About

Registered Number: 00997590
Date of Incorporation: 21/12/1970 (53 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2018 (5 years and 5 months ago)
Registered Address: 1 More London Place, London, SE1 2AF

 

Cinema International Corporation (UK) Ltd was established in 1970. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIC INTERNATIONAL BV 23 December 1996 17 December 2004 1
CINEMA INTERNATIONAL CORPORATION NV N/A 23 December 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2018
LIQ13 - N/A 30 August 2018
AD01 - Change of registered office address 06 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2017
RESOLUTIONS - N/A 04 October 2017
LIQ01 - N/A 04 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 October 2017
TM02 - Termination of appointment of secretary 13 July 2017
CS01 - N/A 26 June 2017
RESOLUTIONS - N/A 20 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 June 2017
CAP-SS - N/A 20 June 2017
TM02 - Termination of appointment of secretary 18 May 2017
AP01 - Appointment of director 26 April 2017
TM01 - Termination of appointment of director 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
TM01 - Termination of appointment of director 07 December 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 24 June 2016
MR04 - N/A 04 June 2016
MR04 - N/A 04 June 2016
AA - Annual Accounts 13 October 2015
CH03 - Change of particulars for secretary 04 August 2015
CH01 - Change of particulars for director 04 August 2015
AR01 - Annual Return 07 July 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 15 January 2015
CH01 - Change of particulars for director 29 November 2014
AD01 - Change of registered office address 18 November 2014
AP01 - Appointment of director 12 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 08 July 2014
CH03 - Change of particulars for secretary 08 July 2014
TM01 - Termination of appointment of director 11 June 2014
TM01 - Termination of appointment of director 01 April 2014
AP01 - Appointment of director 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 12 July 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AA - Annual Accounts 19 July 2011
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
363a - Annual Return 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
353 - Register of members 11 July 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
AUD - Auditor's letter of resignation 28 February 2006
353 - Register of members 01 February 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
AA - Annual Accounts 22 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
363s - Annual Return 19 July 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2004
395 - Particulars of a mortgage or charge 14 December 2004
395 - Particulars of a mortgage or charge 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
395 - Particulars of a mortgage or charge 09 November 2004
395 - Particulars of a mortgage or charge 09 November 2004
AA - Annual Accounts 01 November 2004
RESOLUTIONS - N/A 25 October 2004
CERT1 - Re-registration of a company from unlimited to limited 25 October 2004
MAR - Memorandum and Articles - used in re-registration 25 October 2004
51 - Application by an unlimited company to be re-registered as limited 25 October 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
363s - Annual Return 03 August 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 20 July 2003
AUD - Auditor's letter of resignation 26 June 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 25 July 2001
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 12 July 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 21 August 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
AA - Annual Accounts 27 March 1997
AA - Annual Accounts 01 November 1996
RESOLUTIONS - N/A 28 August 1996
MEM/ARTS - N/A 28 August 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 03 August 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 15 September 1994
288 - N/A 15 September 1994
288 - N/A 11 May 1994
288 - N/A 04 May 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 02 July 1993
287 - Change in situation or address of Registered Office 02 July 1993
288 - N/A 19 April 1993
363s - Annual Return 15 July 1992
AA - Annual Accounts 15 July 1992
288 - N/A 24 February 1992
287 - Change in situation or address of Registered Office 24 February 1992
AA - Annual Accounts 13 December 1991
363a - Annual Return 16 October 1991
RESOLUTIONS - N/A 12 February 1991
AA - Annual Accounts 16 January 1991
363a - Annual Return 19 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 November 1990
363 - Annual Return 10 August 1989
AA - Annual Accounts 04 July 1989
288 - N/A 10 May 1989
AA - Annual Accounts 02 August 1988
363 - Annual Return 02 August 1988
287 - Change in situation or address of Registered Office 29 February 1988
AA - Annual Accounts 15 January 1988
RESOLUTIONS - N/A 06 October 1987
288 - N/A 17 April 1987
363 - Annual Return 06 October 1986
AA - Annual Accounts 22 August 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2004 Fully Satisfied

N/A

Mortgage 03 December 2004 Fully Satisfied

N/A

Debenture 28 October 2004 Fully Satisfied

N/A

Mortgage deed 28 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.