|
|
20 Jan 2026
|
20 Jan 2026
Registered office address changed from 133 Unit B3.1 Bussey Building Copeland Road London SE15 3SN England to Unit 611B Peckham Levels Cerise Road London SE15 5HQ on 20 January 2026
|
|
|
11 Jun 2025
|
11 Jun 2025
Confirmation statement made on 11 June 2025 with no updates
|
|
|
12 Jun 2024
|
12 Jun 2024
Confirmation statement made on 11 June 2024 with no updates
|
|
|
12 Jun 2023
|
12 Jun 2023
Confirmation statement made on 11 June 2023 with no updates
|
|
|
14 Jun 2022
|
14 Jun 2022
Confirmation statement made on 11 June 2022 with no updates
|
|
|
11 Jun 2021
|
11 Jun 2021
Confirmation statement made on 11 June 2021 with no updates
|
|
|
23 Jun 2020
|
23 Jun 2020
Appointment of Mr Richard Thomas Barley as a director on 18 June 2020
|
|
|
11 Jun 2020
|
11 Jun 2020
Confirmation statement made on 11 June 2020 with no updates
|
|
|
18 Oct 2019
|
18 Oct 2019
Cessation of Nicholas Frow as a person with significant control on 21 February 2019
|
|
|
17 Oct 2019
|
17 Oct 2019
Cessation of Gerry Cottle as a person with significant control on 21 February 2019
|
|
|
17 Oct 2019
|
17 Oct 2019
Notification of Experience Cinema Holding Ltd as a person with significant control on 21 February 2019
|
|
|
11 Oct 2019
|
11 Oct 2019
Amended total exemption full accounts made up to 31 December 2017
|
|
|
07 Aug 2019
|
07 Aug 2019
Registered office address changed from 10 Durham Street Vauxhall London SE11 5JA England to 133 Unit B3.1 Bussey Building Copeland Road London SE15 3SN on 7 August 2019
|
|
|
06 Aug 2019
|
06 Aug 2019
Confirmation statement made on 11 June 2019 with updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Confirmation statement made on 11 June 2018 with no updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Registered office address changed from 2 Endsleigh Gardens Leigh Lancashire WN7 1LR to 10 Durham Street Vauxhall London SE11 5JA on 28 August 2018
|
|
|
27 Jun 2018
|
27 Jun 2018
Registration of charge 085653020001, created on 26 June 2018
|