About

Registered Number: 06549141
Date of Incorporation: 31/03/2008 (17 years ago)
Company Status: Active
Registered Address: 25 Hanworth Road, Sunbury-On-Thames, Middlesex, TW16 5DA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2017 Outstanding

N/A

Rent deposit deed 15 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.