CITY SCREEN (LIVERPOOL) LIMITED

Register to unlock more data on OkredoRegister

CITY SCREEN (LIVERPOOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03970590

Incorporation date

12/04/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

8th Floor Vantage London, Great West Road, Brentford TW8 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2000)
dot icon20/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/04/2026
Termination of appointment of Roei Kaufman as a director on 2026-04-10
dot icon28/02/2026
Compulsory strike-off action has been discontinued
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon22/10/2025
Appointment of James Horton as a director on 2025-10-10
dot icon26/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon12/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/03/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/12/2024
Registration of charge 039705900007, created on 2024-12-02
dot icon04/12/2024
Satisfaction of charge 039705900005 in full
dot icon03/12/2024
Satisfaction of charge 039705900006 in full
dot icon31/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon31/07/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/07/2024
Termination of appointment of Scott Brooker as a secretary on 2024-06-28
dot icon19/07/2024
Appointment of Mr John Martin Henrich as a secretary on 2024-06-28
dot icon27/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon29/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon29/05/2024
Audit exemption statement of guarantee by parent company for period ending 29/12/22
dot icon11/08/2023
Registration of charge 039705900006, created on 2023-07-31
dot icon03/08/2023
Registration of charge 039705900005, created on 2023-07-31
dot icon01/08/2023
Satisfaction of charge 039705900004 in full
dot icon01/08/2023
Satisfaction of charge 039705900002 in full
dot icon19/07/2023
Accounts for a small company 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 icon25/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon05/01/2023
Satisfaction of charge 039705900003 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 039705900004, created on 2022-09-09
dot icon12/04/2022
Confirmation statement made on 2022-04-12 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 icon25/10/2021
Full accounts made up to 2020-12-31
dot icon14/05/2021
Full accounts made up to 2019-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon23/11/2020
Registration of charge 039705900003, created on 2020-11-23
dot icon29/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon08/06/2018
Register inspection address has been changed from The Coach House Church Lane Witnesham Ipswich IP6 9JD United Kingdom to 8th Floor Vantage London Great West Road Brentford England TW8 9AG
dot icon07/06/2018
Register(s) moved to registered office address 8th Floor Vantage London Great West Road Brentford England TW8 9AG
dot icon10/05/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon20/04/2018
Appointment of Clare Louise Binns 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 icon07/03/2018
Registration of charge 039705900002, created on 2018-02-28
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon28/03/2017
Appointment of Mr Roei Kaufman as a director on 2017-03-21
dot icon28/03/2017
Termination of appointment of Ariel Nisim Bouskila as a director on 2017-03-21
dot icon21/12/2016
Secretary's details changed for Fiona Elizabeth Smith on 2016-10-24
dot icon04/11/2016
Termination of appointment of Lyn Mary Goleby as a director on 2016-10-31
dot icon04/11/2016
Appointment of Mr Ariel Nisim Bouskila as a director on 2016-10-31
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 icon06/10/2016
Full accounts made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon16/07/2015
Appointment of Merav Keren as a director on 2015-07-01
dot icon03/07/2015
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 icon19/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon09/09/2014
Miscellaneous
dot icon02/09/2014
Miscellaneous
dot icon09/07/2014
Full accounts made up to 2013-12-26
dot icon20/05/2014
Annual return made up to 2014-04-12. List of shareholders has changed
dot icon25/04/2014
Termination of appointment of Stephen Wiener as a director
dot icon17/10/2013
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon14/10/2013
Appointment of Fiona Elizabeth Smith as a secretary
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon12/07/2013
Statement of company's objects
dot icon12/07/2013
Resolutions
dot icon12/07/2013
Registered office address changed from Hardy House 16-18 Beak Street London W1F 9RD United Kingdom on 2013-07-12
dot icon14/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon10/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
dot icon13/02/2013
Miscellaneous
dot icon10/01/2013
Appointment of Philip Bowcock as a director
dot icon10/01/2013
Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 2013-01-10
dot icon08/01/2013
Termination of appointment of Richard Burgess as a director
dot icon08/01/2013
