Company NamePicturehouse Cinemas Limited
DirectorsClare Louise Binns and Roei Kaufman
Company StatusActive
Company Number02310403
CategoryPrivate Limited Company
Incorporation Date28 October 1988(35 years, 5 months ago)
Previous NamesRigcrest Limited and City Screen Limited

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameClare Louise Binns
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2007(18 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Vantage London Great West Road
Brentford
Middlesex
TW8 9AG
Director NameMr Roei Kaufman
Date of BirthApril 1985 (Born 39 years ago)
NationalityRomanian
StatusCurrent
Appointed21 March 2017(28 years, 5 months after company formation)
Appointment Duration7 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Secretary NameScott Brooker
StatusCurrent
Appointed01 March 2022(33 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Director NameMs Lyn Mary Goleby
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(4 years after company formation)
Appointment Duration24 years (resigned 31 October 2016)
RoleCinema Proprietor
Country of ResidenceEngland
Correspondence AddressWitnesham Hall Church Lane
Witnesham
Ipswich
Suffolk
IP6 9JD
Director NameNicholas Stuart Jack Frye
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(4 years after company formation)
Appointment Duration8 years, 6 months (resigned 22 May 2001)
RoleCompany Director
Correspondence Address4 Langton Street
London
SW10 0JH
Director NameMr Anthony John Jones
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(4 years after company formation)
Appointment Duration20 years, 1 month (resigned 06 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hauxton Road
Trumpington
Cambridge
Cambridgeshire
CB2 2LT
Director NameMr Roger Christopher Wingate
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(4 years after company formation)
Appointment Duration9 years, 4 months (resigned 15 March 2002)
RoleChartered Surveyor
Country of ResidenceSwitzerland
Correspondence AddressResidence Port Blanc
Place De Trainant, 2
1223 Cologny
Switzerland
Secretary NameLeigh Graham Palmer
NationalityBritish
StatusResigned
Appointed28 October 1992(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 1993)
RoleCompany Director
Correspondence Address46 Farriers Road
Stowmarket
Suffolk
IP14 2NS
Secretary NameJacquelyn Sherwood
NationalityBritish
StatusResigned
Appointed06 December 1993(5 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2003)
RoleCompany Director
Correspondence AddressCourtlands Rushbrooke Lane
Bury St Edmunds
Suffolk
IP33 2RR
Director NameNatascha Jacobovits De Szeged
Date of BirthAugust 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed15 March 2002(13 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 April 2005)
RoleVenture Capitalist
Correspondence Address63 Kenway Road
London
SW5 0RE
Director NameMr Thomas Christian Hoegh
Date of BirthMay 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed15 March 2002(13 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 December 2012)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address61 Clarendon Road
London
W11 4JE
Director NameMarybeth Ironside Thoren
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(14 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 June 2003)
RoleMarketing Director
Correspondence AddressBox 3 Swan Island
No1 Strawberry Vale
Twickenham
Middlesex
TW1 4RP
Secretary NameMr Alastair Irven Oatey
NationalityBritish
StatusResigned
Appointed01 June 2003(14 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lawrance Lea
Harston
Cambridge
Cambridgeshire
CB22 7QR
Director NameMr Vincent Gregory Jervis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(14 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Durham Way
Rayleigh
Essex
SS6 9RY
Director NameAdam Alexander Valkin
Date of BirthMay 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed29 April 2005(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 July 2008)
RoleVentire Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address16 Bristol Mews
London
W9 2JF
Director NameSir Robert David Hillyer Scott
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(17 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Crooms Hill
Greenwich
London
SE10 8HG
Director NameMr Oliver Richard Shapleski
Date of BirthOctober 1977 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 September 2008(19 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 December 2012)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
91 Hazlebury Road
London
SW6 2LX
Director NameStephen Mark Wiener
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2012(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPower Road Studios Power Road
Chiswick
London
W4 5PY
Director NameCrispin Lilly
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(24 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 September 2014)
RoleCompany Director
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
Appointed06 December 2012(24 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPower Road Studios Power Road
Chiswick
London
W4 5PY
Secretary NameRichard Bardrick Ray
NationalityBritish
StatusResigned
Appointed01 October 2013(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressPower Road Studios
114 Power Road Chiswick
London
W4 5PY
Director NameMr Israel Greidinger
Date of BirthApril 1961 (Born 63 years ago)
NationalityIsraeli
StatusResigned
Appointed31 March 2014(25 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2023)
RoleCinema Proprietor
Country of ResidenceIsrael
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Director NameMr Moshe Joseph Greidinger
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIsraeli
StatusResigned
Appointed31 March 2014(25 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2023)
RoleCinema Proprietor
Country of ResidenceIsrael
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(25 years, 5 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
Appointed01 July 2015(26 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 2018)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Secretary NameFiona Smith
StatusResigned
Appointed01 July 2015(26 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 January 2022)
RoleCompany Director
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(27 years, 9 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 Ariel Nisim Bouskila
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIsraeli
StatusResigned
Appointed31 October 2016(28 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 March 2017)
RoleAccountant
Country of ResidenceIsrael
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Secretary NameNigel Kravitz
StatusResigned
Appointed27 January 2022(33 years, 3 months 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 NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed06 December 2012(24 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2013)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websitewww.picturehouses.co.uk/
Telephone0131 2092207
Telephone regionEdinburgh

