Shenfield
Brentwood
Essex
CM15 8PS
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | PO Box 698 2nd Floor Titchfield House 65-89 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 | 20 May 2008(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 | DLC Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | Davenport Lyons 30 Old Burlington Street London W1S 3NL |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | 30 Old Burlington Street London W1S 3NL |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Cinema Five LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,903 |
Current Liabilities | £1,081,390 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
---|---|
3 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
18 November 2019 | Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
20 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 February 2015 | Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page) |
20 February 2015 | Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page) |
20 February 2015 | Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page) |
19 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
9 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
23 June 2009 | Director appointed michael andrew sayers (2 pages) |
23 June 2009 | Director appointed michael andrew sayers (2 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
2 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
21 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from davenport lyons 30 old burlington street london W1S 3NL united kingdom (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from davenport lyons 30 old burlington street london W1S 3NL united kingdom (1 page) |
3 July 2008 | Appointment terminated director dlc incorporations LIMITED (1 page) |
3 July 2008 | Secretary appointed warwick consultancy services LIMITED (1 page) |
3 July 2008 | Appointment terminated secretary dlc company services LIMITED (1 page) |
3 July 2008 | Secretary appointed warwick consultancy services LIMITED (1 page) |
3 July 2008 | Appointment terminated secretary dlc company services LIMITED (1 page) |
3 July 2008 | Appointment terminated director dlc incorporations LIMITED (1 page) |
3 July 2008 | Director appointed mr nigel constant rees thomas (1 page) |
3 July 2008 | Director appointed mr nigel constant rees thomas (1 page) |
20 May 2008 | Incorporation (19 pages) |
20 May 2008 | Incorporation (19 pages) |