About

Registered Number: 03503588
Date of Incorporation: 03/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 590 Green Lanes, London, N13 5RY,

 

Cahiers Du Cinema (UK) Ltd was founded on 03 February 1998 with its registered office in London, it has a status of "Active". Cahiers Du Cinema (UK) Ltd has 4 directors listed as Lelievre, Caroline, Cuzol, Jerome, Cuzol, Jerome, Mansfield, Gillian. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LELIEVRE, Caroline 11 December 2012 - 1
CUZOL, Jerome 05 September 2013 12 February 2020 1
MANSFIELD, Gillian 22 July 2003 30 April 2006 1
Secretary Name Appointed Resigned Total Appointments
CUZOL, Jerome 11 December 2012 12 February 2020 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 31 March 2020
AD01 - Change of registered office address 27 February 2020
TM01 - Termination of appointment of director 27 February 2020
TM02 - Termination of appointment of secretary 27 February 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 06 June 2014
RP04 - N/A 03 March 2014
AP01 - Appointment of director 23 January 2014
AP01 - Appointment of director 23 September 2013
AR01 - Annual Return 06 September 2013
AP03 - Appointment of secretary 05 September 2013
TM02 - Termination of appointment of secretary 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AD01 - Change of registered office address 10 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 30 August 2012
CERTNM - Change of name certificate 30 April 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
MEM/ARTS - N/A 16 July 2009
CERTNM - Change of name certificate 15 July 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 01 April 2008
363a - Annual Return 29 February 2008
RESOLUTIONS - N/A 11 May 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
AA - Annual Accounts 18 April 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
363s - Annual Return 16 February 2005
363s - Annual Return 09 February 2004
AA - Annual Accounts 23 January 2004
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 12 February 2003
225 - Change of Accounting Reference Date 21 October 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 26 October 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
363s - Annual Return 25 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1999
225 - Change of Accounting Reference Date 24 February 1999
288b - Notice of resignation of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
NEWINC - New incorporation documents 03 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.