CITY SCREEN DEVELOPMENTS LIMITED

CITY SCREEN DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCITY SCREEN DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02681819
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CITY SCREEN DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITY SCREEN (EXETER) LIMITEDMar 20, 1992Mar 20, 1992
    AINSTABLE LIMITEDJan 28, 1992Jan 28, 1992

    What are the latest accounts for CITY SCREEN DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2015

    What are the latest filings for CITY SCREEN DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 28, 2016 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2016

    Statement of capital on Mar 02, 2016

    • Capital: GBP 1,000
    SH01

    Appointment of Merav Keren as a director on Jul 01, 2015

    3 pagesAP01

    Full accounts made up to Jan 01, 2015

    11 pagesAA

    Termination of appointment of Philip Bowcock as a director on Jun 09, 2015

    1 pagesTM01

    Annual return made up to Jan 28, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 1,000
    SH01

    Miscellaneous

    Section 519
    2 pagesMISC

    Miscellaneous

    Section 519 ca 2006
    3 pagesMISC

    Full accounts made up to Dec 26, 2013

    11 pagesAA

    Termination of appointment of Stephen Wiener as a director

    2 pagesTM01

    Annual return made up to Jan 28, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2014

    Statement of capital on Feb 26, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Olswang Cosec Limited as a secretary

    2 pagesTM02

    Appointment of Fiona Elizabeth Smith as a secretary

    3 pagesAP03

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registered office address changed from * 16-18 Beak Street London W1F 9RD* on Jul 12, 2013

    2 pagesAD01

    Annual return made up to Jan 28, 2013 with full list of shareholders

    15 pagesAR01

    Miscellaneous

    Section 519
    1 pagesMISC

    Appointment of Philip Bowcock as a director

    3 pagesAP01

    Appointment of Olswang Cosec Limited as a secretary

    3 pagesAP04

    Termination of appointment of Alastair Oatey as a secretary

    2 pagesTM02

    Appointment of Stephen Mark Wiener as a director

    3 pagesAP01

    Who are the officers of CITY SCREEN DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Fiona Elizabeth
    Studios
    114 Power Road Chiswick
    W4 5PY London
    Power Road
    Secretary
    Studios
    114 Power Road Chiswick
    W4 5PY London
    Power Road
    British182083550001
    GOLEBY, Lyn Mary
    Witnesham Hall Church Lane
    Witnesham
    IP6 9JD Ipswich
    Suffolk
    Director
    Witnesham Hall Church Lane
    Witnesham
    IP6 9JD Ipswich
    Suffolk
    EnglandBritish7611970003
    KEREN, Merav
    114 Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    Director
    114 Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United KingdomIsraeli199412670001
    JONES, Anthony John
    11 Chesterton Towers
    Chapel Street
    CB4 1DZ Cambridge
    Secretary
    11 Chesterton Towers
    Chapel Street
    CB4 1DZ Cambridge
    British61423430001
    OATEY, Alastair Irven
    Lawrance Lea
    Harston
    CB22 7QR Cambridge
    3
    Cambridgeshire
    Secretary
    Lawrance Lea
    Harston
    CB22 7QR Cambridge
    3
    Cambridgeshire
    British85567070003
    SHERWOOD, Jacquelyn
    Courtlands Rushbrooke Lane
    IP33 2RR Bury St Edmunds
    Suffolk
    Secretary
    Courtlands Rushbrooke Lane
    IP33 2RR Bury St Edmunds
    Suffolk
    British37270270001
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Secretary
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04051235
    83864780002
    BOWCOCK, Philip
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United Kingdom
    Director
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United Kingdom
    United KingdomBritish166007090001
    JONES, Anthony John
    6 Hauxton Road
    Trumpington
    CB2 2LT Cambridge
    Cambridgeshire
    Director
    6 Hauxton Road
    Trumpington
    CB2 2LT Cambridge
    Cambridgeshire
    EnglandBritish61423430002
    WIENER, Stephen Mark
    Power Road
    W4 5PY Chiswick
    Power Road Studios
    London
    United Kingdom
    Director
    Power Road
    W4 5PY Chiswick
    Power Road Studios
    London
    United Kingdom
    United KingdomUnited States41603390004

    Does CITY SCREEN DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    • Nov 11, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 04, 1999Registration of a charge (395)
    • Nov 11, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 06, 1999Registration of a charge (395)
    • Nov 11, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 06, 1999Registration of a charge (395)
    • Nov 11, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 14, 1994Registration of a charge (395)
    • Nov 11, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 11, 1994Registration of a charge (395)
    • Nov 11, 2005Statement of satisfaction of a charge in full or part (403a)

    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