Witnesham
Ipswich
Suffolk
IP6 9JD
Secretary Name | Fiona Elizabeth Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 November 2016) |
Role | Company Director |
Correspondence Address | Power Road Studios 114 Power Road Chiswick London W4 5PY |
Director Name | Merav Keren |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 01 July 2015(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 November 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Power Road Studios 114 Power Road Chiswick London W4 5PY |
Director Name | Mr Anthony John Jones |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(1 year after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hauxton Road Trumpington Cambridge Cambridgeshire CB2 2LT |
Secretary Name | Anthony John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 December 1993) |
Role | Company Director |
Correspondence Address | 11 Chesterton Towers Chapel Street Cambridge CB4 1DZ |
Secretary Name | Jacquelyn Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | Courtlands Rushbrooke Lane Bury St Edmunds Suffolk IP33 2RR |
Secretary Name | Mr Alastair Irven Oatey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lawrance Lea Harston Cambridge Cambridgeshire CB22 7QR |
Director Name | Stephen Mark Wiener |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2012(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Power Road Studios Power Road Chiswick London W4 5PY |
Director Name | Philip Bowcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Power Road Studios Power Road Chiswick London W4 5PY |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2012(20 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 2013) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | picturehouses.co.uk |
---|---|
Telephone | 020 77344342 |
Telephone region | London |
Registered Address | Power Road Studios 114 Power Road Chiswick London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
1000 at £1 | Picturehouse Cinemas LTD 100.00% Ordinary |
---|
Latest Accounts | 1 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 November 1994 | Delivered on: 14 November 1994 Satisfied on: 7 December 2012 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 |
---|---|
4 April 2003 | Delivered on: 10 April 2003 Satisfied on: 30 November 2012 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 |
5 March 1999 | Delivered on: 6 March 1999 Satisfied on: 11 November 2005 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: First floor premises bartholomew house fore street centre fore street exeter devon t/no;-DN389296. Fully Satisfied |
5 March 1999 | Delivered on: 6 March 1999 Satisfied on: 11 November 2005 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: Warehouse no.2 Fore street centre exeter devon t/no;-DN389292. Fully Satisfied |
21 May 1999 | Delivered on: 4 June 1999 Satisfied on: 30 November 2012 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 |
3 November 1994 | Delivered on: 11 November 1994 Satisfied on: 11 November 2005 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: Land comprising the former warehouse being 51/52 bartholomew street west exeter and adjoining car park devon t/n dn 346425. Fully Satisfied |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2016 | Application to strike the company off the register (3 pages) |
24 August 2016 | Application to strike the company off the register (3 pages) |
2 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
16 July 2015 | Appointment of Merav Keren as a director on 1 July 2015 (3 pages) |
16 July 2015 | Appointment of Merav Keren as a director on 1 July 2015 (3 pages) |
16 July 2015 | Appointment of Merav Keren as a director on 1 July 2015 (3 pages) |
3 July 2015 | Full accounts made up to 1 January 2015 (11 pages) |
3 July 2015 | Full accounts made up to 1 January 2015 (11 pages) |
3 July 2015 | Full accounts made up to 1 January 2015 (11 pages) |
18 June 2015 | Termination of appointment of Philip Bowcock as a director on 9 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Philip Bowcock as a director on 9 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Philip Bowcock as a director on 9 June 2015 (1 page) |
2 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
9 September 2014 | Section 519 (2 pages) |
9 September 2014 | Section 519 (2 pages) |
2 September 2014 | Section 519 ca 2006 (3 pages) |
2 September 2014 | Section 519 ca 2006 (3 pages) |
9 July 2014 | Full accounts made up to 26 December 2013 (11 pages) |
9 July 2014 | Full accounts made up to 26 December 2013 (11 pages) |
25 April 2014 | Termination of appointment of Stephen Wiener as a director (2 pages) |
25 April 2014 | Termination of appointment of Stephen Wiener as a director (2 pages) |
26 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
17 October 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
17 October 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
14 October 2013 | Appointment of Fiona Elizabeth Smith as a secretary (3 pages) |
14 October 2013 | Appointment of Fiona Elizabeth Smith as a secretary (3 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 July 2013 | Statement of company's objects (2 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Registered office address changed from 16-18 Beak Street London W1F 9RD on 12 July 2013 (2 pages) |
12 July 2013 | Statement of company's objects (2 pages) |
12 July 2013 | Registered office address changed from 16-18 Beak Street London W1F 9RD on 12 July 2013 (2 pages) |
12 July 2013 | Resolutions
|
26 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (15 pages) |
26 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (15 pages) |
13 February 2013 | Section 519 (1 page) |
13 February 2013 | Section 519 (1 page) |
15 January 2013 | Appointment of Philip Bowcock as a director (3 pages) |
15 January 2013 | Appointment of Philip Bowcock as a director (3 pages) |
10 January 2013 | Appointment of Stephen Mark Wiener as a director (3 pages) |
10 January 2013 | Appointment of Olswang Cosec Limited as a secretary (3 pages) |
10 January 2013 | Appointment of Olswang Cosec Limited as a secretary (3 pages) |
10 January 2013 | Termination of appointment of Alastair Oatey as a secretary (2 pages) |
10 January 2013 | Termination of appointment of Alastair Oatey as a secretary (2 pages) |
