UKBizDB.co.uk

SBC PORTUGAL LIMITED

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

This company is commonly known as Sbc Portugal Limited. The company was founded 25 years ago and was given the registration number 03644899. The firm's registered office is in LONDON. You can find them at 10 Chiswick Park, 566 Chiswick High Road, London, . This company's SIC code is 59140 - Motion picture projection activities.

Company Information

Name:SBC PORTUGAL LIMITED
Company Number:03644899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59140 - Motion picture projection activities

Office Address & Contact

Registered Address:10 Chiswick Park, 566 Chiswick High Road, London, W4 5XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Chiswick Park, 566 Chiswick High Road, London, W4 5XS

Director14 March 2023Active
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS

Director14 June 2019Active
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS

Director14 December 2000Active
9 Cheapside, London, EC2V 6AD

Secretary24 November 1999Active
42 Pirton Road, Hitchin, SG5 2BD

Secretary17 May 2001Active
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS

Secretary11 August 2003Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary06 October 1998Active
43 West Holmes Place, Broxburn, EH52 5NJ

Director06 March 2003Active
13235 West Pine Creek Road, Sedalia, Usa, 80135

Director20 November 1998Active
23 Prescott Street, Brookline, Usa,

Director20 November 1998Active
191 Commonwealth Avenue, Boston, Usa,

Director20 November 1998Active
315 Beacon Street No9, Boston, Usa,

Director20 November 1998Active
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS

Director04 November 2003Active
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS

Director06 March 2003Active
1874 Beacon Street, Waban, Usa,

Director21 June 2001Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director06 October 1998Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director06 October 1998Active

People with Significant Control

Vue Entertainment Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10 Chiswick Park, 566 Chiswick High Road, London, England, W4 5XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-09Dissolution

Dissolution application strike off company.

Download
2023-11-03Capital

Capital statement capital company with date currency figure.

Download
2023-11-03Capital

Legacy.

Download
2023-11-03Insolvency

Legacy.

Download
2023-11-03Resolution

Resolution.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-14Address

Change sail address company with old address new address.

Download
2023-05-31Accounts

Accounts with accounts type dormant.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type dormant.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Address

Change sail address company with old address new address.

Download
2019-07-18Mortgage

Mortgage satisfy charge full.

Download
2019-07-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.