Advanced company searchLink opens in new window

CINEMA TWO SPV 2 LIMITED

Company number 06013794

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)
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
  • GBP 1
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
  • GBP 1
29 Nov 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
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