Witnesham
Suffolk
IP6 9JD
Director Name | Mr Vincent Gregory Jervis |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Durham Way Rayleigh Essex SS6 9RY |
Secretary Name | Fiona Elizabeth Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 December 2016) |
Role | Company Director |
Correspondence Address | Power Road Studios 114 Power Road Chiswick London W4 5PY |
Director Name | Merav Keren |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 01 July 2015(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 December 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Power Road Studios 114 Power Road Chiswick London W4 5PY |
Secretary Name | Mr Alastair Irven Oatey |
---|---|
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lawrance Lea Harston Cambs CB22 7QR |
Director Name | Stephen Mark Wiener |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2012(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Power Road Studios Power Road Chiswick London W4 5PY |
Director Name | Philip Bowcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Power Road Studios Power Road Chiswick London W4 5PY |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2012(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 2013) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | picturehouses.co.uk |
---|---|
Telephone | 020 77344342 |
Telephone region | London |
Registered Address | Power Road Studios 114 Power Road Chiswick London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
1 at £1 | Picturehouse Cinemas LTD 100.00% Ordinary |
---|
Latest Accounts | 1 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2016 | Voluntary strike-off action has been suspended (1 page) |
21 July 2016 | Voluntary strike-off action has been suspended (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2016 | Application to strike the company off the register (3 pages) |
13 June 2016 | Application to strike the company off the register (3 pages) |
15 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
16 July 2015 | Appointment of Merav Keren as a director on 1 July 2015 (3 pages) |
16 July 2015 | Appointment of Merav Keren as a director on 1 July 2015 (3 pages) |
16 July 2015 | Appointment of Merav Keren as a director on 1 July 2015 (3 pages) |
3 July 2015 | Full accounts made up to 1 January 2015 (11 pages) |
3 July 2015 | Full accounts made up to 1 January 2015 (11 pages) |
3 July 2015 | Full accounts made up to 1 January 2015 (11 pages) |
18 June 2015 | Termination of appointment of Philip Bowcock as a director on 9 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Philip Bowcock as a director on 9 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Philip Bowcock as a director on 9 June 2015 (1 page) |
16 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
9 September 2014 | Section 519 (2 pages) |
9 September 2014 | Section 519 (2 pages) |
2 September 2014 | Section 519 ca 2006 (3 pages) |
2 September 2014 | Section 519 ca 2006 (3 pages) |
9 July 2014 | Full accounts made up to 26 December 2013 (11 pages) |
9 July 2014 | Full accounts made up to 26 December 2013 (11 pages) |
17 April 2014 | Termination of appointment of Stephen Wiener as a director (2 pages) |
17 April 2014 | Termination of appointment of Stephen Wiener as a director (2 pages) |
13 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
22 October 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
22 October 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
14 October 2013 | Appointment of Fiona Elizabeth Smith as a secretary (3 pages) |
14 October 2013 | Appointment of Fiona Elizabeth Smith as a secretary (3 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 July 2013 | Statement of company's objects (2 pages) |
12 July 2013 | Registered office address changed from 16-18 Beak Street London W1F 9RD England on 12 July 2013 (2 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Statement of company's objects (2 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Registered office address changed from 16-18 Beak Street London W1F 9RD England on 12 July 2013 (2 pages) |
13 February 2013 | Section 519 (1 page) |
13 February 2013 | Section 519 (1 page) |
18 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
18 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
17 January 2013 | Appointment of Philip Bowcock as a director (3 pages) |
17 January 2013 | Appointment of Philip Bowcock as a director (3 pages) |
14 January 2013 | Appointment of Olswang Cosec Limited as a secretary (3 pages) |
14 January 2013 | Appointment of Stephen Mark Wiener as a director (3 pages) |
14 January 2013 | Appointment of Stephen Mark Wiener as a director (3 pages) |
14 January 2013 | Termination of appointment of Alastair Irven Oatey as a secretary (2 pages) |
14 January 2013 | Appointment of Olswang Cosec Limited as a secretary (3 pages) |
14 January 2013 | Termination of appointment of Alastair Irven Oatey as a secretary (2 pages) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
5 January 2012 | Register(s) moved to registered inspection location (1 page) |
5 January 2012 | Register(s) moved to registered inspection location (1 page) |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Register inspection address has been changed (1 page) |
4 January 2012 | Register inspection address has been changed (1 page) |
20 December 2010 | Incorporation (24 pages) |
20 December 2010 | Incorporation (24 pages) |