CIC THEATRE GROUP
LONDON

Hellopages » Greater London » Westminster » SW1Y 4QX
Company number 01036961
Status Active
Incorporation Date 4 January 1972
Company Type Private Unlimited Company
Address ST ALBANS HOUSE, 57-59 HAYMARKET, LONDON, SW1Y 4QX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Termination of appointment of Kirsten Lawton as a secretary on 18 May 2017; Appointment of Mr John Brooks Rainer as a director on 21 April 2017; Termination of appointment of Mark Jonathan Way as a director on 21 April 2017. The most likely internet sites of CIC THEATRE GROUP are www.cictheatre.co.uk, and www.cic-theatre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cic Theatre Group is a Private Unlimited Company. The company registration number is 01036961. Cic Theatre Group has been working since 04 January 1972. The present status of the company is Active. The registered address of Cic Theatre Group is St Albans House 57 59 Haymarket London Sw1y 4qx. . RAINER, John Brooks is a Director of the company. Secretary FOX, Carol Collins has been resigned. Secretary HUTTON, Nigel George has been resigned. Secretary JAGANNATH, Vidya has been resigned. Secretary LAWTON, Kirsten has been resigned. Secretary MCDONAGH, John James has been resigned. Secretary RIBBONS, Justin Charles has been resigned. Secretary RICHARDS, James Timothy has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director ALKER, Andrew Stephen has been resigned. Director CINEMA INTERNATIONAL CORPORATION (UK) LIMITED has been resigned. Director DONOVAN, Paul Michael has been resigned. Director GAVIN, Alexander Rupert has been resigned. Director GOSLING, Steven Paul has been resigned. Director HARRIS, Roger John has been resigned. Director HILDRED, Richard John has been resigned. Director MASON, Jonathan Peter has been resigned. Director RIBBONS, Justin Charles has been resigned. Director SINYOR, Joseph has been resigned. Director WAY, Mark Jonathan has been resigned. The company operates in "Non-trading company".


Current Directors

Director
RAINER, John Brooks
Appointed Date: 21 April 2017
61 years old

Resigned Directors

Secretary
FOX, Carol Collins
Resigned: 30 April 1994
Appointed Date: 05 April 1993

Secretary
HUTTON, Nigel George
Resigned: 17 February 1992

Secretary
JAGANNATH, Vidya
Resigned: 28 November 2005
Appointed Date: 22 April 2005

Secretary
LAWTON, Kirsten
Resigned: 18 May 2017
Appointed Date: 16 April 2007

Secretary
MCDONAGH, John James
Resigned: 01 September 1994
Appointed Date: 30 April 1994

Secretary
RIBBONS, Justin Charles
Resigned: 22 April 2005
Appointed Date: 01 September 1994

Secretary
RICHARDS, James Timothy
Resigned: 05 April 1993

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 16 April 2007
Appointed Date: 28 November 2005

Director
ALKER, Andrew Stephen
Resigned: 21 April 2017
Appointed Date: 19 March 2007
59 years old

Director
CINEMA INTERNATIONAL CORPORATION (UK) LIMITED
Resigned: 22 April 2005

Director
DONOVAN, Paul Michael
Resigned: 30 November 2016
Appointed Date: 31 March 2014
67 years old

Director
GAVIN, Alexander Rupert
Resigned: 01 December 2012
Appointed Date: 15 December 2005
71 years old

Director
GOSLING, Steven Paul
Resigned: 25 January 2007
Appointed Date: 15 December 2005
58 years old

Director
HARRIS, Roger John
Resigned: 01 December 2012
Appointed Date: 22 April 2005
68 years old

Director
HILDRED, Richard John
Resigned: 29 July 2005
Appointed Date: 22 April 2005
63 years old

Director
MASON, Jonathan Peter
Resigned: 31 March 2014
Appointed Date: 01 December 2012
61 years old

Director
RIBBONS, Justin Charles
Resigned: 07 October 2005
Appointed Date: 22 April 2005
64 years old

Director
SINYOR, Joseph
Resigned: 30 September 2005
Appointed Date: 22 April 2005
68 years old

Director
WAY, Mark Jonathan
Resigned: 21 April 2017
Appointed Date: 22 September 2014
54 years old

Persons With Significant Control

Cinema International Corporation (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

CIC THEATRE GROUP Events

18 May 2017
Termination of appointment of Kirsten Lawton as a secretary on 18 May 2017
26 Apr 2017
Appointment of Mr John Brooks Rainer as a director on 21 April 2017
25 Apr 2017
Termination of appointment of Mark Jonathan Way as a director on 21 April 2017
25 Apr 2017
Termination of appointment of Andrew Stephen Alker as a director on 21 April 2017
08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 123 more events
09 Sep 1987
Return made up to 20/07/87; full list of members

17 Apr 1987
Secretary resigned

22 Jul 1986
Return made up to 02/05/86; full list of members

31 May 1986
Group of companies' accounts made up to 29 June 1985

30 Jul 1974
Company name changed\certificate issued on 30/07/74