About

Registered Number: 05938644
Date of Incorporation: 18/09/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 5 months ago)
Registered Address: 2nd Floor, Titchfield House, 69-85 Tabernacle Street, London, EC2A 4RR

 

Founded in 2006, Cinema One Spv 2 Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 18 August 2014
MR04 - N/A 23 July 2014
MR04 - N/A 23 July 2014
MR04 - N/A 11 March 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 23 September 2010
CH04 - Change of particulars for corporate secretary 23 September 2010
TM01 - Termination of appointment of director 09 September 2010
AA - Annual Accounts 06 September 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 16 June 2009
225 - Change of Accounting Reference Date 11 May 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 08 April 2008
395 - Particulars of a mortgage or charge 14 February 2008
395 - Particulars of a mortgage or charge 08 February 2008
395 - Particulars of a mortgage or charge 08 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
395 - Particulars of a mortgage or charge 29 January 2008
395 - Particulars of a mortgage or charge 26 January 2008
363a - Annual Return 01 October 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
NEWINC - New incorporation documents 18 September 2006

Mortgages & Charges

Description Date Status Charge by
Deed of security assignment and charge 28 January 2008 Fully Satisfied

N/A

Security agreement 27 January 2008 Outstanding

N/A

Deed of charge and security assignment 25 January 2008 Fully Satisfied

N/A

Charge 25 January 2008 Fully Satisfied

N/A

Security assignment and deed 25 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.