CIC THEATRE GROUP
Overview
Company Name | CIC THEATRE GROUP |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 01036961 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CIC THEATRE GROUP?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CIC THEATRE GROUP?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location St Albans House 57-59 Haymarket London SW1Y 4QX | 2 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Kirsten Lawton as a secretary on May 18, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Kirsten Lawton as a secretary on May 18, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr John Brooks Rainer as a director on Apr 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Jonathan Way as a director on Apr 21, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Stephen Alker as a director on Apr 21, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Paul Michael Donovan as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Secretary's details changed for Mrs Kirsten Lawton on Aug 04, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Andrew Stephen Alker on Aug 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Kirsten Lawton on Aug 01, 2014 | 1 pages | CH03 | ||||||||||
Register inspection address has been changed from 54 Whitcomb Street London WC2H 7DN United Kingdom to St Albans House Haymarket London SW1Y 4QX | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Andrew Stephen Alker on Aug 01, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of CIC THEATRE GROUP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RAINER, John Brooks | Director | More London Place SE1 2AF London 1 | United States | American | Tax Accountant | 230136900001 | ||||
FOX, Carol Collins | Secretary | Lee House 90 Greay Bridgewater Street M1 5JW Manchester | British | 34028170003 | ||||||
HUTTON, Nigel George | Secretary | 18 Lincoln Drive Pyrford GU22 8RN Woking Surrey | British | 2038670001 | ||||||
JAGANNATH, Vidya | Secretary | 4 Caterham Avenue BL3 3RF Bolton Lancashire | British | 104920640001 | ||||||
LAWTON, Kirsten | Secretary | 57-59 Haymarket SW1Y 4QX London St Albans House | British | Chartered Secretary | 50045660003 | |||||
MCDONAGH, John James | Secretary | 6 Redesmere Close Timperley WA15 7EE Altrincham Cheshire | British | 38769610001 | ||||||
RIBBONS, Justin Charles | Secretary | Strayleaves 8 Elm Rise SK10 4US Prestbury Cheshire | British | Company Director | 23745010013 | |||||
RICHARDS, James Timothy | Secretary | 8 A Marloes Road Kensington W8 5LJ London | British | 33226480001 | ||||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
ALKER, Andrew Stephen | Director | 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | United Kingdom | British | Chartered Accountant | 120642230001 | ||||
DONOVAN, Paul Michael | Director | 57-59 Haymarket SW1Y 4QX London St Albans House England And Wales United Kingdom | England | British | Chief Executive Officer | 154988050002 | ||||
GAVIN, Alexander Rupert | Director | Whitcomb Street WC2H 7DN London 54 | England | British | Director | 16875680005 | ||||
GOSLING, Steven Paul | Director | 5 Little Heath Lane Dunham Massey WA14 4TS Altrincham Cheshire | United Kingdom | British | Accountant | 124301460001 | ||||
HARRIS, Roger John | Director | Whitcomb Street WC2H 7DN London 54 United Kingdom | United Kingdom | British | Chief Operating Officer | 129109390001 | ||||
HILDRED, Richard John | Director | 3 Beech Hill Mobberley WA16 7HT Cheshire | United Kingdom | British | Uk Finance Director | 112979700001 | ||||
MASON, Jonathan Peter | Director | Whitcomb Street WC2H 7DN London 54 England | United Kingdom | British | Chief Financial Offier | 117783520001 | ||||
RIBBONS, Justin Charles | Director | Strayleaves 8 Elm Rise SK10 4US Prestbury Cheshire | British | General Counsel | 23745010013 | |||||
SINYOR, Joseph | Director | 70 Sheldon Avenue N6 4ND London | United Kingdom | British | Chief Executive Officer | 142528420002 | ||||
WAY, Mark Jonathan | Director | 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | United Kingdom | British | Chartered Accountant | 191239860001 | ||||
CINEMA INTERNATIONAL CORPORATION (UK) LIMITED | Director | Lee House 90 Great Bridgewater Street M1 5JW Manchester | 2038680002 |
Who are the persons with significant control of CIC THEATRE GROUP?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cinema International Corporation (Uk) Limited | Apr 06, 2016 | Haymarket SW1Y 4QX London St Albans, 57-59 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CIC THEATRE GROUP have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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