Registered office address changed from Hardy House 16-18 Beak Street London W1F 9RD on 2013-01-08
dot icon08/01/2013
Appointment of Olswang Cosec Limited as a secretary
dot icon08/01/2013
Termination of appointment of Alastair Oatey as a secretary
dot icon08/01/2013
Termination of appointment of Mike Storey as a director
dot icon08/01/2013
Termination of appointment of Henry Stanford as a director
dot icon08/01/2013
Appointment of Stephen Mark Wiener as a director
dot icon13/06/2012
Accounts for a small company made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon08/05/2012
Register(s) moved to registered inspection location
dot icon08/05/2012
Register inspection address has been changed
dot icon14/07/2011
Accounts for a small company made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon15/07/2010
Accounts for a small company made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon11/01/2010
Appointment of Mr Mike Storey as a director
dot icon05/10/2009
Termination of appointment of Carolyn Lambert as a director
dot icon29/06/2009
Accounts for a small company made up to 2008-12-31
dot icon14/04/2009
Return made up to 12/04/09; full list of members
dot icon21/07/2008
Accounts for a small company made up to 2007-12-31
dot icon16/04/2008
Return made up to 12/04/08; full list of members
dot icon16/04/2008
Secretary's change of particulars / alastair oatey / 16/04/2008
dot icon22/06/2007
Accounts for a small company made up to 2006-12-31
dot icon02/05/2007
Return made up to 12/04/07; no change of members
dot icon13/07/2006
Accounts for a small company made up to 2005-12-31
dot icon19/05/2006
Return made up to 12/04/06; full list of members
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon27/04/2005
Return made up to 12/04/05; full list of members
dot icon12/10/2004
Secretary resigned
dot icon12/10/2004
New secretary appointed
dot icon09/07/2004
Accounts for a small company made up to 2003-12-31
dot icon10/05/2004
Return made up to 12/04/04; full list of members
dot icon12/06/2003
Accounts for a small company made up to 2002-12-31
dot icon25/04/2003
Return made up to 12/04/03; full list of members
dot icon24/03/2003
Secretary's particulars changed
dot icon20/03/2003
Ad 05/11/02--------- £ si [email protected]=82498 £ ic 82502/165000
dot icon20/03/2003
Ad 05/11/02--------- £ si [email protected]=82500 £ ic 2/82502
dot icon03/03/2003
New director appointed
dot icon21/01/2003
Nc inc already adjusted 30/11/02
dot icon21/01/2003
Resolutions
dot icon21/01/2003
Resolutions
dot icon03/01/2003
Registered office changed on 03/01/03 from: hardy house 16-18 beak street london W1F 9RD
dot icon23/12/2002
Director resigned
dot icon23/12/2002
Director resigned
dot icon13/12/2002
Registered office changed on 13/12/02 from: 86 dean street london W1V 5AA
dot icon13/12/2002
Secretary resigned
dot icon13/12/2002
New secretary appointed
dot icon13/12/2002
New director appointed
dot icon13/12/2002
New director appointed
dot icon13/12/2002
Resolutions
dot icon22/11/2002
Particulars of mortgage/charge
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon12/11/2002
Director resigned
dot icon04/09/2002
Director's particulars changed
dot icon07/08/2002
Accounts for a small company made up to 2001-12-31
dot icon19/04/2002
Return made up to 12/04/02; full list of members
dot icon04/09/2001
Accounts for a small company made up to 2000-12-31
dot icon08/05/2001
Return made up to 12/04/01; full list of members
dot icon30/05/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon18/05/2000
New director appointed
dot icon28/04/2000
Secretary resigned
dot icon28/04/2000
Director resigned
dot icon28/04/2000
New secretary appointed
dot icon28/04/2000
New director appointed
dot icon12/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
29/12/2025
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OLSWANG COSEC LIMITED
Corporate Secretary
06/12/2012 - 30/09/2013
529
Bowcock, Philip
Director
06/12/2012 - 09/06/2015
58
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/04/2000 - 12/04/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
12/04/2000 - 12/04/2000
67500
Gain, Jonathan Mark
Secretary
30/11/2002 - 28/09/2004
583

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 CITY SCREEN (LIVERPOOL) LIMITED

CITY SCREEN (LIVERPOOL) LIMITED is an(a) Active company incorporated on 12/04/2000 with the registered office located at 8th Floor Vantage London, Great West Road, Brentford 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 CITY SCREEN (LIVERPOOL) LIMITED?

toggle

CITY SCREEN (LIVERPOOL) LIMITED is currently Active. It was registered on 12/04/2000 .

Where is CITY SCREEN (LIVERPOOL) LIMITED located?

toggle

CITY SCREEN (LIVERPOOL) LIMITED is registered at 8th Floor Vantage London, Great West Road, Brentford TW8 9AG.

What does CITY SCREEN (LIVERPOOL) LIMITED do?

toggle

CITY SCREEN (LIVERPOOL) LIMITED operates in the Motion picture projection activities (59.14 - SIC 2007) sector.

What is the latest filing for CITY SCREEN (LIVERPOOL) LIMITED?

toggle

The latest filing was on 20/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.