CINEWORLD FINANCE LIMITED

Register to unlock more data on OkredoRegister

CINEWORLD FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02754010

Incorporation date

07/10/1992

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 07/10/1992)
dot icon05/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2016
Appointment of Matthew Neil Eyre as a director on 2016-08-08
dot icon29/08/2016
Termination of appointment of Charlotte Abigail Brookmyre as a director on 2016-08-08
dot icon19/07/2016
Voluntary strike-off action has been suspended
dot icon20/06/2016
First Gazette notice for voluntary strike-off
dot icon12/06/2016
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 icon30/09/2015
Accounts for a dormant company made up to 2015-01-01
dot icon15/07/2015
Appointment of Merav Keren as a director on 2015-06-23
dot icon17/06/2015
Termination of appointment of Philip Bowcock as a director on 2015-06-09
dot icon08/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon08/09/2014
Miscellaneous
dot icon01/09/2014
Miscellaneous
dot icon27/08/2014
Director's details changed for Miss Charlotte Abigail Buck on 2014-08-27
dot icon30/06/2014
Accounts for a dormant company made up to 2013-12-26
dot icon16/04/2014
Appointment of Miss Charlotte Abigail Buck as a director
dot icon16/04/2014
Termination of appointment of Stephen Wiener as a director
dot icon06/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon03/12/2013
Termination of appointment of Tony Yoe as a director
dot icon16/10/2013
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon16/10/2013
Registered office address changed from 114 Power Road Studios Power Road Chiswick London W4 5PY on 2013-10-17
dot icon15/10/2013
Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 2013-10-16
dot icon13/10/2013
Appointment of Fiona Elizabeth Smith as a secretary
dot icon09/07/2013
Accounts for a dormant company made up to 2012-12-27
dot icon31/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon10/12/2012
Termination of appointment of Sukhrajit Dhadwar as a director
dot icon06/06/2012
Accounts for a dormant company made up to 2011-12-29
dot icon01/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon17/01/2012
Appointment of Philip Bowcock as a director
dot icon08/12/2011
Memorandum and Articles of Association
dot icon08/12/2011
Resolutions
dot icon08/12/2011
Statement of company's objects
dot icon07/07/2011
Accounts for a dormant company made up to 2010-12-30
dot icon04/07/2011
Termination of appointment of Richard Jones as a director
dot icon04/07/2011
Appointment of Tony Tsen Wei Yoe as a director
dot icon04/07/2011
Appointment of Sukhrajit Singh Dhadwar as a director
dot icon30/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon16/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/02/2010
Director's details changed for Stephen Mark Wiener on 2010-01-27
dot icon23/02/2010
Director's details changed for Richard David Jones on 2010-02-04
dot icon16/02/2010
Director's details changed for Richard David Jones on 2010-02-03
dot icon07/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon07/02/2010
Secretary's details changed for Olswang Cosec Limited on 2009-10-01
dot icon28/07/2009
Accounts made up to 2008-12-25
dot icon11/05/2009
Director's change of particulars / richard jones / 01/05/2009
dot icon04/02/2009
Return made up to 12/01/09; full list of members
dot icon10/12/2008
Director's change of particulars / stephen wiener / 09/12/2008
dot icon29/10/2008
Director's change of particulars / richard jones / 22/10/2008
dot icon03/09/2008
Auditor's resignation
dot icon16/07/2008
Accounts made up to 2007-12-27
dot icon17/01/2008
Return made up to 12/01/08; full list of members
dot icon03/07/2007
Accounts for a dormant company made up to 2006-12-28
dot icon17/02/2007
Return made up to 12/01/07; full list of members
dot icon22/06/2006
Accounts for a dormant company made up to 2005-12-29
dot icon18/05/2006
Director resigned
dot icon19/04/2006
New director appointed
dot icon24/01/2006
Return made up to 12/01/06; full list of members
dot icon18/01/2006
Auditor's resignation
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-30
dot icon26/04/2005
Director's particulars changed
