CITY SCREEN (CLAPHAM) LIMITED
Overview
| Company Name | CITY SCREEN (CLAPHAM) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02682013 |
| 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 (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 Address | No |
What are the latest accounts for CITY SCREEN (CLAPHAM) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CITY SCREEN (CLAPHAM) 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 | 4 pages | DS01 | ||||||||||
Appointment of Mr Roei Kaufman as a director on Mar 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ariel Nisim Bouskila as a director on Mar 21, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 28, 2017 with updates | 6 pages | CS01 | ||||||||||
Secretary's details changed for Fiona Elizabeth Smith on Oct 24, 2016 | 1 pages | CH03 | ||||||||||
Termination of appointment of Vincent Gregory Jervis as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Appointment of Mr Ariel Nisim Bouskila as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lyn Mary Goleby as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Satisfaction of charge 10 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Merav Keren as a director on Jul 01, 2015 | 3 pages | AP01 | ||||||||||
Full accounts made up to Jan 01, 2015 | 16 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 | 7 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Miscellaneous Section 519 | 3 pages | MISC | ||||||||||
Full accounts made up to Dec 26, 2013 | 17 pages | AA | ||||||||||
Termination of appointment of Stephen Wiener as a director | 2 pages | TM01 | ||||||||||
Who are the officers of CITY SCREEN (CLAPHAM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Fiona Elizabeth | Secretary | Great West Road TW8 9AG Brentford 8th Floor Vantage London England England | British | 182083190001 | ||||||||||
| KAUFMAN, Roei | Director | Great West Road TW8 9AG Brentford 8th Floor Vantage London England England | United Kingdom | Romanian | 227938020001 | |||||||||
| KEREN, Merav | Director | Great West Road TW8 9AG Brentford 8th Floor Vantage London England England | United Kingdom | Israeli | 199412670001 | |||||||||
| OATEY, Alastair Irven | Secretary | Lawrance Lea Harston CB22 7QR Cambridge 3 Cambridgeshire | British | 85567070003 | ||||||||||
| PALMER, Leigh Graham | Secretary | 46 Farriers Road IP14 2NS Stowmarket Suffolk | British | 16962140001 | ||||||||||
| 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 | ||||||||||
| BOUSKILA, Ariel Nisim | Director | Great West Road TW8 9AG Brentford 8th Floor Vantage London England England | Israel | Israeli | 217850580001 | |||||||||
| BOWCOCK, Philip | Director | Power Road Chiswick W4 5PY London Power Road Studios United Kingdom | United Kingdom | British | 166007090001 | |||||||||
| GOLEBY, Lyn Mary | Director | Witnesham Hall Church Lane Witnesham IP6 9JD Ipswich Suffolk | England | British | 7611970003 | |||||||||
| JERVIS, Vincent Gregory | Director | Great West Road TW8 9AG Brentford 8th Floor Vantage London England England | United Kingdom | British | 83038090001 | |||||||||
| 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 |
Who are the persons with significant control of CITY SCREEN (CLAPHAM) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Picturehouse Cinemas Limited | Apr 06, 2016 | Great West Road TW8 9AG Brentford 8th Floor Vantage West Middlesex | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CITY SCREEN (CLAPHAM) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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