CINE-UK LIMITED

8th Floor Vantage London 8th Floor Vantage London, Brentford, TW8 9AG, England, England
StatusACTIVE
Company No.03005901
CategoryPrivate Limited Company
Incorporated04 Jan 1995
Age29 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

CINE-UK LIMITED is an active private limited company with number 03005901. It was incorporated 29 years, 4 months, 10 days ago, on 04 January 1995. The company address is 8th Floor Vantage London 8th Floor Vantage London, Brentford, TW8 9AG, England, England.



Company Fillings

Accounts with accounts type full

Date: 23 Oct 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2023

Action Date: 18 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-18

Charge number: 030059010056

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2023

Action Date: 28 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-28

Made up date: 2022-12-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2023

Action Date: 18 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-18

Charge number: 030059010055

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2023

Action Date: 31 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030059010054

Charge creation date: 2023-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2023

Action Date: 31 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-31

Charge number: 030059010053

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Moshe Joseph Greidinger

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Israel Greidinger

Termination date: 2023-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030059010051

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030059010049

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030059010052

Documents

View document PDF

Resolution

Date: 28 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2023

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roei Kaufman

Change date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030059010050

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-29

Made up date: 2021-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2022

Action Date: 25 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-25

Charge number: 030059010052

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2022

Action Date: 09 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030059010051

Charge creation date: 2022-09-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Scott Brooker

Appointment date: 2022-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-01

Officer name: Nigel Kravitz

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nigel Kravitz

Appointment date: 2022-01-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-27

Officer name: Fiona Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030059010050

Charge creation date: 2020-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Roei Kaufman

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-01

Officer name: Nir Lion

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2018

Action Date: 11 Oct 2018

Category: Capital

Type: SH01

Capital : 7,900,318 GBP

Date: 2018-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Merav Keren

Termination date: 2018-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-20

Officer name: Matthew Neil Eyre

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Alan Jones

Appointment date: 2018-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-20

Officer name: Mr Nir Lion

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2018

Action Date: 28 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030059010049

Charge creation date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Change person secretary company with change date

Date: 22 Dec 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-10-24

Officer name: Fiona Smith

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Neil Eyre

Change date: 2016-10-24

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Moshe Joseph Greidinger

Change date: 2016-10-24

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-24

Officer name: Israel Greidinger

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-24

New address: 8th Floor Vantage London Great West Road Brentford England TW8 9AG

Old address: Power Road Studios 114 Power Road Chiswick London W4 5PY

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Neil Eyre

Appointment date: 2016-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-08

Officer name: Charlotte Abigail Brookmyre

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Merav Keren

Appointment date: 2015-06-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-30

Officer name: Richard Bardrick Ray

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fiona Smith

Appointment date: 2015-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2015

Action Date: 01 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-09

Officer name: Philip Bowcock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Miscellaneous

Date: 09 Sep 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 02 Sep 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-27

Officer name: Miss Charlotte Abigail Buck

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2014

Action Date: 26 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-26

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Israel Greidinger

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Moshe Joseph Greidinger

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Charlotte Abigail Buck

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Wiener

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Yoe

Documents

View document PDF

Termination secretary company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-17

Old address: 114 Power Road Studios Power Road Chiswick London W4 5PY

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2013

Action Date: 16 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-16

Old address: Seventh Floor 90 High Holborn London WC1V 6XX

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Bardrick Ray

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2013

Action Date: 27 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sukhrajit Dhadwar

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2012

Action Date: 29 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Bowcock

Documents

View document PDF

Memorandum articles

Date: 09 Dec 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 09 Dec 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2011

Action Date: 30 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-30

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Jones

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tony Tsen Wei Yoe

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sukhrajit Singh Dhadwar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-27

Officer name: Stephen Mark Wiener

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard David Jones

Change date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard David Jones

Change date: 2010-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 04 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stephen Mark Wiener

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Olswang Cosec Limited

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Richard David Jones

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2009

Action Date: 25 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-25

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / richard jones / 01/05/2009

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/09; full list of members

Documents

View document PDF


Some Companies

COBSEO - THE CONFEDERATION OF SERVICE CHARITIES

MOUNTBARROW HOUSE,LONDON,SW1W 9RB

Number:05098973
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

COFFEECUP SITE MANAGEMENT SERVICES LIMITED

90 STATION ROAD,SITTINGBOURNE,ME9 9SN

Number:10495179
Status:ACTIVE
Category:Private Limited Company

COLIN STEVENS TURF ACCOUNTANTS LIMITED

ESPLANADE,SOUTH GLAMORGAN,CF6 8TJ

Number:01410682
Status:LIQUIDATION
Category:Private Limited Company
Number:CE007870
Status:ACTIVE
Category:Charitable Incorporated Organisation

PHOENIX LLOYD LIMITED

HAMBLETON HOUSE,LONDON W1Y7FE,

Number:00865137
Status:LIQUIDATION
Category:Private Limited Company

PREMIUMSTAMP LIMITED

SUITE 12 COURTHILL HOUSE,WILMSLOW,SK9 5AJ

Number:02768775
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