Advanced company searchLink opens in new window

VIRGIN CINEMAS GROUP LIMITED

Company number 03066297

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)
22 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
18 Feb 2016 AD01 Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB United Kingdom to 25 Farringdon Street London EC4A 4AB on 18 February 2016
16 Feb 2016 600 Appointment of a voluntary liquidator
16 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
16 Feb 2016 4.70 Declaration of solvency
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2015 TM01 Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015
05 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP .001
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 0.001
16 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Dec 2014 SH20 Statement by Directors
09 Dec 2014 SH19 Statement of capital on 9 December 2014
  • GBP 0.001
09 Dec 2014 CAP-SS Solvency Statement dated 08/12/14
09 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 08/12/2014
02 Sep 2014 AA Full accounts made up to 31 December 2013
15 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 64,335,404.382
10 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
22 Nov 2013 AA Full accounts made up to 31 March 2013
07 Aug 2013 CH01 Director's details changed for Mr Ian Philip Woods on 7 August 2013
26 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
24 Jun 2013 TM01 Termination of appointment of Carla Stent as a director
24 Jun 2013 AP01 Appointment of Mr Nicholas Anthony Robert Fox as a director
24 Jun 2013 AP01 Appointment of Mr Robert Pieter Blok as a director
03 Apr 2013 CH01 Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013