CISAC LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 1NR

Company number 07459607
Status Active
Incorporation Date 3 December 2010
Company Type Private Limited Company
Address STUDIO 4, 2 DOWNSHIRE HILL, LONDON, NW3 1NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Micro company accounts made up to 29 December 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 3 December 2016 with updates. The most likely internet sites of CISAC LIMITED are www.cisac.co.uk, and www.cisac.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Cisac Limited is a Private Limited Company. The company registration number is 07459607. Cisac Limited has been working since 03 December 2010. The present status of the company is Active. The registered address of Cisac Limited is Studio 4 2 Downshire Hill London Nw3 1nr. . PETERS, Jonathan Steven is a Secretary of the company. KAYE, Adam is a Director of the company. LILLY, Crispin is a Director of the company. PETERS, Jonathan Steven is a Director of the company. WISE, Paul Louis is a Director of the company. Secretary JACOBSON, Philip Ronald has been resigned. Secretary MYERS, Andrew Leon has been resigned. Director MYERS, Andrew Leon has been resigned. The company operates in "Dormant Company".


cisac Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PETERS, Jonathan Steven
Appointed Date: 01 November 2016

Director
KAYE, Adam
Appointed Date: 03 December 2010
57 years old

Director
LILLY, Crispin
Appointed Date: 01 December 2014
54 years old

Director
PETERS, Jonathan Steven
Appointed Date: 30 March 2015
55 years old

Director
WISE, Paul Louis
Appointed Date: 03 December 2010
64 years old

Resigned Directors

Secretary
JACOBSON, Philip Ronald
Resigned: 01 November 2016
Appointed Date: 31 December 2014

Secretary
MYERS, Andrew Leon
Resigned: 31 December 2014
Appointed Date: 03 December 2010

Director
MYERS, Andrew Leon
Resigned: 01 December 2014
Appointed Date: 03 December 2010
53 years old

Persons With Significant Control

Everyman Media Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CISAC LIMITED Events

21 Mar 2017
Micro company accounts made up to 29 December 2016
21 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Dec 2016
Confirmation statement made on 3 December 2016 with updates
01 Nov 2016
Appointment of Mr Jonathan Steven Peters as a secretary on 1 November 2016
01 Nov 2016
Termination of appointment of Philip Ronald Jacobson as a secretary on 1 November 2016
...
... and 14 more events
20 Aug 2012
Registered office address changed from Level 3 131-133 Baker Street London W1U 6SE United Kingdom on 20 August 2012
19 Jul 2012
Full accounts made up to 31 December 2011
09 Jan 2012
Annual return made up to 3 December 2011 with full list of shareholders
02 Sep 2011
Particulars of a mortgage or charge / charge no: 1
03 Dec 2010
Incorporation

CISAC LIMITED Charges

12 May 2016
Charge code 0745 9607 0002
Delivered: 21 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
24 August 2011
Rent deposit deed
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Jayprime Limited
Description: The rent deposit of £40,000.