CINEMA ONE SPV 5 LIMITED

07941010
73 CORNHILL LONDON UNITED KINGDOM EC3V 3QQ

Documents

Documents
Date Category Description Pages
19 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
10 Oct 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Sep 2023 gazette Gazette Notice Voluntary 1 Buy now
08 Sep 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
25 May 2023 accounts Annual Accounts 4 Buy now
12 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 May 2023 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
03 May 2023 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
02 May 2023 officers Change of particulars for director (Mr Michael Andrew Sayers) 2 Buy now
02 May 2023 officers Termination of appointment of secretary (Warwick Consultancy Services Limited) 1 Buy now
02 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2022 accounts Annual Accounts 5 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2020 accounts Annual Accounts 3 Buy now
23 Apr 2020 accounts Annual Accounts 2 Buy now
09 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2019 officers Termination of appointment of director (Karl Nicholas Richards) 1 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 accounts Annual Accounts 7 Buy now
13 Mar 2018 accounts Annual Accounts 7 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2017 officers Termination of appointment of director (Charlotte Margaret Walls-Hardiman) 1 Buy now
30 May 2017 accounts Annual Accounts 7 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 4 Buy now
08 Feb 2016 annual-return Annual Return 4 Buy now
28 Nov 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Nov 2015 accounts Annual Accounts 6 Buy now
08 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
08 Feb 2015 annual-return Annual Return 4 Buy now
08 Feb 2015 officers Termination of appointment of director (Nigel Constant Rees Thomas) 1 Buy now
01 Nov 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Oct 2014 accounts Annual Accounts 9 Buy now
09 Sep 2014 gazette Gazette Notice Compulsary 1 Buy now
10 Feb 2014 annual-return Annual Return 6 Buy now
22 Mar 2013 accounts Annual Accounts 4 Buy now
12 Mar 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Feb 2013 annual-return Annual Return 6 Buy now
07 Apr 2012 mortgage Particulars of a mortgage or charge 7 Buy now
29 Mar 2012 mortgage Particulars of a mortgage or charge 6 Buy now
09 Mar 2012 officers Appointment of director (Mr Michael Sayers) 2 Buy now
22 Feb 2012 officers Appointment of director (Mr Karl Richards) 2 Buy now
08 Feb 2012 officers Appointment of director (Ms Charlotte Margaret Walls-Hardiman) 2 Buy now
08 Feb 2012 incorporation Incorporation Company 44 Buy now