CINEWORLD EXHIBITION LIMITED

Register to unlock more data on OkredoRegister

CINEWORLD EXHIBITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00758966

Incorporation date

26/04/1963

Size

Dormant

Contacts

Registered address

Registered address

Power Road Studios, 114 Power Road, Chiswick, London W4 5PYCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1963)
dot icon06/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon31/08/2016
Appointment of Matthew Neil Eyre as a director on 2016-08-08
dot icon30/08/2016
Termination of appointment of Charlotte Abigail Brookmyre as a director on 2016-08-08
dot icon20/07/2016
Voluntary strike-off action has been suspended
dot icon21/06/2016
First Gazette notice for voluntary strike-off
dot icon13/06/2016
Application to strike the company off the register
dot icon22/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon01/10/2015
Accounts for a dormant company made up to 2015-01-01
dot icon16/07/2015
Appointment of Merav Keren as a director on 2015-06-23
dot icon18/06/2015
Termination of appointment of Philip Bowcock as a director on 2015-06-09
dot icon09/02/2015
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
Accounts for a dormant company made up to 2013-12-26
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 icon07/02/2014
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 Fiona Elizabeth Smith as a secretary
dot icon10/07/2013
Accounts for a dormant company made up to 2012-12-27
dot icon01/02/2013
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
Amended accounts made up to 2011-12-29
dot icon07/06/2012
Accounts for a dormant company made up to 2011-12-29
dot icon03/02/2012
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 icon12/12/2011
Consolidation of shares on 2011-11-25
dot icon12/12/2011
Particulars of variation of rights attached to shares
dot icon12/12/2011
Change of share class name or designation
dot icon12/12/2011
Resolutions
dot icon12/12/2011
Statement of company's objects
dot icon08/07/2011
Accounts for a dormant company 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 icon31/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company 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 icon08/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon08/02/2010
Secretary's details changed for Olswang Cosec Limited on 2009-10-01
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 icon17/01/2008
Return made up to 12/01/08; full list of members
dot icon04/07/2007
Accounts for a dormant company made up to 2006-12-28
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 icon08/07/2006
Declaration of satisfaction of mortgage/charge
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
Accounts for a dormant company made up to 2005-12-29
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
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
New secretary appointed
dot icon07/02/2005
Secretary resigned
dot icon31/01/2005
Certificate of change of name
dot icon28/01/2005
Resolutions
dot icon21/01/2005
Memorandum and Articles of Association
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 icon11/05/2004
Declaration of satisfaction of mortgage/charge
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 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
Secretary resigned
dot icon08/03/2000
Return made up to 12/01/00; full list of members
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 secretary appointed
dot icon08/11/1999
Director resigned
dot icon08/11/1999
Secretary resigned
dot icon04/11/1999
Registered office changed on 04/11/99 from: 120 campden hill road london W8 7AR
dot icon13/05/1999
Director resigned
dot icon09/05/1999
Full accounts made up to 1998-01-29
dot icon28/01/1999
Return made up to 12/01/99; full list of members
dot icon18/01/1999
Director's particulars changed
dot icon10/12/1998
New director appointed
dot icon25/11/1998
Director resigned
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 icon07/11/1997
Declaration of satisfaction of mortgage/charge
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
Memorandum and Articles of Association
dot icon23/09/1997
Resolutions
dot icon23/09/1997
Resolutions
dot icon23/09/1997
Declaration of assistance for shares acquisition
dot icon17/09/1997
Full accounts made up to 1996-12-26
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 icon31/10/1996
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
Miscellaneous
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 icon17/05/1996
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 icon05/10/1995
New director appointed
dot icon05/10/1995
New director appointed
dot icon05/10/1995
New director appointed
dot icon29/09/1995
Full 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 icon11/08/1995
Particulars of mortgage/charge
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
Resolutions
dot icon28/07/1995
Declaration of assistance for shares acquisition
dot icon28/07/1995
Declaration of assistance for shares acquisition
dot icon23/01/1995
Return made up to 12/01/95; no change of members
dot icon10/11/1994
Secretary resigned;new secretary appointed
dot icon08/09/1994
Director's particulars changed
dot icon16/08/1994
Full accounts made up to 1993-12-30
dot icon16/08/1994
Full accounts made up to 1992-12-31
dot icon01/02/1994
Secretary resigned
dot icon01/02/1994
