EXPERIENCE CINEMA LTD
Status | ACTIVE |
Company No. | 08565302 |
Category | Private Limited Company |
Incorporated | 11 Jun 2013 |
Age | 10 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
EXPERIENCE CINEMA LTD is an active private limited company with number 08565302. It was incorporated 10 years, 11 months, 22 days ago, on 11 June 2013. The company address is 133 Unit B3.1 Bussey Building 133 Unit B3.1 Bussey Building, London, SE15 3SN, England.
Company Fillings
Accounts with accounts type small
Date: 09 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type small
Date: 10 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type small
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type small
Date: 19 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 23 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Thomas Barley
Appointment date: 2020-06-18
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 18 Oct 2019
Action Date: 21 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-21
Psc name: Nicholas Frow
Documents
Cessation of a person with significant control
Date: 17 Oct 2019
Action Date: 21 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-21
Psc name: Gerry Cottle
Documents
Notification of a person with significant control
Date: 17 Oct 2019
Action Date: 21 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-02-21
Psc name: Experience Cinema Holding Ltd
Documents
Accounts amended with accounts type total exemption full
Date: 11 Oct 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Address
Type: AD01
Old address: 10 Durham Street Vauxhall London SE11 5JA England
Change date: 2019-08-07
New address: 133 Unit B3.1 Bussey Building Copeland Road London SE15 3SN
Documents
Confirmation statement with updates
Date: 06 Aug 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Address
Type: AD01
New address: 10 Durham Street Vauxhall London SE11 5JA
Old address: 2 Endsleigh Gardens Leigh Lancashire WN7 1LR
Change date: 2018-08-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jun 2018
Action Date: 26 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085653020001
Charge creation date: 2018-06-26
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gerry Cottle
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Nicholas Frow
Documents
Change account reference date company current extended
Date: 20 Oct 2016
Action Date: 29 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-29
New date: 2016-12-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 05 Oct 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-29
Officer name: Mr Gerry Cottle
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Capital allotment shares
Date: 24 Apr 2015
Action Date: 11 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-11
Capital : 2 GBP
Documents
Change account reference date company previous shortened
Date: 09 Mar 2015
Action Date: 29 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-29
Made up date: 2014-06-30
Documents
Gazette filings brought up to date
Date: 18 Oct 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Change person director company with change date
Date: 07 Jan 2014
Action Date: 07 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nick Frow
Change date: 2014-01-07
Documents
Appoint person director company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick Frow
Documents
Change registered office address company with date old address
Date: 10 Dec 2013
Action Date: 10 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-10
Old address: 10 Durham Street Vauxhall London SE11 5JA United Kingdom
Documents
Some Companies
6 EFFRA PARADE,LONDON,SW2 1PS
Number: | 07501851 |
Status: | ACTIVE |
Category: | Private Limited Company |
BODYLINES PILATES & FITNESS LIMITED
3 FAIRFIELD CLOSE,HERTFORDSHIRE,WD7 8ND
Number: | 04653190 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHOBHAM FARM SANDPIT HALL ROAD,WOKING,GU24 8HA
Number: | 08722734 |
Status: | ACTIVE |
Category: | Private Limited Company |
COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED
COSTAIN HOUSE,MAIDENHEAD,SL6 4UB
Number: | 01439838 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWNS DESIGN AND DEVELOPMENT LIMITED
36 DOWNS PARK EAST,AVON,BS6 7QD
Number: | 03804605 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEILAN LOOS,GRANTOWN-ON-SPEY,PH26 3TA
Number: | SC518332 |
Status: | ACTIVE |
Category: | Private Limited Company |