Advanced company searchLink opens in new window

CINEMAZING LIMITED

Company number 08413863

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)
23 Feb 2018 SH20 Statement by Directors
23 Feb 2018 SH19 Statement of capital on 23 February 2018
  • GBP 903,361
23 Feb 2018 CAP-SS Solvency Statement dated 22/02/18
23 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Feb 2018 MR01 Registration of charge 084138630002, created on 5 February 2018
24 Jan 2018 MR04 Satisfaction of charge 084138630001 in full
04 Jan 2018 AA01 Previous accounting period shortened from 5 April 2017 to 4 April 2017
13 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
24 Aug 2017 AP01 Appointment of Caroline Jane Percy as a director on 24 August 2017
23 Aug 2017 TM01 Termination of appointment of Tim O'shea as a director on 22 August 2017
05 Jan 2017 AA Full accounts made up to 5 April 2016
16 Dec 2016 AP01 Appointment of Andrea Scarso as a director on 14 December 2016
16 Dec 2016 TM01 Termination of appointment of Katherine Alison Bennetts as a director on 9 December 2016
08 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
30 Aug 2016 AP03 Appointment of Emma Louise Greenfield as a secretary on 13 August 2016
26 Aug 2016 MR01 Registration of charge 084138630001, created on 17 August 2016
10 Jun 2016 CH01 Director's details changed for Stewart John Bevan on 1 May 2016
07 Jan 2016 AA Full accounts made up to 5 April 2015
24 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4,014,170
10 Jun 2015 CH01 Director's details changed for George Paviou on 20 May 2015
15 Jan 2015 AA01 Current accounting period extended from 28 February 2015 to 5 April 2015
15 Jan 2015 AP01 Appointment of Katherine Alison Bennetts as a director on 15 January 2015
12 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4,014,170
09 Jan 2015 AA Accounts for a dormant company made up to 28 February 2014
20 Oct 2014 TM01 Termination of appointment of Nicholas Anthony Crosfield Bower as a director on 17 October 2014