CITY SCREEN DEVELOPMENTS LIMITED
Overview
| Company Name | CITY SCREEN DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02681819 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CITY SCREEN DEVELOPMENTS LIMITED?
- Motion picture projection activities (59140) / Information and communication
Where is CITY SCREEN DEVELOPMENTS LIMITED located?
| Registered Office Address | Power Road Studios 114 Power Road Chiswick W4 5PY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITY SCREEN DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITY SCREEN (EXETER) LIMITED | Mar 20, 1992 | Mar 20, 1992 |
| AINSTABLE LIMITED | Jan 28, 1992 | Jan 28, 1992 |
What are the latest accounts for CITY SCREEN DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 01, 2015 |
What are the latest filings for CITY SCREEN DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Merav Keren as a director on Jul 01, 2015 | 3 pages | AP01 | ||||||||||
Full accounts made up to Jan 01, 2015 | 11 pages | AA | ||||||||||
Termination of appointment of Philip Bowcock as a director on Jun 09, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 28, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Miscellaneous Section 519 ca 2006 | 3 pages | MISC | ||||||||||
Full accounts made up to Dec 26, 2013 | 11 pages | AA | ||||||||||
Termination of appointment of Stephen Wiener as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 28, 2014 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Olswang Cosec Limited as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Fiona Elizabeth Smith as a secretary | 3 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * 16-18 Beak Street London W1F 9RD* on Jul 12, 2013 | 2 pages | AD01 | ||||||||||
Annual return made up to Jan 28, 2013 with full list of shareholders | 15 pages | AR01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Appointment of Philip Bowcock as a director | 3 pages | AP01 | ||||||||||
Appointment of Olswang Cosec Limited as a secretary | 3 pages | AP04 | ||||||||||
Termination of appointment of Alastair Oatey as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Stephen Mark Wiener as a director | 3 pages | AP01 | ||||||||||
Who are the officers of CITY SCREEN DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Fiona Elizabeth | Secretary | Studios 114 Power Road Chiswick W4 5PY London Power Road | British | 182083550001 | ||||||||||
| GOLEBY, Lyn Mary | Director | Witnesham Hall Church Lane Witnesham IP6 9JD Ipswich Suffolk | England | British | 7611970003 | |||||||||
| KEREN, Merav | Director | 114 Power Road Chiswick W4 5PY London Power Road Studios | United Kingdom | Israeli | 199412670001 | |||||||||
| JONES, Anthony John | Secretary | 11 Chesterton Towers Chapel Street CB4 1DZ Cambridge | British | 61423430001 | ||||||||||
| OATEY, Alastair Irven | Secretary | Lawrance Lea Harston CB22 7QR Cambridge 3 Cambridgeshire | British | 85567070003 | ||||||||||
| SHERWOOD, Jacquelyn | Secretary | Courtlands Rushbrooke Lane IP33 2RR Bury St Edmunds Suffolk | British | 37270270001 | ||||||||||
| OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 | ||||||||||
| BOWCOCK, Philip | Director | Power Road Chiswick W4 5PY London Power Road Studios United Kingdom | United Kingdom | British | 166007090001 | |||||||||
| JONES, Anthony John | Director | 6 Hauxton Road Trumpington CB2 2LT Cambridge Cambridgeshire | England | British | 61423430002 | |||||||||
| WIENER, Stephen Mark | Director | Power Road W4 5PY Chiswick Power Road Studios London United Kingdom | United Kingdom | United States | 41603390004 |
Does CITY SCREEN DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Apr 04, 2003 Delivered On Apr 10, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On May 21, 1999 Delivered On Jun 04, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 05, 1999 Delivered On Mar 06, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First floor premises bartholomew house fore street centre fore street exeter devon t/no;-DN389296. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 05, 1999 Delivered On Mar 06, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Warehouse no.2 Fore street centre exeter devon t/no;-DN389292. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 03, 1994 Delivered On Nov 14, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 03, 1994 Delivered On Nov 11, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land comprising the former warehouse being 51/52 bartholomew street west exeter and adjoining car park devon t/n dn 346425. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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