CINEWORLD HOLDINGS 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

04/12/244 December 2024 Registration of charge 052124400008, created on 2024-12-02

View Document

03/12/243 December 2024 Satisfaction of charge 052124400006 in full

View Document

03/12/243 December 2024 Satisfaction of charge 052124400007 in full

View Document

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

View Document

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

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

09/08/239 August 2023 Registration of charge 052124400007, created on 2023-07-31

View Document

04/08/234 August 2023 Registration of charge 052124400006, created on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Israel Greidinger as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Nisan Cohen as a director on 2023-07-31

View Document

01/08/231 August 2023 Satisfaction of charge 052124400005 in full

View Document

01/08/231 August 2023 Satisfaction of charge 052124400003 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

05/01/235 January 2023 Satisfaction of charge 052124400004 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 052124400005, created on 2022-09-09

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-23 with no updates

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

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

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

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

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

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

View Document

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

View Document

19/11/1819 November 2018 08/11/18 STATEMENT OF CAPITAL GBP 214740301

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

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

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052124400003

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

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

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ISRAEL GREIDINGER / 24/10/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / NISAN COHEN / 24/10/2016

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

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

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

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

02/10/152 October 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED NISAN COHEN

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED ISRAEL GREIDINGER

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

13/10/1413 October 2014 Annual return made up to 23 August 2014 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 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WIENER

View Document

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

View Document

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

View Document

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

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

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

19/09/1319 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

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

View Document

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

View Document

17/09/1217 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

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

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 ALTER ARTICLES 25/11/2011

View Document

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

View Document

19/09/1119 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

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

View Document

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

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

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOOTH

View Document

21/09/1021 September 2010 Annual return made up to 23 August 2010 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 / MATTHEW TOOTH / 27/01/2010

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

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

View Document

18/09/0918 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

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

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

22/09/0822 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

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

17/09/0717 September 2007 RETURN MADE UP TO 23/08/07; 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

19/09/0619 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

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

View Document

06/07/066 July 2006 FACILITIES AGREEMENT 22/06/06

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 FACILITIES AGREEMENT 24/05/06

View Document

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

View Document

17/05/0617 May 2006 COMPANY NAME CHANGED CINEWORLD GROUP LIMITED CERTIFICATE ISSUED ON 17/05/06

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 S366A DISP HOLDING AGM 06/01/06

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 30/12/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 NC INC ALREADY ADJUSTED 17/06/05

View Document

23/07/0523 July 2005 £ NC 209248500/214740300 17

View Document

23/07/0523 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/058 June 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04

View Document

29/03/0529 March 2005

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 4TH FLOOR STIRLING SQUARE 5-7 CARLTON GARDENS LONDON SW1Y 5AD

View Document

11/02/0511 February 2005 COMPANY NAME CHANGED JAD 1 LIMITED CERTIFICATE ISSUED ON 11/02/05

View Document

30/12/0430 December 2004 NC INC ALREADY ADJUSTED 30/11/04

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/0430 December 2004 £ NC 1000/209248500 30

View Document

30/12/0430 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 COMPANY NAME CHANGED CINEWORLD UK LIMITED CERTIFICATE ISSUED ON 06/10/04

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 COMPANY NAME CHANGED AUGUSTUS 3 LIMITED CERTIFICATE ISSUED ON 24/08/04

View Document

23/08/0423 August 2004 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