CINEMA THREE SPV3 LIMITED
Status | DISSOLVED |
Company No. | 07006807 |
Category | Private Limited Company |
Incorporated | 02 Sep 2009 |
Age | 14 years, 9 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2023 |
Years | 6 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
Dissolution application strike off company
Date: 23 Aug 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Piers Tempest
Documents
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
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
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
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
Appoint person director company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Piers Martin Tempest
Documents
Legacy
Date: 17 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 17 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 09 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 31 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 31 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Some Companies
BBS NT PARK CENTRAL (D) LIMITED
ASTON HOUSE,LONDON,N3 1LF
Number: | 09996030 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 LEVER STREET,LONDON,EC1V 3RG
Number: | 11909482 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THE RIVENDELL CENTRE,MALDON,CM9 5QP
Number: | 05485020 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GOLDINGTON DRIVE,HUDDERSFIELD,HD3 3PT
Number: | 10546701 |
Status: | ACTIVE |
Category: | Private Limited Company |