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

Financials

Year2012
Turnover£10,031,968
Gross Profit£5,839,249
Net Worth-£2,777,231
Cash£21,080
Current Liabilities£20,801,104

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due21 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End28 December

Returns

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

Charges

4 April 2003Delivered on: 10 April 2003
Satisfied on: 19 August 2010
Persons entitled: Barclays Bank PLC

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 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
21 May 1999Delivered on: 4 June 1999
Satisfied on: 19 August 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and 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 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
9 October 1998Delivered on: 28 October 1998
Satisfied on: 9 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a landand buildings lying to the north west of coney street coney street york t/n nyk 189789. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 March 1997Delivered on: 11 April 1997
Satisfied on: 9 March 2002
Persons entitled: Mayfair Entertainment Group Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a facility letter dated 21/3/97.
Particulars: F/H property k/a phase 2 & 3 coney street york all buildings erections fixtures fittings fitted plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
30 July 2012Delivered on: 9 August 2012
Satisfied on: 5 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole those subjects forming the former shop at 8 lochrin place in the city of edinburgh and county of midlothian t/no MID140557 the present and future goodwill see image for full details.
Fully Satisfied
20 August 2010Delivered on: 8 September 2010
Satisfied on: 5 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 home street edinburgh 5 lochrin terrace edinburgh and 4 lochrin place edinburgh t/no MID40073.
Fully Satisfied
29 March 1996Delivered on: 5 April 1996
Satisfied on: 23 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 August 2010Delivered on: 31 August 2010
Satisfied on: 5 February 2014
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
8 September 2005Delivered on: 22 September 2005
Satisfied on: 19 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings lying to the north west of coney street t/n NYK189789.
Fully Satisfied
4 June 2003Delivered on: 19 June 2003
Satisfied on: 19 August 2010
Persons entitled: Barclays Bank PLC

Classification: Own account assignment of life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policy and all amounts (including bonuses) that are to be paid under it and any amount paid on cancellation.
Fully Satisfied
4 April 2003Delivered on: 30 April 2003
Satisfied on: 19 August 2010
Persons entitled: Barclays Bank PLC

Classification: A standard security whcih was presented for registration in scotland on 16 april 2003 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cameo cinema home street and lochrin place edinburgh.
Fully Satisfied
4 April 2003Delivered on: 30 April 2003
Satisfied on: 19 August 2010
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on 16 april 2003 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 lochrin place edinburgh being park cameo cinema home street and lochrin place edinburgh.
Fully Satisfied
4 April 2003Delivered on: 10 April 2003
Satisfied on: 19 August 2010
Persons entitled: Barclays Bank PLC

Classification: Own account assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies and all amounts (including bonuses). See the mortgage charge document for full details.
Fully Satisfied
4 April 2003Delivered on: 10 April 2003
Satisfied on: 19 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gate cinema 87 notting hill gate london W11 3JZ.
Fully Satisfied
4 April 2003Delivered on: 10 April 2003
Satisfied on: 19 August 2010
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares bonds debentures. See the mortgage charge document for full details.
Fully Satisfied
3 November 1994Delivered on: 14 November 1994
Satisfied on: 9 March 2002
Persons entitled: Barclays Bank PLC

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
18 December 2002Delivered on: 23 December 2002
Persons entitled: Allied Commercial Exporters Limited

Classification: Rent deposit deed
Secured details: £39,302.00 due or to become due from the company to the chargee.
Particulars: £39,302.00 to be paid into an interest bearing account. See the mortgage charge document for full details.
Outstanding
2 November 2022Delivered on: 9 November 2022
Persons entitled: Barclays Bank PLC as Administrative and Collateral Agent for the Secured Parties

Classification: A registered charge
Particulars: All and whole the subjects known as 38 home street, edinburgh EH3 9LZ, 5 lochrin terrace, edinburgh EH3 9QJ and 4 lochrin place, edinburgh EH3 9QY and being the whole subjects registered in the land register of scotland under title number MID40073.
Outstanding
9 September 2022Delivered on: 29 September 2022
Persons entitled: Barclays Bank PLC (As Administrative and Collateral Agent for the Secured Parties)

Classification: A registered charge
Particulars: Amongst others, leasehold property bearing title no. NGL723459 with address: corner of shaftesbury avenue and great windmill street, piccadilly, london W1D 7DH. Please refer to the security instrument for further details.
Outstanding
27 September 2021Delivered on: 1 October 2021
Persons entitled: Barclays Bank PLC as Agent for the Secured Parties

Classification: A registered charge
Particulars: All and whole the subjects known as 38 home street, edinburgh EH3 9LZ, 5 lochrin terrace, edinburgh EH3 9QJ and 4 lochrin place, edinburgh EH3 9QY and being the whole subjects registered in the land register of scotland under title number MID40073.
Outstanding
25 February 2021Delivered on: 1 March 2021
Persons entitled: Barclays Bank PLC as Agent for the Secured Parties

