Cinram Operations Uk Ltd was registered on 19 April 1996, it's status in the Companies House registry is set to "Liquidation". There are 11 directors listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE LA BROSSE, Thierry | 07 January 1997 | 31 March 1999 | 1 |
FITZGERALD, John Christopher | 27 January 2004 | 26 October 2005 | 1 |
FRENCH, Charles William | 07 January 1997 | 16 February 1998 | 1 |
HARTPENCE, Jean Rene | 16 December 1996 | 08 March 2000 | 1 |
HIGGINS, Robert | 08 March 2000 | 27 January 2004 | 1 |
MCELROY, Joseph Gerard | 26 October 2005 | 11 November 2010 | 1 |
PASQUET, Thierry | 08 June 1998 | 21 August 2002 | 1 |
THOMSON, Robert Peter | 08 June 1998 | 10 March 2000 | 1 |
WEYRAUCH, Derrick Horst | 31 January 1997 | 31 March 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAMFORTH, Gail | 21 December 2005 | 20 June 2008 | 1 |
HARRIS, Mark Ashton | 17 December 1996 | 07 May 1997 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 August 2019 | |
AM22 - N/A | 01 August 2019 | |
AM07 - N/A | 14 May 2019 | |
AM06 - N/A | 14 May 2019 | |
AM03 - N/A | 11 April 2019 | |
AM01 - N/A | 01 March 2019 | |
DISS16(SOAS) - N/A | 08 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 November 2018 | |
AD01 - Change of registered office address | 10 August 2017 | |
CS01 - N/A | 20 June 2017 | |
AA - Annual Accounts | 10 March 2017 | |
CH01 - Change of particulars for director | 01 February 2017 | |
TM01 - Termination of appointment of director | 01 February 2017 | |
AR01 - Annual Return | 22 June 2016 | |
AA - Annual Accounts | 08 March 2016 | |
TM01 - Termination of appointment of director | 01 February 2016 | |
AR01 - Annual Return | 04 June 2015 | |
MR01 - N/A | 20 March 2015 | |
AA - Annual Accounts | 17 December 2014 | |
MR04 - N/A | 30 July 2014 | |
MR04 - N/A | 30 July 2014 | |
MR04 - N/A | 30 July 2014 | |
MR04 - N/A | 30 July 2014 | |
AUD - Auditor's letter of resignation | 30 June 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 06 December 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
TM01 - Termination of appointment of director | 06 June 2013 | |
TM01 - Termination of appointment of director | 06 June 2013 | |
AR01 - Annual Return | 29 April 2013 | |
AUD - Auditor's letter of resignation | 27 March 2013 | |
AA - Annual Accounts | 21 February 2013 | |
MG01 - Particulars of a mortgage or charge | 10 September 2012 | |
MG01 - Particulars of a mortgage or charge | 31 August 2012 | |
MG01 - Particulars of a mortgage or charge | 31 August 2012 | |
AR01 - Annual Return | 27 April 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AP01 - Appointment of director | 08 July 2011 | |
AR01 - Annual Return | 05 May 2011 | |
MG01 - Particulars of a mortgage or charge | 21 April 2011 | |
MG01 - Particulars of a mortgage or charge | 20 April 2011 | |
MG01 - Particulars of a mortgage or charge | 20 April 2011 | |
AP01 - Appointment of director | 23 November 2010 | |
TM01 - Termination of appointment of director | 23 November 2010 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
MG01 - Particulars of a mortgage or charge | 16 March 2010 | |
AA - Annual Accounts | 21 November 2009 | |
AP01 - Appointment of director | 16 October 2009 | |
395 - Particulars of a mortgage or charge | 11 September 2009 | |
288a - Notice of appointment of directors or secretaries | 20 August 2009 | |
288b - Notice of resignation of directors or secretaries | 31 July 2009 | |
363a - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 12 January 2009 | |
288b - Notice of resignation of directors or secretaries | 30 June 2008 | |
288a - Notice of appointment of directors or secretaries | 30 June 2008 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 12 October 2007 | |
363s - Annual Return | 25 May 2007 | |
CERTNM - Change of name certificate | 01 March 2007 | |
AA - Annual Accounts | 20 November 2006 | |
395 - Particulars of a mortgage or charge | 17 November 2006 | |
395 - Particulars of a mortgage or charge | 17 November 2006 | |
363s - Annual Return | 24 May 2006 | |
RESOLUTIONS - N/A | 23 May 2006 | |
RESOLUTIONS - N/A | 23 May 2006 | |
RESOLUTIONS - N/A | 23 May 2006 | |
395 - Particulars of a mortgage or charge | 19 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2006 | |
288b - Notice of resignation of directors or secretaries | 16 January 2006 | |
288a - Notice of appointment of directors or secretaries | 16 January 2006 | |
288a - Notice of appointment of directors or secretaries | 10 November 2005 | |
288b - Notice of resignation of directors or secretaries | 10 November 2005 | |
288b - Notice of resignation of directors or secretaries | 10 November 2005 | |
288a - Notice of appointment of directors or secretaries | 10 November 2005 | |
AA - Annual Accounts | 21 September 2005 | |
363s - Annual Return | 21 April 2005 | |
RESOLUTIONS - N/A | 19 August 2004 | |
AA - Annual Accounts | 06 August 2004 | |
