About

Registered Number: 06831566
Date of Incorporation: 27/02/2009 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 11 months ago)
Registered Address: 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB

 

Based in Bicester, 21st Century Cinema Ltd was founded on 27 February 2009. There are no directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 05 January 2015
TM01 - Termination of appointment of director 27 November 2014
MR04 - N/A 20 November 2014
CH01 - Change of particulars for director 29 September 2014
AR01 - Annual Return 20 March 2014
MEM/ARTS - N/A 13 February 2014
RESOLUTIONS - N/A 10 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 January 2014
RESOLUTIONS - N/A 08 January 2014
MR04 - N/A 06 January 2014
MR01 - N/A 19 December 2013
TM01 - Termination of appointment of director 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
AA - Annual Accounts 02 December 2013
RESOLUTIONS - N/A 09 September 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 September 2013
SH19 - Statement of capital 09 September 2013
CAP-SS - N/A 09 September 2013
RESOLUTIONS - N/A 05 June 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 10 April 2012
SH01 - Return of Allotment of shares 24 January 2012
SH01 - Return of Allotment of shares 24 January 2012
AA - Annual Accounts 13 October 2011
TM02 - Termination of appointment of secretary 09 March 2011
AR01 - Annual Return 04 March 2011
RESOLUTIONS - N/A 15 February 2011
MEM/ARTS - N/A 15 February 2011
SH01 - Return of Allotment of shares 15 February 2011
CH01 - Change of particulars for director 15 December 2010
AA - Annual Accounts 24 November 2010
SH01 - Return of Allotment of shares 26 April 2010
AR01 - Annual Return 23 March 2010
RESOLUTIONS - N/A 15 March 2010
MEM/ARTS - N/A 15 March 2010
MEM/ARTS - N/A 11 August 2009
225 - Change of Accounting Reference Date 28 May 2009
RESOLUTIONS - N/A 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
RESOLUTIONS - N/A 16 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2009
RESOLUTIONS - N/A 12 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 April 2009
287 - Change in situation or address of Registered Office 29 April 2009
395 - Particulars of a mortgage or charge 20 April 2009
395 - Particulars of a mortgage or charge 14 April 2009
NEWINC - New incorporation documents 27 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2013 Fully Satisfied

N/A

Debenture 31 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.