Tilford
Surrey
GU10 2AU
Director Name | Mr John Christopher Sullivan |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 14 March 2014(1 day after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Heights, Foxgrove Road Beckenham Kent BR3 5BY |
Director Name | Mr James Richard Allen Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kingly Street London W1B 5PF |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Stewart John Harries |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(11 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Ms Gemma Gowers |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 6 Kingly Street London W1B 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
23 September 2021 | Delivered on: 1 October 2021 Persons entitled: The Secretary of State for the Department for Digital, Culture, Media and Sport Classification: A registered charge Particulars: The leasehold land known as light cinema, 4 waterfront north leisure, wolverhampton street, walsall WS2 8DH (title number MM83138). For more details, please refer to the instrument. Outstanding |
---|---|
23 September 2021 | Delivered on: 30 September 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: The leasehold property known as the light cinema, 4 waterfront north leisure, wolverhampton street, walsall, WS2 8DH registered at the land registry with title number MM83138. Outstanding |
15 March 2019 | Delivered on: 25 March 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None. Outstanding |
27 October 2017 | Delivered on: 31 October 2017 Persons entitled: Connection Capital LLP as Security Trustee Classification: A registered charge Outstanding |
28 January 2015 | Delivered on: 30 January 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
8 August 2023 | Director's details changed for Mr John Christopher Sullivan on 26 July 2023 (2 pages) |
---|---|
8 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/07/22 (43 pages) |
8 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/07/22 (1 page) |
8 August 2023 | Audit exemption statement of guarantee by parent company for period ending 28/07/22 (3 pages) |
8 August 2023 | Audit exemption subsidiary accounts made up to 28 July 2022 (9 pages) |
29 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
2 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 29/07/21 (44 pages) |
2 September 2022 | Audit exemption subsidiary accounts made up to 29 July 2021 (12 pages) |
2 August 2022 | Audit exemption statement of guarantee by parent company for period ending 29/07/21 (3 pages) |
2 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 29/07/21 (1 page) |
15 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
1 October 2021 | Registration of charge 089373080005, created on 23 September 2021 (45 pages) |
30 September 2021 | Registration of charge 089373080004, created on 23 September 2021 (40 pages) |
20 July 2021 | Audit exemption subsidiary accounts made up to 30 July 2020 (11 pages) |
20 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/07/20 (1 page) |
17 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/07/20 (11 pages) |
15 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/07/20 (3 pages) |
14 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/07/20 (40 pages) |
26 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
5 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 01/08/19 (39 pages) |
5 September 2020 | Audit exemption subsidiary accounts made up to 1 August 2019 (11 pages) |
10 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 01/08/19 (1 page) |
10 August 2020 | Audit exemption statement of guarantee by parent company for period ending 01/08/19 (3 pages) |
24 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 2 August 2018 (16 pages) |
13 May 2019 | Audit exemption statement of guarantee by parent company for period ending 02/08/18 (3 pages) |
13 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 02/08/18 (33 pages) |
25 March 2019 | Registration of charge 089373080003, created on 15 March 2019 (52 pages) |
15 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
22 January 2019 | Registered office address changed from 22 Golden Square London W1F 9AD to 6 Kingly Street London W1B 5PF on 22 January 2019 (1 page) |
25 September 2018 | Appointment of Mr James Richard Allen Morris as a director on 11 September 2018 (2 pages) |
28 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 27/07/17 (1 page) |
28 August 2018 | Audit exemption statement of guarantee by parent company for period ending 27/07/17 (3 pages) |
28 August 2018 | Audit exemption subsidiary accounts made up to 27 July 2017 (18 pages) |
28 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 27/07/17 (39 pages) |
15 May 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
17 November 2017 | Termination of appointment of Gemma Gowers as a director on 14 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Gemma Gowers as a director on 14 November 2017 (1 page) |
31 October 2017 | Registration of charge 089373080002, created on 27 October 2017 (36 pages) |
31 October 2017 | Registration of charge 089373080002, created on 27 October 2017 (36 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
8 June 2017 | Audit exemption subsidiary accounts made up to 28 July 2016 (15 pages) |
8 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/07/16 (1 page) |
8 June 2017 | Audit exemption statement of guarantee by parent company for period ending 28/07/16 (3 pages) |
8 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/07/16 (1 page) |
8 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/07/16 (32 pages) |
8 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/07/16 (32 pages) |
8 June 2017 | Audit exemption subsidiary accounts made up to 28 July 2016 (15 pages) |
8 June 2017 | Audit exemption statement of guarantee by parent company for period ending 28/07/16 (3 pages) |
3 April 2017 | Audit exemption statement of guarantee by parent company for period ending 28/07/16 (3 pages) |
3 April 2017 | Audit exemption statement of guarantee by parent company for period ending 28/07/16 (3 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
9 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 August 2015 | Appointment of Ms Gemma Gowers as a director on 10 August 2015 (3 pages) |
27 August 2015 | Appointment of Ms Gemma Gowers as a director on 10 August 2015 (3 pages) |
31 July 2015 | Termination of appointment of Stewart John Harries as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Stewart John Harries as a director on 31 July 2015 (1 page) |
6 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Registered office address changed from Marine Point New Brighton Wirral Merseyside CH45 2HZ England to 22 Golden Square London W1F 9AD on 6 April 2015 (1 page) |
6 April 2015 | Registered office address changed from Marine Point New Brighton Wirral Merseyside CH45 2HZ England to 22 Golden Square London W1F 9AD on 6 April 2015 (1 page) |
6 April 2015 | Registered office address changed from Marine Point New Brighton Wirral Merseyside CH45 2HZ England to 22 Golden Square London W1F 9AD on 6 April 2015 (1 page) |
6 March 2015 | Appointment of Mr Stewart John Harries as a director on 20 February 2015 (3 pages) |
6 March 2015 | Appointment of Mr Stewart John Harries as a director on 20 February 2015 (3 pages) |
3 February 2015 | Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to Marine Point New Brighton Wirral Merseyside CH45 2HZ on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to Marine Point New Brighton Wirral Merseyside CH45 2HZ on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to Marine Point New Brighton Wirral Merseyside CH45 2HZ on 3 February 2015 (1 page) |
30 January 2015 | Registration of charge 089373080001, created on 28 January 2015 (115 pages) |
30 January 2015 | Registration of charge 089373080001, created on 28 January 2015 (115 pages) |
18 March 2014 | Appointment of Keith Pullinger as a director (2 pages) |
18 March 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
18 March 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
18 March 2014 | Appointment of Keith Pullinger as a director (2 pages) |
17 March 2014 | Termination of appointment of Vindex Limited as a director (1 page) |
17 March 2014 | Termination of appointment of Vindex Limited as a director (1 page) |
17 March 2014 | Termination of appointment of Vindex Services Limited as a director (1 page) |
17 March 2014 | Termination of appointment of Vindex Services Limited as a director (1 page) |
17 March 2014 | Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
17 March 2014 | Appointment of John Sullivan as a director (2 pages) |
17 March 2014 | Appointment of John Sullivan as a director (2 pages) |
17 March 2014 | Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
14 March 2014 | Termination of appointment of Christine Truesdale as a director (1 page) |
14 March 2014 | Termination of appointment of Christine Truesdale as a director (1 page) |
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|