About

Registered Number: 06559788
Date of Incorporation: 09/04/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (7 years ago)
Registered Address: 30 Old Market, Wisbech, Cambridgeshire, PE13 1NB,

 

Cinema 365 Ltd was setup in 2008, it has a status of "Dissolved". Ibbott, Burleigh Elmore, C & M Secretaries Limited, C & M Registrars Limited are the current directors of the organisation. Currently we aren't aware of the number of employees at the Cinema 365 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IBBOTT, Burleigh Elmore 09 April 2008 - 1
C & M REGISTRARS LIMITED 09 April 2008 09 April 2008 1
Secretary Name Appointed Resigned Total Appointments
C & M SECRETARIES LIMITED 09 April 2008 09 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2017
DISS16(SOAS) - N/A 12 November 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
DISS40 - Notice of striking-off action discontinued 02 August 2016
CS01 - N/A 01 August 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AA01 - Change of accounting reference date 29 January 2016
TM01 - Termination of appointment of director 04 January 2016
AD01 - Change of registered office address 09 October 2015
AR01 - Annual Return 26 June 2015
CH01 - Change of particulars for director 26 June 2015
AA - Annual Accounts 30 January 2015
AD01 - Change of registered office address 20 August 2014
MR01 - N/A 14 August 2014
MR04 - N/A 14 August 2014
TM02 - Termination of appointment of secretary 16 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 29 January 2013
CH03 - Change of particulars for secretary 16 October 2012
AD01 - Change of registered office address 20 September 2012
CH01 - Change of particulars for director 24 April 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 29 March 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 24 August 2009
RESOLUTIONS - N/A 18 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2009
123 - Notice of increase in nominal capital 18 August 2009
288a - Notice of appointment of directors or secretaries 25 July 2009
288b - Notice of resignation of directors or secretaries 25 July 2009
287 - Change in situation or address of Registered Office 25 July 2009
395 - Particulars of a mortgage or charge 06 September 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
NEWINC - New incorporation documents 09 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2014 Outstanding

N/A

Legal charge 04 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.