Company NameOpen Cinema International Ltd.
DirectorChristopher Martyn Xavier Warrack
Company StatusActive
Company Number09403248
CategoryPrivate Limited Company
Incorporation Date23 January 2015(9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Christopher Martyn Xavier Warrack
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange At Somerset House Strand
London
WC2R 1LA

Location

Registered AddressThe Exchange At Somerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Christopher Martyn Xavier Warrack
90.00%
Ordinary
10 at £1Open Cinema Foundation
10.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

3 October 2016Delivered on: 11 October 2016
Persons entitled: Key Fund Investments Limited

Classification: A registered charge
Outstanding
8 July 2015Delivered on: 16 July 2015
Persons entitled: Key Fund Investments Limited

Classification: A registered charge
Outstanding

Filing History

28 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
13 September 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
1 July 2022Compulsory strike-off action has been discontinued (1 page)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
23 December 2021Micro company accounts made up to 30 June 2020 (3 pages)
26 October 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
9 September 2020Change of details for Mr Christopher Martyn Xavier Warrack as a person with significant control on 30 July 2020 (2 pages)
8 September 2020Director's details changed for Mr Christopher Martyn Xavier Warrack on 30 July 2020 (2 pages)
8 September 2020Confirmation statement made on 30 July 2020 with updates (5 pages)
8 September 2020Change of details for Mr Christoph Warrack as a person with significant control on 30 July 2020 (2 pages)
8 September 2020Registered office address changed from 21a Soho Square London W1D 4NR England to The Exchange at Somerset House Strand London WC2R 1LA on 8 September 2020 (1 page)
30 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
14 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
28 June 2019Change of details for Mr Christoph Warrack as a person with significant control on 26 June 2019 (2 pages)
27 June 2019Director's details changed for Christopher Martyn Xavier Warrack on 26 June 2019 (2 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
15 August 2018Director's details changed for Christopher Martyn Xavier Warrack on 10 August 2018 (2 pages)
15 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
11 April 2018Registered office address changed from First Floor 80 Haymarket London SW14 4TE to 21a Soho Square London W1D 4NR on 11 April 2018 (1 page)
6 April 2018Micro company accounts made up to 30 June 2017 (5 pages)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
13 June 2017Director's details changed (2 pages)
13 June 2017Director's details changed (2 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 October 2016Registration of charge 094032480002, created on 3 October 2016 (29 pages)
11 October 2016Registration of charge 094032480002, created on 3 October 2016 (29 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
6 November 2015Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
6 November 2015Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
8 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(14 pages)
8 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(14 pages)
16 July 2015Registration of charge 094032480001, created on 8 July 2015 (36 pages)
16 July 2015Registration of charge 094032480001, created on 8 July 2015 (36 pages)
16 July 2015Registration of charge 094032480001, created on 8 July 2015 (36 pages)
6 July 2015Registered office address changed from 69 Valetta Road London W3 7TG to First Floor 80 Haymarket London SW14 4TE on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Christopher Martyn Xavier Warrack on 26 June 2015 (3 pages)
6 July 2015Registered office address changed from 69 Valetta Road London W3 7TG to First Floor 80 Haymarket London SW14 4TE on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Christopher Martyn Xavier Warrack on 26 June 2015 (3 pages)
6 July 2015Registered office address changed from 69 Valetta Road London W3 7TG to First Floor 80 Haymarket London SW14 4TE on 6 July 2015 (2 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)