About

Registered Number: 04510402
Date of Incorporation: 13/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: 93 Terry Road, Coventry, CV1 2AZ

 

Based in Coventry, Cinemac Multimedia Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. Cinemac Multimedia Ltd does not have any directors listed.

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 13 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 15 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 31 May 2011
AD01 - Change of registered office address 18 January 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 31 May 2010
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
363a - Annual Return 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 17 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 27 July 2005
287 - Change in situation or address of Registered Office 22 March 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 24 December 2003
363s - Annual Return 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
287 - Change in situation or address of Registered Office 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
NEWINC - New incorporation documents 13 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.