Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CINEWORLD EXHIBITION LIMITED
Company Information for

CINEWORLD EXHIBITION LIMITED

CHISWICK, LONDON, W4,
Company Registration Number
00758966
Private Limited Company
Dissolved

Dissolved 2016-12-06

Company Overview

About Cineworld Exhibition Ltd
CINEWORLD EXHIBITION LIMITED was founded on 1963-04-26 and had its registered office in Chiswick. The company was dissolved on the 2016-12-06 and is no longer trading or active.

Key Data
Company Name
CINEWORLD EXHIBITION LIMITED
 
Legal Registered Office
CHISWICK
LONDON
 
Previous Names
UGC EXHIBITION LIMITED31/01/2005
VC EXHIBITION LIMITED16/11/1999
Filing Information
Company Number 00758966
Date formed 1963-04-26
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-01
Date Dissolved 2016-12-06
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CINEWORLD EXHIBITION LIMITED

Current Directors
Officer Role Date Appointed
FIONA ELIZABETH SMITH
Company Secretary 2013-10-01
MATTHEW NEIL EYRE
Director 2016-08-08
MERAV KEREN
Director 2015-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE ABIGAIL BROOKMYRE
Director 2014-03-31 2016-08-08
PHILIP BOWCOCK
Director 2012-01-03 2015-06-09
STEPHEN MARK WIENER
Director 2004-12-01 2014-03-31
TONY TSEN WEI YOE
Director 2011-06-10 2013-11-20
OLSWANG COSEC LIMITED
Company Secretary 2004-12-01 2013-09-30
SUKHRAJIT SINGH DHADWAR
Director 2011-06-10 2012-11-16
RICHARD DAVID JONES
Director 2006-03-28 2011-06-10
GREGORY JOHN HYATT
Director 1998-11-04 2006-03-24
MARGARET TAYLOR
Director 1995-11-21 2004-12-09
HAL MANAGEMENT LIMITED
Company Secretary 1999-12-13 2004-12-01
JEAN-MARIE DURA
Director 1999-10-25 2004-12-01
ALAIN SUSSFIELD
Director 1999-10-25 2004-12-01
GUY VERRECCHIA
Director 1999-10-25 2004-12-01
MARGARET TAYLOR
Company Secretary 1999-10-25 1999-12-13
DIANA PATRICIA LEGGE
Company Secretary 1996-06-28 1999-10-25
DAVID SIMON WRIGHT
Director 1995-11-21 1999-10-25
SIMON PAUL BURKE
Director 1995-11-21 1999-05-06
STEPHEN THOMAS MATTHEW MURPHY
Director 1995-07-24 1998-11-04
NAOMI RAE ZAMET
Company Secretary 1995-09-27 1996-06-28
TREVOR MICHAEL ABBOTT
Director 1995-07-24 1996-06-10
RICHARD CHARLES NICHOLAS BRANSON
Director 1995-07-24 1996-06-10
ROBERT HAROLD FERRERS DEVEREUX
Director 1995-07-24 1996-06-10
MICHAEL JOHN SOMMERS
Director 1993-11-01 1995-11-30
JOHN CHRISTOPHER HEWETT
Company Secretary 1994-11-01 1995-09-27
MARTIN JOHN EVANS
Director 1993-03-29 1995-08-31
WILLIAM BERNARD DOEREN
Director 1993-07-06 1995-07-31
BERNARD ARTHUR SMITH
Company Secretary 1993-03-29 1994-10-31
THOMAS PATRICK CARSON
Director 1993-07-06 1993-09-17
BARRY CHARLES JENKINS
Director 1993-03-29 1993-04-23
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1993-01-12 1993-03-29
MALCOLM COHEN
Director 1993-03-12 1993-03-29
GEORGE ALBERT AUGER
Director 1993-01-12 1993-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW NEIL EYRE CINEWORLD FINANCE LIMITED Director 2016-08-08 CURRENT 1992-10-08 Dissolved 2016-12-06
MATTHEW NEIL EYRE COMPUTICKET LIMITED Director 2016-08-08 CURRENT 1993-02-15 Dissolved 2016-12-06
MATTHEW NEIL EYRE SLOUGH MOVIE CENTRE LIMITED Director 2016-08-08 CURRENT 1986-03-21 Dissolved 2016-12-06
MATTHEW NEIL EYRE CS (GREENWICH) LIMITED Director 2016-08-08 CURRENT 2003-11-10 Dissolved 2017-09-26
MATTHEW NEIL EYRE CLASSIC CINEMAS LIMITED Director 2016-08-08 CURRENT 1995-09-21 Active
MERAV KEREN CITY SCREEN (3D) LIMITED Director 2015-07-01 CURRENT 2010-12-20 Dissolved 2016-12-06
MERAV KEREN CITY SCREEN (ABERDEEN) LIMITED Director 2015-07-01 CURRENT 1999-06-14 Dissolved 2016-11-22
MERAV KEREN CITY SCREEN DEVELOPMENTS LIMITED Director 2015-07-01 CURRENT 1992-01-28 Dissolved 2016-11-22
MERAV KEREN CITY SCREEN (SOUTHAMPTON) LIMITED Director 2015-07-01 CURRENT 1999-04-21 Dissolved 2017-11-07
MERAV KEREN CITY SCREEN (CAMBRIDGE) LIMITED Director 2015-07-01 CURRENT 1998-10-20 Dissolved 2017-09-26
MERAV KEREN CITY SCREEN (CLAPHAM) LIMITED Director 2015-07-01 CURRENT 1992-01-28 Dissolved 2017-09-26
MERAV KEREN CITY SCREEN (OXFORD) LIMITED Director 2015-07-01 CURRENT 1988-03-07 Dissolved 2017-09-26
MERAV KEREN CITY SCREEN (VIRTUAL) LIMITED Director 2015-07-01 CURRENT 2001-08-30 Dissolved 2017-09-26
MERAV KEREN CITY SCREEN [BATH] LIMITED Director 2015-07-01 CURRENT 2002-04-12 Dissolved 2017-09-26
MERAV KEREN CS (GREENWICH) LIMITED Director 2015-07-01 CURRENT 2003-11-10 Dissolved 2017-09-26
MERAV KEREN CINEWORLD FINANCE LIMITED Director 2015-06-23 CURRENT 1992-10-08 Dissolved 2016-12-06
MERAV KEREN COMPUTICKET LIMITED Director 2015-06-23 CURRENT 1993-02-15 Dissolved 2016-12-06
MERAV KEREN SLOUGH MOVIE CENTRE LIMITED Director 2015-06-23 CURRENT 1986-03-21 Dissolved 2016-12-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-31AP01DIRECTOR APPOINTED MATTHEW NEIL EYRE
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BROOKMYRE
2016-07-20SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-06-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-13DS01APPLICATION FOR STRIKING-OFF
2016-06-13DS01APPLICATION FOR STRIKING-OFF
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 4906
2016-02-22AR0112/01/16 FULL LIST
2015-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/15
2015-07-16AP01DIRECTOR APPOINTED MERAV KEREN
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWCOCK
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 4906
2015-02-09AR0112/01/15 FULL LIST
2014-09-09MISCSECTION 519
2014-09-02MISCSECTION 519 CA 2006
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ABIGAIL BUCK / 27/08/2014
2014-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/13
2014-04-17AP01DIRECTOR APPOINTED MISS CHARLOTTE ABIGAIL BUCK
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WIENER
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 4906
2014-02-07AR0112/01/14 FULL LIST
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR TONY YOE
2013-10-17TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 114 POWER ROAD STUDIOS POWER ROAD CHISWICK LONDON W4 5PY
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2013 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2013-10-14AP03SECRETARY APPOINTED FIONA ELIZABETH SMITH
2013-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/12
2013-02-01AR0112/01/13 FULL LIST
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SUKHRAJIT DHADWAR
2012-07-16AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/11
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/11
2012-02-03AR0112/01/12 FULL LIST
2012-01-18AP01DIRECTOR APPOINTED PHILIP BOWCOCK
2011-12-12SH02CONSOLIDATION 25/11/11
2011-12-12RES01ADOPT ARTICLES 25/11/2011
2011-12-12RES12VARYING SHARE RIGHTS AND NAMES
2011-12-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-12-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/10
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2011-07-05AP01DIRECTOR APPOINTED TONY TSEN WEI YOE
2011-07-05AP01DIRECTOR APPOINTED SUKHRAJIT SINGH DHADWAR
2011-01-31AR0112/01/11 FULL LIST
2010-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK WIENER / 27/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JONES / 04/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JONES / 03/02/2010
2010-02-08AR0112/01/10 FULL LIST
2010-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 01/10/2009
2009-07-29AAFULL ACCOUNTS MADE UP TO 25/12/08
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 01/05/2009
2009-02-05363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WIENER / 09/12/2008
