About

Registered Number: 03901515
Date of Incorporation: 23/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 29 High Street, Harston, Cambridge, CB22 7PX,

 

Based in Cambridge, Spirit Level Cinema Ltd was founded on 23 December 1999, it's status in the Companies House registry is set to "Active". Espana, Elio Nataniel, Wistreich, Nicol are the current directors of this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESPANA, Elio Nataniel 23 December 1999 - 1
WISTREICH, Nicol 23 December 1999 19 January 2001 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AD01 - Change of registered office address 08 October 2019
AA - Annual Accounts 01 October 2019
CH01 - Change of particulars for director 15 January 2019
PSC04 - N/A 15 January 2019
CH01 - Change of particulars for director 15 January 2019
PSC04 - N/A 15 January 2019
CH03 - Change of particulars for secretary 15 January 2019
CH01 - Change of particulars for director 15 January 2019
PSC04 - N/A 15 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 03 August 2018
SH01 - Return of Allotment of shares 16 July 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 04 October 2016
AD01 - Change of registered office address 20 May 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 24 January 2013
CH01 - Change of particulars for director 24 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 05 October 2010
AD01 - Change of registered office address 01 July 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 05 June 2008
363s - Annual Return 06 March 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 10 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 03 November 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 23 December 2002
287 - Change in situation or address of Registered Office 07 October 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 17 December 2001
287 - Change in situation or address of Registered Office 11 September 2001
363s - Annual Return 26 February 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
NEWINC - New incorporation documents 23 December 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.