About

Registered Number: 03188592
Date of Incorporation: 19/04/1996 (29 years ago)
Company Status: Liquidation
Registered Address: 72 London Road, St. Albans, Hertfordshire, AL1 1NS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.