London
WC1X 9DJ
Director Name | Chris John Bonney |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2014(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 1 Lorenzo Street London WC1X 9DJ |
Director Name | Mr Robert Barry Carey |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lock Chase Blackheath London SE3 9HA |
Website | curvemedia.com |
---|
Registered Address | 1st Floor 1 Lorenzo Street London WC1X 9DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1000 at £1 | Cineflix Productions Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,718 |
Net Worth | £984 |
Cash | £331 |
Current Liabilities | £16,502 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 November 2013 | Delivered on: 9 December 2013 Persons entitled: National Bank of Canada Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 February 2013 | Delivered on: 18 February 2013 Persons entitled: National Bank of Canada Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all of its property and revenues of every kind present and future including all of its physical assets by way of floating charge any and all of the chargor's property including rights and interest in the series being entitled "salvage hunters" see image for full details. Outstanding |
2 January 2013 | Delivered on: 3 January 2013 Persons entitled: National Bank of Canada as Agent and Security Trustee (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrower and any guarantor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Outstanding |
2 January 2013 | Delivered on: 3 January 2013 Persons entitled: National Bank of Canada Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all of its property and revenues of every kind see image for full details. Outstanding |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
14 November 2015 | Full accounts made up to 30 September 2013 (13 pages) |
14 November 2015 | Full accounts made up to 30 September 2013 (13 pages) |
14 November 2015 | Full accounts made up to 30 September 2014 (14 pages) |
14 November 2015 | Full accounts made up to 30 September 2014 (14 pages) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-08-05
|
3 August 2015 | Registered office address changed from 28-32 Britannia Street London WC1X 9JF United Kingdom to 1st Floor 1 Lorenzo Street London WC1X 9DJ on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from 28-32 Britannia Street London WC1X 9JF United Kingdom to 1st Floor 1 Lorenzo Street London WC1X 9DJ on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from 28-32 Britannia Street London WC1X 9JF United Kingdom to 1st Floor 1 Lorenzo Street London WC1X 9DJ on 3 August 2015 (2 pages) |
24 March 2015 | Compulsory strike-off action has been suspended (1 page) |
24 March 2015 | Compulsory strike-off action has been suspended (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | Appointment of Chris Bonney as a director on 27 August 2014 (3 pages) |
10 October 2014 | Appointment of Chris Bonney as a director on 27 August 2014 (3 pages) |
30 September 2014 | Termination of appointment of Robert Barry Carey as a director on 22 August 2014 (2 pages) |
30 September 2014 | Termination of appointment of Robert Barry Carey as a director on 22 August 2014 (2 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
17 January 2014 | Appointment of Glen Salzman as a director (2 pages) |
17 January 2014 | Appointment of Glen Salzman as a director (2 pages) |
9 December 2013 | Registration of charge 082254900004 (99 pages) |
9 December 2013 | Registration of charge 082254900004 (99 pages) |
13 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
18 February 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
18 February 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
24 September 2012 | Incorporation (21 pages) |
24 September 2012 | Incorporation (21 pages) |