About

Registered Number: 03304498
Date of Incorporation: 20/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG,

 

City Screen (York) Ltd was founded on 20 January 1997 and has its registered office in Brentford, England, it's status is listed as "Active". We do not know the number of employees at City Screen (York) Ltd. The companies director is listed as Smith, Fiona Elizabeth in the Companies House registry.

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
CS01 - N/A 06 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 06 October 2018
TM01 - Termination of appointment of director 20 April 2018
AP01 - Appointment of director 20 April 2018
MR01 - N/A 07 March 2018
CS01 - N/A 18 February 2018
CS01 - N/A 16 February 2018
MR04 - N/A 15 February 2018
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
CS01 - N/A 03 February 2017
CH03 - Change of particulars for secretary 21 December 2016
TM01 - Termination of appointment of director 16 December 2016
AP01 - Appointment of director 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
AD01 - Change of registered office address 24 October 2016
AA - Annual Accounts 06 October 2016
MR04 - N/A 09 June 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 10 August 2015
AP01 - Appointment of director 16 July 2015
TM01 - Termination of appointment of director 18 June 2015
AR01 - Annual Return 17 February 2015
MISC - Miscellaneous document 09 September 2014
MISC - Miscellaneous document 02 September 2014
AA - Annual Accounts 09 July 2014
TM01 - Termination of appointment of director 25 April 2014
AR01 - Annual Return 18 February 2014
TM02 - Termination of appointment of secretary 17 October 2013
AP03 - Appointment of secretary 14 October 2013
AA - Annual Accounts 03 October 2013
MR04 - N/A 31 July 2013
RESOLUTIONS - N/A 12 July 2013
CC04 - Statement of companies objects 12 July 2013
AD01 - Change of registered office address 12 July 2013
AR01 - Annual Return 07 March 2013
MISC - Miscellaneous document 13 February 2013
AP01 - Appointment of director 15 January 2013
AP04 - Appointment of corporate secretary 10 January 2013
TM02 - Termination of appointment of secretary 10 January 2013
AP01 - Appointment of director 10 January 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 07 March 2011
AR01 - Annual Return 24 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 January 2011
AP01 - Appointment of director 15 October 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
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2010
MG01 - Particulars of a mortgage or charge 21 August 2010
AA - Annual Accounts 15 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
353 - Register of members 01 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 April 2008
287 - Change in situation or address of Registered Office 22 January 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 02 February 2006
288b - Notice of resignation of directors or secretaries 17 November 2005
AA - Annual Accounts 09 November 2005
395 - Particulars of a mortgage or charge 22 September 2005
363a - Annual Return 07 February 2005
288c - Notice of change of directors or secretaries or in their particulars 12 January 2005
AA - Annual Accounts 09 July 2004
AAMD - Amended Accounts 04 March 2004
363a - Annual Return 29 January 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2003
395 - Particulars of a mortgage or charge 10 April 2003
RESOLUTIONS - N/A 04 April 2003
363s - Annual Return 25 January 2003
287 - Change in situation or address of Registered Office 13 December 2002
288c - Notice of change of directors or secretaries or in their particulars 04 September 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 14 October 1999
AUD - Auditor's letter of resignation 06 June 1999
395 - Particulars of a mortgage or charge 23 April 1999
395 - Particulars of a mortgage or charge 16 March 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 29 October 1998
395 - Particulars of a mortgage or charge 12 June 1998
363s - Annual Return 26 January 1998
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
225 - Change of Accounting Reference Date 23 April 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
CERTNM - Change of name certificate 19 March 1997
CERTNM - Change of name certificate 19 March 1997
287 - Change in situation or address of Registered Office 17 March 1997
NEWINC - New incorporation documents 20 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2018 Outstanding

N/A

Debenture 18 August 2010 Fully Satisfied

N/A

Legal charge 18 August 2010 Fully Satisfied

N/A

Legal charge 08 September 2005 Fully Satisfied

N/A

Guarantee & debenture 04 April 2003 Fully Satisfied

N/A

Legal charge 07 April 1999 Fully Satisfied

N/A

Legal mortgage 02 March 1999 Fully Satisfied

N/A

Mortgage debenture 02 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.