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 | 23 June 2015(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 December 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Power Road Studios 114 Power Road Chiswick London W4 5PY |
Director Name | Matthew Neil Eyre |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2016(23 years, 5 months after company formation) |
Appointment Duration | 4 months (closed 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Power Road Studios 114 Power Road Chiswick London W4 5PY |
Director Name | Mary Therese Ita Hurst |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 St Saviours Wharf Mill Street London SE1 2BE |
Secretary Name | Sara Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Norway Gate The Lakes Rotherhithe London |
Director Name | Mark Cockburn |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 57 Thorneyhedge Road Chiswick London W4 5SB |
Secretary Name | Caryl Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | 57 Thorney Hedge Road Chiswick London W4 5SB |
Director Name | David Simon Wright |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | The East House Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RQ |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 1999) |
Role | Secretary |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Margaret Taylor |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 December 1996(3 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 09 December 2004) |
Role | Company Director |
Correspondence Address | 19 Rusthall Avenue London W4 1BW |
Director Name | Guy Verrecchia |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 1999(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 21 Villa Madrid Neuilly Sur Seine 92200 France |
Director Name | Jean-Marie Dura |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 1999(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 99 Bis De La Croix Rousse Lyon 69004 |
Director Name | Mr Gregory John Hyatt |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs 27 Crookham Road Fleet Hampshire GU51 5DP |
Director Name | Alain Sussfield |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 1999(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 9 Boulevard Delessert Paris, 75016 France Foreign |
Secretary Name | Margaret Taylor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 1999(6 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | 19 Rusthall Avenue London W4 1BW |
Director Name | Stephen Mark Wiener |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2004(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 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 | Richard David Jones |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Power Road Studios Power Road Chiswick London W4 5PY |
Director Name | Sukhrajit Singh Dhadwar |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Power Road Studios Power Road Chiswick London W4 5PY |
Director Name | Tony Tsen Wei Yoe |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 November 2013) |
Role | Accountant |
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 | 03 January 2012(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Power Road Studios Power Road Chiswick London W4 5PY |
Director Name | Mrs Charlotte Abigail Brookmyre |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 August 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Power Road Studios 114 Power Road Chiswick London W4 5PY |
Secretary Name | Easycircuit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1994(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 March 1995) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 1996) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2004) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2013) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | computicket.co.uk |
---|
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 |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Cineworld Cinemas LTD 100.00% Ordinary |
---|
Latest Accounts | 1 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 September 1997 | Delivered on: 26 September 1997 Satisfied on: 1 November 1999 Persons entitled: Bankers Trust Company Classification: Debenture Secured details: All present and future obligations of each obligor (as defined) to bankers trust company as agent and trustee for itself and each of the lenders (as defined) or any of them under each or any of the financing documents (as defined)in each case together with all costs,charges and expenses incurred by any lender in connection with the protection,preservation or enforcement of it's respective rights under the finance documents or any other document evidencing or securing any such liabilities. Particulars: F/H property k/a the abc cinema new broadway ealing greater london t/n MX438267 and other f/h properties l/h property k/a the mgm cinema arcadian centre hurst street birmingham and other l/h property please refer to form 395 for full details of charged property. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2016 | Appointment of Matthew Neil Eyre as a director on 8 August 2016 (3 pages) |
30 August 2016 | Termination of appointment of Charlotte Abigail Brookmyre as a director on 8 August 2016 (2 pages) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2016 | Application to strike the company off the register (3 pages) |
29 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
16 July 2015 | Appointment of Merav Keren as a director on 23 June 2015 (3 pages) |
26 June 2015 | Full accounts made up to 1 January 2015 (11 pages) |
26 June 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) |
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 September 2014 | Section 519 (2 pages) |
2 September 2014 | Section 519 ca 2006 (3 pages) |
28 August 2014 | Director's details changed for Miss Charlotte Abigail Buck on 27 August 2014 (2 pages) |
1 July 2014 | Full accounts made up to 26 December 2013 (12 pages) |
25 April 2014 | Appointment of Miss Charlotte Abigail Buck as a director (3 pages) |
25 April 2014 | Termination of appointment of Stephen Wiener as a director (2 pages) |
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
4 December 2013 | Termination of appointment of Tony Yoe as a director (1 page) |
17 October 2013 | Registered office address changed from 114 Power Road Studios Power Road Chiswick London W4 5PY on 17 October 2013 (1 page) |
17 October 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
