RENOIR CINEMA LIMITED

2nd Floor 20-22 Stukeley Street 2nd Floor 20-22 Stukeley Street, WC2B 5LR
StatusACTIVE
Company No.02030162
CategoryPrivate Limited Company
Incorporated20 Jun 1986
Age37 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

RENOIR CINEMA LIMITED is an active private limited company with number 02030162. It was incorporated 37 years, 11 months, 10 days ago, on 20 June 1986. The company address is 2nd Floor 20-22 Stukeley Street 2nd Floor 20-22 Stukeley Street, WC2B 5LR.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 12 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 12 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 12 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Wyndham Ashley Knatchbull

Termination date: 2023-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 25 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 25 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020301620003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2022

Action Date: 16 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-16

Charge number: 020301620004

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 10 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 10 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Legacy

Date: 08 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 17 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 17 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-30

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 19 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2020

Action Date: 18 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-18

Charge number: 020301620003

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Christopher Wingate

Termination date: 2019-12-23

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2019

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Trentnet Limited

Change date: 2019-12-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Trentnet Limited

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2014

Action Date: 26 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-26

Capital : 3.99 GBP

Documents

View document PDF

Resolution

Date: 28 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Wyndham Ashley Knatchbull

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Resolution

Date: 25 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Jun 2013

Action Date: 12 Jun 2013

Category: Capital

Type: SH02

Date: 2013-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Rose Johnson Ferguson

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Fitzsimons

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Miscellaneous

Date: 21 Mar 2011

Category: Miscellaneous

Type: MISC

Description: Auditor's resignation

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Legacy

Date: 06 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ross fitzsimons / 01/07/2009

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert beeson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 01/09/06 from: 14 king street london WC2E 8HR

Documents

View document PDF

Auditors resignation company

Date: 03 Aug 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF


Some Companies

BRIGGINGTON LTD

102 GRANGE ROAD,FELIXSTOWE,IP11 2LD

Number:09777281
Status:ACTIVE
Category:Private Limited Company

EDIBLE BRISTOL LIMITED

AVONQUAY HOUSE,BRISTOL,BS1 6XL

Number:10703230
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELDELAY CONSULTING LIMITED

30 MARKET PLACE,HITCHIN,SG5 1DY

Number:11629835
Status:ACTIVE
Category:Private Limited Company

IBL LOGISTICS LTD

42 INGOT CLOSE,WALSALL,WS2 7DD

Number:08698776
Status:ACTIVE
Category:Private Limited Company

LINCMARK LIMITED

CHAPEL HOUSE,CORBY,NN17 3DY

Number:06142436
Status:ACTIVE
Category:Private Limited Company

MICRO SOLVE (HYGIENE) SERVICES LIMITED

10 YORK WAY LANCASTER ROAD,HIGH WYCOMBE,HP12 3PY

Number:09590190
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