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, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 May 2017) |
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 | 17 May 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 | £601,836 |
Net Worth | £1,000 |
Cash | £40,846 |
Current Liabilities | £71,556 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 May |
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 |
---|---|
16 August 2013 | Delivered on: 23 August 2013 Persons entitled: National Bank of Canada Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 June 2013 | Delivered on: 20 June 2013 Persons entitled: National Bank of Canada (Nbc) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 June 2013 | Delivered on: 20 June 2013 Persons entitled: National Bank of Canada (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2016 | Application to strike the company off the register (3 pages) |
19 December 2016 | Application to strike the company off the register (3 pages) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 September 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 1 September 2015 (2 pages) |
1 September 2015 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 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 1 September 2015 (2 pages) |
1 September 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Administrative restoration application (3 pages) |
1 September 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 1 September 2015 (2 pages) |
1 September 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Administrative restoration application (3 pages) |
1 September 2015 | Full accounts made up to 31 May 2014 (15 pages) |
1 September 2015 | Full accounts made up to 31 May 2014 (15 pages) |
1 September 2015 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2015-09-01
|
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (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 on 10 January 2014 (4 pages) |
17 January 2014 | Appointment of Glen Salzman as a director on 10 January 2014 (4 pages) |
9 December 2013 | Registration of charge 085351100004, created on 29 November 2013 (99 pages) |
9 December 2013 | Registration of charge 085351100004, created on 29 November 2013 (99 pages) |
23 August 2013 | Registration of charge 085351100003, created on 16 August 2013 (18 pages) |
23 August 2013 | Registration of charge 085351100003, created on 16 August 2013 (18 pages) |
20 June 2013 | Registration of charge 085351100002, created on 10 June 2013 (19 pages) |
20 June 2013 | Registration of charge 085351100002, created on 10 June 2013 (19 pages) |
20 June 2013 | Registration of charge 085351100001, created on 10 June 2013 (80 pages) |
20 June 2013 | Registration of charge 085351100001, created on 10 June 2013 (80 pages) |
17 May 2013 | Incorporation Statement of capital on 2013-05-17
|
17 May 2013 | Incorporation Statement of capital on 2013-05-17
|