EXPERIENCE CINEMA LTD

133 Unit B3.1 Bussey Building 133 Unit B3.1 Bussey Building, London, SE15 3SN, England
StatusACTIVE
Company No.08565302
CategoryPrivate Limited Company
Incorporated11 Jun 2013
Age10 years, 11 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 24 Apr 2015

Action Date: 11 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-11

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 07 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Frow

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 11 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANALOGUE LTD

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

CLEANSLATE (WESTON) LTD

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 TOILET HIRE LTD

HEILAN LOOS,GRANTOWN-ON-SPEY,PH26 3TA

Number:SC518332
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