DEPTFORD COMMUNITY CINEMA LIMITED

39 Deptford Broadway, Deptford, London, 39 Deptford Broadway 39 Deptford Broadway, Deptford, London, 39 Deptford Broadway, London, SE8 4PQ, England
StatusACTIVE
Company No.10742489
Category
Incorporated26 Apr 2017
Age7 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

DEPTFORD COMMUNITY CINEMA LIMITED is an active with number 10742489. It was incorporated 7 years, 1 month, 19 days ago, on 26 April 2017. The company address is 39 Deptford Broadway, Deptford, London, 39 Deptford Broadway 39 Deptford Broadway, Deptford, London, 39 Deptford Broadway, London, SE8 4PQ, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2024

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Francesca Channing Hendy

Termination date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Address

Type: AD01

New address: 39 Deptford Broadway, Deptford, London, 39 Deptford Broadway Deptford London SE8 4PQ

Change date: 2024-06-04

Old address: 30 Montrell Road London SW2 4QB England

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-07

Officer name: Ms Charlotte Francesca Channing Hendy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-20

New address: 30 Montrell Road London SW2 4QB

Old address: 39 Deptford Broadway Deptford London SE8 4PQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 29 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Graham Dale

Termination date: 2018-04-29

Documents

View document PDF

Resolution

Date: 13 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAA PROPERTIES LTD

207 CRESCENT ROAD,HERTFORDSHIRE,EN4 8SB

Number:10375993
Status:ACTIVE
Category:Private Limited Company

IDACT SERVICES LTD

AVONDALE HOUSE,HATCH END,HA5 4HS

Number:05402638
Status:ACTIVE
Category:Private Limited Company

K LOW LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:11519253
Status:ACTIVE
Category:Private Limited Company

MILLER BUILD LIMITED

55 HALLINGTON DRIVE,SEATON DELAVAL,NE25 0JA

Number:10666155
Status:ACTIVE
Category:Private Limited Company

OAK CARE LIMITED

CHERRY TREE MANOR,HEMEL HEMPSTEAD,HP2 5LB

Number:04146952
Status:ACTIVE
Category:Private Limited Company

SUKREW LIMITED

21 WAREMEAD ROAD,ILFORD,IG2 6TF

Number:08510190
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