- Company Overview for CINEMA TWO SPV 2 LIMITED (06013794)
- Filing history for CINEMA TWO SPV 2 LIMITED (06013794)
- People for CINEMA TWO SPV 2 LIMITED (06013794)
- Charges for CINEMA TWO SPV 2 LIMITED (06013794)
- More for CINEMA TWO SPV 2 LIMITED (06013794)
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) |
---|---|---|---|
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Apr 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
29 Nov 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Mar 2015 | AP01 | Appointment of Ms Charlotte Margaret Walls-Hardiman as a director on 9 December 2014 | |
20 Feb 2015 | TM01 | Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 | |
29 Nov 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
|
|
29 Nov 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
04 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
26 Jan 2010 | AD01 | Registered office address changed from 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 26 January 2010 | |
02 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
02 Dec 2009 | CH04 | Secretary's details changed for Warwick Consultancy Services Limited on 1 December 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Mrs Camilla Bray on 1 December 2009 | |
18 Sep 2009 | 287 | Registered office changed on 18/09/2009 from 2ND floor titchfield house 68-85 tabernacle street london EC2A 4RR | |
16 Sep 2009 | 287 | Registered office changed on 16/09/2009 from c/o grant thornton uk LLP 30 hounds gate nottingham NG1 7DH | |
05 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
11 Nov 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
30 Jun 2008 | AA | Accounts for a dormant company made up to 31 July 2007 |