeker Iii
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (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
Appointed01 August 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 5 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
Appointed01 August 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 1993)
RoleBusiness Executive
Correspondence Address640 San Vicente Boulevard
Los Angeles California 90048
Foreign
Director NameMr Barry Charles Jenkins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (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 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1995)
RoleFinance Director
Correspondence Address44 Heath Gardens
Twickenham
Middlesex
TW1 4LZ
Secretary NameMr Bernard Arthur Smith
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address12 North Holmes Close
Horsham
West Sussex
RH12 4HB
Director NameWilliam Bernard Doeren
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 1993(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address25 Ennismore Mews
London
SW7 1AB
Director NameMichael John Sommers
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years, 7 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(8 years, 7 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(9 years, 4 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 NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 1998)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(9 years, 4 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 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(9 years, 4 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
Secretary NameNaomi Rae Zamet
NationalityBritish
StatusResigned
Appointed27 September 1995(9 years, 6 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 NameMargaret Taylor
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed10 June 1996(10 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 December 2004)
RoleCompany Director
Correspondence Address19 Rusthall Avenue
London
W4 1BW
Director NameDavid Simon Wright
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 October 1999)
RoleCompany Director
Correspondence AddressThe East House
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RQ
Director NameSimon Paul Burke
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed10 June 1996(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 May 1999)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Chepstow Place
London
W2 4TT
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed28 June 1996(10 years, 3 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(12 years, 7 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 NameAlain Sussfield
Date of BirthNovember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed25 October 1999(13 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2004)
RoleCompany Director
Correspondence Address9 Boulevard Delessert
Paris, 75016
France
Foreign
Director NameJean-Marie Dura
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed25 October 1999(13 years, 7 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 NameGuy Verrecchia
Date of BirthApril 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed25 October 1999(13 years, 7 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(13 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 December 1999)
RoleCompany Director
Correspondence Address19 Rusthall Avenue
London
W4 1BW
Director NameStephen Mark Wiener
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2004(18 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPower Road Studios Power Road
Chiswick
London
W4 5PY
Director NameRichard David Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(20 years 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(25 years, 2 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(25 years, 9 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
Director NameMrs Charlotte Abigail Brookmyre
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(28 years 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
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed13 December 1999(13 years, 9 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(18 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2013)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitecineworld.co.uk
Telephone07 732255498
Telephone regionMobile

Location

Registered AddressPower Road Studios
114 Power Road
Chiswick
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

575k at £1Gallery Cinemas LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2015 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

