CINEWORLD GROUP PLC

Register to unlock more data on OkredoRegister

CINEWORLD GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05212407

Incorporation date

23/08/2004

Size

Group

Contacts

Registered address

Registered address

Ship Canal House C/O Alixpartners Uk Llp, 8th Floor, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2004)
dot icon03/10/2024
Final Gazette dissolved following liquidation
dot icon03/07/2024
Notice of move from Administration to Dissolution
dot icon22/02/2024
Administrator's progress report
dot icon05/10/2023
Statement of affairs with form AM02SOA
dot icon29/08/2023
Notice of deemed approval of proposals
dot icon14/08/2023
Statement of administrator's proposal
dot icon09/08/2023
Appointment of an administrator
dot icon07/08/2023
Registered office address changed from 8th Floor Vantage London Great West Road Brentford England TW8 9AG England to Ship Canal House C/O Alixpartners Uk Llp 8th Floor, 98 King Street Manchester M2 4WU on 2023-08-07
dot icon07/08/2023
Termination of appointment of Scott Brooker as a secretary on 2023-07-31
dot icon07/08/2023
Termination of appointment of Arni Samuelsson as a director on 2023-07-31
dot icon07/08/2023
Termination of appointment of Ashley Steel as a director on 2023-07-31
dot icon07/08/2023
Termination of appointment of Renana Teperberg as a director on 2023-07-31
dot icon07/08/2023
Termination of appointment of Scott S. Rosenblum as a director on 2023-07-31
dot icon07/08/2023
Termination of appointment of Moshe Joseph Greidinger as a director on 2023-07-31
dot icon07/08/2023
Termination of appointment of Dean Roderick Moore as a director on 2023-07-31
dot icon07/08/2023
Termination of appointment of Alicja Kornasiewicz as a director on 2023-07-31
dot icon07/08/2023
Termination of appointment of Camela Galano as a director on 2023-07-31
dot icon07/08/2023
Termination of appointment of Nisan Cohen as a director on 2023-07-31
dot icon01/08/2023
Satisfaction of charge 052124070003 in full
dot icon01/08/2023
Satisfaction of charge 052124070001 in full
dot icon01/08/2023
Termination of appointment of Israel Greidinger as a director on 2023-07-31
dot icon03/04/2023
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon05/01/2023
Satisfaction of charge 052124070002 in full
dot icon03/01/2023
Termination of appointment of Damian Sanders as a director on 2022-12-31
dot icon27/09/2022
Registration of charge 052124070003, created on 2022-09-09
dot icon30/08/2022
Confirmation statement made on 2022-08-23 with updates
dot icon07/06/2022
Statement of capital following an allotment of shares on 2022-05-23
dot icon17/05/2022
Resolutions
dot icon16/05/2022
Group of companies' accounts made up to 2021-12-31
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 icon31/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon07/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/06/2021
Resolutions
dot icon19/05/2021
Statement of capital following an allotment of shares on 2021-04-29
dot icon19/05/2021
Statement of capital following an allotment of shares on 2021-04-27
dot icon12/05/2021
Termination of appointment of Eric Hartley Senat as a director on 2021-05-12
dot icon02/05/2021
Statement of capital following an allotment of shares on 2021-04-12
dot icon13/04/2021
Appointment of Dr Ashley Steel as a director on 2021-04-01
dot icon23/11/2020
Registration of charge 052124070002, created on 2020-11-23
dot icon06/10/2020
Second filing of a statement of capital following an allotment of shares on 2017-02-13
dot icon29/09/2020
Second filing of a statement of capital following an allotment of shares on 2020-07-01
dot icon28/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon24/09/2020
Statement of capital following an allotment of shares on 2018-01-23
dot icon14/08/2020
Appointment of Mr Damian Sanders as a director on 2020-08-01
dot icon29/07/2020
Statement of capital following an allotment of shares on 2020-07-01
dot icon03/07/2020
Statement of capital following an allotment of shares on 2020-05-20
dot icon26/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon22/05/2020
Resolutions
dot icon19/05/2020
Termination of appointment of Helen Alison Weir as a director on 2020-05-13
dot icon19/05/2020
Termination of appointment of Anthony Herbert Bloom as a director on 2020-05-13
dot icon14/11/2019
Appointment of Mrs Helen Alison Weir as a director on 2019-11-01
