CINECONTACT HOLDINGS LIMITED

Hellopages » Greater London » Westminster » W1T 1AR

Company number 03376596
Status Active
Incorporation Date 27 May 1997
Company Type Private Limited Company
Address 27 NEWMAN STREET, LONDON, W1T 1AR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 5,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CINECONTACT HOLDINGS LIMITED are www.cinecontactholdings.co.uk, and www.cinecontact-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Cinecontact Holdings Limited is a Private Limited Company. The company registration number is 03376596. Cinecontact Holdings Limited has been working since 27 May 1997. The present status of the company is Active. The registered address of Cinecontact Holdings Limited is 27 Newman Street London W1t 1ar. . ORDERS BATTERBY, Audrey Marian is a Secretary of the company. ORDERS, Ronald William is a Director of the company. ORDERS BATTERBY, Audrey Marian is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ORDERS BATTERBY, Audrey Marian
Appointed Date: 27 May 1997

Director
ORDERS, Ronald William
Appointed Date: 27 May 1997
82 years old

Director
ORDERS BATTERBY, Audrey Marian
Appointed Date: 27 May 1997
89 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 May 1997
Appointed Date: 27 May 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 May 1997
Appointed Date: 27 May 1997

CINECONTACT HOLDINGS LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 May 2016
14 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5,000

10 Dec 2015
Total exemption small company accounts made up to 31 May 2015
15 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,000

14 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 36 more events
30 Jul 1997
Director resigned
30 Jul 1997
New secretary appointed
30 Jul 1997
New director appointed
30 Jul 1997
New director appointed
27 May 1997
Incorporation

CINECONTACT HOLDINGS LIMITED Charges

6 April 1998
Charge
Delivered: 18 April 1998
Status: Outstanding
Persons entitled: Ronald Orders
Description: 27 newman street london W1.