London
WC2R 1LA
Director Name | Mr Bertrand Beghin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 September 2012(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2014) |
Role | Non-Executive Director Of Strategy |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 10-16 Scrutton Street London EC2A 4RU |
Director Name | Ms Laura Hopper |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2012(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2014) |
Role | Director Of Partnerships |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 10-16 Scrutton Street London EC2A 4RU |
Website | www.opencinema.net/ |
---|---|
Telephone | 020 72475069 |
Telephone region | London |
Registered Address | The Exchange At Somerset House Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£193,114 |
Cash | £1,034 |
Current Liabilities | £34,056 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
16 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
13 September 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
1 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
23 December 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
26 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2021 | Compulsory strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2020 | Registered office address changed from 21a Soho Square London W1D 4NR England to The Exchange at Somerset House Strand London WC2R 1LA on 23 July 2020 (1 page) |
23 July 2020 | Change of details for Mr Christopher Martyn Xavier Warrack as a person with significant control on 19 June 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
23 July 2020 | Director's details changed for Mr Christopher Martyn Xavier Warrack on 19 June 2020 (2 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
27 February 2020 | Change of details for Mr Christoph Warrack as a person with significant control on 27 February 2020 (2 pages) |
28 June 2019 | Change of details for Mr Christoph Warrack as a person with significant control on 26 June 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
27 June 2019 | Director's details changed for Mr Christopher Martyn Xavier Warrack on 26 June 2019 (2 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
5 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
5 July 2018 | Director's details changed for Mr Christopher Martyn Xavier Warrack on 4 July 2018 (2 pages) |
16 April 2018 | Registered office address changed from Exchange at Somerset House, South Wing Strand London WC2R 1LA England to 21a Soho Square London W1D 4NR on 16 April 2018 (1 page) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
22 March 2018 | Registered office address changed from First Floor 80 Haymarket London SW1Y 4TE to Exchange at Somerset House, South Wing Strand London WC2R 1LA on 22 March 2018 (1 page) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
13 June 2017 | Director's details changed for Christopher Martyn Xavier Warrack on 9 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Christopher Martyn Xavier Warrack on 9 June 2017 (2 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 June 2016 | Annual return made up to 19 June 2016 no member list (2 pages) |
23 June 2016 | Annual return made up to 19 June 2016 no member list (2 pages) |
21 July 2015 | Company name changed open cinema\certificate issued on 21/07/15
|
21 July 2015 | Company name changed open cinema\certificate issued on 21/07/15
|
6 July 2015 | Director's details changed for Christopher Martyn Xavier Warrack on 1 June 2015 (2 pages) |
6 July 2015 | Director's details changed for Christopher Martyn Xavier Warrack on 1 June 2015 (2 pages) |
6 July 2015 | Director's details changed for Christopher Martyn Xavier Warrack on 26 June 2015 (3 pages) |
6 July 2015 | Director's details changed for Christopher Martyn Xavier Warrack on 26 June 2015 (3 pages) |
6 July 2015 | Registered office address changed from 69 Valetta Road London W3 7TG to First Floor 80 Haymarket London SW1Y 4TE on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Christopher Martyn Xavier Warrack on 1 June 2015 (2 pages) |
6 July 2015 | Registered office address changed from 69 Valetta Road London W3 7TG to First Floor 80 Haymarket London SW1Y 4TE on 6 July 2015 (2 pages) |
6 July 2015 | Annual return made up to 19 June 2015 no member list (2 pages) |
6 July 2015 | Registered office address changed from 69 Valetta Road London W3 7TG to First Floor 80 Haymarket London SW1Y 4TE on 6 July 2015 (2 pages) |
6 July 2015 | Annual return made up to 19 June 2015 no member list (2 pages) |
30 June 2015 | NE01 (2 pages) |
30 June 2015 | NE01 (2 pages) |
30 June 2015 | Change of name notice (2 pages) |
30 June 2015 | Change of name notice (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 February 2015 | Registered office address changed from Fourth Floor 10-16 Scrutton Street London EC2A 4RU to 69 Valetta Road London W3 7TG on 2 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from Fourth Floor 10-16 Scrutton Street London EC2A 4RU to 69 Valetta Road London W3 7TG on 2 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from Fourth Floor 10-16 Scrutton Street London EC2A 4RU to 69 Valetta Road London W3 7TG on 2 February 2015 (2 pages) |
4 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2014 | Annual return made up to 19 June 2014 no member list (2 pages) |
2 November 2014 | Annual return made up to 19 June 2014 no member list (2 pages) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 April 2014 | Termination of appointment of Laura Hopper as a director (3 pages) |
29 April 2014 | Termination of appointment of Bertrand Beghin as a director (2 pages) |
29 April 2014 | Termination of appointment of Bertrand Beghin as a director (2 pages) |
29 April 2014 | Termination of appointment of Laura Hopper as a director (3 pages) |
17 July 2013 | Annual return made up to 19 June 2013 no member list (3 pages) |
17 July 2013 | Annual return made up to 19 June 2013 no member list (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 September 2012 | Appointment of Mr Bertrand Beghin as a director (2 pages) |
28 September 2012 | Appointment of Mr Bertrand Beghin as a director (2 pages) |
27 September 2012 | Appointment of Ms Laura Hopper as a director (2 pages) |
27 September 2012 | Appointment of Ms Laura Hopper as a director (2 pages) |
17 September 2012 | Annual return made up to 19 June 2012 (14 pages) |
17 September 2012 | Annual return made up to 19 June 2012 (14 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
21 November 2011 | Registered office address changed from 83 Trinity Court 254 Gray's Inn Road London Greater London WC1X 8JY on 21 November 2011 (2 pages) |
21 November 2011 | Registered office address changed from 83 Trinity Court 254 Gray's Inn Road London Greater London WC1X 8JY on 21 November 2011 (2 pages) |
26 July 2011 | Annual return made up to 19 June 2011 no member list (2 pages) |
26 July 2011 | Annual return made up to 19 June 2011 no member list (2 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
8 July 2010 | Annual return made up to 19 June 2010 no member list (2 pages) |
8 July 2010 | Director's details changed for Christopher Martyn Xavier Warrack on 19 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 19 June 2010 no member list (2 pages) |
8 July 2010 | Director's details changed for Christopher Martyn Xavier Warrack on 19 June 2010 (2 pages) |
7 May 2010 | Change of name notice (2 pages) |
7 May 2010 | Company name changed open film club\certificate issued on 07/05/10
|
7 May 2010 | Company name changed open film club\certificate issued on 07/05/10
|
7 May 2010 | Change of name notice (2 pages) |
19 June 2009 | Incorporation (31 pages) |
19 June 2009 | Incorporation (31 pages) |