UKBizDB.co.uk

BASILDON CINEMA NUMBER TWO 2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Basildon Cinema Number Two 2 Limited. The company was founded 18 years ago and was given the registration number FC027023. The firm's registered office is in ST HELIER. You can find them at C/o Fairway Trust Limited-the Le Gallais Building 2nd Floor, 54 Bath Street, St Helier, Jersey. This company's SIC code is None Supplied.

Company Information

Name:BASILDON CINEMA NUMBER TWO 2 LIMITED
Company Number:FC027023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2006
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:C/o Fairway Trust Limited-the Le Gallais Building 2nd Floor, 54 Bath Street, St Helier, Jersey, Channel Islands, JE1 1FW
Country Origin:CHANNEL ISLANDS
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Vantage London, Great West Road, Brentford, United Kingdom, TW8 9AG

Secretary01 March 2022Active
8th Floor, Union House, Union Street, St Helier, Jersey, JE2 3RF

Corporate Secretary12 August 2016Active
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG

Director24 July 2023Active
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG

Director24 July 2023Active
P.O. Box 771, Ground Floor, Colomberie Close, St Helier, JE4 0RX

Secretary13 September 2006Active
8th Floor Vantage London, Great West Road, Brentford, TW8 9AG

Secretary12 August 2016Active
Grove Lodge, Church Road,, Ballybrack, Co. Dublin, Ballybrack, Ireland, IRISH

Director13 September 2006Active
Power Road Studios, 114 Power Road, Chiswick, London, United Kingdom, W4 5PY

Director12 August 2016Active
Power Road Studios, 114 Power Road, Chiswick, London, United Kingdom, W4 5PY

Director12 August 2016Active
2 Brook Hill Farm, Rue De Pre, St. Saviour, Jersey, JE2 7UH

Director13 September 2006Active
4 Mount Tay, New St. John's Road, St. Helier, Jersey, JE2 3WE

Director13 September 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Officers

Termination person director overseas company with name termination date.

Download
2023-09-06Officers

Termination person director overseas company with name termination date.

Download
2023-08-14Officers

Appoint person director overseas company with name appointment date.

Download
2023-08-14Officers

Appoint person director overseas company with name appointment date.

Download
2022-12-22Officers

Termination person secretary overseas company with name termination date.

Download
2022-12-22Officers

Appoint person secretary overseas company with appointment date.

Download
2017-03-28Other

Change company details overseas company with change details.

Download
2017-03-28Other

Change company details by uk establishment overseas company with change details.

Download
2017-03-28Officers

Appoint person secretary overseas company with appointment date.

Download
2016-10-19Other

Change company details overseas company with change details.

Download
2016-10-12Other

Change company details by uk establishment overseas company with change details.

Download
2016-10-05Officers

Appoint corporate secretary overseas company with appointment date.

Download
2016-10-05Officers

Appoint person authorised represent overseas company with appointment date.

Download
2016-10-05Officers

Termination person authorised overseas company.

Download
2016-09-16Officers

Appoint person director overseas company with name appointment date.

Download
2016-09-16Officers

Appoint person director overseas company with name appointment date.

Download
2016-09-16Officers

Termination person director overseas company with name termination date.

Download
2016-09-16Officers

Termination person director overseas company with name termination date.

Download
2016-09-16Officers

Termination person director overseas company with name termination date.

Download
2016-09-16Officers

Termination person secretary overseas company with name termination date.

Download
2011-09-28Annual return

Annual return overseas company.

Download
2011-09-28Annual return

Annual return add person authorised to represent to uk establishment.

Download
2011-09-28Annual return

Annual return update with change details.

Download
2011-09-28Annual return

Annual return update with change details.

Download
2011-09-28Annual return

Annual return update with change details.

Download

Copyright © 2024. All rights reserved.