CINEWORLD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CINEWORLD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05212440

Incorporation date

23/08/2004

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 23/08/2004)
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 icon24/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon03/03/2025
Full accounts made up to 2023-12-31
dot icon04/12/2024
Registration of charge 052124400008, created on 2024-12-02
dot icon03/12/2024
Satisfaction of charge 052124400007 in full
dot icon03/12/2024
Satisfaction of charge 052124400006 in full
dot icon17/07/2024
Termination of appointment of Scott Brooker as a secretary on 2024-06-28
dot icon17/07/2024
Appointment of Mr John Martin Henrich as a secretary on 2024-06-28
dot icon17/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon15/01/2024
Full accounts made up to 2022-12-31
dot icon21/09/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon09/08/2023
Registration of charge 052124400007, created on 2023-07-31
dot icon04/08/2023
Registration of charge 052124400006, created on 2023-07-31
dot icon01/08/2023
Termination of appointment of Nisan Cohen 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 052124400003 in full
dot icon01/08/2023
Satisfaction of charge 052124400005 in full
dot icon14/06/2023
Full accounts made up to 2021-12-31
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 icon05/01/2023
Satisfaction of charge 052124400004 in full
dot icon21/12/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon28/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon27/09/2022
Registration of charge 052124400005, created on 2022-09-09
dot icon26/09/2022
Confirmation statement made on 2022-09-23 with no updates
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 Elizabeth Smith as a secretary on 2022-01-27
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon23/11/2020
Registration of charge 052124400004, created on 2020-11-23
dot icon05/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon24/09/2019
Confirmation statement made on 2019-09-23 with updates
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 icon19/11/2018
Statement of capital following an allotment of shares on 2018-11-08
dot icon28/09/2018
Confirmation statement made on 2018-09-23 with updates
dot icon24/09/2018
Full accounts made up to 2017-12-31
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 Shaun Alan Jones 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 052124400003, created on 2018-02-28
dot icon02/11/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon21/12/2016
Secretary's details changed for Fiona Elizabeth Smith on 2016-10-24
dot icon12/12/2016
Director's details changed for Matthew Neil Eyre on 2016-10-24
dot icon05/12/2016
Director's details changed for Israel Greidinger on 2016-10-24
dot icon05/12/2016
Director's details changed for Nisan Cohen 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 icon26/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon16/09/2016
Full accounts made up to 2015-12-31
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 icon02/10/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon31/07/2015
Appointment of Nisan Cohen as a director on 2015-06-23
dot icon23/07/2015
Appointment of Israel Greidinger as a director on 2015-06-23
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 icon13/10/2014
Annual return made up to 2014-08-23 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 Miss Charlotte Abigail Buck as a director
dot icon17/04/2014
Termination of appointment of Stephen Wiener as a director
dot icon04/12/2013
Termination of appointment of Tony Yoe as a director
dot icon17/10/2013
Registered office address changed from , 114 Power Road Studios Power Road, Chiswick, London, W4 5PY on 2013-10-17
dot icon17/10/2013
Termination of appointment of Olswang Cosec Limited as a secretary
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 icon19/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon27/06/2013
Full accounts made up to 2012-12-27
dot icon11/12/2012
Termination of appointment of Sukhrajit Dhadwar as a director
dot icon17/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon16/07/2012
Full accounts made up to 2011-12-29
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 icon19/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
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 icon11/05/2011
Termination of appointment of Matthew Tooth as a director
dot icon21/09/2010
Annual return made up to 2010-08-23 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 Matthew Tooth 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 icon18/09/2009
Return made up to 23/08/09; full list of members
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 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 icon22/09/2008
Return made up to 23/08/08; full list of members
dot icon04/09/2008
Auditor's resignation
dot icon17/07/2008
Full accounts made up to 2007-12-27
dot icon17/09/2007
Return made up to 23/08/07; 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 icon19/09/2006
Return made up to 23/08/06; full list of members
dot icon13/09/2006
Director resigned
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
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
Resolutions
dot icon14/06/2006
Resolutions
dot icon17/05/2006
Certificate of change of name
dot icon20/04/2006
New director appointed
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon03/11/2005
Full accounts made up to 2004-12-30
dot icon19/09/2005
Return made up to 23/08/05; full list of members
dot icon23/07/2005
Nc inc already adjusted 17/06/05
dot icon23/07/2005
Ad 17/06/05--------- £ si 5491800@1=5491800 £ ic 209248500/214740300
dot icon23/07/2005
Resolutions
dot icon23/07/2005
Resolutions
dot icon08/06/2005
Accounting reference date shortened from 31/08/05 to 31/12/04
dot icon29/03/2005
Registered office changed on 29/03/05 from: 4TH floor stirling square, 5-7 carlton gardens, london, SW1Y 5AD
dot icon24/02/2005
Ad 30/11/04--------- £ si 209248499@1=209248499 £ ic 1/209248500
dot icon11/02/2005
Certificate of change of name
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 icon30/12/2004
Resolutions
dot icon10/12/2004
Particulars of mortgage/charge
dot icon06/10/2004
Certificate of change of name
dot icon15/09/2004
Resolutions
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon15/09/2004
Director resigned
dot icon15/09/2004
Director resigned
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
31/12/2024
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowcock, Philip
Director
03/01/2012 - 09/06/2015
58
OLSWANG DIRECTORS 1 LIMITED
Nominee Director
23/08/2004 - 24/08/2004
344
OLSWANG DIRECTORS 2 LIMITED
Nominee Director
23/08/2004 - 24/08/2004
450
OLSWANG COSEC LIMITED
Corporate Secretary
23/08/2004 - 30/09/2013
501
Jones, Richard David
Director
28/03/2006 - 10/06/2011
20

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 HOLDINGS LIMITED

CINEWORLD HOLDINGS LIMITED is an(a) Active company incorporated on 23/08/2004 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 HOLDINGS LIMITED?

toggle

CINEWORLD HOLDINGS LIMITED is currently Active. It was registered on 23/08/2004 .

Where is CINEWORLD HOLDINGS LIMITED located?

toggle

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

What does CINEWORLD HOLDINGS LIMITED do?

toggle

CINEWORLD HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CINEWORLD HOLDINGS LIMITED?

toggle

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