Classification: A registered charge
Particulars: All and whole the subjects known as 38 home street, edinburgh EH3 9LZ, 5 lochrin terrace, edinburgh EH3 9QJ and 4 lochrin place, edinburgh EH3 9QY and being the whole subjects registered in the land register of scotland under title number MID40073.
Outstanding
23 November 2020Delivered on: 23 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Pursuant to clause 3.2 of the instrument, the company has granted a charge over its leaseholds with title number NGL723459, title number NGL675025 and title number TGL76955 amongst others. Please see schedule 2 of the instrument for more details.
Outstanding
28 February 2018Delivered on: 7 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Amongst others, leasehold property bearing title no. NGL723459 located in london trocadero main at the corner of shaftesbury avenue and great windmill street, piccadilly, london W1D 7DH. Please refer to schedule 2 of the security instrument for further details and listing of additional leaseholds.
Outstanding
23 August 2011Delivered on: 22 November 2011
Persons entitled: St Edmundsbury Borough Council

Classification: Legal charge
Secured details: £120,000 due or to become due from the company to the chargee.
Particulars: Fixed charge l/h property k/a hatter street cinema 4 hatter street bury st edmunds suffolk t/n SK330414 see image for full details.
Outstanding
30 April 2010Delivered on: 6 May 2010
Persons entitled: Lombard North Central PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 April 2003Delivered on: 12 April 2003
Persons entitled: Imperial Resources Sa

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the deposit account and all money from time to time withdrawn from the deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

23 November 2020Registration of charge 023104030025, created on 23 November 2020 (96 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
30 September 2019Full accounts made up to 31 December 2018 (27 pages)
29 October 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
7 October 2018Full accounts made up to 31 December 2017 (27 pages)
20 April 2018Termination of appointment of Merav Keren as a director on 20 April 2018 (1 page)
20 April 2018Termination of appointment of Matthew Neil Eyre as a director on 20 April 2018 (1 page)
7 March 2018Registration of charge 023104030024, created on 28 February 2018 (89 pages)
13 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
29 August 2017Full accounts made up to 31 December 2016 (32 pages)
29 August 2017Full accounts made up to 31 December 2016 (32 pages)
28 March 2017Termination of appointment of Ariel Nisim Bouskila as a director on 21 March 2017 (1 page)
28 March 2017Appointment of Mr Roei Kaufman as a director on 21 March 2017 (2 pages)
28 March 2017Termination of appointment of Ariel Nisim Bouskila as a director on 21 March 2017 (1 page)
28 March 2017Appointment of Mr Roei Kaufman as a director on 21 March 2017 (2 pages)
22 December 2016Secretary's details changed for Fiona Smith on 24 October 2016 (1 page)
22 December 2016Secretary's details changed for Fiona Smith on 24 October 2016 (1 page)
13 December 2016Termination of appointment of Vincent Gregory Jervis as a director on 30 November 2016 (1 page)
13 December 2016Termination of appointment of Vincent Gregory Jervis as a director on 30 November 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)
7 December 2016Director's details changed for Moshe Joseph Greidinger on 24 October 2016 (2 pages)
7 December 2016Director's details changed for Moshe Joseph Greidinger on 24 October 2016 (2 pages)
5 December 2016Director's details changed for Israel Greidinger on 24 October 2016 (2 pages)
5 December 2016Director's details changed for Israel Greidinger on 24 October 2016 (2 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
4 November 2016Appointment of Mr Ariel Nisim Bouskila as a director on 31 October 2016 (2 pages)
4 November 2016Termination of appointment of Lyn Mary Goleby as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Lyn Mary Goleby as a director on 31 October 2016 (1 page)
4 November 2016Appointment of Mr Ariel Nisim Bouskila as a director on 31 October 2016 (2 pages)
25 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 25 October 2016 (1 page)
25 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 25 October 2016 (1 page)
16 September 2016Full accounts made up to 31 December 2015 (44 pages)
16 September 2016Full accounts made up to 31 December 2015 (44 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)
9 June 2016Satisfaction of charge 22 in full (1 page)
9 June 2016Satisfaction of charge 8 in full (1 page)
9 June 2016Satisfaction of charge 18 in full (1 page)
9 June 2016Satisfaction of charge 13 in full (1 page)
9 June 2016Satisfaction of charge 22 in full (1 page)
9 June 2016Satisfaction of charge 13 in full (1 page)
9 June 2016Satisfaction of charge 8 in full (1 page)
9 June 2016Satisfaction of charge 18 in full (1 page)
23 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 154.63898
(9 pages)
23 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 154.63898
(9 pages)
5 August 2015Appointment of Keren Kedem as a director on 1 July 2015 (3 pages)
5 August 2015Appointment of Keren Kedem as a director on 1 July 2015 (3 pages)
5 August 2015Appointment of Keren Kedem as a director on 1 July 2015 (3 pages)
16 July 2015Termination of appointment of Richard Bardrick Ray as a secretary on 30 June 2015 (2 pages)
16 July 2015Appointment of Fiona Smith as a secretary on 1 July 2015 (3 pages)
16 July 2015Appointment of Fiona Smith as a secretary on 1 July 2015 (3 pages)
16 July 2015Appointment of Fiona Smith as a secretary on 1 July 2015 (3 pages)
16 July 2015Termination of appointment of Richard Bardrick Ray as a secretary on 30 June 2015 (2 pages)
3 July 2015Full accounts made up to 1 January 2015 (29 pages)
3 July 2015Full accounts made up to 1 January 2015 (29 pages)
3 July 2015Full accounts made up to 1 January 2015 (29 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)
11 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 154.63898
(9 pages)
11 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 154.63898
(9 pages)
11 September 2014Termination of appointment of Crispin Lilly as a director on 8 September 2014 (1 page)
11 September 2014Termination of appointment of Crispin Lilly as a director on 8 September 2014 (1 page)
11 September 2014Termination of appointment of Crispin Lilly as a director on 8 September 2014 (1 page)
9 September 2014Section 519 (2 pages)
9 September 2014Section 519 (2 pages)
5 September 2014Section 519 2006 (2 pages)
5 September 2014Section 519 2006 (2 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)
7 July 2014Full accounts made up to 26 December 2013 (27 pages)
7 July 2014Full accounts made up to 26 December 2013 (27 pages)
25 April 2014Termination of appointment of Stephen Wiener as a director (2 pages)
25 April 2014Termination of appointment of Stephen Wiener as a director (2 pages)
17 April 2014Appointment of Moshe Joseph Greidinger as a director (3 pages)
17 April 2014Appointment of Miss Charlotte Abigail Buck as a director (3 pages)
17 April 2014Appointment of Israel Greidinger as a director (3 pages)
17 April 2014Appointment of Israel Greidinger as a director (3 pages)
17 April 2014Appointment of Miss Charlotte Abigail Buck as a director (3 pages)
17 April 2014Appointment of Moshe Joseph Greidinger as a director (3 pages)
5 February 2014Satisfaction of charge 19 in full (4 pages)
5 February 2014Satisfaction of charge 21 in full (4 pages)
5 February 2014Satisfaction of charge 23 in full (4 pages)
5 February 2014Satisfaction of charge 23 in full (4 pages)
5 February 2014Satisfaction of charge 19 in full (4 pages)
5 February 2014Satisfaction of charge 21 in full (4 pages)
