Company NameCity Screen (Aberdeen) Limited
Company StatusDissolved
Company Number03788491
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 9 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)

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
Appointed14 June 1999(same day as company formation)
RoleCinema Proprietor
Country of ResidenceEngland
Correspondence AddressWitnesham Hall Church Lane
Witnesham
Ipswich
Suffolk
IP6 9JD
Secretary NameFiona Elizabeth Smith
NationalityBritish
StatusClosed
Appointed01 October 2013(14 years, 3 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(16 years 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
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hauxton Road
Trumpington
Cambridge
Cambridgeshire
CB2 2LT
Secretary NameJacquelyn Sherwood
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCourtlands Rushbrooke Lane
Bury St Edmunds
Suffolk
IP33 2RR
Secretary NameMr Alastair Irven Oatey
NationalityBritish
StatusResigned
Appointed01 June 2003(3 years, 11 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(13 years, 6 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(13 years, 6 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
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed20 December 2012(13 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 2013)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websitepicturehouses.co.uk

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

2 at £1Picturehouse Cinemas LTD
100.00%
Ordinary

Accounts

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

Charges

18 August 2010Delivered on: 31 August 2010
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.
Outstanding
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

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)
12 March 2016Satisfaction of charge 2 in full (4 pages)
12 March 2016Satisfaction of charge 2 in full (4 pages)
25 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 2
(5 pages)
25 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 2
(5 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 (16 pages)
3 July 2015Full accounts made up to 1 January 2015 (16 pages)
3 July 2015Full accounts made up to 1 January 2015 (16 pages)
18 June 2015Termination of appointment of Philip Bowcock as a director on 9 June 2015 (1 page)
18 June 2015Termination of appointment of Philip Bowcock as a director on 9 June 2015 (1 page)
18 June 2015Termination of appointment of Philip Bowcock as a director on 9 June 2015 (1 page)
9 September 2014Section 519 (2 pages)
9 September 2014Section 519 (2 pages)
2 September 2014Aud res sect 519 (3 pages)
2 September 2014Aud res sect 519 (3 pages)
9 July 2014Full accounts made up to 26 December 2013 (16 pages)
9 July 2014Full accounts made up to 26 December 2013 (16 pages)
3 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(6 pages)
3 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(6 pages)
17 April 2014Termination of appointment of Stephen Wiener as a director (2 pages)
17 April 2014Termination of appointment of Stephen Wiener as a director (2 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 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 September 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
4 September 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 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)
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 2013Statement of company's objects (2 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 Olswang Cosec Limited as a secretary (3 pages)
10 January 2013Termination of appointment of Alastair Oatey as a secretary (2 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 2013Appointment of Stephen Mark Wiener as a director (3 pages)
10 January 2013Appointment of Stephen Mark Wiener as a director (3 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
27 June 2011Register inspection address has been changed (1 page)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
27 June 2011Register inspection address has been changed (1 page)
27 June 2011Register(s) moved to registered inspection location (1 page)
27 June 2011Register(s) moved to registered inspection location (1 page)
31 August 2010Particulars of a mortgage or charge / charge no: 2
  • 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: 2
  • 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 1 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
29 June 2009Return made up to 14/06/09; full list of members (3 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)
29 June 2009Return made up to 14/06/09; full list of members (3 pages)
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)
15 July 2008Return made up to 14/06/08; full list of members (3 pages)
15 July 2008Return made up to 14/06/08; full list of members (3 pages)
14 July 2008Secretary's change of particulars / alastair oatey / 14/07/2008 (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Secretary's change of particulars / alastair oatey / 14/07/2008 (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)
25 July 2007Return made up to 14/06/07; full list of members (2 pages)
25 July 2007Return made up to 14/06/07; full list of members (2 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 July 2006Return made up to 14/06/06; full list of members (2 pages)
14 July 2006Return made up to 14/06/06; full list of members (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 June 2005Return made up to 14/06/05; full list of members (2 pages)
25 June 2005Return made up to 14/06/05; 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 (7 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 June 2004Return made up to 14/06/04; full list of members (2 pages)
23 June 2004Return made up to 14/06/04; full list of members (2 pages)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
24 October 2003Location of register of members (1 page)
24 October 2003Location of register of members (1 page)
19 June 2003Return made up to 14/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 June 2003Return made up to 14/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
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 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)
6 June 2003Secretary resigned (1 page)
6 June 2003New secretary appointed (1 page)
6 June 2003Secretary resigned (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)
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 (7 pages)
7 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 June 2002Return made up to 14/06/02; full list of members (7 pages)
24 June 2002Return made up to 14/06/02; full list of members (7 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 June 2001Return made up to 14/06/01; full list of members (6 pages)
19 June 2001Return made up to 14/06/01; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
20 July 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New director appointed (3 pages)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (3 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999New director appointed (3 pages)
16 July 1999Director resigned (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999New director appointed (3 pages)
14 June 1999Incorporation (17 pages)
14 June 1999Incorporation (17 pages)