dot icon30/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon21/08/2019
Statement of capital following an allotment of shares on 2019-08-09
dot icon26/07/2019
Auditor's resignation
dot icon01/07/2019
Statement of capital following an allotment of shares on 2019-06-13
dot icon17/06/2019
Resolutions
dot icon11/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/06/2019
Statement of capital following an allotment of shares on 2019-05-21
dot icon15/05/2019
Termination of appointment of Julie Helen Southern as a director on 2019-05-15
dot icon25/02/2019
Statement of capital following an allotment of shares on 2019-02-20
dot icon12/12/2018
Statement of capital following an allotment of shares on 2018-12-06
dot icon19/11/2018
Statement of capital following an allotment of shares on 2018-11-15
dot icon02/11/2018
Statement of capital following an allotment of shares on 2018-10-10
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-09-13
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-09-12
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-10-19
dot icon10/10/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon24/09/2018
Second filing of Confirmation Statement dated 23/08/2018
dot icon05/09/2018
23/08/18 Statement of Capital gbp 13710905.03
dot icon21/08/2018
Statement of capital following an allotment of shares on 2018-08-01
dot icon14/08/2018
Statement of capital following an allotment of shares on 2018-07-04
dot icon02/08/2018
Appointment of Camela Galano as a director on 2018-07-19
dot icon02/08/2018
Appointment of Renana Teperberg as a director on 2018-07-19
dot icon03/07/2018
Statement of capital following an allotment of shares on 2018-06-08
dot icon02/07/2018
Cancellation of shares by a PLC. Statement of capital on 2018-06-26
dot icon02/07/2018
Statement of capital following an allotment of shares on 2018-06-25
dot icon26/06/2018
Statement of capital on 2018-06-26
dot icon26/06/2018
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon26/06/2018
Reduction of iss capital and minute (oc)
dot icon04/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/06/2018
Resolutions
dot icon01/06/2018
Statement of capital following an allotment of shares on 2018-01-23
dot icon01/06/2018
Statement of capital following an allotment of shares on 2018-01-23
dot icon01/06/2018
Statement of capital following an allotment of shares on 2018-04-19
dot icon01/06/2018
Statement of capital following an allotment of shares on 2018-05-03
dot icon01/06/2018
Statement of capital following an allotment of shares on 2018-05-10
dot icon19/03/2018
Statement of capital following an allotment of shares on 2018-02-20
dot icon07/03/2018
Registration of charge 052124070001, created on 2018-02-28
dot icon06/02/2018
Statement of capital following an allotment of shares on 2018-01-18
dot icon06/02/2018
Statement of capital following an allotment of shares on 2017-12-14
dot icon06/02/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon09/11/2017
Statement of capital following an allotment of shares on 2017-10-19
dot icon18/10/2017
Statement of capital following an allotment of shares on 2017-09-28
dot icon10/10/2017
Statement of capital following an allotment of shares on 2017-07-27
dot icon28/09/2017
Statement of capital following an allotment of shares on 2017-09-18
dot icon28/09/2017
Statement of capital following an allotment of shares on 2017-08-23
dot icon25/09/2017
Statement of capital following an allotment of shares on 2017-08-11
dot icon25/09/2017
Statement of capital following an allotment of shares on 2017-07-17
dot icon25/09/2017
Statement of capital following an allotment of shares on 2017-08-14
dot icon05/09/2017
Confirmation statement made on 2017-08-23 with updates
dot icon24/08/2017
Statement of capital following an allotment of shares on 2017-08-08
dot icon02/08/2017
Statement of capital following an allotment of shares on 2017-07-07
dot icon02/08/2017
Statement of capital following an allotment of shares on 2017-06-21
dot icon02/08/2017
Statement of capital following an allotment of shares on 2017-05-23
dot icon02/08/2017
Statement of capital following an allotment of shares on 2017-05-12
dot icon05/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/06/2017
Statement of capital following an allotment of shares on 2017-05-10
dot icon19/06/2017
