Company number 03304498
Status Active
Incorporation Date 20 January 1997
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 four events have happened. The last three records are Appointment of Mr Roei Kaufman as a director on 21 March 2017; Termination of appointment of Ariel Nisim Bouskila as a director on 21 March 2017; Confirmation statement made on 20 January 2017 with updates. The most likely internet sites of CITY SCREEN (YORK) LIMITED are www.cityscreenyork.co.uk, and www.city-screen-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. City Screen York Limited is a Private Limited Company.
The company registration number is 03304498. City Screen York Limited has been working since 20 January 1997.
The present status of the company is Active. The registered address of City Screen York 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 SHERWOOD, Jacquelyn has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BOUSKILA, Ariel Nisim has been resigned. Director BOWCOCK, Philip has been resigned. Director GOLEBY, Lyn Mary has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JERVIS, Vincent Gregory has been resigned. Director JONES, Anthony John has been resigned. Director WIENER, Stephen Mark has been resigned. The company operates in "Motion picture projection activities".
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 March 1997
Appointed Date: 20 January 1997
Secretary
OLSWANG COSEC LIMITED
Resigned: 30 September 2013
Appointed Date: 20 December 2012
Director
BOWCOCK, Philip
Resigned: 09 June 2015
Appointed Date: 20 December 2012
57 years old
Director
GOLEBY, Lyn Mary
Resigned: 31 October 2016
Appointed Date: 12 March 1997
67 years old
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 March 1997
Appointed Date: 20 January 1997
Persons With Significant Control
Picturehouse Cinemas Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CITY SCREEN (YORK) LIMITED Events
28 Mar 2017
Appointment of Mr Roei Kaufman as a director on 21 March 2017
28 Mar 2017
Termination of appointment of Ariel Nisim Bouskila as a director on 21 March 2017
03 Feb 2017
Confirmation statement made on 20 January 2017 with updates
21 Dec 2016
Secretary's details changed for Fiona Elizabeth Smith on 24 October 2016
16 Dec 2016
Termination of appointment of Vincent Gregory Jervis as a director on 30 November 2016
...
... and 94 more events
24 Mar 1997
Director resigned
24 Mar 1997
Secretary resigned
19 Mar 1997
Company name changed hitair LIMITED\certificate issued on 20/03/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
17 Mar 1997
Registered office changed on 17/03/97 from: 120 east road london N1 6AA
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
20 Jan 1997
Incorporation
18 August 2010
Debenture
Delivered: 31 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 2010
Legal charge
Delivered: 21 August 2010
Status: Satisfied
on 9 June 2016
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h land and buildings lying to the south west of…
8 September 2005
Legal charge
Delivered: 22 September 2005
Status: Satisfied
on 19 August 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings lying to the south west…
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…
7 April 1999
Legal charge
Delivered: 23 April 1999
Status: Satisfied
on 31 July 2013
Persons entitled: Arts Council of England
Description: Land and buildings to the north west side of coney street…
2 March 1999
Legal mortgage
Delivered: 16 March 1999
Status: Satisfied
on 23 April 2003
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west of coney street york…
2 June 1998
Mortgage debenture
Delivered: 12 June 1998
Status: Satisfied
on 23 April 2003
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…