dot icon06/03/2005
Registered office changed on 07/03/05 from: 4TH floor stirling square 5-7 carlton gardens london SW1 5AD
dot icon16/02/2005
Return made up to 12/01/05; full list of members
dot icon06/02/2005
New secretary appointed
dot icon06/02/2005
Secretary resigned
dot icon30/01/2005
Certificate of change of name
dot icon20/01/2005
Memorandum and Articles of Association
dot icon12/01/2005
New director appointed
dot icon12/01/2005
Director resigned
dot icon12/01/2005
Director resigned
dot icon12/01/2005
Director resigned
dot icon12/01/2005
Director resigned
dot icon12/01/2005
Director resigned
dot icon12/01/2005
Registered office changed on 13/01/05 from: hanover house 14 hanover square london W1S 1HP
dot icon11/01/2005
Resolutions
dot icon01/06/2004
Accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 12/01/04; full list of members
dot icon30/09/2003
Accounts made up to 2002-12-31
dot icon14/01/2003
Return made up to 12/01/03; full list of members
dot icon12/08/2002
Auditor's resignation
dot icon19/06/2002
Accounts made up to 2001-12-31
dot icon11/02/2002
Return made up to 12/01/02; full list of members
dot icon24/10/2001
Registered office changed on 25/10/01 from: hanover house 14 hanover square london W1R 0BE
dot icon23/10/2001
Accounts made up to 2000-12-28
dot icon18/03/2001
Auditor's resignation
dot icon20/01/2001
Return made up to 12/01/01; full list of members
dot icon31/10/2000
Accounts made up to 1999-12-30
dot icon26/03/2000
Return made up to 09/03/00; full list of members
dot icon26/03/2000
Secretary resigned
dot icon17/01/2000
Registered office changed on 18/01/00 from: power road studios power road london W4 5PY
dot icon17/01/2000
New secretary appointed
dot icon21/11/1999
New director appointed
dot icon14/11/1999
Certificate of change of name
dot icon11/11/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon07/11/1999
Accounts made up to 1999-01-28
dot icon07/11/1999
New secretary appointed
dot icon07/11/1999
Director resigned
dot icon07/11/1999
Secretary resigned
dot icon03/11/1999
Registered office changed on 04/11/99 from: 120 campden hill road london W8 7AR
dot icon31/10/1999
Declaration of satisfaction of mortgage/charge
dot icon31/10/1999
Declaration of satisfaction of mortgage/charge
dot icon31/10/1999
Declaration of satisfaction of mortgage/charge
dot icon31/10/1999
Declaration of satisfaction of mortgage/charge
dot icon06/10/1999
Return made up to 08/10/99; full list of members
dot icon12/05/1999
Director resigned
dot icon28/03/1999
Resolutions
dot icon28/03/1999
Resolutions
dot icon28/03/1999
Resolutions
dot icon01/02/1999
Accounts made up to 1998-01-29
dot icon17/01/1999
Director's particulars changed
dot icon09/12/1998
New director appointed
dot icon24/11/1998
Director resigned
dot icon02/11/1998
Declaration of satisfaction of mortgage/charge
dot icon21/10/1998
Return made up to 08/10/98; full list of members
dot icon30/05/1998
Accounting reference date extended from 31/12/97 to 31/01/98
dot icon23/03/1998
Director's particulars changed
dot icon27/10/1997
Return made up to 08/10/97; full list of members
dot icon21/10/1997
Director's particulars changed
dot icon26/09/1997
Particulars of mortgage/charge
dot icon25/09/1997
Particulars of mortgage/charge
dot icon23/09/1997
Declaration of satisfaction of mortgage/charge
dot icon22/09/1997
Declaration of assistance for shares acquisition
dot icon22/09/1997
Resolutions
dot icon22/09/1997
Declaration of assistance for shares acquisition
dot icon16/09/1997
Accounts made up to 1996-12-26
dot icon20/08/1997
Director's particulars changed
dot icon30/10/1996
Accounts made up to 1995-12-28
dot icon12/10/1996
Return made up to 08/10/96; full list of members
dot icon21/08/1996
Certificate of change of name
dot icon20/08/1996
Particulars of mortgage/charge
dot icon17/07/1996
Declaration of satisfaction of mortgage/charge
dot icon14/07/1996
Particulars of mortgage/charge
dot icon10/07/1996
Memorandum and Articles of Association
dot icon10/07/1996
Resolutions
dot icon09/07/1996
New secretary appointed
dot icon09/07/1996
Director resigned
dot icon09/07/1996
Director resigned
dot icon09/07/1996
Director resigned
dot icon09/07/1996
Secretary resigned
dot icon18/06/1996
Miscellaneous
