RENOIR CINEMA LIMITED
Status | ACTIVE |
Company No. | 02030162 |
Category | Private Limited Company |
Incorporated | 20 Jun 1986 |
Age | 37 years, 11 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 22 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 020301620003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 19 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 19 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 19 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 28 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 25 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 24 Jun 2013
Action Date: 12 Jun 2013
Category: Capital
Type: SH02
Date: 2013-06-12
Documents
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
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
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
Termination director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross Fitzsimons
Documents
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
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
Miscellaneous
Date: 21 Mar 2011
Category: Miscellaneous
Type: MISC
Description: Auditor's resignation
Documents
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
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
Legacy
Date: 06 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ross fitzsimons / 01/07/2009
Documents
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
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert beeson
Documents
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
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/07; full list of members
Documents
Legacy
Date: 03 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/12/06
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/06; full list of members
Documents
Legacy
Date: 01 Sep 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 Sep 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/05; full list of members
Documents
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
Legacy
Date: 04 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/04; full list of members
Documents
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
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
Legacy
Date: 05 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/03; full list of members
Documents
Legacy
Date: 14 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/02; full list of members
Documents
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
Legacy
Date: 08 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/01; full list of members
Documents
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
Legacy
Date: 18 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/00; full list of members
Documents
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
Legacy
Date: 22 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/99; full list of members
Documents
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
Some Companies
102 GRANGE ROAD,FELIXSTOWE,IP11 2LD
Number: | 09777281 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVONQUAY HOUSE,BRISTOL,BS1 6XL
Number: | 10703230 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
30 MARKET PLACE,HITCHIN,SG5 1DY
Number: | 11629835 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 INGOT CLOSE,WALSALL,WS2 7DD
Number: | 08698776 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |