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

SLOUGH MOVIE CENTRE LIMITED

CHISWICK, LONDON, W4,
Company Registration Number
02002694
Private Limited Company
Dissolved

Dissolved 2016-12-06

Company Overview

About Slough Movie Centre Ltd
SLOUGH MOVIE CENTRE LIMITED was founded on 1986-03-21 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
SLOUGH MOVIE CENTRE LIMITED
 
Legal Registered Office
CHISWICK
LONDON
 
Filing Information
Company Number 02002694
Date formed 1986-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-01
Date Dissolved 2016-12-06
Type of accounts FULL
Last Datalog update: 2017-01-28 09:21:39
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 SLOUGH MOVIE CENTRE 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
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 1996-06-10 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 1996-06-10 1999-10-25
SIMON PAUL BURKE
Director 1996-06-10 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 1991-08-01 1995-08-31
WILLIAM BERNARD DOEREN
Director 1993-03-22 1995-07-31
BERNARD ARTHUR SMITH
Company Secretary 1991-08-01 1994-10-31
SANFORD LIEBERSON
Director 1991-08-01 1993-12-31
BRIAN CHRISTOPHER YELL
Director 1991-08-01 1993-12-31
CHARLES RUTHERFORD MEEKER III
Director 1991-08-01 1993-09-28
KENNETH HARRIS MEYER
Director 1991-08-01 1993-08-27
ALAN LADD JNR
Director 1991-08-01 1993-07-25
BARRY CHARLES JENKINS
Director 1991-08-01 1993-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW NEIL EYRE CINEWORLD EXHIBITION LIMITED Director 2016-08-08 CURRENT 1963-04-26 Dissolved 2016-12-06
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 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 EXHIBITION LIMITED Director 2015-06-23 CURRENT 1963-04-26 Dissolved 2016-12-06
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

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
2016-06-13DS01APPLICATION FOR STRIKING-OFF
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 575000
2016-01-29AR0112/01/16 FULL LIST
2015-07-16AP01DIRECTOR APPOINTED MERAV KEREN
2015-06-26AAFULL ACCOUNTS MADE UP TO 01/01/15
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWCOCK
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 575000
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
2014-07-01AAFULL ACCOUNTS MADE UP TO 26/12/13
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WIENER
2014-04-25AP01DIRECTOR APPOINTED MISS CHARLOTTE ABIGAIL BUCK
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 575000
2014-02-07AR0112/01/14 FULL LIST
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR TONY YOE
2013-11-06AP03SECRETARY APPOINTED FIONA ELIZABETH SMITH
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
2013-06-27AAFULL ACCOUNTS MADE UP TO 27/12/12
2013-02-01AR0112/01/13 FULL LIST
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SUKHRAJIT DHADWAR
2012-07-16AAFULL ACCOUNTS MADE UP TO 29/12/11
2012-02-03AR0112/01/12 FULL LIST
2012-01-18AP01DIRECTOR APPOINTED PHILIP BOWCOCK
2011-12-09RES01ADOPT ARTICLES 25/11/2011
2011-12-09CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-08AAFULL ACCOUNTS 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
2011-02-01AR0112/01/11 FULL LIST
2010-08-17AAFULL ACCOUNTS 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
2008-01-18363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-07-04AAFULL ACCOUNTS MADE UP TO 28/12/06
2007-02-18363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-06-23AAFULL ACCOUNTS MADE UP TO 29/12/05
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
2005-04-27288cDIRECTOR'S PARTICULARS CHANGED
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 4TH FLOOR STIRLING SQUARE 5-7 CARLTON GARDENS LONDON SW1 5AD
2005-02-17363aRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2005-02-07288aNEW SECRETARY APPOINTED
2005-02-07288bSECRETARY RESIGNED
2005-01-13288bDIRECTOR RESIGNED
2005-01-13288bDIRECTOR RESIGNED
2005-01-13288bDIRECTOR RESIGNED
2005-01-13287REGISTERED OFFICE CHANGED ON 13/01/05 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-13288bDIRECTOR RESIGNED
2005-01-13288bDIRECTOR RESIGNED
2005-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SLOUGH MOVIE CENTRE 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 SLOUGH MOVIE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
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"
MORTGAGE 1991-12-18 Satisfied LLOYDS BANK PLC
DEBENTURE 1986-09-17 Satisfied ROYAL TRUST COMPANY OF CANADA.
Intangible Assets
Patents
We have not found any records of SLOUGH MOVIE CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLOUGH MOVIE CENTRE LIMITED
Trademarks
We have not found any records of SLOUGH MOVIE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLOUGH MOVIE CENTRE 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 (74990 - Non-trading company) as SLOUGH MOVIE CENTRE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SLOUGH MOVIE CENTRE 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 SLOUGH MOVIE CENTRE 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 SLOUGH MOVIE CENTRE 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.