CINEWORLD ESTATES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

03/03/253 March 2025 Full accounts made up to 2023-12-31

View Document

11/12/2411 December 2024 Registration of charge 024844460055, created on 2024-12-02

View Document

04/12/244 December 2024 Satisfaction of charge 024844460052 in full

View Document

03/12/243 December 2024 Satisfaction of charge 024844460053 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 024844460054 in full

View Document

10/10/2410 October 2024

View Document

17/07/2417 July 2024 Termination of appointment of Scott Brooker as a secretary on 2024-06-28

View Document

17/07/2417 July 2024 Appointment of Mr John Martin Henrich as a secretary on 2024-06-28

View Document

04/07/244 July 2024 Registration of charge 024844460054, created on 2024-06-27

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

15/01/2415 January 2024 Full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

10/08/2310 August 2023 Registration of charge 024844460053, created on 2023-07-31

View Document

03/08/233 August 2023 Registration of charge 024844460052, created on 2023-07-31

View Document

01/08/231 August 2023 Satisfaction of charge 024844460049 in full

View Document

01/08/231 August 2023 Satisfaction of charge 024844460051 in full

View Document

14/06/2314 June 2023 Full accounts made up to 2021-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

25/04/2325 April 2023 Director's details changed for Mr Roei Kaufman on 2020-03-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

05/01/235 January 2023 Satisfaction of charge 024844460050 in full

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

27/09/2227 September 2022 Registration of charge 024844460051, created on 2022-09-09

View Document

02/03/222 March 2022 Termination of appointment of Nigel Kravitz as a secretary on 2022-03-01

View Document

02/03/222 March 2022 Appointment of Scott Brooker as a secretary on 2022-03-01

View Document

27/01/2227 January 2022 Termination of appointment of Fiona Elizabeth Smith as a secretary on 2022-01-27

View Document

27/01/2227 January 2022 Appointment of Nigel Kravitz as a secretary on 2022-01-27

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR NIR LION

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR ROEI KAUFMAN

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EYRE

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR NIR LION

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR SHAUN ALAN JONES

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR MERAV KEREN

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024844460049

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 SECRETARY'S CHANGE OF PARTICULARS / FIONA ELIZABETH SMITH / 24/10/2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NEIL EYRE / 24/10/2016

View Document

24/10/1624 October 2016 Registered office address changed from , Power Road Studios 114 Power Road, Chiswick, London, W4 5PY, England to 8th Floor Vantage London Great West Road Brentford England TW8 9AG on 2016-10-24

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM POWER ROAD STUDIOS 114 POWER ROAD CHISWICK LONDON W4 5PY ENGLAND

View Document

16/09/1616 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MATTHEW NEIL EYRE

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BROOKMYRE

View Document

04/03/164 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MERAV KEREN

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 01/01/15

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWCOCK

View Document

17/02/1517 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 SECTION 519

View Document

02/09/142 September 2014 SECTION 519

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ABIGAIL BUCK / 27/08/2014

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 26/12/13

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MISS CHARLOTTE ABIGAIL BUCK

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WIENER

View Document

11/02/1411 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR TONY YOE

View Document

17/10/1317 October 2013 Registered office address changed from , 114 Power Road Studios Power Road, Chiswick, London, W4 5PY on 2013-10-17

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 114 POWER ROAD STUDIOS POWER ROAD CHISWICK LONDON W4 5PY

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

16/10/1316 October 2013 Registered office address changed from , Seventh Floor, 90 High Holborn, London, WC1V 6XX on 2013-10-16

View Document

14/10/1314 October 2013 SECRETARY APPOINTED FIONA ELIZABETH SMITH

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 27/12/12

View Document

08/02/138 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR SUKHRAJIT DHADWAR

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 29/12/11

View Document

11/07/1211 July 2012 12/01/11 FULL LIST AMEND

View Document

11/07/1211 July 2012 12/01/12 FULL LIST AMEND

View Document

08/02/128 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED PHILIP BOWCOCK

View Document

09/12/119 December 2011 ARTICLES OF ASSOCIATION

View Document

09/12/119 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/12/119 December 2011 ALTER ARTICLES 25/11/2011

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 30/12/10

View Document

05/07/115 July 2011 DIRECTOR APPOINTED TONY TSEN WEI YOE

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

05/07/115 July 2011 DIRECTOR APPOINTED SUKHRAJIT SINGH DHADWAR

View Document

03/02/113 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK WIENER / 27/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JONES / 04/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JONES / 03/02/2010

