Company NameCity Screen Developments Limited
Company StatusDissolved
Company Number02681819
CategoryPrivate Limited Company
Incorporation Date28 January 1992(32 years, 3 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NamesAinstable Limited and City Screen (Exeter) Limited

Business Activity

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

Directors

Director NameMs Lyn Mary Goleby
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1993(1 year after company formation)
Appointment Duration23 years, 10 months (closed 22 November 2016)
RoleCinema Proprietor
Country of ResidenceEngland
Correspondence AddressWitnesham Hall Church Lane
Witnesham
Ipswich
Suffolk
IP6 9JD
Secretary NameFiona Elizabeth Smith
NationalityBritish
StatusClosed
Appointed01 October 2013(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 22 November 2016)
RoleCompany Director
Correspondence AddressPower Road Studios
114 Power Road Chiswick
London
W4 5PY
Director NameMerav Keren
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIsraeli
StatusClosed
Appointed01 July 2015(23 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 22 November 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPower Road Studios 114 Power Road
Chiswick
London
W4 5PY
Director NameMr Anthony John Jones
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(1 year after company formation)
Appointment Duration12 years, 9 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hauxton Road
Trumpington
Cambridge
Cambridgeshire
CB2 2LT
Secretary NameAnthony John Jones
NationalityBritish
StatusResigned
Appointed28 January 1993(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 06 December 1993)
RoleCompany Director
Correspondence Address11 Chesterton Towers
Chapel Street
Cambridge
CB4 1DZ
Secretary NameJacquelyn Sherwood
NationalityBritish
StatusResigned
Appointed06 December 1993(1 year, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2003)
RoleCompany Director
Correspondence AddressCourtlands Rushbrooke Lane
Bury St Edmunds
Suffolk
IP33 2RR
Secretary NameMr Alastair Irven Oatey
NationalityBritish
StatusResigned
Appointed01 June 2003(11 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lawrance Lea
Harston
Cambridge
Cambridgeshire
CB22 7QR
Director NameStephen Mark Wiener
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2012(20 years, 11 months 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 NamePhilip Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(20 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPower Road Studios Power Road
Chiswick
London
W4 5PY
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed20 December 2012(20 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 2013)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websitepicturehouses.co.uk
Telephone020 77344342
Telephone regionLondon

Location

Registered AddressPower Road Studios 114 Power Road
Chiswick
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1000 at £1Picturehouse Cinemas LTD
100.00%
Ordinary

Accounts

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

Charges

3 November 1994Delivered 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 2003Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1994Delivered 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

