Company NameCinema 2 Spv 3 Limited
Company StatusDissolved
Company Number06340051
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Michael Andrew Sayers
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Kilworth Avenue
Shenfield
Brentwood
Essex
CM15 8PS
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed10 August 2007(same day as company formation)
Correspondence Address2nd Floor
Titchfield House, 69/85 Tabernacle Street
London
EC2A 4RR
Director NameMr Nigel Constant Rees Thomas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTigbourne Farm Cottage
New Road Wormley
Surrey
GU8 5TT
Director NamePhilippa Jane Cross
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(9 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 19 August 2010)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address1 Dallaways Cottage
Cowbeech
East Sussex
BN27 4JF

Location

Registered Address2nd Floor
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Cinema Two LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,671,923
Current Liabilities£1,677,814

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
15 December 2014Application to strike the company off the register (3 pages)
15 December 2014Application to strike the company off the register (3 pages)
13 December 2014Satisfaction of charge 2 in full (8 pages)
13 December 2014Satisfaction of charge 2 in full (8 pages)
9 December 2014Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page)
25 November 2014Satisfaction of charge 4 in full (7 pages)
25 November 2014Satisfaction of charge 4 in full (7 pages)
10 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 1
(5 pages)
10 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 1
(5 pages)
20 December 2013Satisfaction of charge 1 in full (1 page)
20 December 2013Satisfaction of charge 1 in full (1 page)
18 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders (5 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders (5 pages)
13 February 2013Company name changed starlight places heartless LTD\certificate issued on 13/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-05
(3 pages)
13 February 2013Company name changed starlight places heartless LTD\certificate issued on 13/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-05
(3 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 August 2010Termination of appointment of Philippa Cross as a director (2 pages)
27 August 2010Termination of appointment of Philippa Cross as a director (2 pages)
12 August 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
12 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
12 August 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
12 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
12 August 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 September 2009Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
16 September 2009Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
21 August 2009Return made up to 10/08/09; full list of members (4 pages)
21 August 2009Return made up to 10/08/09; full list of members (4 pages)
7 April 2009Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page)
7 April 2009Accounts made up to 30 April 2008 (1 page)
7 April 2009Accounts made up to 30 April 2008 (1 page)
7 April 2009Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page)
11 August 2008Return made up to 10/08/08; full list of members (4 pages)
11 August 2008Return made up to 10/08/08; full list of members (4 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 May 2008Director appointed philipa jayne cross (2 pages)
15 May 2008Director appointed philipa jayne cross (2 pages)
30 April 2008Company name changed cinema two SPV3 LIMITED\certificate issued on 06/05/08 (3 pages)
30 April 2008Company name changed cinema two SPV3 LIMITED\certificate issued on 06/05/08 (3 pages)
10 August 2007Incorporation (17 pages)
10 August 2007Incorporation (17 pages)