CINECITY LIMITED

Register to unlock more data on OkredoRegister

CINECITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01291078

Incorporation date

17/12/1976

Size

Dormant

Contacts

Registered address

Registered address

2 London Wall Place 6th Floor, 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1986)
dot icon15/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon06/10/2025
Accounts for a dormant company made up to 2025-04-30
dot icon07/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with updates
dot icon19/09/2024
Director's details changed for Todd Evan Stark on 2024-09-19
dot icon24/08/2024
Compulsory strike-off action has been discontinued
dot icon21/08/2024
Accounts for a dormant company made up to 2023-04-30
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon17/03/2023
Accounts for a dormant company made up to 2022-04-30
dot icon19/01/2023
Compulsory strike-off action has been discontinued
dot icon18/01/2023
Director's details changed for Lawrence Nathan Taubman on 2023-01-17
dot icon18/01/2023
Director's details changed for Todd Evan Starky on 2009-12-20
dot icon18/01/2023
Confirmation statement made on 2022-09-29 with no updates
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon11/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon27/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon21/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon30/11/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon22/01/2020
Micro company accounts made up to 2019-04-30
dot icon19/12/2019
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 2019-12-19
dot icon19/11/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon15/01/2019
Micro company accounts made up to 2018-04-30
dot icon01/11/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon05/03/2018
Appointment of Mr Matthew Alexander Coward as a secretary on 2018-03-05
dot icon05/03/2018
Termination of appointment of Richard James Midgley as a secretary on 2018-03-05
dot icon15/01/2018
Micro company accounts made up to 2017-04-30
dot icon17/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon05/01/2017
Confirmation statement made on 2016-09-29 with updates
dot icon20/12/2016
First Gazette notice for compulsory strike-off
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/11/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon27/10/2010
Director's details changed for Lawrence Nathan Taubman on 2010-09-29
dot icon27/10/2010
Director's details changed for Todd Evan Starky on 2010-09-29
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon15/01/2009
Certificate of change of name
dot icon05/12/2008
Certificate of change of name
dot icon07/10/2008
Return made up to 29/09/08; full list of members
dot icon14/05/2008
Registered office changed on 14/05/2008 from brettenham house lancaster place london WC2E 7EW
dot icon20/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon03/10/2007
Return made up to 29/09/07; full list of members
dot icon08/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon06/10/2006
Return made up to 29/09/06; full list of members
dot icon02/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon04/10/2005
Return made up to 29/09/05; full list of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon06/10/2004
Return made up to 29/09/04; full list of members
dot icon02/09/2004
Secretary's particulars changed
dot icon22/10/2003
Total exemption full accounts made up to 2003-04-30
dot icon10/10/2003
Return made up to 29/09/03; full list of members
dot icon20/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon16/10/2002
Return made up to 29/09/02; full list of members
dot icon27/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon11/12/2001
Return made up to 29/09/01; full list of members
dot icon20/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon26/09/2000
Return made up to 29/09/00; full list of members
dot icon16/04/2000
Accounts for a dormant company made up to 1999-04-30
dot icon05/10/1999
Return made up to 29/09/99; full list of members
dot icon02/03/1999
Accounts for a dormant company made up to 1998-04-30
dot icon23/11/1998
Return made up to 29/09/98; no change of members
dot icon29/12/1997
Full accounts made up to 1997-04-30
dot icon01/10/1997
Return made up to 29/09/97; no change of members
dot icon21/01/1997
Accounts for a small company made up to 1996-04-30
dot icon08/10/1996
Return made up to 29/09/96; full list of members
dot icon28/03/1996
Full accounts made up to 1995-04-30
dot icon11/01/1996
Secretary resigned;new secretary appointed
dot icon11/01/1996
Return made up to 29/09/95; no change of members
dot icon28/12/1995
Certificate of change of name
dot icon15/02/1995
Full accounts made up to 1994-04-30
dot icon11/01/1995
New director appointed
dot icon11/01/1995
Return made up to 29/09/94; no change of members
dot icon29/03/1994
Full accounts made up to 1993-04-30
dot icon18/11/1993
Secretary's particulars changed;director's particulars changed
dot icon18/11/1993
Director's particulars changed
dot icon18/11/1993
Registered office changed on 18/11/93 from: brettenham house lancaster place london WC2E 7EW
dot icon18/11/1993
Return made up to 29/09/93; full list of members
dot icon17/03/1993
Full accounts made up to 1992-04-30
dot icon24/11/1992
Return made up to 29/09/92; no change of members
dot icon08/07/1992
Full accounts made up to 1991-04-30
dot icon18/06/1992
Certificate of change of name
dot icon18/02/1992
Return made up to 29/09/91; no change of members
dot icon16/04/1991
Full accounts made up to 1990-04-30
dot icon16/04/1991
Return made up to 14/12/90; full list of members
dot icon10/04/1990
Full accounts made up to 1989-04-30
dot icon07/03/1990
New director appointed
dot icon16/02/1990
Secretary resigned;new secretary appointed
dot icon15/02/1990
Registered office changed on 15/02/90 from: 35 old queen street london SW1H 9JD
dot icon03/10/1989
Return made up to 29/09/89; full list of members
dot icon03/10/1989
Return made up to 31/12/88; full list of members
dot icon11/09/1989
Full accounts made up to 1988-04-30
dot icon11/09/1989
Full accounts made up to 1987-04-30
dot icon19/10/1988
Accounts made up to 1986-04-30
dot icon06/04/1988
Return made up to 31/12/87; full list of members
dot icon18/11/1987
Return made up to 24/07/86; full list of members
dot icon18/11/1987
Return made up to 31/12/84; full list of members
dot icon18/11/1987
Return made up to 31/12/85; full list of members
dot icon18/11/1987
Return made up to 31/12/83; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/07/1986
Full accounts made up to 1983-04-30
dot icon22/07/1986
Full accounts made up to 1985-04-30
dot icon22/07/1986
Full accounts made up to 1979-04-30
dot icon22/07/1986
Full accounts made up to 1982-04-30
dot icon22/07/1986
Full accounts made up to 1981-04-30
dot icon22/07/1986
Full accounts made up to 1984-04-30
dot icon22/07/1986
Full accounts made up to 1980-04-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
48.67K
-
0.00
-
-
2022
2
48.67K
-
0.00
-
-
2022
2
48.67K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

48.67K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Midgley, Richard James
Secretary
22/10/1995 - 05/03/2018
23
Stark, Todd Evan
Director
20/12/1994 - Present
-
Coward, Matthew Alexander
Secretary
05/03/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINECITY LIMITED

CINECITY LIMITED is an(a) Active company incorporated on 17/12/1976 with the registered office located at 2 London Wall Place 6th Floor, 2 London Wall Place, London EC2Y 5AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CINECITY LIMITED?

toggle

CINECITY LIMITED is currently Active. It was registered on 17/12/1976 .

Where is CINECITY LIMITED located?

toggle

CINECITY LIMITED is registered at 2 London Wall Place 6th Floor, 2 London Wall Place, London EC2Y 5AU.

What does CINECITY LIMITED do?

toggle

CINECITY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CINECITY LIMITED have?

toggle

CINECITY LIMITED had 2 employees in 2022.

What is the latest filing for CINECITY LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-09-27 with no updates.