-
KINO BERMONDSEY LTD - 7 Smithford Walk, Liverpool, L35 1SF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05505011
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 7 Smithford Walk
- Liverpool
- L35 1SF 7 Smithford Walk, Liverpool, L35 1SF UK
Management
- Geschäftsführung
- BRECKON, Matthew Guy Sinclair
- LAURENT, Bernard
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.07.2005
- Alter der Firma 2005-07-11 19 Jahre
- SIC/NACE
- 59140
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Kino Digital Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- SHORTWAVE FILMS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- Jahresmeldung
- Fälligkeit: 2023-07-25
- Letzte Einreichung: 2022-07-11
-
KINO BERMONDSEY LTD Firmenbeschreibung
- KINO BERMONDSEY LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05505011. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.07.2005 registriert. KINO BERMONDSEY LTD hat Ihre Tätigkeit zuvor unter dem Namen SHORTWAVE FILMS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "59140" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt.Die Firma kann schriftlich über 7 Smithford Walk erreicht werden.
Jetzt sichern KINO BERMONDSEY LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Kino Bermondsey Ltd - 7 Smithford Walk, Liverpool, L35 1SF, Grossbritannien
- 2005-07-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu KINO BERMONDSEY LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-04-13) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-affairs (2023-02-15) - LIQ02
-
resolution (2023-02-15) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2023-02-15) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-15) - AD01
-
liquidation-disclaimer-notice (2023-03-25) - NDISC
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-03-03) - CH01
-
confirmation-statement-with-no-updates (2022-07-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-08-15) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-06-29) - AA
-
change-to-a-person-with-significant-control (2021-07-12) - PSC05
-
confirmation-statement-with-no-updates (2021-07-12) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-09-02) - AA
-
confirmation-statement-with-updates (2020-07-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-06) - AD01
-
auditors-resignation-company (2020-02-12) - AUD
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-09) - CS01
-
change-person-director-company-with-change-date (2019-05-31) - CH01
-
accounts-with-accounts-type-small (2019-05-21) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-08-06) - CH01
-
confirmation-statement-with-no-updates (2018-09-05) - CS01
-
accounts-with-accounts-type-small (2018-05-29) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-06-21) - TM01
-
appoint-person-director-company-with-name-date (2017-06-16) - AP01
-
termination-director-company-with-name-termination-date (2017-06-15) - TM01
-
termination-secretary-company-with-name-termination-date (2017-06-21) - TM02
-
termination-secretary-company-with-name-termination-date (2017-06-15) - TM02
-
accounts-with-accounts-type-total-exemption-small (2017-04-04) - AA
-
appoint-person-director-company-with-name-date (2017-06-21) - AP01
-
change-of-name-notice (2017-07-25) - CONNOT
-
cessation-of-a-person-with-significant-control (2017-08-10) - PSC07
-
notification-of-a-person-with-significant-control (2017-08-10) - PSC02
-
confirmation-statement-with-updates (2017-08-10) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-10) - AD01
-
change-account-reference-date-company-current-extended (2017-08-16) - AA01
-
mortgage-satisfy-charge-full (2017-10-04) - MR04
-
resolution (2017-07-25) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-19) - AA
-
change-person-director-company-with-change-date (2016-11-21) - CH01
-
confirmation-statement-with-updates (2016-09-08) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-20) - AR01
-
termination-director-company-with-name-termination-date (2015-04-17) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-04-14) - AA
-
appoint-person-director-company-with-name-date (2015-10-06) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-29) - AA
-
appoint-person-director-company-with-name (2014-05-29) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-08) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-30) - AA
-
accounts-amended-with-made-up-date (2013-10-22) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-08) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-19) - AR01
-
appoint-person-director-company-with-name (2012-09-19) - AP01
-
termination-director-company-with-name (2012-09-19) - TM01
-
accounts-amended-with-made-up-date (2012-09-19) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2012-04-30) - AA
-
accounts-amended-with-made-up-date (2012-01-23) - AAMD
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-22) - AR01
-
gazette-filings-brought-up-to-date (2011-08-03) - DISS40
-
gazette-notice-compulsary (2011-08-02) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2011-07-29) - AA
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-05-26) - AP01
-
termination-director-company-with-name (2010-05-25) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-06-02) - AA
-
accounts-amended-with-made-up-date (2010-10-06) - AAMD
-
change-person-director-company-with-change-date (2010-12-28) - CH01
-
gazette-notice-compulsary (2010-12-07) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-28) - AR01
-
gazette-filings-brought-up-to-date (2010-12-29) - DISS40
-
change-person-secretary-company-with-change-date (2010-12-28) - CH03
keyboard_arrow_right 2009
-
legacy (2009-02-27) - 288a
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-27) - AR01
-
accounts-with-accounts-type-dormant (2009-07-17) - AA
-
legacy (2009-03-05) - 287
-
legacy (2009-02-17) - 88(2)
keyboard_arrow_right 2008
-
legacy (2008-02-29) - 288c
-
legacy (2008-12-05) - 395
-
legacy (2008-08-11) - 363a
-
accounts-with-accounts-type-dormant (2008-05-30) - AA
-
legacy (2008-03-03) - 288a
keyboard_arrow_right 2007
-
legacy (2007-04-12) - 287
-
legacy (2007-04-12) - 288b
-
accounts-with-accounts-type-dormant (2007-06-18) - AA
-
legacy (2007-10-15) - 363a
keyboard_arrow_right 2006
-
legacy (2006-12-18) - 363a
-
legacy (2006-09-22) - 288c
keyboard_arrow_right 2005
-
incorporation-company (2005-07-11) - NEWINC