London
W1F 8BH
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Mathew William Deering |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 May 2012) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 3 Whitehall Quay Leeds West Yorkshire LS1 4BF |
Director Name | Mr Garry Wilson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Whitehall Quay Leeds West Yorkshire LS1 4BF |
Director Name | Mr Antony Hunt |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 May 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Richmond House Georgian Heights Blind Lane Bourne End Bucks SL8 5NJ |
Director Name | Mr Duncan Alexander Rodger |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Orchard Avenue New Malden Surrey KT3 4JU |
Director Name | Mrs Courtney Anne Vanderslice |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 May 2013) |
Role | Head Of Production (Film) |
Country of Residence | England |
Correspondence Address | 5 Corney Reach Way London W4 2TY |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Cinesite (Holdings) LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
4 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2015 | Final Gazette dissolved following liquidation (1 page) |
4 March 2015 | Final Gazette dissolved following liquidation (1 page) |
4 December 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
4 December 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
7 May 2014 | Appointment of a voluntary liquidator (5 pages) |
7 May 2014 | Administrator's progress report to 22 April 2014 (18 pages) |
7 May 2014 | Appointment of a voluntary liquidator (5 pages) |
7 May 2014 | Administrator's progress report to 22 April 2014 (18 pages) |
22 April 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 April 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 November 2013 | Administrator's progress report to 23 October 2013 (12 pages) |
21 November 2013 | Administrator's progress report to 23 October 2013 (12 pages) |
16 July 2013 | Appointment of Mr Duncan Alexander Rodger as a director on 16 July 2013 (2 pages) |
16 July 2013 | Appointment of Mr Duncan Alexander Rodger as a director on 16 July 2013 (2 pages) |
13 June 2013 | Notice of deemed approval of proposals (1 page) |
13 June 2013 | Notice of deemed approval of proposals (1 page) |
30 May 2013 | Statement of administrator's proposal (24 pages) |
30 May 2013 | Statement of administrator's proposal (24 pages) |
29 May 2013 | Statement of affairs with form 2.14B (10 pages) |
29 May 2013 | Statement of affairs with form 2.14B (10 pages) |
8 May 2013 | Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH United Kingdom on 8 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH United Kingdom on 8 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH United Kingdom on 8 May 2013 (2 pages) |
3 May 2013 | Termination of appointment of Antony Hunt as a director on 3 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Antony Hunt as a director on 3 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Duncan Alexander Rodger as a director on 3 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Courtney Anne Vanderslice as a director on 3 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Courtney Anne Vanderslice as a director on 3 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Antony Hunt as a director on 3 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Courtney Anne Vanderslice as a director on 3 May 2013 (1 page) |
3 May 2013 | Appointment of an administrator (1 page) |
3 May 2013 | Termination of appointment of Duncan Alexander Rodger as a director on 3 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Duncan Alexander Rodger as a director on 3 May 2013 (1 page) |
3 May 2013 | Appointment of an administrator (1 page) |
22 April 2013 | Company name changed cinesite LIMITED\certificate issued on 22/04/13
|
22 April 2013 | Company name changed cinesite LIMITED\certificate issued on 22/04/13
|
7 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
2 January 2013 | Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
2 January 2013 | Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
6 August 2012 | Director's details changed for Mrs Courtney Anne Vanderslice on 3 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Mrs Courtney Anne Vanderslice on 3 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Mrs Courtney Anne Vanderslice on 3 August 2012 (2 pages) |
10 July 2012 | Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom on 10 July 2012 (1 page) |
23 May 2012 | Termination of appointment of Mathew William Deering as a director on 10 May 2012 (2 pages) |
23 May 2012 | Termination of appointment of Garry Wilson as a director on 10 May 2012 (2 pages) |
23 May 2012 | Appointment of Courtney Anne Vanderslice-Law as a director on 10 May 2012 (3 pages) |
23 May 2012 | Appointment of Antony Hunt as a director on 10 May 2012 (3 pages) |
23 May 2012 | Termination of appointment of Garry Wilson as a director on 10 May 2012 (2 pages) |
23 May 2012 | Termination of appointment of Mathew William Deering as a director on 10 May 2012 (2 pages) |
23 May 2012 | Appointment of Duncan Rodger as a director on 10 May 2012 (3 pages) |
23 May 2012 | Appointment of Antony Hunt as a director on 10 May 2012 (3 pages) |
23 May 2012 | Appointment of Courtney Anne Vanderslice-Law as a director on 10 May 2012 (3 pages) |
23 May 2012 | Appointment of Duncan Rodger as a director on 10 May 2012 (3 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
30 April 2012 | Company name changed passagereturn LIMITED\certificate issued on 30/04/12
|
30 April 2012 | Company name changed passagereturn LIMITED\certificate issued on 30/04/12
|
26 April 2012 | Change of name notice (2 pages) |
26 April 2012 | Change of name notice (2 pages) |
22 February 2012 | Appointment of Mr Mathew Deering as a director on 21 February 2012 (2 pages) |
22 February 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Termination of appointment of Jonathon Charles Round as a director on 21 February 2012 (1 page) |
22 February 2012 | Appointment of Mr Garry Wilson as a director on 21 February 2012 (2 pages) |
22 February 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Appointment of Mr Mathew Deering as a director on 21 February 2012 (2 pages) |
22 February 2012 | Appointment of Mr Garry Wilson as a director on 21 February 2012 (2 pages) |
22 February 2012 | Termination of appointment of Jonathon Charles Round as a director on 21 February 2012 (1 page) |
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|