Cineco Ltd was founded on 31 March 2008 and are based in Sunbury-On-Thames in Middlesex. Currently we aren't aware of the number of employees at the this business. There are 4 directors listed as Moolenschot, John, Eurolife Secretaries Limited, James, Claire, Eurolife Directors Limited for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOOLENSCHOT, John | 31 March 2008 | - | 1 |
EUROLIFE DIRECTORS LIMITED | 31 March 2008 | 31 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EUROLIFE SECRETARIES LIMITED | 31 March 2008 | 31 March 2008 | 1 |
JAMES, Claire | 31 March 2008 | 16 June 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 June 2020 | |
SH01 - Return of Allotment of shares | 19 March 2020 | |
AA - Annual Accounts | 13 March 2020 | |
CS01 - N/A | 25 June 2019 | |
AA - Annual Accounts | 31 January 2019 | |
AA01 - Change of accounting reference date | 24 January 2019 | |
AD01 - Change of registered office address | 12 September 2018 | |
CS01 - N/A | 14 June 2018 | |
CS01 - N/A | 15 May 2018 | |
MR01 - N/A | 23 October 2017 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 12 May 2017 | |
AA - Annual Accounts | 28 March 2017 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 16 May 2016 | |
AA01 - Change of accounting reference date | 29 March 2016 | |
AR01 - Annual Return | 29 April 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 03 September 2014 | |
AD04 - Change of location of company records to the registered office | 03 September 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AA01 - Change of accounting reference date | 31 March 2014 | |
AA - Annual Accounts | 30 May 2013 | |
AR01 - Annual Return | 08 April 2013 | |
CH01 - Change of particulars for director | 08 April 2013 | |
AA01 - Change of accounting reference date | 27 December 2012 | |
AR01 - Annual Return | 05 April 2012 | |
AA - Annual Accounts | 27 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
AR01 - Annual Return | 16 June 2011 | |
AD01 - Change of registered office address | 16 June 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 June 2011 | |
TM02 - Termination of appointment of secretary | 16 June 2011 | |
AA - Annual Accounts | 10 March 2011 | |
AR01 - Annual Return | 17 May 2010 | |
CH03 - Change of particulars for secretary | 17 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 May 2010 | |
AA - Annual Accounts | 02 March 2010 | |
CERTNM - Change of name certificate | 18 February 2010 | |
RESOLUTIONS - N/A | 28 January 2010 | |
MG01 - Particulars of a mortgage or charge | 19 January 2010 | |
AR01 - Annual Return | 12 December 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 August 2009 | |
288a - Notice of appointment of directors or secretaries | 02 May 2008 | |
288a - Notice of appointment of directors or secretaries | 02 May 2008 | |
288b - Notice of resignation of directors or secretaries | 30 April 2008 | |
288b - Notice of resignation of directors or secretaries | 30 April 2008 | |
NEWINC - New incorporation documents | 31 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 October 2017 | Outstanding |
N/A |
Rent deposit deed | 15 January 2010 | Outstanding |
N/A |