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 25/12/08

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 01/05/2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WIENER / 09/12/2008

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 22/10/2008

View Document

04/09/084 September 2008 AUDITOR'S RESIGNATION

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 27/12/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 28/12/06

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0718 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/068 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/07/066 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/066 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 29/12/05

View Document

14/06/0614 June 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/06/0614 June 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/06/0614 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/06/0614 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/06/0614 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/06/0614 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 AUDITOR'S RESIGNATION

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 30/12/04

View Document

27/04/0527 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 4TH FLOOR STIRLING SQUARE, 5-7 CARLTON GARDENS, LONDON, SW1 5AD

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 COMPANY NAME CHANGED UGC ESTATES LIMITED CERTIFICATE ISSUED ON 31/01/05

View Document

28/01/0528 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/01/0521 January 2005 ARTICLES OF ASSOCIATION

View Document

18/01/0518 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/0518 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: HANOVER HOUSE, 14 HANOVER SQUARE, LONDON, W1S 1HP

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0429 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/0315 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 AUDITOR'S RESIGNATION

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: HANOVER HOUSE, 14 HANOVER SQUARE, LONDON, W1R 0BE

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 28/12/00

View Document

19/03/0119 March 2001 AUDITOR'S RESIGNATION

View Document

21/01/0121 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 30/12/99

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM: POWER ROAD STUDIOS, POWER ROAD, LONDON, W4 5PY

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 COMPANY NAME CHANGED VC ESTATES LIMITED CERTIFICATE ISSUED ON 16/11/99

View Document

12/11/9912 November 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 28/01/99

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: 120 CAMPDEN HILL ROAD, LONDON, W8 7AR

View Document

01/11/991 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/991 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/991 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/991 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/991 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 29/01/98

View Document

29/03/9929 March 1999 S366A DISP HOLDING AGM 25/01/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/01/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9726 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9724 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 ALTER MEM AND ARTS 05/09/97

View Document

23/09/9723 September 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 05/09/97

View Document

23/09/9723 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9723 September 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/09/9723 September 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/09/9723 September 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/09/9723 September 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 26/12/96

View Document

21/08/9721 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/974 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/974 April 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 28/12/95

View Document

22/08/9622 August 1996 COMPANY NAME CHANGED MGM ESTATES LIMITED CERTIFICATE ISSUED ON 23/08/96

View Document

18/07/9618 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9615 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9611 July 1996 ADOPT MEM AND ARTS 28/06/96

View Document

11/07/9611 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/9610 July 1996 NEW SECRETARY APPOINTED

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 SECRETARY RESIGNED

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/06/9619 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9619 June 1996 ALTER MEM AND ARTS 12/06/96

View Document

19/06/9619 June 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/06/96

View Document

19/06/9619 June 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/06/9619 June 1996 AGREEMENT DETAILS 12/06/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 23/03/96; CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9512 October 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/09/95

View Document

12/10/9512 October 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 AMENDED FULL ACCOUNTS MADE UP TO 29/12/94

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 29/12/94

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 AMENDED FULL ACCOUNTS MADE UP TO 30/12/93

View Document

11/08/9511 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/958 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/958 August 1995 £ NC 20000002/38000004 21/07/95

View Document

08/08/958 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/958 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/958 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/958 August 1995 ALTER MEM AND ARTS 16/08/93

View Document

04/08/954 August 1995 REGISTERED OFFICE CHANGED ON 04/08/95 FROM: 84-86 REGENT STREET, LONDON, W1R 5PA

View Document

03/08/953 August 1995 £ NC 2000000/20000002 21/

View Document

03/08/953 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/07/95

View Document

03/08/953 August 1995 ADOPT MEM AND ARTS 21/07/95

View Document

31/07/9531 July 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/07/95

View Document

28/07/9528 July 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/9528 July 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/9528 July 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/9528 July 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/9530 March 1995 RETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 RECEIVER CEASING TO ACT

View Document

08/02/958 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/954 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/954 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/954 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/954 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/954 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9530 January 1995 RETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 RETURN MADE UP TO 23/03/92; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9411 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 27/12/90

View Document

30/10/9430 October 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 26/12/91