26 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 154.639
(14 pages)
26 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 154.639
(14 pages)
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)
14 October 2013Appointment of Richard Bardrick Ray as a secretary (3 pages)
14 October 2013Appointment of Richard Bardrick Ray as a secretary (3 pages)
3 October 2013Full accounts made up to 31 December 2012 (28 pages)
3 October 2013Full accounts made up to 31 December 2012 (28 pages)
12 July 2013Consolidation of shares on 20 June 2013 (20 pages)
12 July 2013Particulars of variation of rights attached to shares (2 pages)
12 July 2013Change of share class name or designation (2 pages)
12 July 2013Consolidation of shares on 20 June 2013 (20 pages)
12 July 2013Particulars of variation of rights attached to shares (2 pages)
12 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidation 20/06/2013
(1 page)
12 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidation 20/06/2013
(1 page)
12 July 2013Registered office address changed from Second Floor 16-18 Beak Street London W1F 9RD United Kingdom on 12 July 2013 (2 pages)
12 July 2013Registered office address changed from Second Floor 16-18 Beak Street London W1F 9RD United Kingdom on 12 July 2013 (2 pages)
12 July 2013Change of share class name or designation (2 pages)
10 July 2013Resolutions
  • RES13 ‐ Consolidation 20/06/2013
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 July 2013Resolutions
  • RES13 ‐ Consolidation 20/06/2013
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 July 2013Company name changed city screen LIMITED\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-06-20
(2 pages)
3 July 2013Change of name notice (2 pages)
3 July 2013Company name changed city screen LIMITED\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-06-20
(2 pages)
3 July 2013Change of name notice (2 pages)
13 February 2013Section 519 (1 page)
13 February 2013Section 519 (1 page)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
10 January 2013Appointment of Philip Bowcock as a director (3 pages)
10 January 2013Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 10 January 2013 (1 page)
10 January 2013Appointment of Philip Bowcock as a director (3 pages)
8 January 2013Termination of appointment of Anthony Jones as a director (2 pages)
8 January 2013Appointment of Olswang Cosec Limited as a secretary (3 pages)
8 January 2013Appointment of Crispin Lilly as a director (3 pages)
8 January 2013Appointment of Crispin Lilly as a director (3 pages)
8 January 2013Registered office address changed from Second Floor 16-18 Beak Street London W1F 9RD England on 8 January 2013 (2 pages)
8 January 2013Termination of appointment of Thomas Hoegh as a director (2 pages)
8 January 2013Appointment of Olswang Cosec Limited as a secretary (3 pages)
8 January 2013Appointment of Stephen Mark Wiener as a director (3 pages)
8 January 2013Appointment of Stephen Mark Wiener as a director (3 pages)
8 January 2013Termination of appointment of Thomas Hoegh as a director (2 pages)
8 January 2013Termination of appointment of Robert Scott as a director (2 pages)
8 January 2013Registered office address changed from Second Floor 16-18 Beak Street London W1F 9RD England on 8 January 2013 (2 pages)
8 January 2013Termination of appointment of Alastair Oatey as a secretary (2 pages)
8 January 2013Termination of appointment of Anthony Jones as a director (2 pages)
8 January 2013Termination of appointment of Oliver Shapleski as a director (3 pages)
8 January 2013Registered office address changed from Second Floor 16-18 Beak Street London W1F 9RD England on 8 January 2013 (2 pages)
8 January 2013Termination of appointment of Alastair Oatey as a secretary (2 pages)
8 January 2013Termination of appointment of Oliver Shapleski as a director (3 pages)
8 January 2013Termination of appointment of Robert Scott as a director (2 pages)
5 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
5 December 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 154.63900
(13 pages)
5 December 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 154.63900
(13 pages)
5 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (23 pages)
29 October 2012Register(s) moved to registered office address (1 page)
29 October 2012Register(s) moved to registered office address (1 page)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (23 pages)
29 August 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 154.63898
(10 pages)
29 August 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 154.63898
(10 pages)
9 August 2012Particulars of a mortgage or charge/MG09 / charge no: 23 (7 pages)
9 August 2012Particulars of a mortgage or charge/MG09 / charge no: 23 (7 pages)
25 July 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 154.63898
(10 pages)
25 July 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 154.63898
(10 pages)
24 July 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 154.63898
(10 pages)
24 July 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 154.63898
(10 pages)
13 June 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
13 June 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
22 November 2011Particulars of a mortgage or charge/co extend / charge no: 22 (8 pages)
22 November 2011Particulars of a mortgage or charge/co extend / charge no: 22 (8 pages)
14 November 2011Statement of capital on 8 November 2011
  • GBP 154.43594
(13 pages)
14 November 2011Statement of capital on 8 November 2011
  • GBP 154.43594
(13 pages)
14 November 2011Statement of capital on 8 November 2011
  • GBP 154.43594
(13 pages)
7 November 2011Register(s) moved to registered inspection location (1 page)
7 November 2011Register(s) moved to registered inspection location (1 page)
7 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (21 pages)
7 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (21 pages)
7 November 2011Register inspection address has been changed (1 page)
7 November 2011Register inspection address has been changed (1 page)
19 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 154.337
