Company NameAnsco Cinema Ltd.
Company StatusDissolved
Company Number06070379
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 2 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Alistair Hardy Wood
NationalityBritish
StatusClosed
Appointed19 October 2007(8 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (closed 10 April 2018)
RoleReal Estate Director
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Alexander James Hill
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(1 year, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 10 April 2018)
RoleChief Finance And Strategy Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMs Sarah Catherine McGuigan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(4 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 10 April 2018)
RoleChief Legal And Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Secretary NameMr Christopher Kangis
StatusClosed
Appointed16 March 2012(5 years, 1 month after company formation)
Appointment Duration6 years (closed 10 April 2018)
RoleCompany Director
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Paul Reeve
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 10 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Thomas Miserendino
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(7 years after company formation)
Appointment Duration4 years, 2 months (closed 10 April 2018)
RolePresident And Ceo Of Aeg Europe
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Mark Stephen Donnelly
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Bowes Road
Walton On Thames
Surrey
KT12 3HT
Director NameMr Timothy Leiweke
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2007(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence AddressThe Studio The O2
London
SE10 0DX
Director NameMr David Lachlan Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGu28
Secretary NameMs Sarah Catherine McGuigan
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Kingshall Road
Beckenham
Kent
BR3 1LL
Director NameMiss Sarah Mary Brooks
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Studio The O2
London
SE10 0DX
Director NameMr Joseph James Marciano
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2012(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 2014)
RolePresident And CEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX

Location

Registered AddressThe O2
Peninsula Square
London
SE10 0DX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anschutz Entertainment Group, Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018Application to strike the company off the register (3 pages)
7 June 2017Full accounts made up to 31 December 2016 (13 pages)
7 June 2017Full accounts made up to 31 December 2016 (13 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 May 2016Full accounts made up to 31 December 2015 (13 pages)
19 May 2016Full accounts made up to 31 December 2015 (13 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
26 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
26 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
11 May 2015Full accounts made up to 31 December 2014 (10 pages)
11 May 2015Full accounts made up to 31 December 2014 (10 pages)
9 July 2014Termination of appointment of Joseph Marciano as a director (1 page)
9 July 2014Termination of appointment of Joseph Marciano as a director (1 page)
26 June 2014Full accounts made up to 31 December 2013 (11 pages)
26 June 2014Full accounts made up to 31 December 2013 (11 pages)
29 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(6 pages)
29 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(6 pages)
7 March 2014Appointment of Mr Thomas Miserendino as a director (2 pages)
7 March 2014Appointment of Mr Thomas Miserendino as a director (2 pages)
23 December 2013Appointment of Mr Paul Reeve as a director (2 pages)
23 December 2013Appointment of Mr Paul Reeve as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
20 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
17 May 2013Termination of appointment of Sarah Brooks as a director (1 page)
17 May 2013Registered office address changed from the Studio the O2 London SE10 0DX United Kingdom on 17 May 2013 (1 page)
17 May 2013Termination of appointment of Sarah Brooks as a director (1 page)
17 May 2013Registered office address changed from the Studio the O2 London SE10 0DX United Kingdom on 17 May 2013 (1 page)
4 July 2012Full accounts made up to 31 December 2011 (10 pages)
4 July 2012Full accounts made up to 31 December 2011 (10 pages)
25 June 2012Secretary's details changed for Mr Alistair Hardy Wood on 22 June 2012 (1 page)
25 June 2012Secretary's details changed for Mr Alistair Hardy Wood on 22 June 2012 (1 page)
19 April 2012Director's details changed for Mr Alexander James Hill on 18 April 2012 (2 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
19 April 2012Director's details changed for Mr Alexander James Hill on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Ms Sarah Catherine Mcguigan on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Ms Sarah Catherine Mcguigan on 18 April 2012 (2 pages)
28 March 2012Appointment of Mr Joseph James Marciano as a director (2 pages)
28 March 2012Appointment of Mr Joseph James Marciano as a director (2 pages)
27 March 2012Termination of appointment of Sarah Mcguigan as a secretary (1 page)
27 March 2012Appointment of Mr Christopher Kangis as a secretary (1 page)
27 March 2012Termination of appointment of Sarah Mcguigan as a secretary (1 page)
27 March 2012Appointment of Mr Christopher Kangis as a secretary (1 page)
27 March 2012Appointment of Miss Sarah Mary Brooks as a director (2 pages)
27 March 2012Appointment of Miss Sarah Mary Brooks as a director (2 pages)
3 February 2012Termination of appointment of Timothy Leiweke as a director (1 page)
3 February 2012Termination of appointment of Timothy Leiweke as a director (1 page)
6 September 2011Full accounts made up to 31 December 2010 (14 pages)
6 September 2011Full accounts made up to 31 December 2010 (14 pages)
3 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
3 May 2011Director's details changed for Mr Alexander James Hill on 3 May 2011 (2 pages)
3 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
3 May 2011Director's details changed for Mr Alexander James Hill on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Timothy Leiweke on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Timothy Leiweke on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Timothy Leiweke on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Alexander James Hill on 3 May 2011 (2 pages)
9 March 2011Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages)
9 March 2011Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages)
23 February 2011Termination of appointment of David Campbell as a director (1 page)
23 February 2011Termination of appointment of David Campbell as a director (1 page)
1 September 2010Full accounts made up to 31 December 2009 (16 pages)
1 September 2010Full accounts made up to 31 December 2009 (16 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/12/2020 under section 1088 of the Companies Act 2006
(5 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
5 November 2009Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ on 5 November 2009 (1 page)
14 September 2009Full accounts made up to 31 December 2008 (12 pages)
14 September 2009Full accounts made up to 31 December 2008 (12 pages)
12 May 2009Appointment terminated director mark donnelly (1 page)
12 May 2009Appointment terminated director mark donnelly (1 page)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
15 April 2009Return made up to 15/04/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/12/2020 under section 1088 of the Companies Act 2006
(4 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
1 November 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
28 August 2008Secretary's change of particulars / sarah mcguigan / 27/08/2008 (1 page)
28 August 2008Secretary's change of particulars / sarah mcguigan / 27/08/2008 (1 page)
27 March 2008Return made up to 26/01/08; full list of members (4 pages)
27 March 2008Return made up to 26/01/08; full list of members (4 pages)
19 March 2008Director appointed alexander hill (2 pages)
19 March 2008Director appointed alexander hill (2 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
26 January 2007Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/12/2020 under section 1088 of the Companies Act 2006
(18 pages)
26 January 2007Incorporation (18 pages)