CINEWORLD CINEMAS LIMITED

Register to unlock more data on OkredoRegister

CINEWORLD CINEMAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01915767

Incorporation date

22/05/1985

Size

Full

Contacts

Registered address

Registered address

8th Floor Vantage London, Great West Road, Brentford, England TW8 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1985)
dot icon13/04/2026
Termination of appointment of Roei Kaufman as a director on 2026-04-10
dot icon25/02/2026
Compulsory strike-off action has been discontinued
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon24/02/2026
Full accounts made up to 2024-12-31
dot icon22/10/2025
Appointment of James Horton as a director on 2025-10-10
dot icon08/07/2025
Full accounts made up to 2023-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-02 with updates
dot icon04/01/2025
Full accounts made up to 2022-12-31
dot icon13/12/2024
Registration of charge 019157670038, created on 2024-12-10
dot icon13/12/2024
Registration of charge 019157670039, created on 2024-12-10
dot icon11/12/2024
Registration of charge 019157670037, created on 2024-12-02
dot icon03/12/2024
Satisfaction of charge 019157670027 in full
dot icon03/12/2024
Satisfaction of charge 019157670031 in full
dot icon03/12/2024
Satisfaction of charge 019157670032 in full
dot icon03/12/2024
Satisfaction of charge 019157670035 in full
dot icon03/12/2024
Satisfaction of charge 019157670034 in full
dot icon03/12/2024
Satisfaction of charge 019157670033 in full
dot icon03/12/2024
Satisfaction of charge 019157670026 in full
dot icon03/12/2024
Satisfaction of charge 019157670028 in full
dot icon03/12/2024
Satisfaction of charge 019157670029 in full
dot icon03/12/2024
Satisfaction of charge 019157670030 in full
dot icon12/10/2024
Statement of capital following an allotment of shares on 2024-10-01
dot icon10/10/2024
Restructuring Plan
dot icon10/10/2024
Satisfaction of charge 019157670036 in full
dot icon17/07/2024
Appointment of Mr John Martin Henrich as a secretary on 2024-06-28
dot icon17/07/2024
Termination of appointment of Scott Brooker as a secretary on 2024-06-28
dot icon04/07/2024
Registration of charge 019157670036, created on 2024-06-27
dot icon17/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon17/11/2023
Full accounts made up to 2021-12-31
dot icon26/09/2023
Registration of charge 019157670035, created on 2023-09-14
dot icon21/09/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon21/09/2023
Registration of charge 019157670028, created on 2023-09-14
dot icon21/09/2023
Registration of charge 019157670029, created on 2023-09-14
dot icon21/09/2023
Registration of charge 019157670030, created on 2023-09-14
dot icon21/09/2023
Registration of charge 019157670031, created on 2023-09-19
dot icon21/09/2023
Registration of charge 019157670032, created on 2023-09-19
dot icon21/09/2023
Registration of charge 019157670033, created on 2023-09-19
dot icon21/09/2023
Registration of charge 019157670034, created on 2023-09-19
dot icon10/08/2023
Registration of charge 019157670027, created on 2023-07-31
dot icon03/08/2023
Registration of charge 019157670026, created on 2023-07-31
dot icon01/08/2023
Termination of appointment of Moshe Joseph Greidinger as a director on 2023-07-31
dot icon01/08/2023
Termination of appointment of Israel Greidinger as a director on 2023-07-31
dot icon01/08/2023
Satisfaction of charge 019157670013 in full
dot icon01/08/2023
Satisfaction of charge 019157670020 in full
dot icon01/08/2023
Satisfaction of charge 019157670023 in full
dot icon01/08/2023
Satisfaction of charge 019157670021 in full
dot icon01/08/2023
Satisfaction of charge 019157670025 in full
dot icon01/08/2023
Satisfaction of charge 019157670022 in full
dot icon01/08/2023
Satisfaction of charge 019157670024 in full
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon25/04/2023
