Advanced company searchLink opens in new window

CINEMA THREE SPV 2 LIMITED

Company number 06243470

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)
21 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2023 DS01 Application to strike the company off the register
15 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
12 May 2023 PSC06 Change of details for Cinema Asset Management Limited as a person with significant control on 6 April 2016
12 May 2023 PSC05 Change of details for a person with significant control
02 May 2023 CH01 Director's details changed for Mr Michael Andrew Sayers on 2 May 2023
02 May 2023 TM02 Termination of appointment of Warwick Consultancy Services Limited as a secretary on 2 May 2023
02 May 2023 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 73 Cornhill London EC3V 3QQ on 2 May 2023
16 Nov 2022 AA Micro company accounts made up to 13 February 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
26 Aug 2021 AA Micro company accounts made up to 13 February 2021
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
12 Jan 2021 AA Micro company accounts made up to 13 February 2020
10 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
22 Nov 2019 CH04 Secretary's details changed for Warwick Consultancy Services Limited on 15 November 2019
22 Nov 2019 AD01 Registered office address changed from Warwick Consultancy Services 2nd Floor Tichfield House 69-85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 22 November 2019
03 Oct 2019 AA Micro company accounts made up to 13 February 2019
19 Jul 2019 TM01 Termination of appointment of Bennet Evan Miller as a director on 18 July 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
14 Mar 2019 TM01 Termination of appointment of Rebecca Amelia Farhall as a director on 12 March 2019
22 May 2018 AA Micro company accounts made up to 13 February 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
08 Nov 2017 AA Total exemption full accounts made up to 13 February 2017
13 Oct 2017 TM01 Termination of appointment of Charlotte Walls as a director on 12 October 2017