UKBizDB.co.uk

CINRAM LOGISTICS UK LIMITED

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

This company is commonly known as Cinram Logistics Uk Limited. The company was founded 27 years ago and was given the registration number 03360254. The firm's registered office is in ST ALBANS. You can find them at 72 London Road, , St Albans, Hertfordshire. This company's SIC code is 59131 - Motion picture distribution activities.

Company Information

Name:CINRAM LOGISTICS UK LIMITED
Company Number:03360254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 April 1997
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 59131 - Motion picture distribution activities

Office Address & Contact

Registered Address:72 London Road, St Albans, Hertfordshire, AL1 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Stoneleigh Close, Stoneleigh, England, CV8 3DE

Secretary10 March 2017Active
72, London Road, St Albans, AL1 1NS

Director10 March 2017Active
9 Stoneleigh Close, Stoneleigh, CV8 3DE

Director03 July 2009Active
148 High Street, Aylesbury, HP20 1RE

Secretary11 August 2005Active
9 Stoneleigh Close, Stoneleigh, CV8 3DE

Secretary20 June 2008Active
28 Middle Road, Aylesbury, HP21 7AD

Secretary09 July 2004Active
Rabans Lane, Aylesbury, Buckinghamshire, HP19 8TS

Secretary01 March 2017Active
81 Nevill Road, London, N16 0SU

Secretary30 March 1998Active
4 John Carpenter Street, London, EC4Y 0NH

Secretary25 April 1997Active
Flat 4, 110 Palace Gardens Terrace, London, W8 4RT

Secretary01 March 2004Active
Avenida De La Dehesa 4, Ptal-D,2-C, 28702 San Sebastian De Los Reyes, Spain,

Director10 March 2009Active
Rabans Lane, Aylesbury, Buckinghamshire, HP19 8TS

Director11 November 2010Active
52 Valley Road, Rickmansworth, WD3 4DS

Director30 March 1998Active
Plot 1 Trumpsgreen Road, Virginia Water, GU25 4DX

Director30 March 1998Active
10 Great Marlborough Street, London, W1F 7LP

Director30 March 1998Active
21 Walpole Street, London, SW3 4QP

Director05 June 2000Active
33 Rue Du Dragon, Paris, France,

Director09 July 2004Active
3 Pitt Street, London, W8 4NX

Director30 March 1998Active
Rabans Lane, Aylesbury, Buckinghamshire, HP19 8TS

Director01 March 2017Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Director25 April 1997Active
2 Church Farm Lane, South Marston, Swindon, SN3 4SR

Director21 December 2005Active
Flat 1, 118 Old Brompton Road, London, SW7 3RA

Director21 June 1999Active
58 Moss Lane, Pinner, HA5 3AX

Director30 March 1998Active
Flat 3 16 Wedderburn Road, Hampstead, NW3 5QG

Director30 March 1998Active
54, Newton Wood Road, Ashtead, United Kingdom, KT21 1NP

Director01 July 2011Active
Rabans Lane, Aylesbury, Buckinghamshire, HP19 8TS

Director12 October 2009Active
3 Bushy Park Road, Teddington, TW11 9DQ

Director08 April 2002Active
18 Beverley Road, London, SW13 0LX

Director01 January 1999Active
Rufford House, 9 Rufford Close, Nascot Wood, Watford, WD17 4UU

Director09 July 2004Active
Rufford House, 9 Rufford Close, Nascot Wood, Watford, WD17 4UU

Director01 May 2000Active
10 Great Marlborough Street, London, W1F 7LP

Director08 April 2002Active
10 Great Marlborough Street, London, W1F 7LP

Director21 November 2000Active
Harewood Lodge, 55 Bulstrode Way, Gerrards Cross, SL9 7QT

Director09 July 2004Active
2 Heath Mansions, Hampstead Grove, London, NW3 6SL

Director01 October 2000Active
14 Great North Road, Hatfield, AL9 6NF

Director04 November 2002Active

People with Significant Control

46 State Street Gp Llc
Notified on:20 January 2017
Status:Active
Country of residence:United States
Address:1013 Centre Road, Suite 403-B, Delaware 19805, United States,
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Insolvency

Liquidation voluntary resignation liquidator.

Download
2023-06-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-10Insolvency

Liquidation miscellaneous.

Download
2020-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-14Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-05-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-09Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-03-16Insolvency

Liquidation in administration progress report.

Download
2017-11-02Insolvency

Liquidation in administration result creditors meeting.

Download
2017-10-11Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-10-05Insolvency

Liquidation in administration proposals.

Download
2017-08-25Address

Change registered office address company with date old address new address.

Download
2017-08-23Insolvency

Liquidation in administration appointment of administrator.

Download
2017-08-22Insolvency

Liquidation in administration appointment of administrator.

Download
2017-08-10Address

Change registered office address company with date old address new address.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Officers

Appoint person secretary company with name date.

Download
2017-03-13Officers

Appoint person director company with name date.

Download
2017-03-13Officers

Termination secretary company with name termination date.

Download
2017-03-08Officers

Termination director company with name termination date.

Download
2017-03-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.