CINEMA THREE SPV3 LIMITED

73 Cornhill, London, EC3V 3QQ, United Kingdom
StatusDISSOLVED
Company No.07006807
CategoryPrivate Limited Company
Incorporated02 Sep 2009
Age14 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution21 Nov 2023
Years6 months, 12 days

SUMMARY

CINEMA THREE SPV3 LIMITED is an dissolved private limited company with number 07006807. It was incorporated 14 years, 9 months, 1 day ago, on 02 September 2009 and it was dissolved 6 months, 12 days ago, on 21 November 2023. The company address is 73 Cornhill, London, EC3V 3QQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2023

Action Date: 02 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-02

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-01

Psc name: Cinema Asset Management Limited

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cinema Asset Management Limited

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 May 2023

Action Date: 25 May 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-05-25

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-02

Officer name: Mr Michael Andrew Sayers

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-02

Officer name: Warwick Consultancy Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England

Change date: 2023-05-02

New address: 73 Cornhill London EC3V 3QQ

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 02 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 02 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 02 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

Old address: 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR

Change date: 2019-11-18

New address: New Derwent House 69-73 Theobalds Road London WC1X 8TA

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 02 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2018

Action Date: 02 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-12

Officer name: Charlotte Margaret Walls-Hardiman

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2017

Action Date: 02 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2016

Action Date: 02 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2015

Action Date: 02 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Margaret Walls-Hardiman

Appointment date: 2014-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Constant Rees Thomas

Termination date: 2014-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2014

Action Date: 02 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2013

Action Date: 02 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2012

Action Date: 02 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piers Tempest

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2010

Action Date: 02 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-02

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Nov 2010

Action Date: 02 Nov 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-01

Officer name: Warwick Consultancy Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Piers Martin Tempest

Documents

View document PDF

Legacy

Date: 17 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 17 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 09 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 31 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 31 Oct 2009

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Incorporation company

Date: 02 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBS NT PARK CENTRAL (D) LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:09996030
Status:ACTIVE
Category:Private Limited Company

CLIMAX CUISINE LTD

107 LEVER STREET,LONDON,EC1V 3RG

Number:11909482
Status:ACTIVE
Category:Private Limited Company

CLINETICS MEDISPA LIMITED

MODERN HOUSE,BARNSLEY,S70 2NP

Number:11151892
Status:ACTIVE
Category:Private Limited Company

RESILIENT INNOVATION SOLUTIONS LIMITED

1 HIGH STREET,CRICKHOWELL,NP8 1BD

Number:11153862
Status:ACTIVE
Category:Private Limited Company

TASTE OF SUFFOLK LIMITED

THE RIVENDELL CENTRE,MALDON,CM9 5QP

Number:05485020
Status:ACTIVE
Category:Private Limited Company

TENNIS PILOT LTD

7 GOLDINGTON DRIVE,HUDDERSFIELD,HD3 3PT

Number:10546701
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