10 January 2013 | Appointment of Stephen Mark Wiener as a director (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
8 February 2012 | Register inspection address has been changed (1 page) |
8 February 2012 | Register(s) moved to registered inspection location (1 page) |
8 February 2012 | Register inspection address has been changed (1 page) |
8 February 2012 | Register(s) moved to registered inspection location (1 page) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
14 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
5 July 2011 | Company name changed city screen (exeter) LIMITED\certificate issued on 05/07/11
|
5 July 2011 | Company name changed city screen (exeter) LIMITED\certificate issued on 05/07/11
|
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
20 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
29 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
2 February 2009 | Secretary's change of particulars / alastair oatey / 02/02/2009 (1 page) |
2 February 2009 | Secretary's change of particulars / alastair oatey / 02/02/2009 (1 page) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
11 February 2008 | Location of debenture register (1 page) |
11 February 2008 | Location of debenture register (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 8 baltic street east london EC1Y 0UP (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 8 baltic street east london EC1Y 0UP (1 page) |
17 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 March 2007 | Return made up to 28/01/07; full list of members (2 pages) |
15 March 2007 | Return made up to 28/01/07; full list of members (2 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
15 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
11 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
11 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
4 March 2005 | Return made up to 28/01/05; full list of members (2 pages) |
4 March 2005 | Return made up to 28/01/05; full list of members (2 pages) |
12 January 2005 | Secretary's particulars changed (1 page) |
12 January 2005 | Secretary's particulars changed (1 page) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
4 March 2004 | Return made up to 28/01/04; full list of members (2 pages) |
4 March 2004 | Return made up to 28/01/04; full list of members (2 pages) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
27 September 2003 | Location of register of members (1 page) |
27 September 2003 | Location of register of members (1 page) |
12 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
12 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
6 June 2003 | New secretary appointed (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: hardy house 16-18 beak street london W1F 9RD (1 page) |
6 June 2003 | New secretary appointed (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: hardy house 16-18 beak street london W1F 9RD (1 page) |
10 April 2003 | Particulars of mortgage/charge (8 pages) |
10 April 2003 | Particulars of mortgage/charge (8 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
3 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: 86 dean street london W1V 5AA (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: 86 dean street london W1V 5AA (1 page) |
4 September 2002 | Director's particulars changed (1 page) |
4 September 2002 | Director's particulars changed (1 page) |
7 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
7 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
5 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
7 February 2001 | Return made up to 28/01/01; full list of members
|
7 February 2001 | Return made up to 28/01/01; full list of members
|
6 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
3 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
3 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
5 October 1999 | Accounting reference date extended from 28/12/99 to 31/12/99 (1 page) |
5 October 1999 | Accounting reference date extended from 28/12/99 to 31/12/99 (1 page) |
6 June 1999 | Auditor's resignation (1 page) |
6 June 1999 | Auditor's resignation (1 page) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Particulars of mortgage/charge (7 pages) |
6 March 1999 | Particulars of mortgage/charge (7 pages) |
6 March 1999 | Particulars of mortgage/charge (2 pages) |
6 March 1999 | Particulars of mortgage/charge (2 pages) |
2 February 1999 | Return made up to 28/01/99; full list of members (7 pages) |
2 February 1999 | Return made up to 28/01/99; full list of members (7 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 February 1998 | Return made up to 28/01/98; no change of members (5 pages) |
2 February 1998 | Return made up to 28/01/98; no change of members (5 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 February 1997 | Return made up to 28/01/97; no change of members (5 pages) |
7 February 1997 | Return made up to 28/01/97; no change of members (5 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: 22 melton street london NW1 2BW (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 22 melton street london NW1 2BW (1 page) |
26 January 1996 | Return made up to 28/01/96; full list of members (6 pages) |
26 January 1996 | Return made up to 28/01/96; full list of members (6 pages) |
12 December 1995 | Director's particulars changed (2 pages) |
12 December 1995 | Director's particulars changed (2 pages) |
31 October 1995 | Accounts for a small company made up to 30 December 1994 (8 pages) |
31 October 1995 | Accounts for a small company made up to 30 December 1994 (8 pages) |
4 May 1995 | Return made up to 28/01/95; full list of members (14 pages) |
4 May 1995 | Return made up to 28/01/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
3 November 1993 | Accounts for a small company made up to 24 December 1992 (4 pages) |
3 November 1993 | Accounts for a small company made up to 24 December 1992 (4 pages) |
21 August 1992 | Ad 23/03/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 August 1992 | Ad 23/03/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 March 1992 | Company name changed ainstable LIMITED\certificate issued on 20/03/92 (2 pages) |
19 March 1992 | Company name changed ainstable LIMITED\certificate issued on 20/03/92 (2 pages) |
28 January 1992 | Incorporation (14 pages) |
28 January 1992 | Incorporation (14 pages) |