CINEMA NEWS & PROPERTY MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 00139729 |
Category | Private Limited Company |
Incorporated | 23 Mar 1915 |
Age | 109 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2020 |
Years | 3 years, 9 months, 14 days |
SUMMARY
CINEMA NEWS & PROPERTY MANAGEMENT LIMITED is an dissolved private limited company with number 00139729. It was incorporated 109 years, 2 months, 13 days ago, on 23 March 1915 and it was dissolved 3 years, 9 months, 14 days ago, on 22 August 2020. The company address is Swift House, Ground Floor Swift House, Ground Floor, Chelmsford, CM1 1GU, Essex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Address
Type: AD01
Old address: Number One Vicarage Lane London E15 4HF
Change date: 2019-09-25
New address: Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU
Documents
Liquidation voluntary declaration of solvency
Date: 24 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 30 Aug 2019
Action Date: 10 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-10
Psc name: Andrew Quentin Schofield Green
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 05 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 03 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: R & H Trust Co. (Jersey) Ltd
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Address
Type: AD01
Old address: 4a King Street Stanford Le Hope Essex SS17 0HL
New address: Number One Vicarage Lane London E15 4HF
Change date: 2015-03-23
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Appoint corporate secretary company with name date
Date: 10 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-10-01
Officer name: Woodbourne Secretaries (Jersey) Limited
Documents
Appoint corporate director company with name date
Date: 10 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2014-10-01
Officer name: R&H Corporate Services (Jersey) Limited
Documents
Appoint person director company with name date
Date: 10 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Dennis Pirouet
Appointment date: 2014-10-01
Documents
Appoint person director company with name date
Date: 10 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Jennifer Mary Geddes
Documents
Termination director company with name termination date
Date: 10 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-01
Officer name: Peter John Harris
Documents
Termination director company with name termination date
Date: 10 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-01
Officer name: Hilda Harris
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination secretary company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colleen Brooks
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type small
Date: 22 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Accounts with accounts type small
Date: 05 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Harris
Documents
Termination director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Harris
Documents
Appoint person director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mary Stewart Harris
Documents
Appoint person director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hilda Harris
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Accounts with accounts type small
Date: 10 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Accounts with accounts type small
Date: 16 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Accounts with accounts type small
Date: 02 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/07; no change of members
Documents
Accounts with accounts type small
Date: 06 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type small
Date: 19 Jun 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 28 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 28/03/07 from: c/o trent raymond & co 4 chartley avenue stanmore middlesex HA7 3QZ
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/06; full list of members
Documents
Accounts with accounts type small
Date: 06 Dec 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 02 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/04; full list of members
Documents
Legacy
Date: 16 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 16/11/04 from: c/o trent, raymond & co. 4TH floor, 199 piccadilly london W1J 9HA
Documents
Accounts with accounts type small
Date: 04 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 14 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/03; full list of members
Documents
Accounts with accounts type small
Date: 30 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 21 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/02; full list of members
Documents
Accounts with accounts type small
Date: 29 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 19 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/01; full list of members
Documents
Accounts with accounts type small
Date: 14 Jun 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 07 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/00; full list of members
Documents
Legacy
Date: 23 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 08 Jun 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 04 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/99; full list of members
Documents
Accounts with accounts type small
Date: 22 Jul 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 22 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 22/07/99 from: c/o trent raymond & co 81 piccadilly london W1V ohl
Documents
Legacy
Date: 29 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/98; full list of members
Documents
Accounts with accounts type small
Date: 21 Jul 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 15 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/97; change of members
Documents
Accounts with accounts type small
Date: 28 Jul 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 20 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/96; full list of members
Documents
Accounts with accounts type small
Date: 30 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 21 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/95; full list of members
Documents
Legacy
Date: 22 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 25 Apr 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 25 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 28 Apr 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 10 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/93; full list of members
Documents
Accounts with accounts type small
Date: 29 Apr 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 31 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/92; full list of members
Documents
Accounts with accounts type small
Date: 23 Jun 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 25 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 22/12/91; full list of members
Documents
Legacy
Date: 02 Jul 1991
Category: Address
Type: 287
Description: Registered office changed on 02/07/91 from: c/o onkar fashions LIMITED ground floor 28 d'arblay street london W1V 3FH
Documents
Legacy
Date: 02 Jul 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 03 Apr 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 03 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Accounts with accounts type small
Date: 18 May 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 18 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 22/12/89; full list of members
Documents
Accounts with accounts type small
Date: 25 May 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 16 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 22/12/88; full list of members
Documents
Legacy
Date: 09 Mar 1989
Category: Address
Type: 287
Description: Registered office changed on 09/03/89 from: c/o D.R.easton LTD 1ST floor 19 waldour street london W3 6AA
Documents
Legacy
Date: 17 Oct 1988
Category: Address
Type: 287
Description: Registered office changed on 17/10/88 from: 93/95 wardour st london W1
Documents
Accounts with accounts type small
Date: 06 Sep 1988
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Some Companies
PADDOCKS FARM,CRANBROOK,TN17 3NW
Number: | 06546740 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL SECURITY (UK) LIMITED
UNIT 19 MATRIX WAY,CHORLEY,PR7 7ND
Number: | 03531344 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUNDATIONS AND BUILDINGS LIMITED
MANOR FARM, SKEGNESS ROAD,SKEGNESS,PE24 5NR
Number: | 05342541 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 OFFA STREET,TAMWORTH,B79 7RJ
Number: | 10392696 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,NW1 3BG
Number: | 05377633 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHASEFIELD ROAD,LONDON,SW17 8LW
Number: | 10534826 |
Status: | ACTIVE |
Category: | Private Limited Company |