Advanced company searchLink opens in new window

CINEMA TWO SPV 4 LIMITED

Company number 07216518

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
25 May 2023 AA Accounts for a dormant company made up to 31 August 2022
04 May 2023 PSC06 Change of details for Cinema Asset Management Limited as a person with significant control on 6 April 2016
03 May 2023 PSC05 Change of details for a person with significant control
03 May 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
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
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
21 Jan 2022 AA Micro company accounts made up to 31 August 2021
08 Apr 2021 AA Micro company accounts made up to 31 August 2020
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
24 Apr 2020 AA Micro company accounts made up to 31 August 2019
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
22 Nov 2019 CH04 Secretary's details changed for Warwick Consultancy Services Limited on 15 November 2019
15 Nov 2019 CH04 Secretary's details changed for Warwick Consultancy Services Limited on 15 November 2019
12 Nov 2019 AD01 Registered office address changed from 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 12 November 2019
19 Jul 2019 TM01 Termination of appointment of Arabella Page Croft as a director on 18 July 2019
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
08 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
22 Aug 2018 MR04 Satisfaction of charge 2 in full
25 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
09 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates