London
W1T 1AT
Director Name | Mr Mark Jonathan Way |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2014(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 1 Stephen Street London W1T 1AT |
Director Name | Mr Neil James Williams |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2017(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 1 Stephen Street London W1T 1AT |
Secretary Name | Mr Christopher Thomas |
---|---|
Status | Current |
Appointed | 25 January 2018(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 8th Floor 1 Stephen Street London W1T 1AT |
Secretary Name | Justin Charles Ribbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 April 2005) |
Role | Lawyer |
Correspondence Address | Strayleaves 8 Elm Rise Prestbury Cheshire SK10 4US |
Director Name | Justin Charles Ribbons |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 October 2005) |
Role | General Counsel |
Correspondence Address | Strayleaves 8 Elm Rise Prestbury Cheshire SK10 4US |
Director Name | Mr Joseph Sinyor |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 2005) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 70 Sheldon Avenue London N6 4ND |
Director Name | Richard John Hildred |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 July 2005) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beech Hill Mobberley Cheshire WA16 7HT |
Director Name | Mr Roger John Harris |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 January 2011) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Green Villa Park Wilmslow Cheshire SK9 6EJ |
Secretary Name | Vidya Jagannath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 November 2005) |
Role | Company Director |
Correspondence Address | 4 Caterham Avenue Bolton Lancashire BL3 3RF |
Director Name | Mr Steven Paul Gosling |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Director Name | Mr Alexander Rupert Gavin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Whitcomb Street London WC2H 7DN |
Secretary Name | Mrs Kirsten Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 January 2018) |
Role | Company Director |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Mr Jonathan Peter Mason |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(8 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Whitcomb Street London WC2H 7DN |
Director Name | Mr Andrew Lee Kaza |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2011(9 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 January 2015) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Mr Neil James Williams |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Albans House 57-59 Haymarket London England And Wales SW1Y 4QX |
Director Name | Mr Paul Michael Donovan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St Albans House 57-59 Haymarket London England And Wales SW1Y 4QX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Universal Studios International Bv (Corporation) |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 11 July 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2004) |
Correspondence Address | Hagedoornlaan 2 PO Box 37267 Amsterdam 1030 Ag Foreign |
Director Name | Viacom International (Netherlands) Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 October 2004) |
Correspondence Address | Naritaweg 207 1043 Cb Amsterdam The Netherlands |
Director Name | Universal Studios Holding Iii Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 October 2004) |
Correspondence Address | 800 Third Avenue New York Ny 10022 United States |
Director Name | Essential Cenimas Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 April 2005) |
Correspondence Address | Amsteldijk 166 1079 Lh Amsterdam Foreign |
Director Name | United Cinemas International Multiplex Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 April 2005) |
Correspondence Address | Amsteldijk 166 1079 Lh Amsterdam Netherlands |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2005(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 2007) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | www.odeon.co.uk |
---|
Registered Address | 8th Floor 1 Stephen Street London W1T 1AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,595,000 |
Gross Profit | £2,129,000 |
Net Worth | £1,206,000 |
Cash | £270,000 |
Current Liabilities | £1,203,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 8 July 2023 (overdue) |
17 February 2021 | Delivered on: 18 February 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
7 December 2017 | Delivered on: 19 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
24 May 2011 | Delivered on: 7 June 2011 Persons entitled: The Bank of New York Mellon Classification: Debenture Secured details: All monies due or to become due from odeon & uci bond midco limited or any restricted subsidiary to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 November 2009 | Delivered on: 24 November 2009 Satisfied on: 26 May 2011 Persons entitled: Barclays Bank PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, equipment. See image for full details. Fully Satisfied |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
6 May 2020 | Registered office address changed from 8th Floor 1 Stephen Street London W1T 1AT United Kingdom to C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH on 6 May 2020 (1 page) |
6 February 2020 | Director's details changed for Mr Mark Jonathan Way on 5 February 2020 (2 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
6 September 2019 | Director's details changed for Mr Neil James Williams on 5 September 2019 (2 pages) |
6 September 2019 | Director's details changed for Mr Andrew Stephen Alker on 5 September 2019 (2 pages) |
3 September 2019 | Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to 8th Floor 1 Stephen Street London W1T 1AT on 3 September 2019 (1 page) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
7 May 2019 | Change of details for United Cinemas International (Uk) Limited as a person with significant control on 7 May 2019 (2 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
10 July 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
26 January 2018 | Appointment of Mr Christopher Thomas as a secretary on 25 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Kirsten Lawton as a secretary on 25 January 2018 (1 page) |
19 December 2017 | Registration of charge 042412870003, created on 7 December 2017 (65 pages) |
19 December 2017 | Registration of charge 042412870003, created on 7 December 2017 (65 pages) |
18 December 2017 | Resolutions
|
18 December 2017 | Memorandum and Articles of Association (10 pages) |
18 December 2017 | Memorandum and Articles of Association (10 pages) |
18 December 2017 | Resolutions
|
7 September 2017 | Appointment of Mr Neil James Williams as a director on 7 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Neil James Williams as a director on 7 September 2017 (2 pages) |
12 July 2017 | Termination of appointment of Neil James Williams as a director on 6 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Neil James Williams as a director on 6 July 2017 (1 page) |
6 July 2017 | Notification of United Cinemas International (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Notification of United Cinemas International (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
11 January 2017 | Satisfaction of charge 2 in full (4 pages) |
11 January 2017 | Satisfaction of charge 2 in full (4 pages) |
8 December 2016 | Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page) |
9 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 August 2015 | Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page) |
5 August 2015 | Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page) |
5 August 2015 | Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page) |
4 August 2015 | Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
26 March 2015 | Termination of appointment of Andrew Lee Kaza as a director on 30 January 2015 (1 page) |
26 March 2015 | Termination of appointment of Andrew Lee Kaza as a director on 30 January 2015 (1 page) |
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Neil James Williams on 15 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Neil James Williams on 15 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages) |
29 November 2014 | Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages) |
29 November 2014 | Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages) |
18 November 2014 | Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page) |
12 November 2014 | Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages) |
12 November 2014 | Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
1 April 2014 | Termination of appointment of Jonathan Mason as a director (1 page) |
1 April 2014 | Termination of appointment of Jonathan Mason as a director (1 page) |
18 February 2014 | Termination of appointment of Alexander Gavin as a director (1 page) |
18 February 2014 | Appointment of Mr Paul Michael Donovan as a director (2 pages) |
18 February 2014 | Termination of appointment of Alexander Gavin as a director (1 page) |
18 February 2014 | Appointment of Mr Paul Michael Donovan as a director (2 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Director's details changed for Mr Jonathan Peter Mason on 1 January 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Jonathan Peter Mason on 1 January 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Jonathan Peter Mason on 1 January 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Mrs Kirsten Lawton on 1 January 2013 (1 page) |
27 June 2013 | Secretary's details changed for Mrs Kirsten Lawton on 1 January 2013 (1 page) |
27 June 2013 | Secretary's details changed for Mrs Kirsten Lawton on 1 January 2013 (1 page) |
16 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Director's details changed for Mr Alexander Rupert Gavin on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Andrew Stephen Alker on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Alexander Rupert Gavin on 1 January 2011 (2 pages) |
5 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Director's details changed for Mr Alexander Rupert Gavin on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Andrew Stephen Alker on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Andrew Stephen Alker on 1 January 2011 (2 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2011 | Termination of appointment of Roger Harris as a director (1 page) |
6 January 2011 | Appointment of Mr Neil James Williams as a director (2 pages) |
6 January 2011 | Appointment of Mr Neil James Williams as a director (2 pages) |
6 January 2011 | Appointment of Mr Andrew Lee Kaza as a director (2 pages) |
6 January 2011 | Appointment of Mr Andrew Lee Kaza as a director (2 pages) |
6 January 2011 | Termination of appointment of Roger Harris as a director (1 page) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
1 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
19 November 2009 | Resolutions
|
19 November 2009 | Memorandum and Articles of Association (9 pages) |
19 November 2009 | Memorandum and Articles of Association (9 pages) |
19 November 2009 | Resolutions
|
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
1 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
1 July 2009 | Director appointed mr jonathan peter mason (1 page) |
1 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
1 July 2009 | Director appointed mr jonathan peter mason (1 page) |
24 June 2009 | Memorandum and Articles of Association (10 pages) |
24 June 2009 | Memorandum and Articles of Association (10 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from lee house 90 great bridgewater street manchester greater manchester M1 5JW (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from lee house 90 great bridgewater street manchester greater manchester M1 5JW (1 page) |
17 June 2009 | Company name changed united cinemas international (management) LIMITED\certificate issued on 19/06/09 (2 pages) |
17 June 2009 | Company name changed united cinemas international (management) LIMITED\certificate issued on 19/06/09 (2 pages) |
24 March 2009 | Director's change of particulars / roger harris / 01/01/2007 (1 page) |
24 March 2009 | Director's change of particulars / roger harris / 01/01/2007 (1 page) |
23 March 2009 | Director's change of particulars / richard harris / 01/01/2007 (1 page) |
23 March 2009 | Director's change of particulars / richard harris / 01/01/2007 (1 page) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
8 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
7 July 2008 | Location of register of members (1 page) |
7 July 2008 | Location of register of members (1 page) |
21 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
21 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
27 June 2007 | New secretary appointed (1 page) |
27 June 2007 | New secretary appointed (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
27 June 2006 | Return made up to 26/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 26/06/06; full list of members (3 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
1 February 2006 | Location of register of members (1 page) |
1 February 2006 | Location of register of members (1 page) |
16 January 2006 | New director appointed (4 pages) |
16 January 2006 | New director appointed (4 pages) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | New director appointed (4 pages) |
3 January 2006 | New director appointed (4 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
19 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
19 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New director appointed (3 pages) |
11 May 2005 | New director appointed (3 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (3 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (3 pages) |
12 January 2005 | New director appointed (3 pages) |
12 January 2005 | New director appointed (3 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
3 August 2004 | Return made up to 26/06/04; full list of members (7 pages) |
3 August 2004 | Return made up to 26/06/04; full list of members (7 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
12 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
12 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
20 August 2003 | Return made up to 26/06/03; full list of members
|
20 August 2003 | Return made up to 26/06/03; full list of members
|
25 July 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
25 July 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
18 October 2002 | Resolutions
|
18 October 2002 | Resolutions
|
1 August 2002 | Return made up to 26/06/02; full list of members
|
1 August 2002 | Return made up to 26/06/02; full list of members
|
4 September 2001 | Ad 11/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 September 2001 | Ad 11/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 August 2001 | Memorandum and Articles of Association (9 pages) |
8 August 2001 | Memorandum and Articles of Association (9 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 August 2001 | Company name changed creategrain LIMITED\certificate issued on 01/08/01 (2 pages) |
1 August 2001 | Company name changed creategrain LIMITED\certificate issued on 01/08/01 (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
26 June 2001 | Incorporation (13 pages) |
26 June 2001 | Incorporation (13 pages) |