AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom on 13th May 2021 to Octagon Point 5 Cheapside London EC2V 6AA
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 16th October 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 30th June 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom on 19th May 2017 to Condor House St Paul's Churchyard London EC4M 8AL
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 19th May 2017 to Condor House St Pauls Churchyard London EC4M 8AL
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd December 2015: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from C/O Miller 33 Bruton Street London W1J 6QU on 14th October 2015 to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th July 2015
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st May 2015
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 4th December 2014
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd December 2013: 2.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 20th December 2013
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd December 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On 12th July 2013 director's details were changed
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th June 2013 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 24th August 2012 director's details were changed
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 22nd, June 2012
| accounts
|
Free Download
(12 pages)
|
TM02 |
Secretary's appointment terminated on 30th May 2012
filed on: 30th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 22nd, March 2012
| accounts
|
Free Download
(12 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 21st, February 2012
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, February 2012
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th February 2012
filed on: 15th, February 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2011
filed on: 6th, January 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 28th September 2011 director's details were changed
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th September 2011 director's details were changed
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st August 2011
filed on: 31st, August 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14th June 2011
filed on: 14th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2010
filed on: 10th, January 2011
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 26th November 2010 secretary's details were changed
filed on: 4th, January 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 26th November 2010 director's details were changed
filed on: 1st, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th October 2010 director's details were changed
filed on: 29th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 12th, May 2010
| accounts
|
Free Download
(9 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, December 2009
| incorporation
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2009
filed on: 10th, December 2009
| annual return
|
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, November 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed miller cinemas (bury )LIMITEDcertificate issued on 26/11/09
filed on: 26th, November 2009
| change of name
|
Free Download
(1 page)
|
RES15 |
Company name change resolution on 19th November 2009
change of name
|
|
288a |
On 29th September 2009 Director appointed
filed on: 29th, September 2009
| officers
|
Free Download
(5 pages)
|
288a |
On 29th September 2009 Director appointed
filed on: 29th, September 2009
| officers
|
Free Download
(5 pages)
|
288b |
On 22nd September 2009 Appointment terminated director
filed on: 22nd, September 2009
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 16th, May 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 24th December 2008 with complete member list
filed on: 24th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2007
filed on: 13th, August 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 15th January 2008 with complete member list
filed on: 15th, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 15th January 2008 with complete member list
filed on: 15th, January 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 8th October 2007 New director appointed
filed on: 8th, October 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 8th October 2007 New director appointed
filed on: 8th, October 2007
| officers
|
Free Download
(3 pages)
|
288b |
On 28th August 2007 Director resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 28th August 2007 Director resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 26th January 2007 New secretary appointed
filed on: 26th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 26th January 2007 New secretary appointed
filed on: 26th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 26th January 2007 New director appointed
filed on: 26th, January 2007
| officers
|
Free Download
(16 pages)
|
288a |
On 26th January 2007 New director appointed
filed on: 26th, January 2007
| officers
|
Free Download
(16 pages)
|
288b |
On 26th January 2007 Secretary resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 26th January 2007 New director appointed
filed on: 26th, January 2007
| officers
|
Free Download
(7 pages)
|
288b |
On 26th January 2007 Director resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 26th January 2007 New director appointed
filed on: 26th, January 2007
| officers
|
Free Download
(7 pages)
|
288b |
On 26th January 2007 Director resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 26th January 2007 New director appointed
filed on: 26th, January 2007
| officers
|
Free Download
(16 pages)
|
288a |
On 26th January 2007 New director appointed
filed on: 26th, January 2007
| officers
|
Free Download
(16 pages)
|
288b |
On 26th January 2007 Secretary resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/01/07 from: 55 colmore row birmingham west midlands B3 2AS
filed on: 23rd, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/01/07 from: 55 colmore row birmingham west midlands B3 2AS
filed on: 23rd, January 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed miller cinemas (general partner) LIMITEDcertificate issued on 11/01/07
filed on: 11th, January 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed miller cinemas (general partner) LIMITEDcertificate issued on 11/01/07
filed on: 11th, January 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, December 2006
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 1st, December 2006
| incorporation
|
Free Download
(20 pages)
|