Witnesham
Suffolk
IP6 9JD
Director Name | Mr Alastair Irven Oatey |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2012(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Lawrance Lea Harston Cambs CB22 7QR |
Director Name | Philip Bowcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2012(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Power Road Studios Power Road Chiswick London W4 5PY |
Secretary Name | Fiona Elizabeth Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(1 year after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | Power Road Studios 114 Power Road Chiswick London W4 5PY |
Secretary Name | Mr Alastair Irven Oatey |
---|---|
Status | Resigned |
Appointed | 10 September 2012(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(3 months, 1 week 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 |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2012(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 2013) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
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 | City Screen Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2014 | Compulsory strike-off action has been suspended (1 page) |
23 October 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | Section 519 (2 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | Section 519 (2 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2014 | Section 519 2006 (2 pages) |
5 September 2014 | Section 519 2006 (2 pages) |
25 April 2014 | Termination of appointment of Stephen Mark Wiener as a director on 31 March 2014 (2 pages) |
25 April 2014 | Termination of appointment of Stephen Mark Wiener as a director on 31 March 2014 (2 pages) |
17 October 2013 | Termination of appointment of Olswang Cosec Limited as a secretary on 30 September 2013 (2 pages) |
17 October 2013 | Termination of appointment of Olswang Cosec Limited as a secretary on 30 September 2013 (2 pages) |
14 October 2013 | Appointment of Fiona Elizabeth Smith as a secretary on 1 October 2013 (3 pages) |
14 October 2013 | Appointment of Fiona Elizabeth Smith as a secretary on 1 October 2013 (3 pages) |
14 October 2013 | Appointment of Fiona Elizabeth Smith as a secretary on 1 October 2013 (3 pages) |
8 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
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) |
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 | Statement of company's objects (2 pages) |
3 July 2013 | Company name changed picturehouse cinemas LTD\certificate issued on 03/07/13
|
3 July 2013 | Change of name notice (2 pages) |
3 July 2013 | Change of name notice (2 pages) |
3 July 2013 | Company name changed picturehouse cinemas LTD\certificate issued on 03/07/13
|
13 February 2013 | Section 519 (1 page) |
13 February 2013 | Section 519 (1 page) |
17 January 2013 | Appointment of Philip Bowcock as a director on 20 December 2012 (3 pages) |
17 January 2013 | Appointment of Philip Bowcock as a director on 20 December 2012 (3 pages) |
14 January 2013 | Appointment of Olswang Cosec Limited as a secretary on 20 December 2012 (3 pages) |
14 January 2013 | Appointment of Stephen Mark Wiener as a director on 20 December 2012 (3 pages) |
14 January 2013 | Termination of appointment of Alastair Irven Oatey as a secretary on 20 December 2012 (2 pages) |
14 January 2013 | Appointment of Stephen Mark Wiener as a director on 20 December 2012 (3 pages) |
14 January 2013 | Appointment of Olswang Cosec Limited as a secretary on 20 December 2012 (3 pages) |
14 January 2013 | Termination of appointment of Alastair Irven Oatey as a secretary on 20 December 2012 (2 pages) |
10 September 2012 | Incorporation (24 pages) |
10 September 2012 | Incorporation (24 pages) |