- Company Overview for CINEWORLD GROUP PLC (05212407)
- Filing history for CINEWORLD GROUP PLC (05212407)
- People for CINEWORLD GROUP PLC (05212407)
- Charges for CINEWORLD GROUP PLC (05212407)
- Insolvency for CINEWORLD GROUP PLC (05212407)
- More for CINEWORLD GROUP PLC (05212407)
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
|
|
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
|
|
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
|
|
06 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 27 April 2016
|
|
01 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
05 May 2016 | SH01 |
Statement of capital following an allotment of shares on 13 April 2016
|
|
23 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 8 March 2016
|
|
04 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 15 January 2016
|
|
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
|
|
04 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 26 November 2015
|
|
17 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 19 October 2015
|
|
29 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
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
|
|
16 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 13 August 2015
|
|
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 |