Advanced company searchLink opens in new window

CINEVISUAL LIMITED

Company number 08325690

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)
28 Apr 2017 SH20 Statement by Directors
28 Apr 2017 SH19 Statement of capital on 28 April 2017
  • GBP 1,148,424.96
28 Apr 2017 CAP-SS Solvency Statement dated 26/04/17
28 Apr 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Subdiv 03/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Mar 2017 SH02 Sub-division of shares on 3 March 2017
14 Mar 2017 SH10 Particulars of variation of rights attached to shares
14 Mar 2017 SH08 Change of share class name or designation
06 Mar 2017 SH20 Statement by Directors
06 Mar 2017 SH19 Statement of capital on 6 March 2017
  • GBP 1,187,364.84
06 Mar 2017 CAP-SS Solvency Statement dated 02/03/17
06 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Dec 2016 AA Full accounts made up to 5 April 2016
01 Dec 2016 AP01 Appointment of Caroline Jane Percy as a director on 28 November 2016
01 Dec 2016 TM01 Termination of appointment of Nicolas Vetters Sandler as a director on 25 November 2016
02 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
30 Aug 2016 AP03 Appointment of Emma Louise Greenfield as a secretary on 13 August 2016
06 Apr 2016 AA Full accounts made up to 5 April 2015
29 Dec 2015 AA01 Previous accounting period shortened from 5 April 2015 to 4 April 2015
23 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4,774,774
12 Nov 2015 AD01 Registered office address changed from Flat 6 1-3 Brewer Street London W1F 0rd to Suite 2 the Heights 97 Frognal London NW3 6XS on 12 November 2015
10 Jun 2015 CH01 Director's details changed for Mr George Pavlou on 20 May 2015
22 Jan 2015 AP01 Appointment of Nicolas Vetters Sandler as a director on 22 January 2015
29 Dec 2014 TM01 Termination of appointment of Michael Gregory Shyjka as a director on 10 October 2014
29 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 4,774,774