Advanced company searchLink opens in new window

THE CINEMA COLLECTIVE LTD

Company number 13269347

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)
22 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2023 DS01 Application to strike the company off the register
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
06 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
06 Jun 2022 PSC04 Change of details for Mr Ian Alexander Brown as a person with significant control on 6 June 2022
05 Jun 2022 PSC01 Notification of Rob Kenny as a person with significant control on 5 June 2022
05 Jun 2022 PSC01 Notification of Kate Gerova as a person with significant control on 5 June 2022
05 Jun 2022 PSC01 Notification of Amanda Kean as a person with significant control on 5 June 2022
05 Jun 2022 PSC01 Notification of James Duncan Rice as a person with significant control on 5 June 2022
26 May 2022 CH01 Director's details changed for Amanda Kean on 26 May 2022
26 May 2022 AP01 Appointment of Rob Kenny as a director on 26 May 2022
26 May 2022 AP01 Appointment of Amanda Kean as a director on 26 May 2022
23 May 2022 AP01 Appointment of Mr. James Duncan Rice as a director on 23 May 2022
23 May 2022 AP01 Appointment of Miss Kate Gerova as a director on 23 May 2022
23 May 2022 AD01 Registered office address changed from International House 185 Tower Bridge Road London SE1 2UF England to 3 Roberts Mews Orpington Kent BR6 0JP on 23 May 2022
22 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
18 May 2021 AD01 Registered office address changed from 3 Roberts Mews Orpington BR6 0JP England to International House 185 Tower Bridge Road London SE1 2UF on 18 May 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
26 Apr 2021 AP01 Appointment of Mr Ian Alexander Brown as a director on 23 April 2021
26 Apr 2021 TM01 Termination of appointment of Amanda Jane Kean as a director on 23 April 2021
26 Apr 2021 PSC01 Notification of Ian Alexander Brown as a person with significant control on 23 April 2021
26 Apr 2021 PSC07 Cessation of Amanda Jane Kean as a person with significant control on 23 April 2021
15 Apr 2021 AD01 Registered office address changed from 10 Dunlin Drive St. Marys Island Chatham ME4 3JE England to 3 Roberts Mews Orpington BR6 0JP on 15 April 2021
16 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-16
  • GBP 1,000