Advanced company searchLink opens in new window

CINEWORLD GROUP PLC

Company number 05212407

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2016 CH01 Director's details changed for Martina King on 24 October 2016
07 Dec 2016 CH01 Director's details changed for Moshe Joseph Greidinger on 24 October 2016
07 Dec 2016 CH01 Director's details changed for Mr Anthony Herbert Bloom on 24 October 2016
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 22 November 2016
  • GBP 2,675,811.89
05 Dec 2016 CH01 Director's details changed for Israel Greidinger on 24 October 2016
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 2,656,578.14
24 Oct 2016 AD01 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 24 October 2016
04 Oct 2016 CS01 Confirmation statement made on 23 August 2016 with updates
13 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
07 Jun 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 2,656,565.55
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 27 April 2016
  • GBP 2,656,564.69
01 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Previous authorities to allot revoked 19/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 May 2016 SH01 Statement of capital following an allotment of shares on 13 April 2016
  • GBP 2,656,389.66
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,652,356.79
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 January 2016
  • GBP 2,652,332.32
01 Feb 2016 AA Group of companies' accounts made up to 1 January 2015
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 2,652,323.21
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 26 November 2015
  • GBP 2,652,214.92
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 19 October 2015
  • GBP 2,652,214.92
29 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 2,652,214.92
09 Oct 2015 AR01 Annual return made up to 23 August 2015 no member list
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • GBP 2,652,129.78
16 Sep 2015 SH01 Statement of capital following an allotment of shares on 13 August 2015
  • GBP 2,652,076.15
20 Jul 2015 TM02 Termination of appointment of Richard Bardrick Ray as a secretary on 30 June 2015
20 Jul 2015 AP03 Appointment of Fiona Smith as a secretary on 1 July 2015