BASILDON CINEMA NUMBER TWO 2 LIMITED

C/O Fairway Trust Limited-The Le Gallais Building 2nd Floor C/O Fairway Trust Limited-The Le Gallais Building 2nd Floor, St Helier, JE1 1FW, Jersey, Channel Islands
StatusACTIVE
Company No.FC027023
Category
Incorporated05 May 2006
Age18 years, 12 days
JurisdictionUnited Kingdom

SUMMARY

BASILDON CINEMA NUMBER TWO 2 LIMITED is an active with number FC027023. It was incorporated 18 years, 12 days ago, on 05 May 2006. The company address is C/O Fairway Trust Limited-The Le Gallais Building 2nd Floor C/O Fairway Trust Limited-The Le Gallais Building 2nd Floor, St Helier, JE1 1FW, Jersey, Channel Islands.



Company Fillings

Termination person director overseas company with name termination date

Date: 06 Sep 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Israel Greidinger

Termination date: 2023-07-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 06 Sep 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-07-31

Officer name: Nisan Cohen

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Aug 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Shaun Alan Jones

Appointment date: 2023-07-24

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Aug 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Roei Kaufman

Appointment date: 2023-07-24

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 22 Dec 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Fiona Smith

Termination date: 2022-01-27

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 22 Dec 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2022-03-01

Officer name: Scott Brooker

Documents

View document PDF

Change company details overseas company with change details

Date: 28 Mar 2017

Category: Other

Type: OSCH02

Change address: C/O Fairway Trust Limited-Union House Union Street, St Helier, Jersey, JE2 3RF

Change date: 2016-10-24

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 28 Mar 2017

Category: Other

Type: OSCH01

Branch number: BR012980

Change date: 2016-10-24

Change type: Address Change

Change details: Power road studios 114 power road, london, W4 5PY

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 28 Mar 2017

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2016-08-12

Officer name: Fiona Smith

Documents

View document PDF

Change company details overseas company with change details

Date: 19 Oct 2016

Category: Other

Type: OSCH02

Change address: PO Box 771, Colomberie Close, St Helier, Jersey, JE4 0RX

Change date: 2016-08-12

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 12 Oct 2016

Category: Other

Type: OSCH01

Change type: Address Change

Change date: 2016-08-12

Change details: Empire studio the empire 5-6 leicester square, london, uk, WC2H 7NA

Branch number: BR012980

Documents

View document PDF

Appoint corporate secretary overseas company with appointment date

Date: 05 Oct 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: OSAP04

Appointment date: 2016-08-12

Officer name: Fairway Group Secretaries Limited

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Israel Greidinger

Change date: 2016-08-12

Branch number: BR012980

New address: Power Road Studios 114 Power Road Studios, London, W4 5PY, England

Documents

View document PDF

Termination person authorised overseas company

Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR012980 Person Authorised to Represent terminated 12/08/2016 justin ribbons

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Sep 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Nisan Cohen

Appointment date: 2016-08-12

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Sep 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Israel Greidinger

Appointment date: 2016-08-12

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Sep 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Clive Philip Le Brun Tomes

Termination date: 2016-08-12

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Sep 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Anthony John Quinn

Termination date: 2016-08-12

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Sep 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-08-12

Officer name: Thomas Anderson

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 16 Sep 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Equinox Secretaries Limited

Termination date: 2016-08-12

Documents

View document PDF

Annual return overseas company

Date: 28 Sep 2011

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 28 Sep 2011

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR012980

Representative details: Justin Charles Ribbons Empire Studio the Empire 5-6 Leicester Square London WC2H 7NA

Documents

View document PDF

Annual return update with change details

Date: 28 Sep 2011

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR012980

Representative details: Business Change Null

Documents

View document PDF

Annual return update with change details

Date: 28 Sep 2011

Category: Annual-return

Type: OSTN01-CHNG

Branch number: FC027023

Representative details: Change of Address Empire Cinemas Limited, Empire Studio the Empire, 5-6 Leicester Square, London, WC2H 7NA, Channel Islands

Documents

View document PDF

Annual return update with change details

Date: 28 Sep 2011

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Address Change Empire Cinemas Limited, Empire Studio the Empire, 5-6 Leicester Square, London, WC2H 7NA, Channel Islands

Branch number: BR012980

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Officers

Type: 692(1)(b)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 28/12/06

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Address

Type: BUSADD

Description: Business address empire basildon festival leisure park basildon essex SS14 3WB

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

CMS HIRE LIMITED

3 DALE STREET,WOLVERHAMPTON,WV14 7JY

Number:04633375
Status:ACTIVE
Category:Private Limited Company

DAVIDSEN RETAIL LTD

209 THE HEIGHTS,NORTHOLT,UB5 4BX

Number:09793861
Status:ACTIVE
Category:Private Limited Company

ELEMENTAL BUSHCRAFT LIMITED

89 BROOM CRESCENT,KIDDERMINSTER,DY10 3BN

Number:10342550
Status:ACTIVE
Category:Private Limited Company

GLOBAL FACILITIES MANAGEMENT LIMITED

METRO HOUSE,LEEDS,LS10 2RU

Number:09814510
Status:ACTIVE
Category:Private Limited Company

NEW LEAF ADVISORY LIMITED

ST MARY'S HOUSE,SALISBURY,SP2 8PU

Number:09694850
Status:ACTIVE
Category:Private Limited Company

NEXUS MANAGEMENT CONSULTING LIMITED

68B SEABROOK ROAD,KENT,CT21 5QA

Number:03567736
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