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 30/12/93

View Document

12/09/9412 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/09/93

View Document

14/12/9314 December 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED

View Document

16/08/9316 August 1993 COMPANY NAME CHANGED CINEMA 5 (UK) LIMITED CERTIFICATE ISSUED ON 16/08/93

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 RECEIVER CEASING TO ACT

View Document

02/08/932 August 1993 RECEIVER CEASING TO ACT

View Document

02/08/932 August 1993 RECEIVER CEASING TO ACT

View Document

02/08/932 August 1993 RECEIVER CEASING TO ACT

View Document

02/08/932 August 1993 RECEIVER CEASING TO ACT

View Document

02/08/932 August 1993 RECEIVER CEASING TO ACT

View Document

02/08/932 August 1993 RECEIVER CEASING TO ACT

View Document

02/08/932 August 1993 RECEIVER CEASING TO ACT

View Document

02/08/932 August 1993 RECEIVER CEASING TO ACT

View Document

02/08/932 August 1993 RECEIVER CEASING TO ACT

View Document

02/08/932 August 1993 RECEIVER CEASING TO ACT

View Document

02/08/932 August 1993 RECEIVER CEASING TO ACT

View Document

30/07/9330 July 1993 RECEIVER CEASING TO ACT

View Document

30/07/9330 July 1993 RECEIVER CEASING TO ACT

View Document

30/07/9330 July 1993 RECEIVER CEASING TO ACT

View Document

30/07/9330 July 1993 RECEIVER CEASING TO ACT

View Document

30/07/9330 July 1993 RECEIVER CEASING TO ACT

View Document

30/07/9330 July 1993 RECEIVER CEASING TO ACT

View Document

30/07/9330 July 1993 RECEIVER CEASING TO ACT

View Document

30/07/9330 July 1993 RECEIVER CEASING TO ACT

View Document

30/07/9330 July 1993 RECEIVER CEASING TO ACT

View Document

30/07/9330 July 1993 RECEIVER CEASING TO ACT

View Document

30/07/9330 July 1993 RECEIVER CEASING TO ACT

View Document

30/07/9330 July 1993 RECEIVER CEASING TO ACT

View Document

30/07/9330 July 1993 RECEIVER CEASING TO ACT

View Document

30/07/9330 July 1993 RECEIVER CEASING TO ACT

View Document

30/07/9330 July 1993 RECEIVER CEASING TO ACT

View Document

30/07/9330 July 1993 RECEIVER CEASING TO ACT

View Document

30/07/9330 July 1993 RECEIVER CEASING TO ACT

View Document

30/07/9330 July 1993 RECEIVER CEASING TO ACT

View Document

30/07/9330 July 1993 RECEIVER CEASING TO ACT

View Document

30/07/9330 July 1993 RECEIVER CEASING TO ACT

View Document

30/07/9330 July 1993 RECEIVER CEASING TO ACT

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/06/9330 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED

View Document

29/04/9329 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 SECRETARY RESIGNED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

08/04/938 April 1993 REGISTERED OFFICE CHANGED ON 08/04/93 FROM: 8 BAKER STREET, LONDON, W1M 1DA

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 NEW SECRETARY APPOINTED

View Document

30/03/9330 March 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/03/9224 March 1992 ADMINISTRATIVE RECEIVER'S REPORT

View Document

16/01/9216 January 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

14/11/9114 November 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

14/11/9114 November 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

14/11/9114 November 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

22/10/9122 October 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/10/9111 October 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

10/10/9110 October 1991 REGISTERED OFFICE CHANGED ON 10/10/91 FROM: PATHE HOUSE, 76 HAMMERSMITH ROAD, LONDON, W14 8YR

View Document

23/09/9123 September 1991 SECRETARY RESIGNED

View Document

21/06/9121 June 1991 DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/915 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/915 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/915 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/904 July 1990 ALTER MEM AND ARTS 18/05/90

View Document

04/07/904 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 NC INC ALREADY ADJUSTED 18/05/90

View Document

04/07/904 July 1990 £ NC 1000/2000000 18/0

View Document

08/06/908 June 1990 COMPANY NAME CHANGED SPEED 98 LIMITED CERTIFICATE ISSUED ON 11/06/90

View Document

05/06/905 June 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/9029 May 1990 REGISTERED OFFICE CHANGED ON 29/05/90 FROM: CLASSIC HSE, 174-180 OLD STREET, LONDON, EC1V 9BP

View Document

23/03/9023 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company