CS (BRIXTON) LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/03/2512 March 2025

View Document

19/02/2519 February 2025

View Document

19/02/2519 February 2025

View Document

11/12/2411 December 2024 Registration of charge 054863340008, created on 2024-12-02

View Document

04/12/244 December 2024 Satisfaction of charge 054863340006 in full

View Document

03/12/243 December 2024 Satisfaction of charge 054863340007 in full

View Document

31/07/2431 July 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

31/07/2431 July 2024

View Document

31/07/2431 July 2024

View Document

19/07/2419 July 2024 Appointment of Mr John Martin Henrich as a secretary on 2024-06-28

View Document

19/07/2419 July 2024 Termination of appointment of Scott Brooker as a secretary on 2024-06-28

View Document

28/06/2428 June 2024

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

29/05/2429 May 2024

View Document

10/08/2310 August 2023 Registration of charge 054863340007, created on 2023-07-31

View Document

03/08/233 August 2023 Registration of charge 054863340006, created on 2023-07-31

View Document

01/08/231 August 2023 Satisfaction of charge 054863340003 in full

View Document

01/08/231 August 2023 Satisfaction of charge 054863340005 in full

View Document

19/07/2319 July 2023 Accounts for a small company 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 054863340004 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 054863340005, created on 2022-09-09

View Document

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

View Document

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

View Document

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

View Document

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

View Document

04/11/214 November 2021 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

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

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED CLARE LOUISE BINNS

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054863340003

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PICTUREHOUSE CINEMAS LIMITED

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR ROEI KAUFMAN

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR ARIEL BOUSKILA

View Document

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

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR ARIEL NISIM BOUSKILA

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR LYN GOLEBY

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM POWER ROAD STUDIOS 114 POWER ROAD CHISWICK LONDON W4 5PY

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/08/162 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED KEREN KEDEM

View Document

25/07/1525 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 01/01/15

View Document

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

View Document

09/09/149 September 2014 SECTION 519

View Document

02/09/142 September 2014 SECTION 519 CA 2006

View Document

09/07/149 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 26/12/13

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WIENER

View Document

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

View Document

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

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

12/07/1312 July 2013 ADOPT ARTICLES 20/06/2013

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM HARDY HOUSE 16-18 BEAK STREET LONDON W1F 9RD UNITED KINGDOM

View Document

12/07/1312 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/04/1310 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1

View Document

10/04/1310 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2

View Document

13/02/1313 February 2013 SECTION 519

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED PHILIP BOWCOCK

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

08/01/138 January 2013 CORPORATE SECRETARY APPOINTED OLSWANG COSEC LIMITED

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM HARDY HOUSE 16-18 BEAK STREET LONDON W1F 9RD

View Document

08/01/138 January 2013 DIRECTOR APPOINTED STEPHEN MARK WIENER

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURGESS

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON RELPH

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY STANFORD

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY ALASTAIR OATEY

View Document

03/07/123 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 SAIL ADDRESS CREATED

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE MICHAEL RELPH / 04/07/2011

View Document

04/07/114 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE MICHAEL RELPH / 28/04/2010

View Document

28/06/1028 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

29/06/0929 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR OATEY / 07/07/2008

View Document

21/08/0721 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/08/0531 August 2005 NC INC ALREADY ADJUSTED 02/08/05

View Document

31/08/0531 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0531 August 2005 £ NC 1000/12000 02/08/

View Document

31/08/0531 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/0531 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

26/07/0526 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information