About

Registered Number: 04278867
Date of Incorporation: 30/08/2001 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (7 years and 7 months ago)
Registered Address: 8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG,

 

Established in 2001, City Screen (Virtual) Ltd are based in Brentford in England, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Fiona Elizabeth 01 October 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 04 July 2017
TM01 - Termination of appointment of director 28 March 2017
AP01 - Appointment of director 28 March 2017
CH03 - Change of particulars for secretary 21 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS02 - Withdrawal of striking off application by a company 09 November 2016
TM01 - Termination of appointment of director 04 November 2016
AP01 - Appointment of director 04 November 2016
DS01 - Striking off application by a company 04 November 2016
AD01 - Change of registered office address 24 October 2016
AA - Annual Accounts 06 October 2016
CS01 - N/A 28 September 2016
MR04 - N/A 09 June 2016
AR01 - Annual Return 18 September 2015
AP01 - Appointment of director 16 July 2015
AA - Annual Accounts 03 July 2015
TM01 - Termination of appointment of director 18 June 2015
AR01 - Annual Return 18 September 2014
MISC - Miscellaneous document 09 September 2014
MISC - Miscellaneous document 05 September 2014
MISC - Miscellaneous document 02 September 2014
AA - Annual Accounts 09 July 2014
TM01 - Termination of appointment of director 25 April 2014
TM02 - Termination of appointment of secretary 17 October 2013
AP03 - Appointment of secretary 14 October 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 03 October 2013
RESOLUTIONS - N/A 12 July 2013
CC04 - Statement of companies objects 12 July 2013
AD01 - Change of registered office address 12 July 2013
MISC - Miscellaneous document 13 February 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 14 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
AP04 - Appointment of corporate secretary 14 January 2013
AR01 - Annual Return 06 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
MG01 - Particulars of a mortgage or charge 31 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2010
AA - Annual Accounts 20 July 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 29 June 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 17 October 2008
353 - Register of members 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
287 - Change in situation or address of Registered Office 22 January 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 17 August 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 25 September 2006
288b - Notice of resignation of directors or secretaries 17 November 2005
AA - Annual Accounts 09 November 2005
363a - Annual Return 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 12 January 2005
363a - Annual Return 01 October 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
AA - Annual Accounts 09 July 2004
363a - Annual Return 30 September 2003
353 - Register of members 27 September 2003
AA - Annual Accounts 12 June 2003
287 - Change in situation or address of Registered Office 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
395 - Particulars of a mortgage or charge 10 April 2003
RESOLUTIONS - N/A 04 April 2003
CERTNM - Change of name certificate 25 March 2003
287 - Change in situation or address of Registered Office 13 December 2002
363s - Annual Return 09 September 2002
288c - Notice of change of directors or secretaries or in their particulars 04 September 2002
225 - Change of Accounting Reference Date 21 December 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
MEM/ARTS - N/A 25 September 2001
287 - Change in situation or address of Registered Office 21 September 2001
CERTNM - Change of name certificate 20 September 2001
NEWINC - New incorporation documents 30 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2010 Fully Satisfied

N/A

Guarantee & debenture 04 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.