Shenfield
Brentwood
Essex
CM15 8PS
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 2007(same day as company formation) |
Correspondence Address | 2nd Floor Titchfield House, 69/85 Tabernacle Street London EC2A 4RR |
Director Name | Mr Nigel Constant Rees Thomas |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tigbourne Farm Cottage New Road Wormley Surrey GU8 5TT |
Director Name | Philippa Jane Cross |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 August 2010) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dallaways Cottage Cowbeech East Sussex BN27 4JF |
Registered Address | 2nd Floor 69/85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Cinema Two LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,671,923 |
Current Liabilities | £1,677,814 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2014 | Application to strike the company off the register (3 pages) |
15 December 2014 | Application to strike the company off the register (3 pages) |
13 December 2014 | Satisfaction of charge 2 in full (8 pages) |
13 December 2014 | Satisfaction of charge 2 in full (8 pages) |
9 December 2014 | Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page) |
25 November 2014 | Satisfaction of charge 4 in full (7 pages) |
25 November 2014 | Satisfaction of charge 4 in full (7 pages) |
10 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
20 December 2013 | Satisfaction of charge 1 in full (1 page) |
20 December 2013 | Satisfaction of charge 1 in full (1 page) |
18 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders (5 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Company name changed starlight places heartless LTD\certificate issued on 13/02/13
|
13 February 2013 | Company name changed starlight places heartless LTD\certificate issued on 13/02/13
|
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 August 2010 | Termination of appointment of Philippa Cross as a director (2 pages) |
27 August 2010 | Termination of appointment of Philippa Cross as a director (2 pages) |
12 August 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
12 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
12 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 September 2009 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
16 September 2009 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
21 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
7 April 2009 | Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page) |
7 April 2009 | Accounts made up to 30 April 2008 (1 page) |
7 April 2009 | Accounts made up to 30 April 2008 (1 page) |
7 April 2009 | Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page) |
11 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 May 2008 | Director appointed philipa jayne cross (2 pages) |
15 May 2008 | Director appointed philipa jayne cross (2 pages) |
30 April 2008 | Company name changed cinema two SPV3 LIMITED\certificate issued on 06/05/08 (3 pages) |
30 April 2008 | Company name changed cinema two SPV3 LIMITED\certificate issued on 06/05/08 (3 pages) |
10 August 2007 | Incorporation (17 pages) |
10 August 2007 | Incorporation (17 pages) |