(9 pages)
19 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 154.337
(9 pages)
19 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 154.337
(9 pages)
14 July 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
14 July 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
5 May 2011Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 5 May 2011 (1 page)
8 April 2011Statement of capital on 17 March 2011
  • GBP 154.34
(11 pages)
8 April 2011Statement of capital on 17 March 2011
  • GBP 154.34
(11 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 February 2011Annual return made up to 28 October 2010 with a full list of shareholders (27 pages)
8 February 2011Annual return made up to 28 October 2010 with a full list of shareholders (27 pages)
8 September 2010Particulars of a mortgage or charge/MG09 / charge no: 21 (8 pages)
8 September 2010Particulars of a mortgage or charge/MG09 / charge no: 21 (8 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 19
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 19
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 July 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
20 July 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
4 June 2010Statement of capital on 24 May 2010
  • GBP 163.95
(13 pages)
4 June 2010Statement of capital on 24 May 2010
  • GBP 163.95
(13 pages)
18 May 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 154.84
(3 pages)
18 May 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 154.84
(3 pages)
11 May 2010Statement of company's objects (2 pages)
11 May 2010Statement of company's objects (2 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
25 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (19 pages)
25 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (19 pages)
17 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
17 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
19 August 2009Gbp sr [email protected] (1 page)
19 August 2009Gbp sr [email protected] (1 page)
29 June 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
29 June 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
26 March 2009Ad 23/03/09\gbp si [email protected]=9.077\gbp ic 145.89/154.967\ (3 pages)
26 March 2009Ad 23/03/09\gbp si [email protected]=9.077\gbp ic 145.89/154.967\ (3 pages)
20 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
20 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
5 November 2008Return made up to 28/10/08; full list of members (19 pages)
5 November 2008Return made up to 28/10/08; full list of members (19 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
24 September 2008Director appointed oliver richard shapleski (2 pages)
24 September 2008Director appointed oliver richard shapleski (2 pages)
11 August 2008Appointment terminated director adam valkin (1 page)
11 August 2008Appointment terminated director adam valkin (1 page)
10 March 2008Ad 06/12/07\gbp si [email protected]=0.2\gbp ic 145.9699/146.1699\ (2 pages)
10 March 2008Ad 06/12/07\gbp si [email protected]=0.2\gbp ic 145.9699/146.1699\ (2 pages)
10 March 2008Ad 06/12/07\gbp si [email protected]=0.9699\gbp ic 145/145.9699\ (4 pages)
10 March 2008Ad 06/12/07\gbp si [email protected]=0.9699\gbp ic 145/145.9699\ (4 pages)
18 February 2008£ ic 145/144 09/11/07 £ sr [email protected] (1 page)
18 February 2008£ ic 145/144 09/11/07 £ sr [email protected] (1 page)
5 February 2008Registered office changed on 05/02/08 from: 8 baltic street east london EC1Y 0UP (1 page)
5 February 2008Registered office changed on 05/02/08 from: 8 baltic street east london EC1Y 0UP (1 page)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2007Return made up to 28/10/07; full list of members (19 pages)
5 December 2007Return made up to 28/10/07; full list of members (19 pages)
5 October 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/07/2020 under section 1088 of the Companies Act 2006
(1 page)
5 October 2007New director appointed (1 page)
1 October 2007Amended group of companies' accounts made up to 31 December 2006 (32 pages)
1 October 2007Amended group of companies' accounts made up to 31 December 2006 (32 pages)
21 August 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
21 August 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
11 January 2007Ad 06/12/06--------- £ si [email protected] £ ic 144/144 (3 pages)
11 January 2007Ad 06/12/06--------- £ si [email protected] £ ic 144/144 (3 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
15 December 2006Return made up to 28/10/06; full list of members (11 pages)
15 December 2006Return made up to 28/10/06; full list of members (11 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
25 October 2006Ad 23/06/06--------- £ si [email protected]=2 £ ic 141/143 (3 pages)
25 October 2006Ad 23/06/06--------- £ si [email protected]=2 £ ic 141/143 (3 pages)
10 October 2006£ ic 141/140 31/07/06 £ sr [email protected] (1 page)
10 October 2006£ ic 141/140 31/07/06 £ sr [email protected] (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
3 February 2006Return made up to 28/10/05; full list of members (11 pages)
3 February 2006Return made up to 28/10/05; full list of members (11 pages)
20 January 2006Group of companies' accounts made up to 31 December 2004 (31 pages)
20 January 2006Group of companies' accounts made up to 31 December 2004 (31 pages)
5 January 2006£ ic 141/140 24/11/05 £ sr [email protected] (1 page)
5 January 2006£ ic 141/140 24/11/05 £ sr [email protected] (1 page)
24 November 2005Ad 29/09/05--------- £ si [email protected] £ ic 141/141 (5 pages)
24 November 2005Ad 29/09/05--------- £ si [email protected] £ ic 141/141 (5 pages)
16 November 2005Declaration of mortgage charge released/ceased (1 page)
16 November 2005Declaration of mortgage charge released/ceased (1 page)
11 November 2005Declaration of mortgage charge released/ceased (1 page)
11 November 2005Declaration of mortgage charge released/ceased (1 page)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 January 2005Secretary's particulars changed (1 page)