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 MX438267 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
18 December 1991Delivered on: 19 December 1991
Satisfied on: 27 July 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from metro-goldwyn-mayer cinemas limited to the chargee under the £15,000,000 working capital overdraft facility.
Particulars: All that l/h property k/a part of the fulcrum complex,queensmere shopping centre,slough,berkshire.t/n bk 244224 together with all buildings and fixtures thereonby way of assignment the goodwill of the business (if any) carried on by the company at the property please see M395 for fuller details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 September 1986Delivered on: 22 September 1986
Satisfied on: 19 September 1991
Persons entitled: Royal Trust Company of Canada.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
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)
20 July 2016Voluntary strike-off action has been suspended (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
13 June 2016Application to strike the company off the register (3 pages)
13 June 2016Application to strike the company off the register (3 pages)
29 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 575,000
(5 pages)
29 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 575,000
(5 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)
26 June 2015Full accounts made up to 1 January 2015 (12 pages)
26 June 2015Full accounts made up to 1 January 2015 (12 pages)
26 June 2015Full accounts made up to 1 January 2015 (12 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 575,000
(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 575,000
(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 2014Full accounts made up to 26 December 2013 (13 pages)
1 July 2014Full accounts made up to 26 December 2013 (13 pages)
25 April 2014Termination of appointment of Stephen Wiener as a director (2 pages)
25 April 2014Appointment of Miss Charlotte Abigail Buck as a director (3 pages)
25 April 2014Appointment of Miss Charlotte Abigail Buck as a director (3 pages)
25 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 575,000
(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 575,000
(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)
6 November 2013Appointment of Fiona Elizabeth Smith as a secretary (3 pages)
6 November 2013Appointment of Fiona Elizabeth Smith as a secretary (3 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 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)
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)
27 June 2013Full accounts made up to 27 December 2012 (12 pages)
27 June 2013Full accounts made up to 27 December 2012 (12 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)
16 July 2012Full accounts made up to 29 December 2011 (12 pages)
16 July 2012Full accounts made up to 29 December 2011 (12 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 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 December 2011Statement of company's objects (2 pages)
9 December 2011Statement of company's objects (2 pages)
8 July 2011Full accounts made up to 30 December 2010 (12 pages)
8 July 2011Full accounts made up to 30 December 2010 (12 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 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 2010Full accounts made up to 31 December 2009 (12 pages)
17 August 2010Full accounts made up to 31 December 2009 (12 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 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 Richard David Jones on 4 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)
17 February 2010Director's details changed for Richard David Jones on 3 February 2010 (3 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 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)
29 July 2009Full accounts made up to 25 December 2008 (11 pages)
29 July 2009Full accounts made up to 25 December 2008 (11 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)
5 February 2009Return made up to 12/01/09; full list of members (3 pages)
5 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 (11 pages)
17 July 2008Full accounts made up to 27 December 2007 (11 pages)
18 January 2008Return made up to 12/01/08; full list of members (2 pages)
18 January 2008Return made up to 12/01/08; full list of members (2 pages)
4 July 2007Full accounts made up to 28 December 2006 (11 pages)
4 July 2007Full accounts made up to 28 December 2006 (11 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)
23 June 2006Full accounts made up to 29 December 2005 (11 pages)
23 June 2006Full accounts made up to 29 December 2005 (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)
4 November 2005Full accounts made up to 30 December 2004 (10 pages)
4 November 2005Full accounts made up to 30 December 2004 (10 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)
7 February 2005New secretary appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005Secretary 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 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 2005Registered office changed on 13/01/05 from: hanover house 14 hanover square london W1S 1HP (1 page)
13 January 2005Registered office changed on 13/01/05 from: hanover house 14 hanover square london W1S 1HP (1 page)
13 January 2005New director appointed (3 pages)
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)
12 January 2005Memorandum and Articles of Association (9 pages)
12 January 2005Memorandum and Articles of Association (9 pages)
2 June 2004Full accounts made up to 31 December 2003 (9 pages)
2 June 2004Full accounts made up to 31 December 2003 (9 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 (8 pages)
1 October 2003Full accounts made up to 31 December 2002 (8 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 (9 pages)
20 June 2002Full accounts made up to 31 December 2001 (9 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 (9 pages)
24 October 2001Full accounts made up to 28 December 2000 (9 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 (11 pages)
1 November 2000Full accounts made up to 30 December 1999 (11 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Return made up to 09/03/00; full list of members (12 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Return made up to 09/03/00; full list of members (12 pages)
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)
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 1999Director resigned (1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999Full accounts made up to 28 January 1999 (12 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999Full accounts made up to 28 January 1999 (12 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Secretary resigned (1 page)
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)
6 August 1999Return made up to 01/08/99; full list of members (11 pages)
6 August 1999Return made up to 01/08/99; full list of members (11 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
29 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1999Full accounts made up to 29 January 1998 (15 pages)
2 February 1999Full accounts made up to 29 January 1998 (15 pages)
18 January 1999Director's particulars changed (1 page)
18 January 1999Director's particulars changed (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
6 August 1998Return made up to 01/08/98; full list of members (18 pages)
6 August 1998Return made up to 01/08/98; full list of members (18 pages)
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)
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 1997Memorandum and Articles of Association (9 pages)
23 September 1997Declaration of assistance for shares acquisition (8 pages)
23 September 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
23 September 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
23 September 1997Memorandum and Articles of Association (9 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 (17 pages)
17 September 1997Full accounts made up to 26 December 1996 (17 pages)
22 August 1997Return made up to 01/08/97; full list of members (10 pages)
22 August 1997Return made up to 01/08/97; full list of members (10 pages)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
31 October 1996Full accounts made up to 28 December 1995 (17 pages)
31 October 1996Full accounts made up to 28 December 1995 (17 pages)
27 September 1996Return made up to 01/08/96; full list of members (13 pages)
27 September 1996Return made up to 01/08/96; full list of members (13 pages)
18 July 1996Declaration of satisfaction of mortgage/charge (1 page)
18 July 1996Declaration of satisfaction of mortgage/charge (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)
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 1996New director appointed (2 pages)
10 July 1996New director appointed (1 page)
10 July 1996New director appointed (2 pages)
10 July 1996New secretary appointed (1 page)
10 July 1996Director resigned (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 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Secretary resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996New director appointed (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Secretary resigned (1 page)
19 June 1996Aud statement re section 381A (1 page)
19 June 1996Memorandum and Articles of Association (9 pages)
19 June 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
19 June 1996Memorandum and Articles of Association (9 pages)
19 June 1996Aud statement re section 381A (1 page)
19 June 1996Declaration of assistance for shares acquisition (25 pages)
19 June 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
19 June 1996Declaration of assistance for shares acquisition (25 pages)
10 January 1996Return made up to 01/08/95; full list of members (6 pages)
10 January 1996Return made up to 01/08/95; full list of members (6 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 (8 pages)
5 October 1995New director appointed (10 pages)
5 October 1995New director appointed (10 pages)
5 October 1995New director appointed (14 pages)
5 October 1995New director appointed (14 pages)
29 September 1995Full accounts made up to 29 December 1994 (16 pages)
29 September 1995Full accounts made up to 29 December 1994 (16 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (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 (56 pages)
28 July 1995Declaration of assistance for shares acquisition (60 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 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)
31 January 1994Director resigned (2 pages)
31 January 1994Director resigned (2 pages)
19 December 1993New director appointed (3 pages)
19 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)
6 October 1992Director's particulars changed (2 pages)
6 October 1992Director's particulars changed (2 pages)
15 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1991New director appointed (3 pages)
20 August 1991New 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)
11 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 August 1988Memorandum and Articles of Association (54 pages)
18 August 1988Memorandum and Articles of Association (54 pages)
23 June 1988Company name changed maybox movie centre LIMITED\certificate issued on 24/06/88 (2 pages)
23 June 1988Company name changed maybox movie centre LIMITED\certificate issued on 24/06/88 (2 pages)
29 May 1986Memorandum of association (6 pages)
29 May 1986Memorandum of association (6 pages)