Advanced company searchLink opens in new window

CINEMA INTERNATIONAL CORPORATION (UK) LIMITED

Company number 00997590

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
22 Jan 2015 CH01 Director's details changed for Mr Paul Michael Donovan on 22 January 2015
22 Jan 2015 CH01 Director's details changed for Mr Paul Michael Donovan on 22 January 2015
15 Jan 2015 CH01 Director's details changed for Mr Paul Michael Donovan on 1 January 2015
29 Nov 2014 CH01 Director's details changed for Mr Mark Jonathan Way on 22 September 2014
18 Nov 2014 AD01 Registered office address changed from Lee House 90 Great Bridgewater Street Manchester M1 5JW to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014
12 Nov 2014 AP01 Appointment of Mark Jonathan Way as a director on 22 September 2014
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
08 Jul 2014 CH03 Secretary's details changed for Mrs Kirsten Lawton on 1 January 2013
11 Jun 2014 TM01 Termination of appointment of Roger Harris as a director
01 Apr 2014 TM01 Termination of appointment of Jonathan Mason as a director
18 Feb 2014 AP01 Appointment of Mr Paul Michael Donovan as a director
18 Feb 2014 TM01 Termination of appointment of Alexander Gavin as a director
23 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
16 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
04 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
27 Jul 2011 CH01 Director's details changed for Mr Jonathan Peter Mason on 1 January 2011
27 Jul 2011 CH01 Director's details changed for Mr Roger John Harris on 1 January 2011
19 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Sep 2010 CH01 Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010
28 Sep 2010 CH01 Director's details changed for Mr Andrew Stephen Alker on 1 January 2010
17 Aug 2010 AA Full accounts made up to 31 December 2009