Statement of capital following an allotment of shares on 2017-04-07
dot icon15/06/2017
Resolutions
dot icon24/04/2017
Statement of capital following an allotment of shares on 2017-03-21
dot icon22/03/2017
Statement of capital following an allotment of shares on 2017-02-13
dot icon15/03/2017
Statement of capital following an allotment of shares on 2017-01-12
dot icon14/02/2017
Statement of capital following an allotment of shares on 2017-02-03
dot icon14/02/2017
Statement of capital following an allotment of shares on 2017-02-06
dot icon09/02/2017
Statement of capital following an allotment of shares on 2017-01-11
dot icon23/01/2017
Appointment of Dean Roderick Moore as a director on 2017-01-11
dot icon23/01/2017
Termination of appointment of Martina King as a director on 2017-01-11
dot icon23/01/2017
Appointment of Mr Nisan Cohen as a director on 2017-01-11
dot icon13/12/2016
Statement of capital following an allotment of shares on 2016-11-14
dot icon08/12/2016
Secretary's details changed for Fiona Smith on 2016-10-24
dot icon08/12/2016
Director's details changed for Eric Hartley Senat on 2016-10-24
dot icon08/12/2016
Director's details changed for Martina King on 2016-10-24
dot icon07/12/2016
Director's details changed for Moshe Joseph Greidinger on 2016-10-24
dot icon07/12/2016
Director's details changed for Mr Anthony Herbert Bloom on 2016-10-24
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-11-22
dot icon05/12/2016
Director's details changed for Israel Greidinger on 2016-10-24
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon24/10/2016
Registered office address changed from Power Road Studios 114 Power Road Chiswick London W4 5PY to 8th Floor Vantage London Great West Road Brentford England TW8 9AG on 2016-10-24
dot icon04/10/2016
Confirmation statement made on 2016-08-23 with updates
dot icon13/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/06/2016
Statement of capital following an allotment of shares on 2016-05-27
dot icon06/06/2016
Statement of capital following an allotment of shares on 2016-04-27
dot icon01/06/2016
Resolutions
dot icon05/05/2016
Statement of capital following an allotment of shares on 2016-04-13
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-03-08
dot icon04/02/2016
Statement of capital following an allotment of shares on 2016-01-15
dot icon01/02/2016
Group of companies' accounts made up to 2015-01-01
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon04/12/2015
Statement of capital following an allotment of shares on 2015-11-26
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-10-19
dot icon29/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon09/10/2015
Annual return made up to 2015-08-23 no member list
dot icon05/10/2015
Statement of capital following an allotment of shares on 2015-08-28
dot icon16/09/2015
Statement of capital following an allotment of shares on 2015-08-13
dot icon20/07/2015
Termination of appointment of Richard Bardrick Ray as a secretary on 2015-06-30
dot icon20/07/2015
Appointment of Fiona Smith as a secretary on 2015-07-01
dot icon17/07/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon02/07/2015
Statement of capital following an allotment of shares on 2015-06-16
dot icon25/06/2015
Termination of appointment of Philip Bowcock as a director on 2015-06-09
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-06-10
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-06-04
dot icon18/06/2015
Statement of capital following an allotment of shares on 2015-05-29
dot icon17/06/2015
Appointment of Mrs Julie Helen Southern as a director on 2015-05-26
dot icon17/06/2015
Appointment of Alicja Kornasiewicz as a director on 2015-05-26
dot icon17/06/2015
Resolutions
dot icon17/06/2015
Termination of appointment of David Ossian Maloney as a director on 2015-05-26
dot icon17/06/2015
Termination of appointment of Peter Wodehouse Williams as a director on 2015-05-26
dot icon07/06/2015
Statement of capital following an allotment of shares on 2015-05-20
dot icon29/05/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon22/05/2015
Statement of capital following an allotment of shares on 2015-04-29
dot icon19/05/2015
Statement of capital following an allotment of shares on 2015-04-14
dot icon07/05/2015
Statement of capital following an allotment of shares on 2015-04-20
dot icon01/05/2015
Statement of capital following an allotment of shares on 2015-04-16