dot icon18/06/1996
Memorandum and Articles of Association
dot icon18/06/1996
Resolutions
dot icon18/06/1996
Resolutions
dot icon18/06/1996
Resolutions
dot icon18/06/1996
Declaration of assistance for shares acquisition
dot icon16/05/1996
Return made up to 08/10/95; full list of members
dot icon28/01/1996
New director appointed
dot icon11/01/1996
New director appointed
dot icon11/01/1996
New director appointed
dot icon17/12/1995
Director resigned
dot icon22/10/1995
Secretary resigned;new secretary appointed
dot icon04/10/1995
New director appointed
dot icon04/10/1995
New director appointed
dot icon04/10/1995
New director appointed
dot icon28/09/1995
Accounts made up to 1994-12-29
dot icon24/09/1995
Director resigned
dot icon24/09/1995
Director resigned
dot icon24/09/1995
New director appointed
dot icon10/08/1995
Particulars of mortgage/charge
dot icon07/08/1995
Particulars of mortgage/charge
dot icon07/08/1995
Resolutions
dot icon07/08/1995
Ad 21/07/95--------- £ si 2000000@1=2000000 £ ic 2/2000002
dot icon07/08/1995
£ nc 2000000/4000000 21/07/95
dot icon03/08/1995
Registered office changed on 04/08/95 from: 84 - 86 regent street london W1R 5PF
dot icon02/08/1995
Resolutions
dot icon02/08/1995
Resolutions
dot icon02/08/1995
Resolutions
dot icon02/08/1995
Resolutions
dot icon30/07/1995
Resolutions
dot icon27/07/1995
Declaration of assistance for shares acquisition
dot icon27/07/1995
Declaration of assistance for shares acquisition
dot icon03/02/1995
Declaration of satisfaction of mortgage/charge
dot icon03/02/1995
Declaration of satisfaction of mortgage/charge
dot icon03/02/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
Secretary resigned;new secretary appointed
dot icon12/10/1994
Return made up to 08/10/94; no change of members
dot icon06/10/1994
Accounts made up to 1993-12-31
dot icon08/09/1994
New director appointed
dot icon01/02/1994
Director resigned;new director appointed
dot icon01/02/1994
New director appointed
dot icon27/01/1994
Director resigned
dot icon25/11/1993
Declaration of satisfaction of mortgage/charge
dot icon13/10/1993
Director resigned
dot icon13/10/1993
Return made up to 08/10/93; full list of members
dot icon12/07/1993
Director resigned
dot icon22/06/1993
Director's particulars changed
dot icon29/04/1993
Director resigned
dot icon20/12/1992
Director's particulars changed
dot icon20/12/1992
New director appointed
dot icon16/12/1992
Particulars of mortgage/charge
dot icon15/12/1992
New director appointed
dot icon15/12/1992
New director appointed
dot icon10/12/1992
Particulars of mortgage/charge
dot icon10/12/1992
Particulars of mortgage/charge
dot icon07/12/1992
Resolutions
dot icon03/12/1992
Particulars of mortgage/charge
dot icon23/11/1992
New director appointed
dot icon23/11/1992
Registered office changed on 24/11/92 from: 84 - .86 regent st london W1R 5PF.
dot icon19/11/1992
Accounting reference date notified as 31/12
dot icon17/11/1992
Certificate of change of name
dot icon10/11/1992
Resolutions
dot icon10/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/10/1992
Registered office changed on 22/10/92 from: waterlow company services classic house 174-180 old street london EC1V 9BP
dot icon07/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
07/10/1992 - 15/10/1992
36021
Burke, Simon Paul
Director
20/11/1995 - 05/05/1999
65
Wright, David Simon
Director
20/11/1995 - 24/10/1999
39
Hyatt, Gregory John
Director
03/11/1998 - 23/03/2006
132
Murphy, Stephen Thomas Matthew
Director
23/07/1995 - 03/11/1998
150

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 FINANCE LIMITED

CINEWORLD FINANCE LIMITED is an(a) Dissolved company incorporated on 07/10/1992 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 FINANCE LIMITED?

toggle

CINEWORLD FINANCE LIMITED is currently Dissolved. It was registered on 07/10/1992 and dissolved on 05/12/2016.

Where is CINEWORLD FINANCE LIMITED located?

toggle

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

What does CINEWORLD FINANCE LIMITED do?

toggle

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

What is the latest filing for CINEWORLD FINANCE LIMITED?

toggle

The latest filing was on 05/12/2016: Final Gazette dissolved via voluntary strike-off.