12 January 2005Secretary's particulars changed (1 page)
6 January 2005Ad 16/11/04--------- £ si [email protected]=1 £ ic 140/141 (2 pages)
6 January 2005Return made up to 28/10/04; full list of members (16 pages)
6 January 2005Return made up to 28/10/04; full list of members (16 pages)
6 January 2005Ad 16/11/04--------- £ si [email protected]=1 £ ic 140/141 (2 pages)
9 November 2004£ ic 140/139 03/08/04 £ sr [email protected] (1 page)
9 November 2004£ ic 140/139 03/08/04 £ sr [email protected] (1 page)
2 November 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
15 September 2004Return made up to 28/10/03; full list of members (14 pages)
15 September 2004Return made up to 28/10/03; full list of members (14 pages)
3 September 2004Ad 25/03/03--------- £ si [email protected] (2 pages)
3 September 2004Ad 25/03/03--------- £ si [email protected] (2 pages)
17 August 2004£ ic 140/139 05/08/04 £ sr [email protected] (1 page)
17 August 2004£ ic 140/139 05/08/04 £ sr [email protected] (1 page)
5 August 2004Ad 05/02/04-15/02/04 £ si [email protected]=1 £ ic 138/139 (4 pages)
5 August 2004Amending 88(2) dated 25/03/2003 (7 pages)
5 August 2004Amending 88(2) dated 25/03/2003 (2 pages)
5 August 2004Ad 05/02/04-15/02/04 £ si [email protected]=1 £ ic 138/139 (4 pages)
5 August 2004Ad 17/03/04--------- £ si [email protected] £ ic 140/140 (2 pages)
5 August 2004Ad 17/03/04--------- £ si [email protected] £ ic 140/140 (2 pages)
5 August 2004Ad 05/02/04--------- £ si [email protected] £ ic 138/138 (2 pages)
5 August 2004Ad 11/03/04--------- £ si [email protected]=1 £ ic 139/140 (2 pages)
5 August 2004Ad 05/02/04--------- £ si [email protected] £ ic 138/138 (2 pages)
5 August 2004£ sr [email protected] 29/05/03 (1 page)
5 August 2004£ sr [email protected] 29/05/03 (1 page)
5 August 2004Amending 88(2) dated 25/03/2003 (2 pages)
5 August 2004Ad 11/03/04--------- £ si [email protected]=1 £ ic 139/140 (2 pages)
5 August 2004Amending 88(2) dated 25/03/2003 (7 pages)
3 August 2004Director's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
16 February 2004Memorandum and Articles of Association (40 pages)
16 February 2004Memorandum and Articles of Association (40 pages)
2 December 2003Director resigned (1 page)
2 December 2003Return made up to 28/10/03; full list of members (15 pages)
2 December 2003Return made up to 28/10/03; full list of members (15 pages)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (1 page)
2 December 2003New director appointed (1 page)
27 September 2003Location of register of members (1 page)
27 September 2003Location of register of members (1 page)
15 July 2003Ad 25/03/03--------- £ si [email protected]=14 £ ic 114/128 (6 pages)
15 July 2003Ad 25/03/03--------- £ si [email protected]=14 £ ic 114/128 (6 pages)
26 June 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
26 June 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
19 June 2003Particulars of mortgage/charge (6 pages)
19 June 2003Particulars of mortgage/charge (6 pages)
15 June 2003Ad 14/04/03--------- £ si [email protected]=1 £ ic 113/114 (2 pages)
15 June 2003Ad 14/04/03--------- £ si [email protected]=1 £ ic 113/114 (2 pages)
6 June 2003Registered office changed on 06/06/03 from: hardy house 16-18 beak street london W1F 9RD (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003Registered office changed on 06/06/03 from: hardy house 16-18 beak street london W1F 9RD (1 page)
6 June 2003Secretary resigned (1 page)
2 May 2003Ad 14/04/03--------- £ si [email protected]=1 £ ic 112/113 (2 pages)
2 May 2003Ad 14/04/03--------- £ si [email protected]=1 £ ic 112/113 (2 pages)
30 April 2003Particulars of mortgage/charge (4 pages)
30 April 2003Particulars of mortgage/charge (4 pages)
30 April 2003Particulars of mortgage/charge (4 pages)
30 April 2003Particulars of mortgage/charge (4 pages)
26 April 2003Ad 21/03/03--------- £ si [email protected]=5 £ ic 107/112 (2 pages)
26 April 2003Ad 21/03/03--------- £ si [email protected]=5 £ ic 102/107 (2 pages)
26 April 2003Ad 21/03/03--------- £ si [email protected]=5 £ ic 107/112 (2 pages)
26 April 2003Ad 21/03/03--------- £ si [email protected]=5 £ ic 102/107 (2 pages)
23 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (6 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (8 pages)
10 April 2003Particulars of mortgage/charge (6 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (8 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
27 March 2003Ad 13/03/03--------- £ si [email protected]=1 £ ic 101/102 (2 pages)
27 March 2003Ad 13/03/03--------- £ si [email protected]=1 £ ic 101/102 (2 pages)
24 March 2003Ad 04/02/03--------- £ si [email protected]=1 £ ic 100/101 (2 pages)
24 March 2003Ad 04/02/03--------- £ si [email protected]=1 £ ic 100/101 (2 pages)
18 February 2003New director appointed (1 page)
18 February 2003New director appointed (1 page)
23 December 2002Particulars of mortgage/charge (3 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Registered office changed on 13/12/02 from: 86 dean street london W1D 3SR (1 page)
13 December 2002Registered office changed on 13/12/02 from: 86 dean street london W1D 3SR (1 page)
1 November 2002Return made up to 28/10/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(9 pages)
1 November 2002Return made up to 28/10/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(9 pages)
4 September 2002Director's particulars changed (1 page)
4 September 2002Director's particulars changed (1 page)
23 August 2002Accounts for a small company made up to 31 December 2001 (18 pages)
23 August 2002Accounts for a small company made up to 31 December 2001 (18 pages)
13 August 2002Ad 16/07/02--------- £ si [email protected]=1 £ ic 104/105 (2 pages)
13 August 2002Ad 16/07/02--------- £ si [email protected]=1 £ ic 104/105 (2 pages)
17 June 2002Ad 03/05/02--------- £ si [email protected]=4 £ ic 100/104 (2 pages)
17 June 2002Ad 03/05/02--------- £ si [email protected]=4 £ ic 100/104 (2 pages)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
20 March 2002Nc inc already adjusted 15/03/02 (1 page)
