Download leads from Nexok and grow your business. Find out more

Cinema Nation C.I.C.

Documents

Total Documents32
Total Pages235

Filing History

13 December 2020Secretary's details changed for Philip Foxwood on 4 December 2020
28 March 2020Confirmation statement made on 18 March 2020 with no updates
22 January 2020Total exemption full accounts made up to 31 March 2019
26 March 2019Confirmation statement made on 18 March 2019 with no updates
10 January 2019Total exemption full accounts made up to 31 March 2018
11 December 2018Registered office address changed from 72 Wickway Court Cator Street London SE15 6QD England to 48 48 Cairns Street Liverpool L8 2UW on 11 December 2018
18 March 2018Confirmation statement made on 18 March 2018 with no updates
9 January 2018Total exemption full accounts made up to 31 March 2017
31 March 2017Confirmation statement made on 18 March 2017 with updates
31 March 2017Confirmation statement made on 18 March 2017 with updates
20 March 2017Registered office address changed from 52 Redman House Lant Street London SE1 1JU to 72 Wickway Court Cator Street London SE15 6QD on 20 March 2017
20 March 2017Registered office address changed from 52 Redman House Lant Street London SE1 1JU to 72 Wickway Court Cator Street London SE15 6QD on 20 March 2017
5 January 2017Total exemption full accounts made up to 31 March 2016
5 January 2017Total exemption full accounts made up to 31 March 2016
30 March 2016Annual return made up to 18 March 2016 no member list
30 March 2016Annual return made up to 18 March 2016 no member list
21 January 2016Total exemption full accounts made up to 31 March 2015
21 January 2016Total exemption full accounts made up to 31 March 2015
23 March 2015Secretary's details changed for Philip Wood on 28 November 2014
23 March 2015Annual return made up to 18 March 2015 no member list
23 March 2015Annual return made up to 18 March 2015 no member list
23 March 2015Director's details changed for Philip Wood on 28 November 2014
23 March 2015Director's details changed for Philip Wood on 28 November 2014
23 March 2015Secretary's details changed for Philip Wood on 28 November 2014
22 December 2014Accounts for a dormant company made up to 31 March 2014
22 December 2014Accounts for a dormant company made up to 31 March 2014
4 April 2014Annual return made up to 18 March 2014 no member list
4 April 2014Annual return made up to 18 March 2014 no member list
13 January 2014Registered office address changed from Roxy Bar & Screen 128-132 Borough High Street London SE1 1LB on 13 January 2014
13 January 2014Registered office address changed from Roxy Bar & Screen 128-132 Borough High Street London SE1 1LB on 13 January 2014
18 March 2013Incorporation of a Community Interest Company
18 March 2013Incorporation of a Community Interest Company
Sign up now to grow your client base. Plans & Pricing