A3 CINEMA LIMITED
Status | ACTIVE |
Company No. | 05155508 |
Category | Private Limited Company |
Incorporated | 16 Jun 2004 |
Age | 19 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
A3 CINEMA LIMITED is an active private limited company with number 05155508. It was incorporated 19 years, 11 months, 17 days ago, on 16 June 2004. The company address is 10 Chiswick Park 10 Chiswick Park, London, W4 5XS.
Company Fillings
Accounts with accounts type dormant
Date: 27 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Termination director company with name termination date
Date: 04 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Jeremy Knibbs
Termination date: 2023-08-31
Documents
Change sail address company with old address new address
Date: 14 Aug 2023
Category: Address
Type: AD02
Old address: 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
New address: C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Mortgage satisfy charge full
Date: 12 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Appoint person director company with name date
Date: 16 Mar 2023
Action Date: 14 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-14
Officer name: Robert Alexander Calder
Documents
Termination director company with name termination date
Date: 09 Nov 2022
Action Date: 07 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-07
Officer name: Alison Margaret Cornwell
Documents
Accounts with accounts type dormant
Date: 09 Nov 2022
Action Date: 25 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-25
Documents
Change person director company with change date
Date: 13 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Jeremy Knibbs
Change date: 2022-10-03
Documents
Termination director company with name termination date
Date: 11 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Marie O'sullivan
Termination date: 2022-07-06
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type dormant
Date: 03 Sep 2021
Action Date: 26 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-26
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Appoint person director company with name date
Date: 10 May 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-07
Officer name: Ann Marie O’Sullivan
Documents
Appoint person director company with name date
Date: 10 May 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Toby William Bradon
Appointment date: 2021-05-07
Documents
Accounts with accounts type dormant
Date: 30 Nov 2020
Action Date: 28 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-28
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Change person director company with change date
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Timothy Richards
Change date: 2020-06-15
Documents
Change sail address company with old address new address
Date: 14 Aug 2019
Category: Address
Type: AD02
New address: 8th Floor 20 Farringdon Street London EC4A 4AB
Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
Documents
Mortgage satisfy charge full
Date: 18 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051555080007
Documents
Mortgage satisfy charge full
Date: 18 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051555080008
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Appoint person director company with name date
Date: 24 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alison Margaret Cornwell
Appointment date: 2019-06-14
Documents
Termination director company with name termination date
Date: 24 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Ewart Mcnair
Termination date: 2019-06-14
Documents
Accounts with accounts type dormant
Date: 08 May 2019
Action Date: 29 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-29
Documents
Change person director company with change date
Date: 19 Jan 2019
Action Date: 08 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-08
Officer name: Mr Alan Ewart Mcnair
Documents
Confirmation statement with updates
Date: 19 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type dormant
Date: 10 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 17 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-01
Officer name: Mr Alan Ewart Mcnair
Documents
Accounts with accounts type dormant
Date: 20 Jul 2017
Action Date: 24 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-24
Documents
Confirmation statement with updates
Date: 18 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Oct 2016
Action Date: 28 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-28
Charge number: 051555080008
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Accounts with accounts type dormant
Date: 14 Jun 2016
Action Date: 26 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-26
Documents
Change person director company with change date
Date: 07 Sep 2015
Action Date: 05 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-05
Officer name: Mr Alan Ewart Mcnair
Documents
Accounts with accounts type dormant
Date: 20 Aug 2015
Action Date: 27 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-27
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Change person director company with change date
Date: 27 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-07
Officer name: Mr Stephen Jeremy Knibbs
Documents
Termination secretary company with name termination date
Date: 29 Aug 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Whalley
Termination date: 2014-08-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Accounts with accounts type full
Date: 03 Jun 2014
Action Date: 28 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-28
Documents
Mortgage satisfy charge full
Date: 06 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Resolution
Date: 19 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number
Date: 14 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051555080007
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Accounts with accounts type full
Date: 31 May 2013
Action Date: 29 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Accounts with accounts type full
Date: 27 Mar 2012
Action Date: 24 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-24
Documents
Change sail address company with old address
Date: 17 Feb 2012
Category: Address
Type: AD02
Old address: 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
Documents
Move registers to sail company
Date: 17 Feb 2012
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 04 Oct 2011
Category: Address
Type: AD02
Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Change sail address company with old address
Date: 01 Mar 2011
Category: Address
Type: AD02
Old address: Tmf Corporate Administration Services Limited Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
Documents
Change sail address company with old address
Date: 17 Feb 2011
Category: Address
Type: AD02
Old address: 201 Bishopsgate London EC2M 3AF United Kingdom
Documents
Accounts with accounts type full
Date: 28 Jan 2011
Action Date: 25 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-25
Documents
Legacy
Date: 04 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 23 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 21 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Accounts with accounts type full
Date: 11 Jan 2010
Action Date: 26 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-26
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alan Ewart Mcnair
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Timothy Richards
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stephen Jeremy Knibbs
Documents
Change person secretary company with change date
Date: 21 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Anne Whalley
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/09; full list of members
Documents
Legacy
Date: 26 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 01 Feb 2009
Action Date: 27 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-27
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/08; full list of members
Documents
Accounts with accounts type full
Date: 25 Feb 2008
Action Date: 29 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-29
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/07; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Resolution
Date: 28 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 11 Aug 2006
Action Date: 24 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-24
Documents
Legacy
Date: 10 Aug 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/06; full list of members
Documents
Legacy
Date: 10 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jun 2006
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 27 Jun 2006
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 27 Jun 2006
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 27 Jun 2006
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 27 Jun 2006
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 27 Jun 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 27 Jun 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 27 Jun 2006
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/05; full list of members
Documents
Legacy
Date: 23 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Jun 2005
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 18 Jun 2005
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 18 Jun 2005
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Some Companies
GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB
Number: | 04856650 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-4 BOWER TERRACE,MAIDSTONE,ME16 8RY
Number: | 11221157 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MARKET STREET,KETTERING,NN16 0AH
Number: | 11844072 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 10127614 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP22122R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
53 THE MARKET,SUTTON,SM1 3HE
Number: | 00817351 |
Status: | ACTIVE |
Category: | Private Limited Company |