CITY SCREEN (OXFORD) LIMITED
BRENTFORD

Hellopages » Greater London » Hounslow » TW8 9AG

Company number 02227631
Status Active
Incorporation Date 7 March 1988
Company Type Private Limited Company
Address 8TH FLOOR VANTAGE LONDON, GREAT WEST ROAD, BRENTFORD, ENGLAND, ENGLAND, TW8 9AG
Home Country United Kingdom
Nature of Business 59140 - Motion picture projection activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Termination of appointment of Ariel Nisim Bouskila as a director on 21 March 2017; Appointment of Mr Roei Kaufman as a director on 21 March 2017; Confirmation statement made on 12 January 2017 with updates. The most likely internet sites of CITY SCREEN (OXFORD) LIMITED are www.cityscreenoxford.co.uk, and www.city-screen-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. City Screen Oxford Limited is a Private Limited Company. The company registration number is 02227631. City Screen Oxford Limited has been working since 07 March 1988. The present status of the company is Active. The registered address of City Screen Oxford Limited is 8th Floor Vantage London Great West Road Brentford England England Tw8 9ag. . SMITH, Fiona Elizabeth is a Secretary of the company. KAUFMAN, Roei is a Director of the company. KEREN, Merav is a Director of the company. Secretary OATEY, Alastair Irven has been resigned. Secretary PALMER, Leigh Graham has been resigned. Secretary PALMER, Leigh Graham has been resigned. Secretary SHERWOOD, Jacquelyn has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BOUSKILA, Ariel Nisim has been resigned. Director BOWCOCK, Philip has been resigned. Director FRYE, Nicholas Stuart Jack has been resigned. Director GOLEBY, Lyn Mary has been resigned. Director JONES, Anthony John has been resigned. Director WIENER, Stephen Mark has been resigned. Director WINGATE, Roger Christopher has been resigned. The company operates in "Motion picture projection activities".


Current Directors

Secretary
SMITH, Fiona Elizabeth
Appointed Date: 01 October 2013

Director
KAUFMAN, Roei
Appointed Date: 21 March 2017
40 years old

Director
KEREN, Merav
Appointed Date: 01 July 2015
49 years old

Resigned Directors

Secretary
OATEY, Alastair Irven
Resigned: 20 December 2012
Appointed Date: 01 June 2003

Secretary
PALMER, Leigh Graham
Resigned: 29 December 1994

Secretary
PALMER, Leigh Graham
Resigned: 06 December 1993

Secretary
SHERWOOD, Jacquelyn
Resigned: 01 June 2003
Appointed Date: 06 December 1993

Secretary
OLSWANG COSEC LIMITED
Resigned: 30 September 2013
Appointed Date: 20 December 2012

Director
BOUSKILA, Ariel Nisim
Resigned: 21 March 2017
Appointed Date: 31 October 2016
51 years old

Director
BOWCOCK, Philip
Resigned: 09 June 2015
Appointed Date: 20 December 2012
57 years old

Director
FRYE, Nicholas Stuart Jack
Resigned: 22 May 2001
77 years old

Director
GOLEBY, Lyn Mary
Resigned: 31 October 2016
67 years old

Director
JONES, Anthony John
Resigned: 01 November 2005
76 years old

Director
WIENER, Stephen Mark
Resigned: 31 March 2014
Appointed Date: 20 December 2012
73 years old

Director
WINGATE, Roger Christopher
Resigned: 15 March 2002
84 years old

Persons With Significant Control

Picturehouse Cinemas Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITY SCREEN (OXFORD) LIMITED Events

28 Mar 2017
Termination of appointment of Ariel Nisim Bouskila as a director on 21 March 2017
28 Mar 2017
Appointment of Mr Roei Kaufman as a director on 21 March 2017
13 Jan 2017
Confirmation statement made on 12 January 2017 with updates
21 Dec 2016
Secretary's details changed for Fiona Elizabeth Smith on 24 October 2016
15 Nov 2016
First Gazette notice for voluntary strike-off
...
... and 117 more events
15 Jun 1989
Director resigned;new director appointed

15 Jun 1989
Registered office changed on 15/06/89 from: 2 baches street london N1 6UB

12 Jun 1989
Memorandum and Articles of Association

07 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Mar 1988
Incorporation

CITY SCREEN (OXFORD) LIMITED Charges

18 August 2010
Debenture
Delivered: 31 August 2010
Status: Satisfied on 9 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2003
Guarantee & debenture
Delivered: 10 April 2003
Status: Satisfied on 19 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1999
Guarantee and debenture
Delivered: 4 June 1999
Status: Satisfied on 19 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1994
Legal charge
Delivered: 11 November 1994
Status: Satisfied on 19 August 2010
Persons entitled: Barclays Bank PLC
Description: Phoenix cinema walton street oxford oxfordshire.
14 February 1990
Debenture agreement
Delivered: 16 February 1990
Status: Satisfied on 9 March 2002
Persons entitled: British Film Institute
Description: A first fixed charge over an underlease dated 13/6/77…