CIC THEATRE GROUP

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCIC THEATRE GROUP
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01036961
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CIC THEATRE GROUP?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CIC THEATRE GROUP located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CIC THEATRE GROUP?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CIC THEATRE GROUP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location St Albans House 57-59 Haymarket London SW1Y 4QX

    2 pagesAD03

    Register inspection address has been changed from St Albans House Haymarket London SW1Y 4QX England to St Albans House 57-59 Haymarket London SW1Y 4QX

    2 pagesAD02

    Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to 1 More London Place London SE1 2AF on Oct 05, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 13, 2017

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Kirsten Lawton as a secretary on May 18, 2017

    1 pagesTM02

    Termination of appointment of Kirsten Lawton as a secretary on May 18, 2017

    1 pagesTM02

    Appointment of Mr John Brooks Rainer as a director on Apr 21, 2017

    2 pagesAP01

    Termination of appointment of Mark Jonathan Way as a director on Apr 21, 2017

    1 pagesTM01

    Termination of appointment of Andrew Stephen Alker as a director on Apr 21, 2017

    1 pagesTM01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Termination of appointment of Paul Michael Donovan as a director on Nov 30, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Secretary's details changed for Mrs Kirsten Lawton on Aug 04, 2015

    1 pagesCH03

    Director's details changed for Mr Andrew Stephen Alker on Aug 01, 2015

    2 pagesCH01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 10,000
    SH01

    Secretary's details changed for Mrs Kirsten Lawton on Aug 01, 2014

    1 pagesCH03

    Register inspection address has been changed from 54 Whitcomb Street London WC2H 7DN United Kingdom to St Albans House Haymarket London SW1Y 4QX

    1 pagesAD02

    Director's details changed for Mr Andrew Stephen Alker on Aug 01, 2014

    2 pagesCH01

    Who are the officers of CIC THEATRE GROUP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAINER, John Brooks
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United StatesAmericanTax Accountant230136900001
    FOX, Carol Collins
    Lee House
    90 Greay Bridgewater Street
    M1 5JW Manchester
    Secretary
    Lee House
    90 Greay Bridgewater Street
    M1 5JW Manchester
    British34028170003
    HUTTON, Nigel George
    18 Lincoln Drive
    Pyrford
    GU22 8RN Woking
    Surrey
    Secretary
    18 Lincoln Drive
    Pyrford
    GU22 8RN Woking
    Surrey
    British2038670001
    JAGANNATH, Vidya
    4 Caterham Avenue
    BL3 3RF Bolton
    Lancashire
    Secretary
    4 Caterham Avenue
    BL3 3RF Bolton
    Lancashire
    British104920640001
    LAWTON, Kirsten
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    Secretary
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    BritishChartered Secretary50045660003
    MCDONAGH, John James
    6 Redesmere Close
    Timperley
    WA15 7EE Altrincham
    Cheshire
    Secretary
    6 Redesmere Close
    Timperley
    WA15 7EE Altrincham
    Cheshire
    British38769610001
    RIBBONS, Justin Charles
    Strayleaves
    8 Elm Rise
    SK10 4US Prestbury
    Cheshire
    Secretary
    Strayleaves
    8 Elm Rise
    SK10 4US Prestbury
    Cheshire
    BritishCompany Director23745010013
    RICHARDS, James Timothy
    8 A Marloes Road
    Kensington
    W8 5LJ London
    Secretary
    8 A Marloes Road
    Kensington
    W8 5LJ London
    British33226480001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    ALKER, Andrew Stephen
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    United KingdomBritishChartered Accountant120642230001
    DONOVAN, Paul Michael
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    England And Wales
    United Kingdom
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    England And Wales
    United Kingdom
    EnglandBritishChief Executive Officer154988050002
    GAVIN, Alexander Rupert
    Whitcomb Street
    WC2H 7DN London
    54
    Director
    Whitcomb Street
    WC2H 7DN London
    54
    EnglandBritishDirector16875680005
    GOSLING, Steven Paul
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    Director
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    United KingdomBritishAccountant124301460001
    HARRIS, Roger John
    Whitcomb Street
    WC2H 7DN London
    54
    United Kingdom
    Director
    Whitcomb Street
    WC2H 7DN London
    54
    United Kingdom
    United KingdomBritishChief Operating Officer129109390001
    HILDRED, Richard John
    3 Beech Hill
    Mobberley
    WA16 7HT Cheshire
    Director
    3 Beech Hill
    Mobberley
    WA16 7HT Cheshire
    United KingdomBritishUk Finance Director112979700001
    MASON, Jonathan Peter
    Whitcomb Street
    WC2H 7DN London
    54
    England
    Director
    Whitcomb Street
    WC2H 7DN London
    54
    England
    United KingdomBritishChief Financial Offier117783520001
    RIBBONS, Justin Charles
    Strayleaves
    8 Elm Rise
    SK10 4US Prestbury
    Cheshire
    Director
    Strayleaves
    8 Elm Rise
    SK10 4US Prestbury
    Cheshire
    BritishGeneral Counsel23745010013
    SINYOR, Joseph
    70 Sheldon Avenue
    N6 4ND London
    Director
    70 Sheldon Avenue
    N6 4ND London
    United KingdomBritishChief Executive Officer142528420002
    WAY, Mark Jonathan
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    United KingdomBritishChartered Accountant191239860001
    CINEMA INTERNATIONAL CORPORATION (UK) LIMITED
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Director
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    2038680002

    Who are the persons with significant control of CIC THEATRE GROUP?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cinema International Corporation (Uk) Limited
    Haymarket
    SW1Y 4QX London
    St Albans, 57-59
    England
    Apr 06, 2016
    Haymarket
    SW1Y 4QX London
    St Albans, 57-59
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies, Cardiff
    Registration Number00997590
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CIC THEATRE GROUP have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2018Dissolved on
    Sep 13, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0