CINEMA NEWS & PROPERTY MANAGEMENT LIMITED

Swift House, Ground Floor Swift House, Ground Floor, Chelmsford, CM1 1GU, Essex
StatusDISSOLVED
Company No.00139729
CategoryPrivate Limited Company
Incorporated23 Mar 1915
Age109 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution22 Aug 2020
Years3 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

Gazette dissolved liquidation

Date: 22 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colleen Brooks

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Harris

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Harris

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Stewart Harris

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hilda Harris

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 2008

Category: Capital

Type: 122

Description: Gbp sr [email protected]

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/07; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 17 Apr 2007

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/06; full list of members

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 01 Dec 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/99; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/97; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/95; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/94; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/93; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/92; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 22/12/91; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 22/12/89; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 22/12/88; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

ASSISI CAPITAL LIMITED

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

L.A.G CONSTRUCTIONS LTD

5 OFFA STREET,TAMWORTH,B79 7RJ

Number:10392696
Status:ACTIVE
Category:Private Limited Company

PRAIN DEVELOPMENTS LIMITED

6TH FLOOR,LONDON,NW1 3BG

Number:05377633
Status:ACTIVE
Category:Private Limited Company

SYDPORT LIMITED

11 CHASEFIELD ROAD,LONDON,SW17 8LW

Number:10534826
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source