363s - Annual Return | 26 April 2004 | |
395 - Particulars of a mortgage or charge | 26 February 2004 | |
288b - Notice of resignation of directors or secretaries | 06 February 2004 | |
288a - Notice of appointment of directors or secretaries | 06 February 2004 | |
395 - Particulars of a mortgage or charge | 05 November 2003 | |
363s - Annual Return | 22 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 2003 | |
RESOLUTIONS - N/A | 10 October 2003 | |
RESOLUTIONS - N/A | 10 October 2003 | |
RESOLUTIONS - N/A | 10 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2003 | |
AA - Annual Accounts | 28 July 2003 | |
288b - Notice of resignation of directors or secretaries | 14 May 2003 | |
288a - Notice of appointment of directors or secretaries | 14 May 2003 | |
363s - Annual Return | 11 May 2003 | |
AA - Annual Accounts | 08 September 2002 | |
288a - Notice of appointment of directors or secretaries | 06 September 2002 | |
288b - Notice of resignation of directors or secretaries | 06 September 2002 | |
AUD - Auditor's letter of resignation | 28 May 2002 | |
363s - Annual Return | 28 May 2002 | |
288a - Notice of appointment of directors or secretaries | 01 February 2002 | |
363s - Annual Return | 23 January 2002 | |
288a - Notice of appointment of directors or secretaries | 23 January 2002 | |
AA - Annual Accounts | 30 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 2000 | |
AA - Annual Accounts | 02 November 2000 | |
395 - Particulars of a mortgage or charge | 08 September 2000 | |
363s - Annual Return | 27 July 2000 | |
288b - Notice of resignation of directors or secretaries | 26 July 2000 | |
288b - Notice of resignation of directors or secretaries | 17 March 2000 | |
AA - Annual Accounts | 08 December 1999 | |
363s - Annual Return | 25 June 1999 | |
288b - Notice of resignation of directors or secretaries | 28 April 1999 | |
288b - Notice of resignation of directors or secretaries | 28 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 1998 | |
363s - Annual Return | 23 November 1998 | |
AA - Annual Accounts | 31 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 1998 | |
395 - Particulars of a mortgage or charge | 15 August 1998 | |
288a - Notice of appointment of directors or secretaries | 13 July 1998 | |
288a - Notice of appointment of directors or secretaries | 13 July 1998 | |
395 - Particulars of a mortgage or charge | 03 July 1998 | |
288b - Notice of resignation of directors or secretaries | 25 February 1998 | |
AA - Annual Accounts | 03 February 1998 | |
225 - Change of Accounting Reference Date | 13 January 1998 | |
395 - Particulars of a mortgage or charge | 03 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 1997 | |
RESOLUTIONS - N/A | 27 May 1997 | |
RESOLUTIONS - N/A | 27 May 1997 | |
RESOLUTIONS - N/A | 27 May 1997 | |
MEM/ARTS - N/A | 27 May 1997 | |
123 - Notice of increase in nominal capital | 27 May 1997 | |
288b - Notice of resignation of directors or secretaries | 23 May 1997 | |
288a - Notice of appointment of directors or secretaries | 23 May 1997 | |
363s - Annual Return | 09 May 1997 | |
287 - Change in situation or address of Registered Office | 19 February 1997 | |
288a - Notice of appointment of directors or secretaries | 05 February 1997 | |
288a - Notice of appointment of directors or secretaries | 10 January 1997 | |
288a - Notice of appointment of directors or secretaries | 10 January 1997 | |
288b - Notice of resignation of directors or secretaries | 23 December 1996 | |
288b - Notice of resignation of directors or secretaries | 23 December 1996 | |
288a - Notice of appointment of directors or secretaries | 23 December 1996 | |
288a - Notice of appointment of directors or secretaries | 23 December 1996 | |
CERTNM - Change of name certificate | 20 December 1996 | |
NEWINC - New incorporation documents | 19 April 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 March 2015 | Outstanding |
N/A |
A supplemental deed dated 22 august 2012 relating to a first ranking debenture dated 5 may 2006 and | 22 August 2012 | Fully Satisfied |
N/A |
Supplemental deed | 22 August 2012 | Fully Satisfied |
N/A |
A second ranking debenture | 11 April 2011 | Fully Satisfied |
N/A |
Supplemental deed | 11 April 2011 | Fully Satisfied |
N/A |
Security agreement | 09 March 2010 | Fully Satisfied |
N/A |
Amended and restated security agreement | 21 August 2009 | Fully Satisfied |
N/A |
Security agreement | 07 November 2006 | Fully Satisfied |
N/A |
A security agreement | 07 November 2006 | Fully Satisfied |
N/A |
Debenture | 05 May 2006 | Fully Satisfied |
N/A |
Rent deposit deed | 17 February 2004 | Outstanding |
N/A |
Debenture | 24 October 2003 | Fully Satisfied |
N/A |
Debenture | 23 August 2000 | Fully Satisfied |
N/A |
Deed of deposit | 29 July 1998 | Outstanding |
N/A |
Debenture | 15 June 1998 | Fully Satisfied |
N/A |
Deed of licence to assign rent deposit and release | 18 September 1997 | Outstanding |
N/A |