-
CINEMANX PRODUCTIONS THREE LIMITED - 10 Orange Street, Haymarket, London, WC2H 7DQ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07034048
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 10 Orange Street
- Haymarket
- London
- WC2H 7DQ
- United Kingdom 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom UK
Management
- Geschäftsführung
- HALL, Helen Louise
- INGRASSIA, Sarah Joanne
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.09.2009
- Alter der Firma 2009-09-29 14 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Cinemanx Films Three Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-28
- Letzte Einreichung: 2022-03-28
- lezte Bilanzhinterlegung
- 2012-09-30
- Jahresmeldung
- Fälligkeit: 2023-10-14
- Letzte Einreichung: 2022-09-30
-
CINEMANX PRODUCTIONS THREE LIMITED Firmenbeschreibung
- CINEMANX PRODUCTIONS THREE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07034048. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.09.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 28/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 30.09.2012.Die Firma kann schriftlich über 10 Orange Street erreicht werden.
Jetzt sichern CINEMANX PRODUCTIONS THREE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Cinemanx Productions Three Limited - 10 Orange Street, Haymarket, London, WC2H 7DQ, Grossbritannien
- 2009-09-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CINEMANX PRODUCTIONS THREE LIMITED 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 2023
-
accounts-with-accounts-type-dormant (2023-04-26) - AA
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-03-04) - TM01
-
accounts-with-accounts-type-dormant (2022-03-21) - AA
-
termination-director-company-with-name-termination-date (2022-06-21) - TM01
-
appoint-person-director-company-with-name-date (2022-12-12) - AP01
-
confirmation-statement-with-no-updates (2022-09-30) - CS01
-
termination-director-company-with-name-termination-date (2022-12-12) - TM01
-
appoint-person-director-company-with-name-date (2022-06-21) - AP01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-10-06) - CS01
-
appoint-person-director-company-with-name-date (2021-10-05) - AP01
-
termination-director-company-with-name-termination-date (2021-10-05) - TM01
-
appoint-person-director-company-with-name-date (2021-06-22) - AP01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-26) - AA
-
confirmation-statement-with-no-updates (2020-09-30) - CS01
-
appoint-person-director-company-with-name-date (2020-11-19) - AP01
-
termination-director-company-with-name-termination-date (2020-11-19) - TM01
-
termination-director-company-with-name-termination-date (2020-12-17) - TM01
-
appoint-person-director-company-with-name-date (2020-12-17) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-28) - AA
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-02-07) - PSC05
-
confirmation-statement-with-updates (2018-10-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-04) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-07) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-23) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2017-10-19) - PSC09
-
accounts-with-accounts-type-total-exemption-full (2017-10-12) - AA
-
second-filing-of-director-appointment-with-name (2017-07-12) - RP04AP01
-
appoint-person-director-company-with-name-date (2017-05-23) - AP01
-
termination-director-company-with-name-termination-date (2017-05-23) - TM01
-
notification-of-a-person-with-significant-control (2017-10-19) - PSC02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-12-08) - AA
-
confirmation-statement-with-updates (2016-10-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-01-06) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-30) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-01-09) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-23) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-11-01) - AP01
-
termination-director-company-with-name (2013-11-01) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-28) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-01-02) - AA
-
accounts-with-accounts-type-total-exemption-full (2013-12-17) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-31) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-27) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-06-24) - AA
-
change-account-reference-date-company-previous-extended (2011-06-24) - AA01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-14) - AR01
keyboard_arrow_right 2009
-
legacy (2009-11-11) - MG01
-
incorporation-company (2009-09-29) - NEWINC