CITY SCREEN (VIRTUAL) LIMITED
Overview
| Company Name | CITY SCREEN (VIRTUAL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04278867 |
| 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 (VIRTUAL) LIMITED?
- Motion picture projection activities (59140) / Information and communication
Where is CITY SCREEN (VIRTUAL) LIMITED located?
| Registered Office Address | 8th Floor Vantage London Great West Road TW8 9AG Brentford England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITY SCREEN (VIRTUAL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PICTURE HOUSE DEVELOPMENTS LIMITED | Sep 20, 2001 | Sep 20, 2001 |
| MIRACLE IMPORT/EXPORT LIMITED | Aug 30, 2001 | Aug 30, 2001 |
What are the latest accounts for CITY SCREEN (VIRTUAL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CITY SCREEN (VIRTUAL) 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 | 5 pages | DS01 | ||||||||||
Termination of appointment of Ariel Nisim Bouskila as a director on Mar 21, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Roei Kaufman as a director on Mar 21, 2017 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Fiona Elizabeth Smith on Oct 24, 2016 | 1 pages | CH03 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Termination of appointment of Lyn Mary Goleby as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ariel Nisim Bouskila as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Application to strike the company off the register | 4 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 | 15 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Aug 30, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Merav Keren as a director on Jul 01, 2015 | 3 pages | AP01 | ||||||||||
Full accounts made up to Jan 01, 2015 | 12 pages | AA | ||||||||||
Termination of appointment of Philip Bowcock as a director on Jun 09, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 30, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 3 pages | MISC | ||||||||||
Miscellaneous Section 519 2006 | 2 pages | MISC | ||||||||||
Miscellaneous Section 519 | 3 pages | MISC | ||||||||||
Full accounts made up to Dec 26, 2013 | 16 pages | AA | ||||||||||
Termination of appointment of Stephen Wiener as a director | 2 pages | TM01 | ||||||||||
Who are the officers of CITY SCREEN (VIRTUAL) 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 | 182082830001 | ||||||||||
| BINNS, Clare Louise | Director | SW2 | United Kingdom | British | 80797740001 | |||||||||
| 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 | ||||||||||
| 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 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| 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 | British | 166007090001 | |||||||||
| GOLEBY, Lyn Mary | Director | Witnesham Hall Church Lane Witnesham IP6 9JD Ipswich Suffolk | England | British | 7611970003 | |||||||||
| JONES, Anthony John | Director | 6 Hauxton Road Trumpington CB2 2LT Cambridge Cambridgeshire | England | British | 61423430002 | |||||||||
| WIENER, Stephen Mark | Director | Power Road Chiswick W4 5PY London Power Road Studios United Kingdom | United Kingdom | United States | 41603390004 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CITY SCREEN (VIRTUAL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Picturehouse Cinemas Limited | Apr 06, 2016 | W4 5PY Chiswick Power Road Studios 114 Power Road London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CITY SCREEN (VIRTUAL) 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
| ||||
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