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