CINEMA SIX SPV 3 LIMITED

Register to unlock more data on OkredoRegister

CINEMA SIX SPV 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07390492

Incorporation date

28/09/2010

Size

Dormant

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2010)
dot icon28/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
First Gazette notice for voluntary strike-off
dot icon01/09/2023
Application to strike the company off the register
dot icon06/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon08/05/2023
Termination of appointment of Warwick Consultancy Services Limited as a secretary on 2023-05-08
dot icon08/05/2023
Withdrawal of a person with significant control statement on 2023-05-08
dot icon08/05/2023
Notification of Cinema Asset Management Limited as a person with significant control on 2016-09-28
dot icon08/05/2023
Change of details for Cinema Asset Management Limited as a person with significant control on 2023-05-08
dot icon02/05/2023
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 73 Cornhill London EC3V 3QQ on 2023-05-02
dot icon02/05/2023
Director's details changed for Mr Michael Andrew Sayers on 2023-05-02
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon22/05/2021
Micro company accounts made up to 2020-09-30
dot icon29/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon22/05/2020
Micro company accounts made up to 2019-09-30
dot icon21/11/2019
Secretary's details changed for Warwick Consultancy Services Limited on 2019-11-15
dot icon18/11/2019
Registered office address changed from 2nd Floor, Titchfield House 69/85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2019-11-18
dot icon29/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/03/2019
Termination of appointment of Alison Margaret Helen Steele as a director on 2019-03-16
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon01/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/10/2017
Termination of appointment of Charlotte Margaret Walls Hardiman as a director on 2017-10-12
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon22/07/2015
Appointment of Ms Charlotte Margaret Walls Hardiman as a director on 2014-12-09
dot icon22/07/2015
Termination of appointment of Nigel Constant Rees Thomas as a director on 2014-12-09
dot icon29/10/2014
Total exemption small company accounts made up to 2014-09-30
dot icon28/09/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon28/09/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon28/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/10/2010
Appointment of Ms Alison Margaret Helen Steele as a director
dot icon28/09/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
79.47K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK CONSULTANCY SERVICES LIMITED
Corporate Secretary
28/09/2010 - 08/05/2023
104
Sayers, Michael Andrew
Director
28/09/2010 - Present
21

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINEMA SIX SPV 3 LIMITED

CINEMA SIX SPV 3 LIMITED is an(a) Dissolved company incorporated on 28/09/2010 with the registered office located at 73 Cornhill, London EC3V 3QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CINEMA SIX SPV 3 LIMITED?

toggle

CINEMA SIX SPV 3 LIMITED is currently Dissolved. It was registered on 28/09/2010 and dissolved on 28/11/2023.

Where is CINEMA SIX SPV 3 LIMITED located?

toggle

CINEMA SIX SPV 3 LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does CINEMA SIX SPV 3 LIMITED do?

toggle

CINEMA SIX SPV 3 LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for CINEMA SIX SPV 3 LIMITED?

toggle

The latest filing was on 28/11/2023: Final Gazette dissolved via voluntary strike-off.