Advanced company searchLink opens in new window

CINEWORLD GROUP PLC

Company number 05212407

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2024 AM10 Administrator's progress report
05 Oct 2023 AM02 Statement of affairs with form AM02SOA
29 Aug 2023 AM06 Notice of deemed approval of proposals
14 Aug 2023 AM03 Statement of administrator's proposal
09 Aug 2023 AM01 Appointment of an administrator
07 Aug 2023 TM01 Termination of appointment of Camela Galano as a director on 31 July 2023
07 Aug 2023 TM01 Termination of appointment of Nisan Cohen as a director on 31 July 2023
07 Aug 2023 TM01 Termination of appointment of Alicja Kornasiewicz as a director on 31 July 2023
07 Aug 2023 TM01 Termination of appointment of Moshe Joseph Greidinger as a director on 31 July 2023
07 Aug 2023 TM01 Termination of appointment of Dean Roderick Moore as a director on 31 July 2023
07 Aug 2023 TM01 Termination of appointment of Scott S. Rosenblum as a director on 31 July 2023
07 Aug 2023 TM01 Termination of appointment of Renana Teperberg as a director on 31 July 2023
07 Aug 2023 TM01 Termination of appointment of Ashley Steel as a director on 31 July 2023
07 Aug 2023 TM01 Termination of appointment of Arni Samuelsson as a director on 31 July 2023
07 Aug 2023 TM02 Termination of appointment of Scott Brooker as a secretary on 31 July 2023
07 Aug 2023 AD01 Registered office address changed from 8th Floor Vantage London Great West Road Brentford England TW8 9AG England to Ship Canal House C/O Alixpartners Uk Llp 8th Floor, 98 King Street Manchester M2 4WU on 7 August 2023
01 Aug 2023 TM01 Termination of appointment of Israel Greidinger as a director on 31 July 2023
01 Aug 2023 MR04 Satisfaction of charge 052124070003 in full
01 Aug 2023 MR04 Satisfaction of charge 052124070001 in full
03 Apr 2023 AA01 Current accounting period extended from 31 December 2022 to 30 June 2023
05 Jan 2023 MR04 Satisfaction of charge 052124070002 in full
03 Jan 2023 TM01 Termination of appointment of Damian Sanders as a director on 31 December 2022
27 Sep 2022 MR01 Registration of charge 052124070003, created on 9 September 2022
30 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
07 Jun 2022 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 13,734,286.70