CINEMA 5 SPV 1 LIMITED
Overview
Company Name | CINEMA 5 SPV 1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06598332 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CINEMA 5 SPV 1 LIMITED?
- Motion picture production activities (59111) / Information and communication
Where is CINEMA 5 SPV 1 LIMITED located?
Registered Office Address | 73 Cornhill EC3V 3QQ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CINEMA 5 SPV 1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2022 |
What are the latest filings for CINEMA 5 SPV 1 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 | ||
Cessation of A Person with Significant Control as a person with significant control on Mar 23, 2021 | 1 pages | PSC07 | ||
Cessation of Cinema 5 Limited as a person with significant control on Mar 23, 2021 | 1 pages | PSC07 | ||
Change of details for Cinema Asset Management Limited as a person with significant control on May 01, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||
Notification of Cinema Asset Management Limited as a person with significant control on Mar 23, 2021 | 2 pages | PSC02 | ||
Director's details changed for Mr Michael Andrew Sayers on May 02, 2023 | 2 pages | CH01 | ||
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 73 Cornhill London EC3V 3QQ on May 02, 2023 | 1 pages | AD01 | ||
Termination of appointment of Warwick Consultancy Services Limited as a secretary on May 02, 2023 | 1 pages | TM02 | ||
Micro company accounts made up to May 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 20, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 8 pages | AA | ||
Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on Nov 18, 2019 | 1 pages | AD01 | ||
Confirmation statement made on May 20, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2018 | 8 pages | AA | ||
Confirmation statement made on May 20, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2017 | 8 pages | AA | ||
Confirmation statement made on May 20, 2017 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to May 31, 2016 | 4 pages | AA | ||
Who are the officers of CINEMA 5 SPV 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAYERS, Michael Andrew | Director | Cornhill EC3V 3QQ London 73 United Kingdom | United Kingdom | British | Accountant | 116279610001 | ||||||||
DLC COMPANY SERVICES LIMITED | Secretary | Old Burlington Street W1S 3NL London 30 United Kingdom | 10023840003 | |||||||||||
WARWICK CONSULTANCY SERVICES LIMITED | Secretary | Floor Titchfield House 65-89 Tabernacle Street PO BOX 698 EC2A 4RR London 2nd United Kingdom |
| 42366350001 | ||||||||||
THOMAS, Nigel Constant Rees | Director | Cottage New Road Wormley GU8 5TT Surrey Tigbourne Farm United Kingdom | United Kingdom | British | Director | 140540250001 | ||||||||
DLC INCORPORATIONS LIMITED | Director | 30 Old Burlington Street W1S 3NL London Davenport Lyons United Kingdom | 150498650001 |
Who are the persons with significant control of CINEMA 5 SPV 1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cinema Asset Management Limited | Mar 23, 2021 | Cornhill EC3V 3QQ London 73 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cinema 5 Limited | Apr 06, 2016 | Tabernacle Street EC2A 4RR London 69-85 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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