Director's details changed for Mr Roei Kaufman on 2020-03-31
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon09/01/2023
Satisfaction of charge 019157670019 in full
dot icon09/01/2023
Satisfaction of charge 019157670015 in full
dot icon09/01/2023
Satisfaction of charge 019157670017 in full
dot icon09/01/2023
Satisfaction of charge 019157670016 in full
dot icon05/01/2023
Satisfaction of charge 019157670014 in full
dot icon21/12/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon11/11/2022
Registration of charge 019157670025, created on 2022-11-02
dot icon07/11/2022
Registration of charge 019157670024, created on 2022-11-02
dot icon02/11/2022
Registration of charge 019157670023, created on 2022-10-25
dot icon29/09/2022
Registration of charge 019157670022, created on 2022-09-09
dot icon26/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon02/03/2022
Appointment of Scott Brooker as a secretary on 2022-03-01
dot icon02/03/2022
Termination of appointment of Nigel Kravitz as a secretary on 2022-03-01
dot icon27/01/2022
Appointment of Nigel Kravitz as a secretary on 2022-01-27
dot icon27/01/2022
Termination of appointment of Fiona Smith as a secretary on 2022-01-27
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon01/10/2021
Registration of charge 019157670020, created on 2021-09-27
dot icon01/10/2021
Registration of charge 019157670021, created on 2021-09-27
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon20/08/2021
Registration of charge 019157670019, created on 2021-08-17
dot icon05/05/2021
Registration of charge 019157670018, created on 2021-04-30
dot icon01/03/2021
Registration of charge 019157670016, created on 2021-02-25
dot icon01/03/2021
Registration of charge 019157670017, created on 2021-02-25
dot icon25/01/2021
Registration of charge 019157670015, created on 2021-01-22
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon23/11/2020
Registration of charge 019157670014, created on 2020-11-23
dot icon13/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon09/08/2019
Appointment of Mr Roei Kaufman as a director on 2019-08-01
dot icon09/08/2019
Termination of appointment of Nir Lion as a director on 2019-08-01
dot icon14/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon12/11/2018
Statement of capital following an allotment of shares on 2018-10-11
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-10-11
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon20/04/2018
Appointment of Mr Shaun Alan Jones as a director on 2018-04-20
dot icon20/04/2018
Termination of appointment of Merav Keren as a director on 2018-04-20
dot icon20/04/2018
Termination of appointment of Matthew Neil Eyre as a director on 2018-04-20
dot icon20/04/2018
Appointment of Mr Nir Lion as a director on 2018-04-20
dot icon07/03/2018
Registration of charge 019157670013, created on 2018-02-28
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon22/12/2016
Secretary's details changed for Fiona Smith on 2016-10-24
dot icon12/12/2016
Director's details changed for Matthew Neil Eyre on 2016-10-24
dot icon07/12/2016
Director's details changed for Moshe Joseph Greidinger on 2016-10-24
dot icon05/12/2016
Director's details changed for Israel Greidinger on 2016-10-24
dot icon24/10/2016
Registered office address changed from Power Road Studios 114 Power Road Chiswick London W4 5PY England to 8th Floor Vantage London Great West Road Brentford England TW8 9AG on 2016-10-24
dot icon23/09/2016
Appointment of Matthew Neil Eyre as a director on 2016-08-08
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon30/08/2016
Termination of appointment of Charlotte Abigail Brookmyre as a director on 2016-08-08
dot icon04/03/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon05/08/2015
Appointment of Merav Keren as a director on 2015-06-23
dot icon16/07/2015
Termination of appointment of Richard Bardrick Ray as a secretary on 2015-06-30
dot icon16/07/2015
Appointment of Fiona Smith as a secretary on 2015-07-01
dot icon26/06/2015
Full accounts made up to 2015-01-01
dot icon18/06/2015
Termination of appointment of Philip Bowcock as a director on 2015-06-09
dot icon17/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon09/09/2014
Miscellaneous
dot icon02/09/2014
Miscellaneous
dot icon28/08/2014
Director's details changed for Miss Charlotte Abigail Buck on 2014-08-27
dot icon01/07/2014
Full accounts made up to 2013-12-26
dot icon17/04/2014
Appointment of Moshe Joseph Greidinger as a director
dot icon17/04/2014
Appointment of Israel Greidinger as a director
dot icon17/04/2014
Appointment of Charlotte Abigail Buck as a director
dot icon17/04/2014
Appointment of Miss Charlotte Abigail Buck as a director
dot icon17/04/2014
Termination of appointment of Stephen Wiener as a director
dot icon11/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon04/12/2013
Termination of appointment of Tony Yoe as a director
dot icon17/10/2013
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon17/10/2013
Registered office address changed from 114 Power Road Studios Power Road Chiswick London W4 5PY on 2013-10-17
dot icon16/10/2013
Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 2013-10-16
dot icon14/10/2013
Appointment of Richard Bardrick Ray as a secretary
dot icon27/06/2013
Full accounts made up to 2012-12-27
dot icon08/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon11/12/2012
Termination of appointment of Sukhrajit Dhadwar as a director
dot icon16/07/2012
Full accounts made up to 2011-12-29
dot icon08/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon18/01/2012
Appointment of Philip Bowcock as a director
dot icon09/12/2011
Memorandum and Articles of Association
dot icon09/12/2011
Resolutions
dot icon09/12/2011
Statement of company's objects
dot icon08/07/2011
Full accounts made up to 2010-12-30
dot icon05/07/2011
Termination of appointment of Richard Jones as a director
dot icon05/07/2011
Appointment of Tony Tsen Wei Yoe as a director
dot icon05/07/2011
Appointment of Sukhrajit Singh Dhadwar as a director
dot icon03/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon24/02/2010
Director's details changed for Stephen Mark Wiener on 2010-01-27
dot icon24/02/2010
Director's details changed for Richard David Jones on 2010-02-04
dot icon17/02/2010
Director's details changed for Richard David Jones on 2010-02-03
dot icon11/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon29/07/2009
Full accounts made up to 2008-12-25
dot icon12/05/2009
Director's change of particulars / richard jones / 01/05/2009
dot icon05/02/2009
Return made up to 12/01/09; full list of members
dot icon11/12/2008
Director's change of particulars / stephen wiener / 09/12/2008
dot icon30/10/2008
Director's change of particulars / richard jones / 22/10/2008
dot icon04/09/2008
Auditor's resignation
dot icon17/07/2008
Full accounts made up to 2007-12-27
dot icon18/01/2008
Return made up to 12/01/08; full list of members
dot icon04/07/2007
Full accounts made up to 2006-12-28
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon18/02/2007
Return made up to 12/01/07; full list of members
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon12/07/2006
Particulars of mortgage/charge
dot icon12/07/2006
Particulars of mortgage/charge
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon06/07/2006
Declaration of assistance for shares acquisition
dot icon06/07/2006
Declaration of assistance for shares acquisition
dot icon06/07/2006
Declaration of assistance for shares acquisition
dot icon06/07/2006
Declaration of assistance for shares acquisition
dot icon06/07/2006
Declaration of assistance for shares acquisition
dot icon06/07/2006
Declaration of assistance for shares acquisition
dot icon06/07/2006
Declaration of assistance for shares acquisition
dot icon06/07/2006
Declaration of assistance for shares acquisition
dot icon06/07/2006
Resolutions
dot icon06/07/2006
Resolutions
dot icon04/07/2006
Particulars of mortgage/charge
dot icon23/06/2006
Full accounts made up to 2005-12-29
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Resolutions
dot icon19/05/2006
Director resigned
dot icon20/04/2006
New director appointed
dot icon25/01/2006
Return made up to 12/01/06; full list of members
dot icon19/01/2006
Auditor's resignation
dot icon04/11/2005
Full accounts made up to 2004-12-30
dot icon27/04/2005
Director's particulars changed
dot icon07/03/2005
Registered office changed on 07/03/05 from: 4TH floor stirling square 5-7 carlton gardens london SW1 5AD
dot icon17/02/2005
Return made up to 12/01/05; full list of members
dot icon07/02/2005
Secretary resigned
dot icon07/02/2005
New secretary appointed
dot icon31/01/2005
Certificate of change of name
dot icon28/01/2005
Particulars of mortgage/charge
dot icon28/01/2005
Particulars of mortgage/charge
dot icon21/01/2005
Memorandum and Articles of Association
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Declaration of assistance for shares acquisition
dot icon18/01/2005
Declaration of assistance for shares acquisition
dot icon18/01/2005
Declaration of assistance for shares acquisition
dot icon18/01/2005
Declaration of assistance for shares acquisition
dot icon18/01/2005
Declaration of assistance for shares acquisition
dot icon18/01/2005
Declaration of assistance for shares acquisition
dot icon18/01/2005
Declaration of assistance for shares acquisition
dot icon13/01/2005
New director appointed
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Registered office changed on 13/01/05 from: hanover house 14 hanover square london W1S 1HP
dot icon12/01/2005
Resolutions
dot icon29/12/2004
Particulars of mortgage/charge
dot icon02/06/2004
Full accounts made up to 2003-12-31
dot icon29/01/2004
Return made up to 12/01/04; full list of members
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon19/09/2003
Ad 21/08/03--------- £ si 10@1=10 £ ic 2/12
dot icon15/01/2003
Return made up to 12/01/03; full list of members
dot icon13/08/2002
Auditor's resignation
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 12/01/02; full list of members
dot icon25/10/2001
Registered office changed on 25/10/01 from: hanover house 14 hanover square london W1R 0BE
dot icon24/10/2001
Full accounts made up to 2000-12-28
dot icon19/03/2001
Auditor's resignation
dot icon21/01/2001
Return made up to 12/01/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-30
dot icon27/03/2000
Return made up to 09/03/00; full list of members
dot icon27/03/2000
Secretary resigned
dot icon18/01/2000
Registered office changed on 18/01/00 from: power road studios power road london W4 5PY
dot icon18/01/2000
New secretary appointed
dot icon22/11/1999
New director appointed
dot icon15/11/1999
Certificate of change of name
dot icon12/11/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New director appointed
dot icon08/11/1999
Full accounts made up to 1999-01-28
dot icon08/11/1999
New director appointed
dot icon08/11/1999
New secretary appointed
dot icon08/11/1999
Secretary resigned
dot icon08/11/1999
Director resigned
dot icon04/11/1999
Registered office changed on 04/11/99 from: 120 campden hill road london W8 7AR
dot icon01/11/1999
Declaration of satisfaction of mortgage/charge
dot icon02/06/1999
Full accounts made up to 1998-01-29
dot icon27/05/1999
Return made up to 31/05/99; full list of members
dot icon13/05/1999
Director resigned
dot icon29/03/1999
Resolutions
dot icon29/03/1999
Resolutions
dot icon29/03/1999
Resolutions
dot icon08/02/1999
Director resigned
dot icon19/01/1999
Return made up to 12/01/99; full list of members
dot icon18/01/1999
Director's particulars changed
dot icon01/12/1998
Delivery ext'd 3 mth 31/01/98
dot icon31/05/1998
Accounting reference date extended from 31/12/97 to 31/01/98
dot icon24/03/1998
Director's particulars changed
dot icon23/01/1998
Return made up to 12/01/98; full list of members
dot icon09/10/1997
Full accounts made up to 1996-12-26
dot icon26/09/1997
Particulars of mortgage/charge
dot icon24/09/1997
Declaration of satisfaction of mortgage/charge
dot icon23/09/1997
Declaration of assistance for shares acquisition
dot icon23/09/1997
Declaration of assistance for shares acquisition
dot icon23/09/1997
Declaration of assistance for shares acquisition
dot icon23/09/1997
Declaration of assistance for shares acquisition
dot icon23/09/1997
Declaration of assistance for shares acquisition
dot icon23/09/1997
Declaration of assistance for shares acquisition
dot icon23/09/1997
Declaration of assistance for shares acquisition
dot icon23/09/1997
Declaration of assistance for shares acquisition
dot icon23/09/1997
Declaration of assistance for shares acquisition
dot icon23/09/1997
Declaration of assistance for shares acquisition
dot icon23/09/1997
Declaration of assistance for shares acquisition
dot icon23/09/1997
Declaration of assistance for shares acquisition
dot icon23/09/1997
Declaration of assistance for shares acquisition
dot icon23/09/1997
Declaration of assistance for shares acquisition
dot icon23/09/1997
Declaration of assistance for shares acquisition
dot icon23/09/1997
Declaration of assistance for shares acquisition
dot icon23/09/1997
Declaration of assistance for shares acquisition
dot icon23/09/1997
Declaration of assistance for shares acquisition
dot icon23/09/1997
Declaration of assistance for shares acquisition
dot icon23/09/1997
Declaration of assistance for shares acquisition
dot icon23/09/1997
Declaration of assistance for shares acquisition
dot icon23/09/1997
Declaration of assistance for shares acquisition
dot icon23/09/1997
Memorandum and Articles of Association
dot icon23/09/1997
Resolutions
dot icon21/08/1997
Director's particulars changed
dot icon17/02/1997
Return made up to 12/01/97; full list of members
dot icon17/02/1997
Director's particulars changed
dot icon04/11/1996
Full accounts made up to 1995-12-28
dot icon22/08/1996
Certificate of change of name
dot icon18/07/1996
Declaration of satisfaction of mortgage/charge
dot icon15/07/1996
Particulars of mortgage/charge
dot icon11/07/1996
Memorandum and Articles of Association
dot icon11/07/1996
Resolutions
dot icon10/07/1996
New secretary appointed
dot icon10/07/1996
Director resigned
dot icon10/07/1996
Director resigned
dot icon10/07/1996
Director resigned
dot icon10/07/1996
Secretary resigned
dot icon19/06/1996
Memorandum and Articles of Association
dot icon19/06/1996
Resolutions
dot icon19/06/1996
Resolutions
dot icon19/06/1996
Resolutions
dot icon19/06/1996
Declaration of assistance for shares acquisition
dot icon19/06/1996
Declaration of assistance for shares acquisition
dot icon19/06/1996
Declaration of assistance for shares acquisition
dot icon19/06/1996
Declaration of assistance for shares acquisition
dot icon19/06/1996
Declaration of assistance for shares acquisition
dot icon19/06/1996
Declaration of assistance for shares acquisition
dot icon19/06/1996
Declaration of assistance for shares acquisition
dot icon19/06/1996
Declaration of assistance for shares acquisition
dot icon19/06/1996
Declaration of assistance for shares acquisition
dot icon16/05/1996
Return made up to 12/01/96; full list of members
dot icon29/01/1996
New director appointed
dot icon12/01/1996
New director appointed
dot icon12/01/1996
New director appointed
dot icon18/12/1995
Director resigned
dot icon23/10/1995
Secretary resigned;new secretary appointed
dot icon12/10/1995
Resolutions
dot icon12/10/1995
Declaration of assistance for shares acquisition
dot icon12/10/1995
Declaration of assistance for shares acquisition
dot icon05/10/1995
New director appointed
dot icon05/10/1995
New director appointed
dot icon29/09/1995
Amended full group accounts made up to 1994-12-29
dot icon29/09/1995
Full group accounts made up to 1994-12-29
dot icon25/09/1995
Director resigned
dot icon25/09/1995
Director resigned
dot icon25/09/1995
New director appointed
dot icon25/09/1995
New director appointed
dot icon18/08/1995
Amended full group accounts made up to 1993-12-30
dot icon11/08/1995
Particulars of mortgage/charge
dot icon07/08/1995
Resolutions
dot icon04/08/1995
Registered office changed on 04/08/95 from: 84-86 regent street london W1R 5PA
dot icon03/08/1995
Resolutions
dot icon31/07/1995
Declaration of assistance for shares acquisition
dot icon31/07/1995
Miscellaneous
dot icon31/07/1995
Declaration of assistance for shares acquisition
dot icon31/07/1995
Declaration of assistance for shares acquisition
dot icon31/07/1995
Miscellaneous
dot icon31/07/1995
Resolutions
dot icon31/07/1995
Resolutions
dot icon31/07/1995
Resolutions
dot icon28/07/1995
Declaration of assistance for shares acquisition
dot icon28/07/1995
Declaration of assistance for shares acquisition
dot icon28/07/1995
Declaration of assistance for shares acquisition
dot icon28/07/1995
Declaration of assistance for shares acquisition
dot icon28/07/1995
Declaration of assistance for shares acquisition
dot icon28/07/1995
Declaration of assistance for shares acquisition
dot icon28/07/1995
Declaration of assistance for shares acquisition
dot icon28/07/1995
Declaration of assistance for shares acquisition
dot icon28/07/1995
Declaration of assistance for shares acquisition
dot icon28/07/1995
Declaration of assistance for shares acquisition
dot icon28/07/1995
Declaration of assistance for shares acquisition
dot icon28/07/1995
Declaration of assistance for shares acquisition
dot icon28/07/1995
Declaration of assistance for shares acquisition
dot icon28/07/1995
Declaration of assistance for shares acquisition
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Declaration of assistance for shares acquisition
dot icon23/01/1995
Return made up to 12/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Secretary resigned;new secretary appointed
dot icon08/10/1994
Full group accounts made up to 1993-12-30
dot icon08/09/1994
Director's particulars changed
dot icon01/02/1994
Return made up to 12/01/94; full list of members
dot icon27/01/1994
Director resigned
dot icon27/01/1994
Director resigned
dot icon20/01/1994
Ad 29/09/93--------- £ si 98@1=98 £ ic 2/100
dot icon20/01/1994
Nc inc already adjusted 29/09/93
dot icon20/01/1994
Resolutions
dot icon20/01/1994
Resolutions
dot icon20/01/1994
Resolutions
dot icon30/11/1993
New director appointed
dot icon14/10/1993
Director resigned
dot icon14/10/1993
Director resigned
dot icon27/09/1993
Director resigned
dot icon27/09/1993
Director resigned
dot icon15/09/1993
Full group accounts made up to 1992-12-31
dot icon12/07/1993
Director resigned
dot icon22/06/1993
Director's particulars changed
dot icon28/04/1993
Director resigned
dot icon26/04/1993
Full accounts made up to 1991-12-26
dot icon25/03/1993
New director appointed
dot icon12/02/1993
Return made up to 12/01/93; full list of members
dot icon16/12/1992
New director appointed
dot icon16/12/1992
New director appointed
dot icon12/10/1992
Director's particulars changed
dot icon17/07/1992
Full accounts made up to 1990-12-27
dot icon17/07/1992
Full accounts made up to 1989-12-28
dot icon21/05/1992
Registered office changed on 21/05/92 from: pathe house 76 hammersmith road london W14 8YR
dot icon04/02/1992
Return made up to 12/01/92; no change of members
dot icon17/09/1991
Resolutions
dot icon30/08/1991
Declaration of satisfaction of mortgage/charge
dot icon20/08/1991
New director appointed
dot icon20/08/1991
New director appointed
dot icon05/08/1991
Director resigned;new director appointed
dot icon25/07/1991
Director resigned;new director appointed
dot icon25/07/1991
Director resigned;new director appointed
dot icon25/07/1991
Director resigned;new director appointed
dot icon25/07/1991
Director resigned;new director appointed
dot icon24/07/1991
Resolutions
dot icon11/04/1991
Return made up to 14/01/91; full list of members
dot icon28/02/1991
Certificate of change of name
dot icon20/02/1991
Director resigned;new director appointed
dot icon11/12/1990
Resolutions
dot icon06/12/1990
Director's particulars changed
dot icon24/10/1990
Director resigned;new director appointed
dot icon30/04/1990
Director's particulars changed
dot icon30/04/1990
Director's particulars changed
dot icon20/04/1990
Resolutions
dot icon02/03/1990
Return made up to 12/01/90; no change of members
dot icon20/02/1990
Full accounts made up to 1988-12-29
dot icon18/01/1990
Declaration of satisfaction of mortgage/charge
dot icon16/01/1990
Particulars of mortgage/charge
dot icon11/01/1990
New director appointed
dot icon20/04/1989
Return made up to 13/01/89; no change of members
dot icon06/04/1989
Registered office changed on 06/04/89 from: 3O-31 golden square london W1A 4QX
dot icon04/04/1989
Full accounts made up to 1988-01-02
dot icon15/03/1989
Director resigned
dot icon16/02/1989
Director resigned
dot icon07/02/1989
Certificate of change of name
dot icon06/01/1989
Declaration of satisfaction of mortgage/charge
dot icon02/11/1988
New director appointed
dot icon21/10/1988
Registered office changed on 21/10/88 from: apollo house 56 new bond street london
dot icon06/10/1988
New director appointed
dot icon28/09/1988
Resolutions
dot icon27/09/1988
Director resigned;new director appointed
dot icon14/04/1988
Director resigned;new director appointed
dot icon25/10/1987
Return made up to 08/10/87; full list of members
dot icon22/10/1987
Full accounts made up to 1987-01-04
dot icon07/03/1987
Full accounts made up to 1985-12-31
dot icon03/02/1987
Director resigned
dot icon15/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Return made up to 14/11/86; full list of members
dot icon03/09/1986
Certificate of change of name
dot icon03/09/1986
Certificate of change of name
dot icon13/08/1986
Secretary resigned;new secretary appointed
dot icon12/08/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon05/08/1986
New director appointed
dot icon16/07/1986
New director appointed
dot icon09/07/1986
Director resigned;new director appointed
dot icon09/07/1986
Registered office changed on 09/07/86 from: 30-31 golden square london W1A 4QX
dot icon04/07/1986
Director resigned
dot icon04/07/1986
Director resigned
dot icon20/02/1986
Miscellaneous
dot icon22/05/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Branson, Richard
Director
24/07/1995 - 10/06/1996
88
Bowcock, Philip
Director
03/01/2012 - 09/06/2015
58
HAL MANAGEMENT LIMITED
Corporate Secretary
13/12/1999 - 01/12/2004
496
OLSWANG COSEC LIMITED
Corporate Secretary
01/12/2004 - 30/09/2013
501
Devereux, Robert Harold Ferrers
Director
24/07/1995 - 10/06/1996
52

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 CINEWORLD CINEMAS LIMITED

CINEWORLD CINEMAS LIMITED is an(a) Active company incorporated on 22/05/1985 with the registered office located at 8th Floor Vantage London, Great West Road, Brentford, England TW8 9AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CINEWORLD CINEMAS LIMITED?

toggle

CINEWORLD CINEMAS LIMITED is currently Active. It was registered on 22/05/1985 .

Where is CINEWORLD CINEMAS LIMITED located?

toggle

CINEWORLD CINEMAS LIMITED is registered at 8th Floor Vantage London, Great West Road, Brentford, England TW8 9AG.

What does CINEWORLD CINEMAS LIMITED do?

toggle

CINEWORLD CINEMAS LIMITED operates in the Motion picture distribution activities (59.13/1 - SIC 2007) sector.

What is the latest filing for CINEWORLD CINEMAS LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Roei Kaufman as a director on 2026-04-10.