- Company Overview for CITY SCREEN (S.O.A.) LIMITED (03060554)
- Filing history for CITY SCREEN (S.O.A.) LIMITED (03060554)
- People for CITY SCREEN (S.O.A.) LIMITED (03060554)
- Charges for CITY SCREEN (S.O.A.) LIMITED (03060554)
- More for CITY SCREEN (S.O.A.) LIMITED (03060554)
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) |
---|---|---|---|
20 Apr 2018 | AP01 | Appointment of Clare Louise Binns as a director on 20 April 2018 | |
07 Mar 2018 | MR01 | Registration of charge 030605540006, created on 28 February 2018 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
28 Mar 2017 | TM01 | Termination of appointment of Ariel Nisim Bouskila as a director on 21 March 2017 | |
28 Mar 2017 | AP01 | Appointment of Mr Roei Kaufman as a director on 21 March 2017 | |
21 Dec 2016 | CH03 | Secretary's details changed for Fiona Elizabeth Smith on 24 October 2016 | |
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 | |
24 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 24 October 2016 | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Jun 2016 | MR04 | Satisfaction of charge 5 in full | |
08 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
16 Jul 2015 | AP01 | Appointment of Merav Keren as a director on 1 July 2015 | |
03 Jul 2015 | AA | Full accounts made up to 1 January 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
18 Jun 2015 | TM01 | Termination of appointment of Philip Bowcock as a director on 9 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Philip Bowcock as a director on 9 June 2015 | |
09 Sep 2014 | MISC | Section 519 | |
02 Sep 2014 | MISC | Section 519 | |
09 Jul 2014 | AA | Full accounts made up to 26 December 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
25 Apr 2014 | TM01 | Termination of appointment of Stephen Wiener as a director | |
17 Oct 2013 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
14 Oct 2013 | AP03 | Appointment of Fiona Elizabeth Smith as a secretary |