Dt Cinema Uk Ltd, Perivale

About
Name: Dt Cinema Uk Ltd
Number: 09572423
Incorporation date: 2015-05-01
End of financial year: 31 December
 
Address: Deluxe House Unit 32, Perivale Industrial Park
Horsenden Lane South
Perivale
UB6 7RH
SIC code: 59131 - Motion picture distribution activities
Company staff
People with significant control
Dt Digital Cinema Limited
6 November 2019
Address Film House 142 Wardour Street, London, W1F 8DD, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 9612903
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Dt Digital Cinema Ltd
6 November 2019
Address Film House 142 Wardour Street, London, W1F 8DD, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 9612903
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Ronald P.
6 April 2016 - 6 November 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dt Cinema Uk Ltd was dissolved on 2021-03-23. Dt Cinema Uk was a private limited company that was located at Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, UB6 7RH, ENGLAND. The company (officially started on 2015-05-01) was run by 2 directors.
Director Michael G. who was appointed on 24 November 2020.
Director Cyril D. who was appointed on 24 November 2020.

The company was officially categorised as "motion picture distribution activities" (59131). As stated in the official data, there was a name alteration on 2015-05-27 and their previous name was Technicolor Digital Cinema Uk. The latest confirmation statement was sent on 2020-06-04 and last time the statutory accounts were sent was on 31 December 2018. 2016-05-01 is the date of the last annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, March 2021 | gazette
Free Download (1 page)