CITY SCREEN (CLAPHAM) LIMITED

CITY SCREEN (CLAPHAM) LIMITED

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

    Company NameCITY SCREEN (CLAPHAM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02682013
    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 (CLAPHAM) LIMITED?

    • Motion picture projection activities (59140) / Information and communication

    Where is CITY SCREEN (CLAPHAM) LIMITED located?

    Registered Office Address
    8th Floor Vantage London
    Great West Road
    TW8 9AG Brentford
    England
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CITY SCREEN (CLAPHAM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CITY SCREEN (CLAPHAM) 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

    4 pagesDS01

    Appointment of Mr Roei Kaufman as a director on Mar 21, 2017

    2 pagesAP01

    Termination of appointment of Ariel Nisim Bouskila as a director on Mar 21, 2017

    1 pagesTM01

    Confirmation statement made on Jan 28, 2017 with updates

    6 pagesCS01

    Secretary's details changed for Fiona Elizabeth Smith on Oct 24, 2016

    1 pagesCH03

    Termination of appointment of Vincent Gregory Jervis as a director on Nov 30, 2016

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Withdraw the company strike off application

    1 pagesDS02

    Appointment of Mr Ariel Nisim Bouskila as a director on Oct 31, 2016

    2 pagesAP01

    Termination of appointment of Lyn Mary Goleby as a director on Oct 31, 2016

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Power Road Studios 114 Power Road Chiswick London W4 5PY to 8th Floor Vantage London Great West Road Brentford England TW8 9AG on Oct 24, 2016

    1 pagesAD01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Satisfaction of charge 10 in full

    4 pagesMR04

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 2
    SH01

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

    3 pagesAP01

    Full accounts made up to Jan 01, 2015

    16 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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 2
    SH01

    Miscellaneous

    Section 519
    2 pagesMISC

    Miscellaneous

    Section 519
    3 pagesMISC

    Full accounts made up to Dec 26, 2013

    17 pagesAA

    Termination of appointment of Stephen Wiener as a director

    2 pagesTM01

    Who are the officers of CITY SCREEN (CLAPHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Fiona Elizabeth
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    Secretary
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    British182083190001
    KAUFMAN, Roei
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    Director
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    United KingdomRomanian227938020001
    KEREN, Merav
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    Director
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    United KingdomIsraeli199412670001
    OATEY, Alastair Irven
    Lawrance Lea
    Harston
    CB22 7QR Cambridge
    3
    Cambridgeshire
    Secretary
    Lawrance Lea
    Harston
    CB22 7QR Cambridge
    3
    Cambridgeshire
    British85567070003
    PALMER, Leigh Graham
    46 Farriers Road
    IP14 2NS Stowmarket
    Suffolk
    Secretary
    46 Farriers Road
    IP14 2NS Stowmarket
    Suffolk
    British16962140001
    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
    BOUSKILA, Ariel Nisim
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    Director
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    IsraelIsraeli217850580001
    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
    GOLEBY, Lyn Mary
    Witnesham Hall Church Lane
    Witnesham
    IP6 9JD Ipswich
    Suffolk
    Director
    Witnesham Hall Church Lane
    Witnesham
    IP6 9JD Ipswich
    Suffolk
    EnglandBritish7611970003
    JERVIS, Vincent Gregory
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    Director
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    United KingdomBritish83038090001
    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

    Who are the persons with significant control of CITY SCREEN (CLAPHAM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage West
    Middlesex
    Apr 06, 2016
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage West
    Middlesex
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02310403
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CITY SCREEN (CLAPHAM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 18, 2010
    Delivered On Aug 31, 2010
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 31, 2010Registration of a charge (MG01)
    • Mar 12, 2016Satisfaction of a charge (MR04)
    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)
    • Aug 19, 2010Statement 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)
    • Aug 19, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 18, 1999
    Delivered On Feb 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Venn house, venn street, clapham, london borough of lambeth title number TGL151086.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 25, 1999Registration of a charge (395)
    • Aug 19, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 18, 1999
    Delivered On Feb 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The plough hall venn street clapham l/b lambeth-TGL76955.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 25, 1999Registration of a charge (395)
    • Aug 19, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 10, 1999
    Delivered On Feb 17, 1999
    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
    • Feb 17, 1999Registration of a charge (395)
    • Aug 19, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jun 30, 1998
    Delivered On Jul 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a venn house venn street clapham london t/n TGL29642. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 08, 1998Registration of a charge (395)
    • Mar 23, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 1996
    Delivered On Apr 12, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H-76 venn street clapham t/n-TGL76955 and or the proceeds of sale tehreof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 12, 1996Registration of a charge (395)
    • Apr 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 29, 1996
    Delivered On Apr 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 05, 1996Registration of a charge (395)
    • Mar 18, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 10, 1992
    Delivered On Aug 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of guaranteed secured bonds 1994-98
    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
    • Chesterfield Properties PLC
    Transactions
    • Aug 17, 1992Registration of a charge (395)
    • Apr 27, 1996Statement 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