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
24 August 2016Application to strike the company off the register (3 pages)
2 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(15 pages)
2 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(15 pages)
16 July 2015Appointment of Merav Keren as a director on 1 July 2015 (3 pages)
16 July 2015Appointment of Merav Keren as a director on 1 July 2015 (3 pages)
16 July 2015Appointment of Merav Keren as a director on 1 July 2015 (3 pages)
3 July 2015Full accounts made up to 1 January 2015 (11 pages)
3 July 2015Full accounts made up to 1 January 2015 (11 pages)
3 July 2015Full accounts made up to 1 January 2015 (11 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)
2 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(14 pages)
2 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(14 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)
9 July 2014Full accounts made up to 26 December 2013 (11 pages)
9 July 2014Full accounts made up to 26 December 2013 (11 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)
26 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(15 pages)
26 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(15 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 Fiona Elizabeth Smith as a secretary (3 pages)
14 October 2013Appointment of Fiona Elizabeth Smith as a secretary (3 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
12 July 2013Statement of company's objects (2 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 July 2013Registered office address changed from 16-18 Beak Street London W1F 9RD on 12 July 2013 (2 pages)
12 July 2013Statement of company's objects (2 pages)
12 July 2013Registered office address changed from 16-18 Beak Street London W1F 9RD on 12 July 2013 (2 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
26 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (15 pages)
26 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (15 pages)
13 February 2013Section 519 (1 page)
13 February 2013Section 519 (1 page)
15 January 2013Appointment of Philip Bowcock as a director (3 pages)
15 January 2013Appointment of Philip Bowcock as a director (3 pages)
10 January 2013Appointment of Stephen Mark Wiener as a director (3 pages)
10 January 2013Appointment of Olswang Cosec Limited as a secretary (3 pages)
10 January 2013Appointment of Olswang Cosec Limited as a secretary (3 pages)
10 January 2013Termination of appointment of Alastair Oatey as a secretary (2 pages)
10 January 2013Termination of appointment of Alastair Oatey as a secretary (2 pages)
10 January 2013Appointment of Stephen Mark Wiener as a director (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
8 February 2012Register inspection address has been changed (1 page)
8 February 2012Register(s) moved to registered inspection location (1 page)
8 February 2012Register inspection address has been changed (1 page)
8 February 2012Register(s) moved to registered inspection location (1 page)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
14 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
14 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
5 July 2011Company name changed city screen (exeter) LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2011Company name changed city screen (exeter) LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
20 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
29 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 February 2009Return made up to 28/01/09; full list of members (3 pages)
3 February 2009Return made up to 28/01/09; full list of members (3 pages)
2 February 2009Secretary's change of particulars / alastair oatey / 02/02/2009 (1 page)
2 February 2009Secretary's change of particulars / alastair oatey / 02/02/2009 (1 page)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 February 2008Location of register of members (1 page)
11 February 2008Location of register of members (1 page)
11 February 2008Return made up to 28/01/08; full list of members (2 pages)
11 February 2008Return made up to 28/01/08; full list of members (2 pages)
11 February 2008Location of debenture register (1 page)
11 February 2008Location of debenture register (1 page)
22 January 2008Registered office changed on 22/01/08 from: 8 baltic street east london EC1Y 0UP (1 page)
22 January 2008Registered office changed on 22/01/08 from: 8 baltic street east london EC1Y 0UP (1 page)
17 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 March 2007Return made up to 28/01/07; full list of members (2 pages)
15 March 2007Return made up to 28/01/07; full list of members (2 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 February 2006Return made up to 28/01/06; full list of members (2 pages)
15 February 2006Return made up to 28/01/06; full list of members (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
11 November 2005Declaration of mortgage charge released/ceased (2 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Declaration of mortgage charge released/ceased (2 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Declaration of mortgage charge released/ceased (2 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Declaration of mortgage charge released/ceased (2 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Declaration of mortgage charge released/ceased (2 pages)
11 November 2005Declaration of mortgage charge released/ceased (2 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
4 March 2005Return made up to 28/01/05; full list of members (2 pages)
4 March 2005Return made up to 28/01/05; full list of members (2 pages)
12 January 2005Secretary's particulars changed (1 page)
12 January 2005Secretary's particulars changed (1 page)
9 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
4 March 2004Return made up to 28/01/04; full list of members (2 pages)
4 March 2004Return made up to 28/01/04; full list of members (2 pages)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
27 September 2003Location of register of members (1 page)
27 September 2003Location of register of members (1 page)
12 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
6 June 2003New secretary appointed (1 page)
6 June 2003Secretary resigned (1 page)
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 2003New secretary appointed (1 page)
6 June 2003Registered office changed on 06/06/03 from: hardy house 16-18 beak street london W1F 9RD (1 page)
10 April 2003Particulars of mortgage/charge (8 pages)
10 April 2003Particulars of mortgage/charge (8 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 February 2003Return made up to 28/01/03; full list of members (7 pages)
3 February 2003Return made up to 28/01/03; full list of members (7 pages)
13 December 2002Registered office changed on 13/12/02 from: 86 dean street london W1V 5AA (1 page)
13 December 2002Registered office changed on 13/12/02 from: 86 dean street london W1V 5AA (1 page)
4 September 2002Director's particulars changed (1 page)
4 September 2002Director's particulars changed (1 page)
7 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
7 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 February 2002Return made up to 28/01/02; full list of members (6 pages)
5 February 2002Return made up to 28/01/02; full list of members (6 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
7 February 2001Return made up to 28/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 2001Return made up to 28/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
3 February 2000Return made up to 28/01/00; full list of members (6 pages)
3 February 2000Return made up to 28/01/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (8 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)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
6 March 1999Particulars of mortgage/charge (7 pages)
6 March 1999Particulars of mortgage/charge (7 pages)
6 March 1999Particulars of mortgage/charge (2 pages)
6 March 1999Particulars of mortgage/charge (2 pages)
2 February 1999Return made up to 28/01/99; full list of members (7 pages)
2 February 1999Return made up to 28/01/99; full list of members (7 pages)
29 October 1998Full accounts made up to 31 December 1997 (15 pages)
29 October 1998Full accounts made up to 31 December 1997 (15 pages)
2 February 1998Return made up to 28/01/98; no change of members (5 pages)
2 February 1998Return made up to 28/01/98; no change of members (5 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)
7 February 1997Return made up to 28/01/97; no change of members (5 pages)
7 February 1997Return made up to 28/01/97; no change of members (5 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 April 1996Registered office changed on 16/04/96 from: 22 melton street london NW1 2BW (1 page)
16 April 1996Registered office changed on 16/04/96 from: 22 melton street london NW1 2BW (1 page)
26 January 1996Return made up to 28/01/96; full list of members (6 pages)
26 January 1996Return made up to 28/01/96; full list of members (6 pages)
12 December 1995Director's particulars changed (2 pages)
12 December 1995Director's particulars changed (2 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)
4 May 1995Return made up to 28/01/95; full list of members (14 pages)
4 May 1995Return made up to 28/01/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
3 November 1993Accounts for a small company made up to 24 December 1992 (4 pages)
3 November 1993Accounts for a small company made up to 24 December 1992 (4 pages)
21 August 1992Ad 23/03/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 August 1992Ad 23/03/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 March 1992Company name changed ainstable LIMITED\certificate issued on 20/03/92 (2 pages)
19 March 1992Company name changed ainstable LIMITED\certificate issued on 20/03/92 (2 pages)
28 January 1992Incorporation (14 pages)
28 January 1992Incorporation (14 pages)