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 22/10/2008
2008-09-04AUDAUDITOR'S RESIGNATION
2008-07-17AAFULL ACCOUNTS MADE UP TO 27/12/07
2008-01-17363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/06
2007-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-18363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-06RES13FACILITIES AGREEMENT 22/06/06
2006-07-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/05
2006-06-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-14RES13FINANCE DOCUMENTS 24/05/06
2006-06-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-05-19288bDIRECTOR RESIGNED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-01-25363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-01-19AUDAUDITOR'S RESIGNATION
2005-11-04AAFULL ACCOUNTS MADE UP TO 30/12/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CINEWORLD EXHIBITION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CINEWORLD EXHIBITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-23 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION TO A DEBENTURE DATED 1 DECEMBER 2004 2004-12-15 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
DEBENTURE 1997-09-11 Satisfied BANKERS TRUST COMPANY
DEBENTURE 1996-06-28 Satisfied BANKERS TRUST COMPANY (AS SECURITY TRUSTEE)
DEBENTURE 1995-07-24 Satisfied BANKERS TRUST COMPANYTHE "SECURITY AGENT"
DEED OF RELEASE 1987-05-01 Satisfied CREDIT LYONAIS BANK NEDERLAND NV
AMENDMENT NO 1 TO THE CREDIT AGREEMENT 1985-12-19 Satisfied THE BANKS SET OUT IN RIDER 1
AMENDMENTS NO 1 TO THE CREDIT AGREEMENT DATED 19.12.85 1985-12-19 Satisfied THE BANKS (RIDER 1)SEE DOC FOR FULL DETAILS
CREDIT AGREEMENT 1985-12-02 Satisfied THE BANKS SET OUT IN RIDER 1
DEBENTURE 1985-09-16 Satisfied THE FIRST NATIONAL BANK OF BOSTON
LEGAL CHARGE 1984-09-28 Satisfied TCB LIMITED
LEGAL CHARGE 1984-09-28 Satisfied TCB LIMITED
LEGAL CHARGE 1984-07-05 Satisfied TCB LIMITED
MORTGAGE 1984-01-20 Satisfied TCB LIMITED
LEGAL CHARGE 1984-01-19 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-01-19 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-01-19 Satisfied LLOYDS BANK PLC
MORTGAGE 1983-09-13 Satisfied TCB LIMITED
MORTGAGE 1982-06-11 Satisfied TCB LIMITED
MORTGAGE 1982-06-11 Satisfied TCB LIMITED
MORTGAGE 1982-06-11 Satisfied TCB LIMITED
STANDARD SECURITY WHICH WAS PRESENTED AT THE REGISTER OF SASINES ON THE 24-6-82 1982-06-11 Satisfied TCB LIMITED
STANDARD SECURITY WHICH WAS PRESENTED AT THE REGISTER OF SASINES ON THE 24-6-82 1982-06-11 Satisfied TCB LIMITED
STANDARD SECURITY WHICH WAS PRESENTED AT THE REGISTER OF SAISNES ON THE 24-6-82 1982-06-11 Satisfied TCB LIMITED
DEED OF RELEASE & SUBSTITUTION 1981-01-30 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
CHARGE 1981-01-12 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
LETTER OF SET OFF 1980-02-12 Satisfied LLOYDS BANK PLC
MORTGAGE 1971-09-24 Satisfied ROYAL BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-26
Annual Accounts
2012-12-27
Annual Accounts
2011-12-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CINEWORLD EXHIBITION LIMITED

Intangible Assets
Patents
We have not found any records of CINEWORLD EXHIBITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CINEWORLD EXHIBITION LIMITED
Trademarks
We have not found any records of CINEWORLD EXHIBITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CINEWORLD EXHIBITION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CINEWORLD EXHIBITION LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CINEWORLD EXHIBITION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CINEWORLD EXHIBITION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CINEWORLD EXHIBITION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.