CINEMANOW LIMITED

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

    Company NameCINEMANOW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06132220
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CINEMANOW LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CINEMANOW LIMITED located?

    Registered Office Address
    Lower Ground Floor
    One George Yard
    EC3V 9DF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CINEMANOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVALON MULTIMEDIA LIMITEDMar 21, 2014Mar 21, 2014

    What are the latest accounts for CINEMANOW LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for CINEMANOW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Sean Lee Hogan as a director on May 01, 2017

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on Feb 23, 2017

    1 pagesAD01

    Annual return made up to Mar 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Sean Lee Hogan on Jan 09, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    The provisions formerly in the companys memorandum of association are treated as provisions of the companys articles of association 28/07/2014
    RES13

    Certificate of change of name

    Company name changed avalon multimedia LIMITED\certificate issued on 05/08/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 05, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 28, 2014

    RES15

    Termination of appointment of Michael Reinstein as a director on Jul 25, 2014

    1 pagesTM01

    Appointment of Mr Sean Lee Hogan as a director on Jul 25, 2014

    2 pagesAP01

    Registered office address changed from Suite 206, Rosden House 372 Old Street London EC1V 9AU on Jul 11, 2014

    2 pagesAD01

    Annual return made up to Mar 01, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 1,000
    SH01

    Annual return made up to Mar 01, 2013 with full list of shareholders

    14 pagesAR01

    Annual return made up to Mar 01, 2012 with full list of shareholders

    19 pagesAR01

    Annual return made up to Mar 01, 2011 with full list of shareholders

    14 pagesAR01

    Termination of appointment of Michael Andrew Gray as a director on Oct 01, 2010

    2 pagesTM01

    Termination of appointment of Chalfen Secretaries Limited as a secretary on Mar 01, 2010

    2 pagesTM02

    Appointment of Mr Michael Reinstein as a director on Mar 01, 2010

    3 pagesAP01

    Annual return made up to Mar 01, 2010 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Who are the officers of CINEMANOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025960001
    GRAY, Michael Andrew
    Flat 213a Kanika Alexander
    38 Karaiskaki Street
    Limassol
    3032
    Cyprus
    Director
    Flat 213a Kanika Alexander
    38 Karaiskaki Street
    Limassol
    3032
    Cyprus
    CyprusBritish116389990001
    HOGAN, Sean Lee
    28th October Street
    Pyrgos
    4529 Limassol
    60
    Cyprus
    Director
    28th October Street
    Pyrgos
    4529 Limassol
    60
    Cyprus
    CyprusBritish160184690010
    REINSTEIN, Michael Alan
    North Rodeo Drive
    Garden Level Suite B
    90210 Beverly Hills
    421
    Ca
    United States
    Director
    North Rodeo Drive
    Garden Level Suite B
    90210 Beverly Hills
    421
    Ca
    United States
    United StatesAmerican239304310001
    WHELAN, Jeffery John
    Flat 2 88 Aberdeen Road
    Highbury
    N5 2XA London
    Director
    Flat 2 88 Aberdeen Road
    Highbury
    N5 2XA London
    United KingdomBritish109797800001

    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