CS (EXETER) LIMITED

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

    Company NameCS (EXETER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05500963
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CS (EXETER) LIMITED?

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

    Where is CS (EXETER) LIMITED located?

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

    What are the latest accounts for CS (EXETER) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 29, 2024
    Next Accounts Due OnDec 29, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CS (EXETER) LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

    What are the latest filings for CS (EXETER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of James Horton as a director on Oct 10, 2025

    2 pagesAP01

    Confirmation statement made on Jun 02, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    24 pagesAA

    legacy

    75 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Satisfaction of charge 055009630006 in full

    1 pagesMR04

    Registration of charge 055009630008, created on Dec 02, 2024

    136 pagesMR01

    Satisfaction of charge 055009630007 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    25 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr John Martin Henrich as a secretary on Jun 28, 2024

    2 pagesAP03

    Termination of appointment of Scott Brooker as a secretary on Jun 28, 2024

    1 pagesTM02

    legacy

    72 pagesPARENT_ACC

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    Registration of charge 055009630007, created on Jul 31, 2023

    149 pagesMR01

    Registration of charge 055009630006, created on Jul 31, 2023

    147 pagesMR01

    Satisfaction of charge 055009630003 in full

    1 pagesMR04

    Satisfaction of charge 055009630005 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01

    Who are the officers of CS (EXETER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENRICH, John Martin
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    Secretary
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    325281390001
    BINNS, Clare Louise
    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 KingdomBritish80797740001
    HORTON, James
    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 KingdomBritish314011980001
    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 KingdomRomanian227938020002
    BROOKER, Scott
    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
    293118030001
    KRAVITZ, Nigel
    8th Floor Vantage London
    Great West Road
    TW8 9AG Brentford
    Cineworld Group Plc
    United Kingdom
    Secretary
    8th Floor Vantage London
    Great West Road
    TW8 9AG Brentford
    Cineworld Group Plc
    United Kingdom
    291881110001
    OATEY, Alastair Irven
    Lawrance Lea
    Harston
    CB22 7QR Cambridge
    3
    Cambridgeshire
    Secretary
    Lawrance Lea
    Harston
    CB22 7QR Cambridge
    3
    Cambridgeshire
    British85567070003
    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
    British182083460001
    MH SECRETARIES LIMITED
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020001
    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
    BURGESS, Richard John
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    Director
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    United Kingdom ( England ) (Gb-Eng)British35427700001
    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
    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
    PEAKER, William James
    Hardy House
    16-18 Beak Street
    W1F 9RD London
    Director
    Hardy House
    16-18 Beak Street
    W1F 9RD London
    EnglandBritish106990540001
    RELPH, Simon George Michael
    Pound Lane
    BA15 1LF Bradford-On-Avon
    Barton Farm
    Wiltshire
    United Kingdom
    Director
    Pound Lane
    BA15 1LF Bradford-On-Avon
    Barton Farm
    Wiltshire
    United Kingdom
    United KingdomBritish3303430005
    SCOTT, Robert David Hillyer, Sir
    62 Crooms Hill
    Greenwich
    SE10 8HG London
    Director
    62 Crooms Hill
    Greenwich
    SE10 8HG London
    EnglandBritish59114680001
    STANFORD, Henry Julian Aglionby
    Chapel Farm, Fen Lane
    Forward Green
    IP14 5EF Stowmarket
    Suffolk
    Director
    Chapel Farm, Fen Lane
    Forward Green
    IP14 5EF Stowmarket
    Suffolk
    EnglandBritish62204660001
    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
    MH DIRECTORS LIMITED
    12 Great James Street
    WC1N 3DR London
    Director
    12 Great James Street
    WC1N 3DR London
    40574860001

    Who are the persons with significant control of CS (EXETER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    W4 5PY Chiswick
    Power Road Studios 114 Power Road
    London
    United Kingdom
    Apr 06, 2016
    W4 5PY Chiswick
    Power Road Studios 114 Power Road
    London
    United Kingdom
    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.

    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