About

Registered Number: 06425398
Date of Incorporation: 13/11/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA,

 

Cinema 4 Spv 2 Ltd was founded on 13 November 2007 and has its registered office in London, it's status at Companies House is "Active". There are 2 directors listed as Warwick Consultancy Services Limited, Scoffin, Patrick for the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOFFIN, Patrick 01 June 2009 18 July 2019 1
Secretary Name Appointed Resigned Total Appointments
WARWICK CONSULTANCY SERVICES LIMITED 13 November 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 January 2020
AD01 - Change of registered office address 18 November 2019
CS01 - N/A 13 November 2019
TM01 - Termination of appointment of director 19 July 2019
TM01 - Termination of appointment of director 25 April 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 17 August 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 13 November 2017
TM01 - Termination of appointment of director 13 October 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
AR01 - Annual Return 13 November 2014
CH01 - Change of particulars for director 13 November 2014
CH01 - Change of particulars for director 13 November 2014
AA - Annual Accounts 14 February 2014
MR04 - N/A 20 November 2013
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 13 November 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 06 September 2010
AA01 - Change of accounting reference date 13 July 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH04 - Change of particulars for corporate secretary 13 November 2009
395 - Particulars of a mortgage or charge 05 September 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
AA - Annual Accounts 10 June 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
363a - Annual Return 13 November 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
RESOLUTIONS - N/A 30 November 2007
287 - Change in situation or address of Registered Office 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
NEWINC - New incorporation documents 13 November 2007

Mortgages & Charges

Description Date Status Charge by
Charge 27 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.