Advanced company searchLink opens in new window

CINEMATIC INVESTMENTS PLC

Company number 09122172

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)
10 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2017 AP03 Appointment of Miss Jessica Anne Frances Wright as a secretary on 4 December 2017
05 Sep 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
23 Jun 2017 AP01 Appointment of Sophie Garraty as a director on 15 June 2017
15 May 2017 TM02 Termination of appointment of Ian Philip as a secretary on 15 May 2017
04 May 2017 TM01 Termination of appointment of Steven Edward Wright as a director on 11 April 2017
16 Mar 2017 CS01 Confirmation statement made on 8 July 2016 with updates
04 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2017 AD01 Registered office address changed from , Project Kudos Ocean Village Innovation Centre, Southampton, Hampshire, SO14 3JQ to 43 Berkeley Square London W1J 5AP on 30 January 2017
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Sep 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 50,000
03 Sep 2014 AA01 Current accounting period shortened from 31 July 2015 to 31 March 2015
08 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-08
  • GBP 50,000