- Company Overview for CINEVISUAL LIMITED (08325690)
- Filing history for CINEVISUAL LIMITED (08325690)
- People for CINEVISUAL LIMITED (08325690)
- More for CINEVISUAL LIMITED (08325690)
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
|
|
28 Apr 2017 | CAP-SS | Solvency Statement dated 26/04/17 | |
28 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
06 Mar 2017 | CAP-SS | Solvency Statement dated 02/03/17 | |
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|