2ND CENTURY CINEMA LIMITED
LONDON

Hellopages » Greater London » Southwark » SE15 6QD

Company number 04178156
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address 72 WICKWAY COURT, CATOR STREET, LONDON, ENGLAND, SE15 6QD
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Registered office address changed from 52 Redman House Lant Street London SE1 1JU to 72 Wickway Court Cator Street London SE15 6QD on 4 August 2016. The most likely internet sites of 2ND CENTURY CINEMA LIMITED are www.2ndcenturycinema.co.uk, and www.2nd-century-cinema.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Beckenham Hill Rail Station is 4.7 miles; to Brondesbury Park Rail Station is 7.1 miles; to Bickley Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.2nd Century Cinema Limited is a Private Limited Company. The company registration number is 04178156. 2nd Century Cinema Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of 2nd Century Cinema Limited is 72 Wickway Court Cator Street London England Se15 6qd. The company`s financial liabilities are £1.9k. It is £-0.11k against last year. And the total assets are £4.84k, which is £-0.01k against last year. FOXWOOD, Philip is a Secretary of the company. FOXWOOD, Philip is a Director of the company. Secretary HARMAN, Jon has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BREEZE, Jonathan has been resigned. Director BREEZE, Jonathan has been resigned. Director GAROFALAKIS, Eleftherios has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Public houses and bars".


2nd century cinema Key Finiance

LIABILITIES £1.9k
-6%
CASH n/a
TOTAL ASSETS £4.84k
-1%
All Financial Figures

Current Directors

Secretary
FOXWOOD, Philip
Appointed Date: 01 March 2006

Director
FOXWOOD, Philip
Appointed Date: 13 March 2001
49 years old

Resigned Directors

Secretary
HARMAN, Jon
Resigned: 01 March 2006
Appointed Date: 13 March 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 13 March 2001
Appointed Date: 13 March 2001

Director
BREEZE, Jonathan
Resigned: 25 July 2011
Appointed Date: 05 November 2007
48 years old

Director
BREEZE, Jonathan
Resigned: 27 April 2007
Appointed Date: 31 August 2006
48 years old

Director
GAROFALAKIS, Eleftherios
Resigned: 01 April 2015
Appointed Date: 22 February 2006
54 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 13 March 2001
Appointed Date: 13 March 2001

Persons With Significant Control

Mr Philip Vernon Foxwood
Notified on: 1 October 2016
49 years old
Nature of control: Right to appoint and remove directors

2ND CENTURY CINEMA LIMITED Events

20 Mar 2017
Confirmation statement made on 13 March 2017 with updates
29 Dec 2016
Total exemption full accounts made up to 31 March 2016
04 Aug 2016
Registered office address changed from 52 Redman House Lant Street London SE1 1JU to 72 Wickway Court Cator Street London SE15 6QD on 4 August 2016
25 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 200

25 Mar 2016
Director's details changed for Philip Wood on 28 November 2014
...
... and 58 more events
06 Apr 2001
New director appointed
06 Apr 2001
New secretary appointed
06 Apr 2001
Director resigned
06 Apr 2001
Secretary resigned
13 Mar 2001
Incorporation

2ND CENTURY CINEMA LIMITED Charges

6 April 2006
Debenture
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Maya Developments Limited
Description: Fixed and floating charges over the undertaking and all…
14 March 2006
Deed of rental deposit
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Maya Developments Limited
Description: The rent deposit sum £30,000 plus other sums.