This company is commonly known as Cineworld Elite Picture Theatre (nottingham) Limited. The company was founded 104 years ago and was given the registration number 00159926. The firm's registered office is in BRENTFORD. You can find them at 8th Floor Vantage London, Great West Road, Brentford, England. This company's SIC code is 99999 - Dormant Company.
Name | : | CINEWORLD ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED |
---|---|---|
Company Number | : | 00159926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1919 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor Vantage London, Great West Road, Brentford, England, England, TW8 9AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG | Secretary | 01 March 2022 | Active |
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG | Director | 20 April 2018 | Active |
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG | Director | 01 August 2019 | Active |
Railway End 44 The Grip, Linton, Cambridge, CB1 6NR | Secretary | 01 November 1994 | Active |
Cineworld Group Plc, 8th Floor Vantage London, Great West Road, Brentford, United Kingdom, TW8 9AG | Secretary | 27 January 2022 | Active |
24a Enderby Street, London, SE10 9PF | Secretary | 28 June 1996 | Active |
12 North Holmes Close, Horsham, RH12 4HB | Secretary | - | Active |
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG | Secretary | 01 October 2013 | Active |
19 Rusthall Avenue, London, W4 1BW | Secretary | 25 October 1999 | Active |
Flat 1 Merlin House Oak Hill Park, Frognal Hampstead, London, NW3 7LJ | Secretary | 27 September 1995 | Active |
Hanover House, 14 Hanover Square, London, W1S 1HP | Corporate Secretary | 13 December 1999 | Active |
Seventh Floor, 90 High Holborn, London, United Kingdom, WC1V 6XX | Corporate Secretary | 01 December 2004 | Active |
Blendons Highcotts Lane, West Clandon, Guildford, GU4 7XA | Director | 24 July 1995 | Active |
Power Road Studios, Power Road, Chiswick, London, W4 5PY | Director | 03 January 2012 | Active |
9 Holland Park, London, W11 3TH | Director | 24 July 1995 | Active |
Power Road Studios, 114 Power Road, Chiswick, London, United Kingdom, England, W4 5PY | Director | 31 March 2014 | Active |
35 Chepstow Place, London, W2 4TT | Director | 19 January 1999 | Active |
5 Ladbroke Terrace, London, W11 3PG | Director | 24 July 1995 | Active |
Power Road Studios, Power Road, Chiswick, London, United Kingdom, W4 5PY | Director | 10 June 2011 | Active |
25 Ennismore Mews, London, SW7 1AB | Director | 01 January 1994 | Active |
99 Bis De La Croix Rousse, Lyon, France, 69004 | Director | 25 October 1999 | Active |
44 Heath Gardens, Twickenham, TW1 4LZ | Director | - | Active |
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG | Director | 08 August 2016 | Active |
The Firs, 27 Crookham Road, Fleet, GU51 5DP | Director | 04 November 1998 | Active |
Homelands, Rock Hill, Chelsfield, BR6 7PP | Director | - | Active |
Power Road Studios, Power Road, Chiswick, London, W4 5PY | Director | 28 March 2006 | Active |
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG | Director | 23 June 2015 | Active |
640 San Vicente Boulevard, Los Angeles California 90048, Usa, FOREIGN | Director | - | Active |
11 St Marks Crescent, London, NW1 7TS | Director | - | Active |
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG | Director | 20 April 2018 | Active |
640 San Vicente Boulevard, Los Angeles California 90048, Usa, FOREIGN | Director | - | Active |
8670 Wilshire Boulevard, Beverly Hills, Usa, | Director | - | Active |
23 The Crescent, London, SW13 0NN | Director | 24 July 1995 | Active |
Beth House, Norrels Drive, East Horsley, Leatherhead, KT24 5DR | Director | 01 November 1993 | Active |
9 Boulevard Delessert, Paris, 75016, France, FOREIGN | Director | 25 October 1999 | Active |
Cineworld Cinemas Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 8th Floor Vantage London, Great West Road, Brentford, TW8 9AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Officers | Change person director company with change date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-02 | Officers | Appoint person secretary company with name date. | Download |
2022-03-02 | Officers | Termination secretary company with name termination date. | Download |
2022-01-27 | Officers | Appoint person secretary company with name date. | Download |
2022-01-27 | Officers | Termination secretary company with name termination date. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.