Return made up to 12/01/94; full list of members
dot icon01/12/1993
New director appointed
dot icon03/11/1993
Full accounts made up to 1991-12-26
dot icon03/11/1993
Full accounts made up to 1990-12-27
dot icon14/10/1993
Director resigned
dot icon09/09/1993
Full accounts made up to 1989-12-28
dot icon19/07/1993
New director appointed
dot icon12/07/1993
New director appointed
dot icon28/06/1993
Director's particulars changed
dot icon28/04/1993
Director resigned
dot icon21/04/1993
New director appointed
dot icon21/04/1993
Director resigned
dot icon21/04/1993
Director resigned
dot icon14/04/1993
New director appointed
dot icon14/04/1993
New director appointed
dot icon14/04/1993
Registered office changed on 14/04/93 from: 84/86 regent street london W1R 5PF
dot icon14/04/1993
New secretary appointed
dot icon06/04/1993
Certificate of change of name
dot icon25/01/1993
Return made up to 12/01/93; full list of members
dot icon12/06/1992
Secretary resigned
dot icon12/06/1992
Director resigned;new director appointed
dot icon27/03/1992
Registered office changed on 27/03/92 from: 7 hatton garden london EC1N 8AD
dot icon17/01/1992
New director appointed
dot icon17/01/1992
New secretary appointed
dot icon16/01/1992
Return made up to 12/01/92; full list of members
dot icon08/01/1992
Director resigned
dot icon23/12/1991
Registered office changed on 23/12/91 from: five chancery lane london WC2A 1LF
dot icon13/12/1991
Return made up to 12/01/91; full list of members
dot icon13/12/1991
Director resigned
dot icon13/12/1991
Director resigned
dot icon13/12/1991
Director resigned
dot icon13/12/1991
New secretary appointed
dot icon13/12/1991
Director resigned
dot icon13/12/1991
New director appointed
dot icon13/12/1991
Registered office changed on 13/12/91 from: pathe house 76 hammersmith road london W14 8YR
dot icon17/10/1991
Director resigned
dot icon17/10/1991
Director resigned
dot icon17/10/1991
Director resigned
dot icon25/09/1991
Secretary resigned
dot icon19/06/1991
Director resigned
dot icon25/04/1991
Secretary resigned;new secretary appointed
dot icon25/04/1991
Director resigned;new director appointed
dot icon25/04/1991
New director appointed
dot icon15/04/1991
Return made up to 16/12/90; no change of members
dot icon08/03/1991
Director resigned
dot icon21/02/1991
Director resigned;new director appointed
dot icon10/01/1991
Resolutions
dot icon07/01/1991
Declaration of assistance for shares acquisition
dot icon11/12/1990
Resolutions
dot icon06/12/1990
Director's particulars changed
dot icon25/10/1990
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 icon05/03/1990
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
Director resigned
dot icon20/04/1989
Return made up to 13/01/89; full list of members
dot icon06/04/1989
Registered office changed on 06/04/89 from: 30-31 golden square london W1A 4QX
dot icon04/04/1989
Full accounts made up to 1988-01-02
dot icon14/03/1989
Director resigned
dot icon10/02/1989
Director resigned
dot icon07/02/1989
Certificate of change of name
dot icon17/01/1989
Particulars of mortgage/charge
dot icon16/12/1988
Declaration of satisfaction of mortgage/charge
dot icon01/11/1988
New director appointed
dot icon06/10/1988
New director appointed
dot icon28/09/1988
Resolutions
dot icon28/09/1988
Director resigned;new director appointed
dot icon19/04/1988
Return made up to 13/01/88; no change of members
dot icon13/04/1988
Director resigned;new director appointed
dot icon02/03/1988
Full accounts made up to 1987-01-04
dot icon20/05/1987
Particulars of mortgage/charge
dot icon31/10/1986
Full accounts made up to 1986-01-02
dot icon31/10/1986
Return made up to 23/10/86; full list of members
dot icon15/09/1986
Registered office changed on 15/09/86 from: apollo house 56 new bond street london W1Y 9DG
dot icon13/08/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon07/01/1986
Particulars of mortgage/charge
dot icon20/10/1969
Certificate of change of name
dot icon26/04/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2015
dot iconLast change occurred
01/01/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/01/2015
dot iconNext account date
01/01/2016
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burke, Simon Paul
Director
21/11/1995 - 06/05/1999
65
Brookmyre, Charlotte Abigail
Director
31/03/2014 - 08/08/2016
20
Hyatt, Gregory John
Director
04/11/1998 - 24/03/2006
132
Evans, Martin John
Director
29/03/1993 - 31/08/1995
4
Wiener, Stephen Mark
Director
01/12/2004 - 31/03/2014
39

Persons with Significant Control

0

No PSC data available.

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 CINEWORLD EXHIBITION LIMITED

CINEWORLD EXHIBITION LIMITED is an(a) Dissolved company incorporated on 26/04/1963 with the registered office located at Power Road Studios, 114 Power Road, Chiswick, London W4 5PY. 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 EXHIBITION LIMITED?

toggle

CINEWORLD EXHIBITION LIMITED is currently Dissolved. It was registered on 26/04/1963 and dissolved on 06/12/2016.

Where is CINEWORLD EXHIBITION LIMITED located?

toggle

CINEWORLD EXHIBITION LIMITED is registered at Power Road Studios, 114 Power Road, Chiswick, London W4 5PY.

What does CINEWORLD EXHIBITION LIMITED do?

toggle

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

What is the latest filing for CINEWORLD EXHIBITION LIMITED?

toggle

The latest filing was on 06/12/2016: Final Gazette dissolved via voluntary strike-off.