dot icon29/04/2015
Statement of capital following an allotment of shares on 2015-04-14
dot icon24/04/2015
Statement of capital following an allotment of shares on 2015-04-10
dot icon24/04/2015
Statement of capital following an allotment of shares on 2015-04-10
dot icon02/04/2015
Statement of capital following an allotment of shares on 2015-03-18
dot icon02/04/2015
Statement of capital following an allotment of shares on 2015-03-04
dot icon27/03/2015
Statement of capital following an allotment of shares on 2015-03-04
dot icon20/03/2015
Statement of capital following an allotment of shares on 2015-03-04
dot icon22/02/2015
Statement of capital following an allotment of shares on 2015-02-06
dot icon23/01/2015
Statement of capital following an allotment of shares on 2015-01-14
dot icon24/11/2014
Statement of capital following an allotment of shares on 2014-11-14
dot icon13/11/2014
Statement of capital following an allotment of shares on 2014-11-05
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-10-17
dot icon13/10/2014
Annual return made up to 2014-08-23 no member list
dot icon09/09/2014
Miscellaneous
dot icon09/09/2014
Statement of capital following an allotment of shares on 2014-08-29
dot icon08/09/2014
Amended group of companies' accounts made up to 2013-12-26
dot icon05/09/2014
Miscellaneous
dot icon28/08/2014
Statement of capital following an allotment of shares on 2014-08-13
dot icon12/08/2014
Group of companies' accounts made up to 2013-12-26
dot icon25/07/2014
Statement of capital following an allotment of shares on 2014-07-14
dot icon03/07/2014
Statement of capital following an allotment of shares on 2014-06-20
dot icon10/06/2014
Statement of capital following an allotment of shares on 2014-06-02
dot icon28/05/2014
Statement of capital following an allotment of shares on 2014-05-19
dot icon16/05/2014
Resolutions
dot icon07/05/2014
Auditor's resignation
dot icon01/05/2014
Miscellaneous
dot icon29/04/2014
Statement of capital following an allotment of shares on 2014-04-16
dot icon25/03/2014
Statement of capital following an allotment of shares on 2014-03-17
dot icon25/03/2014
Appointment of Arni Samuelsson as a director
dot icon25/03/2014
Appointment of Israel Greidinger as a director
dot icon14/03/2014
Appointment of Scott S. Rosenblum as a director
dot icon10/03/2014
Appointment of Moshe Joseph Greidinger as a director
dot icon10/03/2014
Termination of appointment of Stephen Wiener as a director
dot icon10/03/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon19/02/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon04/02/2014
Resolutions
dot icon06/12/2013
Statement of capital following an allotment of shares on 2013-12-02
dot icon19/11/2013
Statement of capital following an allotment of shares on 2013-11-12
dot icon08/10/2013
Statement of capital following an allotment of shares on 2013-09-30
dot icon27/09/2013
Statement of capital following an allotment of shares on 2013-09-20
dot icon20/09/2013
Annual return made up to 2013-08-23 no member list
dot icon16/09/2013
Statement of capital following an allotment of shares on 2013-09-06
dot icon30/05/2013
Statement of capital following an allotment of shares on 2013-05-21
dot icon30/05/2013
Resolutions
dot icon30/05/2013
Group of companies' accounts made up to 2012-12-27
dot icon29/05/2013
Termination of appointment of Thomas Mcgrath as a director
dot icon23/05/2013
Statement of capital following an allotment of shares on 2013-05-10
dot icon26/04/2013
Statement of capital following an allotment of shares on 2013-04-10
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-04-03
dot icon04/02/2013
Statement of capital following an allotment of shares on 2013-01-25
dot icon19/12/2012
Statement of capital following an allotment of shares on 2012-12-07
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-11-02
dot icon19/09/2012
Annual return made up to 2012-08-23 no member list
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-07-24
dot icon19/06/2012
Statement of capital following an allotment of shares on 2012-06-14
dot icon28/05/2012
Group of companies' accounts made up to 2011-12-29
dot icon28/05/2012
Resolutions
dot icon25/05/2012
Statement of capital following an allotment of shares on 2012-05-18
dot icon12/04/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon02/04/2012
Statement of capital following an allotment of shares on 2012-03-26
