- Company Overview for PICTUREHOUSE CINEMAS LIMITED (02310403)
- Filing history for PICTUREHOUSE CINEMAS LIMITED (02310403)
- People for PICTUREHOUSE CINEMAS LIMITED (02310403)
- Charges for PICTUREHOUSE CINEMAS LIMITED (02310403)
- More for PICTUREHOUSE CINEMAS LIMITED (02310403)
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 Dec 2016 | CH01 | Director's details changed for Moshe Joseph Greidinger on 24 October 2016 | |
05 Dec 2016 | CH01 | Director's details changed for Israel Greidinger on 24 October 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
04 Nov 2016 | AP01 | Appointment of Mr Ariel Nisim Bouskila as a director on 31 October 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Lyn Mary Goleby as a director on 31 October 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from Power Road Studios 114 Power Road Chiswick London W4 5PY to 8th Floor Vantage London Great West Road Brentford England TW8 9AG on 25 October 2016 | |
16 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
31 Aug 2016 | AP01 | Appointment of Matthew Neil Eyre as a director on 8 August 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Charlotte Abigail Brookmyre as a director on 8 August 2016 | |
09 Jun 2016 | MR04 | Satisfaction of charge 8 in full | |
09 Jun 2016 | MR04 | Satisfaction of charge 13 in full | |
09 Jun 2016 | MR04 | Satisfaction of charge 18 in full | |
09 Jun 2016 | MR04 | Satisfaction of charge 22 in full | |
23 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
05 Aug 2015 | AP01 | Appointment of Keren Kedem as a director on 1 July 2015 | |
16 Jul 2015 | TM02 | Termination of appointment of Richard Bardrick Ray as a secretary on 30 June 2015 | |
16 Jul 2015 | AP03 | Appointment of Fiona Smith as a secretary on 1 July 2015 | |
03 Jul 2015 | AA | Full accounts made up to 1 January 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Philip Bowcock as a director on 9 June 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Sep 2014 | TM01 | Termination of appointment of Crispin Lilly as a director on 8 September 2014 | |
09 Sep 2014 | MISC | Section 519 | |
05 Sep 2014 | MISC | Section 519 2006 | |
28 Aug 2014 | CH01 | Director's details changed for Miss Charlotte Abigail Buck on 27 August 2014 | |
07 Jul 2014 | AA | Full accounts made up to 26 December 2013 |