CINEMA THREE SPV 4 LIMITED

Register to unlock more data on OkredoRegister

CINEMA THREE SPV 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07962315

Incorporation date

23/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2012)
dot icon21/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2023
First Gazette notice for voluntary strike-off
dot icon23/08/2023
Application to strike the company off the register
dot icon12/05/2023
Change of details for Cinema Asset Management Limited as a person with significant control on 2016-04-06
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
Termination of appointment of Warwick Consultancy Services Limited as a secretary on 2023-05-02
dot icon02/05/2023
Director's details changed for Mr Michael Andrew Sayers on 2023-05-02
dot icon02/05/2023
Change of details for a person with significant control
dot icon10/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon21/10/2022
Micro company accounts made up to 2022-02-28
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon26/08/2021
Micro company accounts made up to 2021-02-28
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon23/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon22/11/2019
Secretary's details changed for Warwick Consultancy Services Limited on 2019-11-15
dot icon15/11/2019
Secretary's details changed for Warwick Consultancy Services Limited on 2019-11-15
dot icon14/11/2019
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 2019-11-14
dot icon29/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/07/2019
Termination of appointment of Arabella Page Croft as a director on 2019-07-18
dot icon23/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/10/2017
Termination of appointment of Charlotte Margaret Walls-Hardiman as a director on 2017-10-12
dot icon24/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon23/02/2016
Director's details changed for Ms Charlotte Margaret Walls-Hardiman on 2016-01-01
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon23/02/2015
Termination of appointment of Nigel Constant Rees Thomas as a director on 2014-12-09
dot icon23/02/2015
Termination of appointment of Nigel Constant Rees Thomas as a director on 2014-12-09
dot icon04/02/2015
Total exemption small company accounts made up to 2014-02-28
dot icon15/05/2014
Total exemption small company accounts made up to 2013-02-28
dot icon26/02/2014
Compulsory strike-off action has been discontinued
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon23/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon25/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/03/2012
Appointment of Ms Arabella Page Croft as a director
dot icon09/03/2012
Appointment of Mr Michael Sayers as a director
dot icon23/02/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.00
-
0.00
-
-
2022
0
43.00
-
0.00
-
-
2022
0
43.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

43.00 £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK CONSULTANCY SERVICES LIMITED
Corporate Secretary
23/02/2012 - 02/05/2023
104
Sayers, Michael Andrew
Director
08/03/2012 - Present
21

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINEMA THREE SPV 4 LIMITED

CINEMA THREE SPV 4 LIMITED is an(a) Dissolved company incorporated on 23/02/2012 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CINEMA THREE SPV 4 LIMITED?

toggle

CINEMA THREE SPV 4 LIMITED is currently Dissolved. It was registered on 23/02/2012 and dissolved on 21/11/2023.

Where is CINEMA THREE SPV 4 LIMITED located?

toggle

CINEMA THREE SPV 4 LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does CINEMA THREE SPV 4 LIMITED do?

toggle

CINEMA THREE SPV 4 LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for CINEMA THREE SPV 4 LIMITED?

toggle

The latest filing was on 21/11/2023: Final Gazette dissolved via voluntary strike-off.