dot icon26/03/2012
Statement of capital following an allotment of shares on 2012-03-22
dot icon12/03/2012
Statement of capital following an allotment of shares on 2012-03-08
dot icon14/02/2012
Statement of capital following an allotment of shares on 2012-02-09
dot icon31/01/2012
Statement of capital following an allotment of shares on 2012-01-26
dot icon18/01/2012
Statement of capital following an allotment of shares on 2012-01-12
dot icon12/01/2012
Statement of capital following an allotment of shares on 2011-12-22
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-12-15
dot icon16/12/2011
Appointment of Philip Bowcock as a director
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-12-01
dot icon21/09/2011
Annual return made up to 2011-08-23 with bulk list of shareholders
dot icon22/06/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon15/06/2011
Termination of appointment of Richard Jones as a director
dot icon20/05/2011
Resolutions
dot icon20/05/2011
Resolutions
dot icon20/05/2011
Group of companies' accounts made up to 2010-12-30
dot icon17/05/2011
Termination of appointment of Matthew Tooth as a director
dot icon13/04/2011
Statement of capital following an allotment of shares on 2011-04-06
dot icon11/04/2011
Statement of capital following an allotment of shares on 2011-03-21
dot icon21/03/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon23/02/2011
Statement of capital following an allotment of shares on 2011-02-18
dot icon07/02/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon18/01/2011
Statement of capital following an allotment of shares on 2011-01-06
dot icon22/12/2010
Statement of capital following an allotment of shares on 2010-12-09
dot icon13/12/2010
Statement of capital following an allotment of shares on 2010-12-03
dot icon10/12/2010
Termination of appointment of Alan Roux as a director
dot icon31/08/2010
Annual return made up to 2010-08-23 with bulk list of shareholders
dot icon12/07/2010
Appointment of Eric Hartley Senat as a director
dot icon12/07/2010
Appointment of Martina King as a director
dot icon17/06/2010
Register(s) moved to registered office address
dot icon25/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/05/2010
Resolutions
dot icon25/02/2010
Director's details changed for Matthew Tooth on 2010-02-15
dot icon18/02/2010
Director's details changed for Mr Anthony Herbert Bloom on 2010-02-15
dot icon18/02/2010
Director's details changed for Alan David Roux on 2010-02-15
dot icon18/02/2010
Director's details changed for Thomas Berard Mcgrath on 2010-02-15
dot icon18/02/2010
Director's details changed for Peter Woodhouse Williams on 2010-02-15
dot icon18/02/2010
Director's details changed for Mr David Ossian Maloney on 2010-02-15
dot icon18/02/2010
Director's details changed for Richard David Jones on 2010-02-15
dot icon18/02/2010
Director's details changed for Stephen Mark Wiener on 2010-02-15
dot icon18/02/2010
Secretary's details changed for Richard Bardrick Ray on 2010-02-15
dot icon11/02/2010
Director's details changed for Richard David Jones on 2010-02-03
dot icon08/12/2009
Appointment of Alan David Roux as a director
dot icon26/11/2009
Termination of appointment of Lawrence Guffey as a director
dot icon06/10/2009
Register(s) moved to registered inspection location
dot icon05/10/2009
Register inspection address has been changed
dot icon18/09/2009
Return made up to 23/08/09; bulk list available separately
dot icon27/05/2009
Resolutions
dot icon27/05/2009
Nc inc already adjusted 21/05/09
dot icon27/05/2009
Resolutions
dot icon27/05/2009
Group of companies' accounts made up to 2008-12-25
dot icon06/05/2009
Director's change of particulars / richard jones / 01/05/2009
dot icon29/12/2008
Registered office changed on 29/12/2008 from beaufort house 51 new north road exeter devon EX4 4EP
dot icon22/12/2008
Secretary appointed richard bardrick ray
dot icon15/12/2008
Director's change of particulars / stephen wiener / 09/12/2008
dot icon10/12/2008
Appointment terminated secretary richard jones
dot icon28/10/2008
Director and secretary's change of particulars / richard jones / 22/10/2008
dot icon30/09/2008
Director appointed alan david roux
dot icon26/09/2008
Interim accounts made up to 2008-06-26
dot icon12/09/2008
Return made up to 23/08/08; bulk list available separately
dot icon01/07/2008
Memorandum and Articles of Association
