UKBizDB.co.uk

CINRAM OPERATIONS UK LIMITED

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

This company is commonly known as Cinram Operations Uk Limited. The company was founded 28 years ago and was given the registration number 03188592. 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 18202 - Reproduction of video recording.

Company Information

Name:CINRAM OPERATIONS UK LIMITED
Company Number:03188592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 April 1996
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 18202 - Reproduction of video recording

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9 Stoneleigh Close, Stoneleigh, CV8 3DE

Secretary20 June 2008Active
9 Stoneleigh Close, Stoneleigh, CV8 3DE

Director03 July 2009Active
107 Woodhead Drive, Cambridge, CB4 1FG

Secretary01 May 2003Active
148 High Street, Aylesbury, HP20 1RE

Secretary21 December 2005Active
52 Cuckoo Hill Drive, Pinner, Harrow, HA5 3PJ

Secretary17 December 1996Active
1 Rue Lemierre, St Germain En Laye, France, FOREIGN

Secretary07 May 1997Active
9 Delvino Road, Parsons Green, London, SW6 4AE

Secretary08 March 2000Active
Harewood Lodge, 55 Bulstrode Way, Gerrards Cross, SL9 7QT

Secretary31 October 2005Active
Harewood Lodge, 55 Bulstrode Way, Gerrards Cross, SL9 7QT

Secretary21 August 2002Active
Ten Dominion Street, London, EC2M 2EE

Corporate Nominee Secretary19 April 1996Active
2 Central Avenue, Ransomes Europark, Ipswich, IP3 9SL

Director11 November 2010Active
11 Rue Du Bac, Suresnes 92150, France, FOREIGN

Director07 January 1997Active
Heidkopf 2, Roetgen, Germany,

Director27 January 2004Active
15 Fintona Avenue, Scarborough Ontario M1e1u4, Canada, FOREIGN

Director07 January 1997Active
1 Rue Lemierre, St Germain En Laye, France, FOREIGN

Director16 December 1996Active
Ten Dominion Street, London, EC2M 2EE

Nominee Director19 April 1996Active
27 Fothergill Crt., Whitley, Canada,

Director08 March 2000Active
2 Church Farm Lane, South Marston, Swindon, SN3 4SR

Director26 October 2005Active
54, Newton Wood Road, Ashtead, United Kingdom, KT21 1NP

Director01 July 2011Active
2 Central Avenue, Ransomes Europark, Ipswich, IP3 9SL

Director12 October 2009Active
9 Delvino Road, Parsons Green, London, SW6 4AE

Director08 June 1998Active
35 Lyonsdown Avenue, Barnet, EN5 1DU

Director08 June 1998Active
Harewood Lodge, 55 Bulstrode Way, Gerrards Cross, SL9 7QT

Director21 August 2002Active
275 Cam Fella Blvd Stouffville, Ontario 24a 7g6, Canada, FOREIGN

Director31 January 1997Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Insolvency

Liquidation voluntary resignation liquidator.

Download
2023-10-05Insolvency

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

Download
2022-10-07Insolvency

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

Download
2021-10-04Insolvency

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

Download
2020-12-10Insolvency

Liquidation miscellaneous.

Download
2020-10-14Insolvency

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

Download
2020-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-14Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-08-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-01Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-05-14Insolvency

Liquidation in administration result creditors meeting.

Download
2019-05-14Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-04-11Insolvency

Liquidation in administration proposals.

Download
2019-03-01Insolvency

Liquidation in administration appointment of administrator.

Download
2018-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2018-11-06Gazette

Gazette notice compulsory.

Download
2017-08-10Address

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

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Accounts

Accounts with accounts type full.

Download
2017-02-01Officers

Change person director company with change date.

Download
2017-02-01Officers

Termination director company with name termination date.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Accounts

Accounts with accounts type full.

Download
2016-02-01Officers

Termination director company with name termination date.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.