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, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 June 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 | 04 April 2013(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 | £482,994 |
Net Worth | £1,000 |
Cash | £5,487 |
Current Liabilities | £218,130 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
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 |
---|---|
28 May 2013 | Delivered on: 4 June 2013 Persons entitled: National Bank of Canada Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 May 2013 | Delivered on: 4 June 2013 Persons entitled: National Bank of Canada Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 May 2013 | Delivered on: 4 June 2013 Persons entitled: National Bank of Canada the Security Trustee Classification: A registered charge Particulars: Ownership of the portion of the series entitled pet school season 2. notification of addition to or amendment of charge. Outstanding |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Application to strike the company off the register (3 pages) |
19 October 2015 | Full accounts made up to 30 April 2014 (13 pages) |
19 October 2015 | Full accounts made up to 30 April 2014 (13 pages) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
3 August 2015 | Registered office address changed from 28-32 Britannia Street London WC1X 9JF United Kingdom to 1st Floor 1 Lorenzo Street London England 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 England 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 England WC1X 9DJ on 3 August 2015 (2 pages) |
18 June 2015 | Compulsory strike-off action has been suspended (1 page) |
18 June 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 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 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 January 2014 | Appointment of Glen Salzman as a director (3 pages) |
17 January 2014 | Appointment of Glen Salzman as a director (3 pages) |
9 December 2013 | Registration of charge 084740030004 (130 pages) |
9 December 2013 | Registration of charge 084740030004 (130 pages) |
4 June 2013 | Registration of charge 084740030001 (80 pages) |
4 June 2013 | Registration of charge 084740030003 (18 pages) |
4 June 2013 | Registration of charge 084740030003 (18 pages) |
4 June 2013 | Registration of charge 084740030001 (80 pages) |
4 June 2013 | Registration of charge 084740030002 (18 pages) |
4 June 2013 | Registration of charge 084740030002 (18 pages) |
4 April 2013 | Incorporation (21 pages) |
4 April 2013 | Incorporation (21 pages) |