20 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 March 2002S-div 15/03/02 (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002S-div 15/03/02 (1 page)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002Nc inc already adjusted 15/03/02 (1 page)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
20 March 2002Nc dec already adjusted 15/03/02 (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Nc dec already adjusted 15/03/02 (1 page)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2001Return made up to 28/10/01; full list of members (9 pages)
4 November 2001Return made up to 28/10/01; full list of members (9 pages)
4 September 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
4 September 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
20 November 2000Return made up to 28/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 November 2000Return made up to 28/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 November 2000£ ic 4850/650 10/01/00 £ sr 4200@1=4200 (1 page)
17 November 2000£ ic 8000/4850 22/05/00 £ sr 3150@1=3150 (1 page)
17 November 2000£ ic 10100/8000 05/10/00 £ sr 2100@1=2100 (1 page)
17 November 2000£ ic 10100/8000 05/10/00 £ sr 2100@1=2100 (1 page)
17 November 2000£ ic 8000/4850 22/05/00 £ sr 3150@1=3150 (1 page)
17 November 2000£ ic 20100/10100 05/10/00 £ sr 10000@1=10000 (1 page)
17 November 2000£ ic 4850/650 10/01/00 £ sr 4200@1=4200 (1 page)
17 November 2000£ ic 20100/10100 05/10/00 £ sr 10000@1=10000 (1 page)
13 November 2000£ ic 28000/20100 06/11/00 £ sr 7900@1=7900 (1 page)
13 November 2000£ ic 40100/38000 06/11/00 £ sr 2100@1=2100 (1 page)
13 November 2000£ ic 38000/28000 06/11/00 £ sr 10000@1=10000 (1 page)
13 November 2000£ ic 40100/38000 06/11/00 £ sr 2100@1=2100 (1 page)
13 November 2000£ ic 38000/28000 06/11/00 £ sr 10000@1=10000 (1 page)
13 November 2000£ ic 28000/20100 06/11/00 £ sr 7900@1=7900 (1 page)
9 October 2000£ ic 50100/42200 05/10/00 £ sr 7900@1=7900 (1 page)
9 October 2000£ ic 50100/42200 05/10/00 £ sr 7900@1=7900 (1 page)
9 October 2000£ ic 42200/40100 05/10/00 £ sr 2100@1=2100 (1 page)
9 October 2000£ ic 60100/50100 05/10/00 £ sr 10000@1=10000 (1 page)
9 October 2000£ ic 60100/50100 05/10/00 £ sr 10000@1=10000 (1 page)
9 October 2000£ ic 42200/40100 05/10/00 £ sr 2100@1=2100 (1 page)
6 October 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
6 October 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
26 May 2000£ ic 63250/60100 22/05/00 £ sr 3150@1=3150 (1 page)
26 May 2000£ ic 75100/63250 22/05/00 £ sr 11850@1=11850 (1 page)
26 May 2000£ ic 90100/75100 22/05/00 £ sr 15000@1=15000 (1 page)
26 May 2000£ ic 75100/63250 22/05/00 £ sr 11850@1=11850 (1 page)
26 May 2000£ ic 90100/75100 22/05/00 £ sr 15000@1=15000 (1 page)
26 May 2000£ ic 63250/60100 22/05/00 £ sr 3150@1=3150 (1 page)
10 March 2000£ ic 117750/90100 07/03/00 £ sr 27650@1=27650 (1 page)
10 March 2000£ ic 160100/125100 07/03/00 £ sr 35000@1=35000 (1 page)
10 March 2000£ ic 125100/117750 07/03/00 £ sr 7350@1=7350 (1 page)
10 March 2000£ ic 117750/90100 07/03/00 £ sr 27650@1=27650 (1 page)
10 March 2000£ ic 125100/117750 07/03/00 £ sr 7350@1=7350 (1 page)
10 March 2000£ ic 160100/125100 07/03/00 £ sr 35000@1=35000 (1 page)
28 January 2000£ ic 164300/160100 10/01/00 £ sr 4200@1=4200 (1 page)
28 January 2000£ ic 184300/164300 10/01/00 £ sr 20000@1=20000 (1 page)
28 January 2000£ ic 200100/184300 10/01/00 £ sr 15800@1=15800 (1 page)
28 January 2000£ ic 164300/160100 10/01/00 £ sr 4200@1=4200 (1 page)
28 January 2000£ ic 200100/184300 10/01/00 £ sr 15800@1=15800 (1 page)
28 January 2000£ ic 184300/164300 10/01/00 £ sr 20000@1=20000 (1 page)
22 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
14 October 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
5 October 1999Accounting reference date extended from 28/12/99 to 31/12/99 (1 page)
5 October 1999Accounting reference date extended from 28/12/99 to 31/12/99 (1 page)
6 June 1999Auditor's resignation (1 page)
6 June 1999Auditor's resignation (1 page)
6 March 1999Particulars of mortgage/charge (3 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
19 November 1998Return made up to 28/10/98; no change of members (6 pages)
19 November 1998Return made up to 28/10/98; no change of members (6 pages)
29 October 1998Full group accounts made up to 31 December 1997 (21 pages)
29 October 1998Full group accounts made up to 31 December 1997 (21 pages)
28 October 1998Particulars of mortgage/charge (5 pages)
28 October 1998Particulars of mortgage/charge (5 pages)
14 November 1997Return made up to 28/10/97; full list of members (9 pages)
14 November 1997Return made up to 28/10/97; full list of members (9 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 April 1997Particulars of mortgage/charge (7 pages)
11 April 1997Particulars of mortgage/charge (7 pages)
19 December 1996Return made up to 28/10/96; change of members (8 pages)
19 December 1996Return made up to 28/10/96; change of members (8 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 April 1996Registered office changed on 16/04/96 from: 22 melton street london W1 2BW (1 page)
16 April 1996Registered office changed on 16/04/96 from: 22 melton street london W1 2BW (1 page)
5 April 1996Particulars of mortgage/charge (7 pages)
5 April 1996Particulars of mortgage/charge (7 pages)
12 December 1995Director's particulars changed (2 pages)
12 December 1995Director's particulars changed (2 pages)
12 December 1995Return made up to 28/10/95; no change of members (12 pages)
12 December 1995Return made up to 28/10/95; no change of members (12 pages)
31 October 1995Accounts for a small company made up to 30 December 1994 (8 pages)
31 October 1995Accounts for a small company made up to 30 December 1994 (8 pages)
19 December 1988Company name changed\certificate issued on 19/12/88 (2 pages)
19 December 1988Company name changed\certificate issued on 19/12/88 (2 pages)
23 November 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
23 November 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
28 October 1988Incorporation (15 pages)
28 October 1988Incorporation (15 pages)