dot icon18/06/2008
Resolutions
dot icon17/06/2008
Group of companies' accounts made up to 2007-12-27
dot icon05/04/2008
Miscellaneous
dot icon15/10/2007
Interim accounts made up to 2007-06-28
dot icon24/09/2007
Return made up to 23/08/07; bulk list available separately
dot icon23/08/2007
Registered office changed on 23/08/07 from: power road studios power road chiswick london W4 5PY
dot icon04/07/2007
Group of companies' accounts made up to 2006-12-28
dot icon07/06/2007
£ ic 1121585/1073313 26/04/07 £ sr 48272@1=48272
dot icon07/06/2007
Ad 02/05/07--------- £ si [email protected]=1071585 £ ic 50000/1121585
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Resolutions
dot icon16/05/2007
£ nc 50008/2048273 26/04/07
dot icon02/10/2006
Return made up to 23/08/06; full list of members
dot icon27/06/2006
Resolutions
dot icon23/06/2006
Group of companies' accounts made up to 2005-12-29
dot icon05/06/2006
Secretary resigned
dot icon05/06/2006
Director resigned
dot icon05/06/2006
Director resigned
dot icon31/05/2006
New secretary appointed
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon31/05/2006
Nc inc already adjusted 12/05/06
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon19/05/2006
Registered office changed on 19/05/06 from: seventh floor 90 high holborn london WC1V 6XX
dot icon19/05/2006
Ad 12/05/06--------- £ si 48272@1=48272 £ ic 1728/50000
dot icon17/05/2006
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon17/05/2006
Re-registration of Memorandum and Articles
dot icon17/05/2006
Balance Sheet
dot icon17/05/2006
Auditor's report
dot icon17/05/2006
Auditor's statement
dot icon17/05/2006
Declaration on reregistration from private to PLC
dot icon17/05/2006
Application for reregistration from private to PLC
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Resolutions
dot icon20/04/2006
New director appointed
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon02/11/2005
Group of companies' accounts made up to 2004-12-30
dot icon19/09/2005
Return made up to 23/08/05; full list of members
dot icon15/08/2005
New director appointed
dot icon08/06/2005
Accounting reference date shortened from 31/08/05 to 31/12/04
dot icon06/04/2005
Ad 30/11/04--------- £ si [email protected]=735 £ ic 993/1728
dot icon29/03/2005
Registered office changed on 29/03/05 from: 4TH floor, sterling square 5-7 carlton gardens london SW1Y 5AD
dot icon14/01/2005
New director appointed
dot icon30/12/2004
New director appointed
dot icon30/12/2004
Nc inc already adjusted 30/11/04
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon01/12/2004
Resolutions
dot icon01/12/2004
Resolutions
dot icon01/12/2004
Resolutions
dot icon25/11/2004
Memorandum and Articles of Association
dot icon25/11/2004
S-div 07/10/04
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon25/11/2004
Ad 07/10/04--------- £ si [email protected]=992 £ ic 1/993
dot icon06/10/2004
Certificate of change of name
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon16/09/2004
Director resigned
dot icon16/09/2004
Director resigned
dot icon16/09/2004
Resolutions
dot icon24/08/2004
Certificate of change of name
dot icon23/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
23/08/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southern, Julie Helen
Director
25/05/2015 - 14/05/2019
47
Senat, Eric Hartley
Director
01/07/2010 - 11/05/2021
56
Moore, Dean Roderick
Director
11/01/2017 - 31/07/2023
62
Marks, David
Director
06/10/2004 - 21/05/2006
4
Steel, Ashley, Dr
Director
01/04/2021 - 31/07/2023
1

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 GROUP PLC

CINEWORLD GROUP PLC is an(a) Dissolved company incorporated on 23/08/2004 with the registered office located at Ship Canal House C/O Alixpartners Uk Llp, 8th Floor, 98 King Street, Manchester M2 4WU. There is currently no 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 GROUP PLC?

toggle

CINEWORLD GROUP PLC is currently Dissolved. It was registered on 23/08/2004 and dissolved on 03/10/2024.

Where is CINEWORLD GROUP PLC located?

toggle

CINEWORLD GROUP PLC is registered at Ship Canal House C/O Alixpartners Uk Llp, 8th Floor, 98 King Street, Manchester M2 4WU.

What does CINEWORLD GROUP PLC do?

toggle

CINEWORLD GROUP PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CINEWORLD GROUP PLC?

toggle

The latest filing was on 03/10/2024: Final Gazette dissolved following liquidation.