CINEMA THREE SPV3 LIMITED

Register to unlock more data on OkredoRegister

CINEMA THREE SPV3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07006807

Incorporation date

02/09/2009

Size

Dormant

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2009)
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 icon06/06/2023
Accounts for a dormant company made up to 2022-11-02
dot icon26/05/2023
Change of details for Cinema Asset Management Limited as a person with significant control on 2023-05-01
dot icon25/05/2023
Withdrawal of a person with significant control statement on 2023-05-25
dot icon25/05/2023
Notification of 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 icon21/10/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-11-02
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-11-02
dot icon24/09/2020
Micro company accounts made up to 2019-11-02
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with no updates
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 icon02/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-11-02
dot icon02/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon23/04/2018
Micro company accounts made up to 2017-11-02
dot icon13/10/2017
Termination of appointment of Charlotte Margaret Walls-Hardiman as a director on 2017-10-12
dot icon03/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon07/07/2017
Micro company accounts made up to 2016-11-02
dot icon02/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon24/06/2016
Micro company accounts made up to 2015-11-02
dot icon02/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon30/07/2015
Micro company accounts made up to 2014-11-02
dot icon09/07/2015
Appointment of Ms Charlotte Margaret Walls-Hardiman as a director on 2014-12-10
dot icon20/02/2015
Termination of appointment of Nigel Constant Rees Thomas as a director on 2014-12-09
dot icon02/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon31/07/2014
Micro company accounts made up to 2013-11-02
dot icon02/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2012-11-02
dot icon03/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2011-11-02
dot icon02/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon06/04/2011
Termination of appointment of Piers Tempest as a director
dot icon13/12/2010
Accounts for a small company made up to 2010-11-02
dot icon18/11/2010
Previous accounting period extended from 2010-09-30 to 2010-11-02
dot icon06/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon06/09/2010
Secretary's details changed for Warwick Consultancy Services Limited on 2010-01-01
dot icon17/11/2009
Appointment of Piers Martin Tempest as a director
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon09/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon31/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon31/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/09/2009
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
02/11/2022
dot iconLast change occurred
02/11/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
02/11/2022
dot iconNext account date
02/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
68.19K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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
02/09/2009 - 02/05/2023
104
Sayers, Michael Andrew
Director
02/09/2009 - 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+
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 SPV3 LIMITED

CINEMA THREE SPV3 LIMITED is an(a) Dissolved company incorporated on 02/09/2009 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 SPV3 LIMITED?

toggle

CINEMA THREE SPV3 LIMITED is currently Dissolved. It was registered on 02/09/2009 and dissolved on 21/11/2023.

Where is CINEMA THREE SPV3 LIMITED located?

toggle

CINEMA THREE SPV3 LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does CINEMA THREE SPV3 LIMITED do?

toggle

CINEMA THREE SPV3 LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for CINEMA THREE SPV3 LIMITED?

toggle

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