16 October 2013 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 16 October 2013 (2 pages) |
14 October 2013 | Appointment of Fiona Elizabeth Smith as a secretary (3 pages) |
27 June 2013 | Full accounts made up to 27 December 2012 (11 pages) |
1 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Termination of appointment of Sukhrajit Dhadwar as a director (2 pages) |
16 July 2012 | Full accounts made up to 29 December 2011 (11 pages) |
2 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Appointment of Philip Bowcock as a director (3 pages) |
9 December 2011 | Statement of company's objects (2 pages) |
9 December 2011 | Resolutions
|
8 July 2011 | Full accounts made up to 30 December 2010 (11 pages) |
5 July 2011 | Appointment of Tony Tsen Wei Yoe as a director (3 pages) |
5 July 2011 | Appointment of Sukhrajit Singh Dhadwar as a director (3 pages) |
5 July 2011 | Termination of appointment of Richard Jones as a director (2 pages) |
31 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
24 February 2010 | Director's details changed for Richard David Jones on 4 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Richard David Jones on 4 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Stephen Mark Wiener on 27 January 2010 (3 pages) |
17 February 2010 | Director's details changed for Richard David Jones on 3 February 2010 (3 pages) |
17 February 2010 | Director's details changed for Richard David Jones on 3 February 2010 (3 pages) |
8 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
29 July 2009 | Full accounts made up to 25 December 2008 (11 pages) |
12 May 2009 | Director's change of particulars / richard jones / 01/05/2009 (1 page) |
5 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
11 December 2008 | Director's change of particulars / stephen wiener / 09/12/2008 (1 page) |
30 October 2008 | Director's change of particulars / richard jones / 22/10/2008 (1 page) |
4 September 2008 | Auditor's resignation (2 pages) |
17 July 2008 | Full accounts made up to 27 December 2007 (11 pages) |
21 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
4 July 2007 | Full accounts made up to 28 December 2006 (11 pages) |
18 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
23 June 2006 | Full accounts made up to 29 December 2005 (19 pages) |
19 May 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
25 January 2006 | Return made up to 12/01/06; full list of members (5 pages) |
19 January 2006 | Auditor's resignation (1 page) |
4 November 2005 | Full accounts made up to 30 December 2004 (11 pages) |
27 April 2005 | Director's particulars changed (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 4TH floor stirling square 5-7 carlton gardens london SW1 5AD (1 page) |
17 February 2005 | Return made up to 12/01/05; full list of members (5 pages) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | New secretary appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: hanover house 14 hanover square london W1S 1HP (1 page) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
12 January 2005 | Memorandum and Articles of Association (8 pages) |
12 January 2005 | Resolutions
|
2 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
15 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
13 August 2002 | Auditor's resignation (1 page) |
20 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
12 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
24 October 2001 | Full accounts made up to 28 December 2000 (9 pages) |
19 March 2001 | Auditor's resignation (1 page) |
21 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
1 November 2000 | Full accounts made up to 30 December 1999 (12 pages) |
27 March 2000 | Return made up to 15/02/00; full list of members (12 pages) |
27 March 2000 | Secretary resigned (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: power road studios power road london W4 5PY (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
22 November 1999 | New director appointed (3 pages) |
12 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
10 November 1999 | New director appointed (3 pages) |
10 November 1999 | New director appointed (3 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Full accounts made up to 28 January 1999 (15 pages) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 120 campden hill road london W8 7AR (1 page) |
1 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Full accounts made up to 29 January 1998 (14 pages) |
29 March 1999 | Resolutions
|
2 March 1999 | Return made up to 15/02/99; full list of members (8 pages) |
18 January 1999 | Director's particulars changed (1 page) |
31 May 1998 | Accounting reference date extended from 31/12/97 to 31/01/98 (1 page) |
25 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
26 September 1997 | Particulars of mortgage/charge (18 pages) |
23 September 1997 | Resolutions
|
23 September 1997 | Declaration of assistance for shares acquisition (8 pages) |
23 September 1997 | Declaration of assistance for shares acquisition (8 pages) |
2 September 1997 | Full accounts made up to 31 July 1996 (13 pages) |
4 June 1997 | Delivery ext'd 3 mth 31/07/96 (1 page) |
7 March 1997 | Return made up to 15/02/97; full list of members (8 pages) |
12 February 1997 | New director appointed (1 page) |
5 December 1996 | Accounting reference date extended from 31/12/96 to 31/12/97 (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: 4TH floor 50 hans crescent london SW1X 0NB (1 page) |
19 November 1996 | Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page) |
19 November 1996 | New secretary appointed (3 pages) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
27 September 1996 | Registered office changed on 27/09/96 from: channel time 57 thorneyhedge road chiswick london W4 5SB (1 page) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
14 March 1996 | Return made up to 15/02/96; change of members (6 pages) |
24 January 1996 | Return made up to 15/02/94; full list of members; amend (8 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: fourth floor 50 hans crescent knightsbridge london SW1X 0NB (1 page) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 July 1994 | Accounting reference date shortened from 30/06 to 31/07 (1 page) |
14 June 1994 | Ad 10/09/93--------- £ si 998@1 (2 pages) |
5 October 1993 | Accounting reference date notified as 30/06 (1 page) |
9 March 1993 | New director appointed (2 pages) |
2 March 1993 | Secretary resigned (2 pages) |
15 February 1993 | Incorporation (19 pages) |