Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY SCREEN [BATH] LIMITED
Company Information for

CITY SCREEN [BATH] LIMITED

BRENTFORD, ENGLAND, TW8,
Company Registration Number
04415763
Private Limited Company
Dissolved

Dissolved 2017-09-26

Company Overview

About City Screen [bath] Ltd
CITY SCREEN [BATH] LIMITED was founded on 2002-04-12 and had its registered office in Brentford. The company was dissolved on the 2017-09-26 and is no longer trading or active.

Key Data
Company Name
CITY SCREEN [BATH] LIMITED
 
Legal Registered Office
BRENTFORD
ENGLAND
 
Filing Information
Company Number 04415763
Date formed 2002-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-26
Type of accounts FULL
Last Datalog update: 2018-05-17 00:46:21
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 CITY SCREEN [BATH] LIMITED

Current Directors
Officer Role Date Appointed
FIONA ELIZABETH SMITH
Company Secretary 2013-10-01
ROEI KAUFMAN
Director 2017-03-21
MERAV KEREN
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ARIEL NISIM BOUSKILA
Director 2016-10-31 2017-03-21
VINCENT GREGORY JERVIS
Director 2002-04-12 2016-11-30
LYN MARY GOLEBY
Director 2005-11-08 2016-10-31
ALASTAIR IRVEN OATEY
Director 2005-02-03 2015-11-03
PHILIP BOWCOCK
Director 2012-12-20 2015-06-09
STEPHEN MARK WIENER
Director 2012-12-20 2014-03-31
OLSWANG COSEC LIMITED
Company Secretary 2012-12-20 2013-09-30
ALASTAIR IRVEN OATEY
Company Secretary 2003-06-01 2012-12-20
HILARY ANNETTE DE REYES KING
Director 2003-03-31 2012-12-04
ANTHONY JOHN JONES
Director 2002-04-12 2005-11-01
NATASCHA JACOBOVITS DE SZEGED
Director 2002-04-12 2005-02-03
JACQUELYN SHERWOOD
Company Secretary 2002-04-12 2003-06-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-04-12 2002-04-12
LONDON LAW SERVICES LIMITED
Nominated Director 2002-04-12 2002-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROEI KAUFMAN CITY SCREEN (SOUTHAMPTON) LIMITED Director 2017-03-21 CURRENT 1999-04-21 Dissolved 2017-11-07
ROEI KAUFMAN CITY SCREEN (CAMBRIDGE) LIMITED Director 2017-03-21 CURRENT 1998-10-20 Dissolved 2017-09-26
ROEI KAUFMAN CITY SCREEN (CLAPHAM) LIMITED Director 2017-03-21 CURRENT 1992-01-28 Dissolved 2017-09-26
ROEI KAUFMAN CITY SCREEN (OXFORD) LIMITED Director 2017-03-21 CURRENT 1988-03-07 Dissolved 2017-09-26
ROEI KAUFMAN CITY SCREEN (VIRTUAL) LIMITED Director 2017-03-21 CURRENT 2001-08-30 Dissolved 2017-09-26
ROEI KAUFMAN PICTUREHOUSE ENTERTAINMENT LIMITED Director 2017-03-21 CURRENT 2017-02-09 Active
ROEI KAUFMAN CITY SCREEN (LIVERPOOL) LIMITED Director 2017-03-21 CURRENT 2000-04-12 Active
ROEI KAUFMAN CS (BRIXTON) LIMITED Director 2017-03-21 CURRENT 2005-06-21 Active
ROEI KAUFMAN PICTUREHOUSE BOOKINGS LIMITED Director 2017-03-21 CURRENT 2008-02-15 Active
ROEI KAUFMAN PICTUREHOUSE CINEMAS LIMITED Director 2017-03-21 CURRENT 1988-10-28 Active
ROEI KAUFMAN CITY SCREEN (BRIGHTON) LIMITED Director 2017-03-21 CURRENT 1994-07-05 Active
ROEI KAUFMAN CITY SCREEN (S.O.A.) LIMITED Director 2017-03-21 CURRENT 1995-05-24 Active
ROEI KAUFMAN CITY SCREEN (STRATFORD) LIMITED Director 2017-03-21 CURRENT 1996-04-16 Active
ROEI KAUFMAN CITY SCREEN (YORK) LIMITED Director 2017-03-21 CURRENT 1997-01-20 Active
ROEI KAUFMAN CS (EXETER) LIMITED Director 2017-03-21 CURRENT 2005-07-06 Active
ROEI KAUFMAN NEWMAN ONLINE LIMITED Director 2017-03-21 CURRENT 1999-11-12 Active
ROEI KAUFMAN C S (NORWICH) LIMITED Director 2017-03-21 CURRENT 2005-07-15 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 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
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
2017-09-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-04DS01APPLICATION FOR STRIKING-OFF
2017-06-14SH20STATEMENT BY DIRECTORS
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-14SH1914/06/17 STATEMENT OF CAPITAL GBP 1
2017-06-14CAP-SSSOLVENCY STATEMENT DATED 13/06/17
2017-06-14RES13AMOUNT BY WHICH CAPITAL BE REDUCED BE CREDITED TO A RESERVE 13/06/2017
2017-06-14RES06REDUCE ISSUED CAPITAL 13/06/2017
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 35100
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ARIEL BOUSKILA
2017-03-28AP01DIRECTOR APPOINTED MR ROEI KAUFMAN
2016-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA ELIZABETH SMITH / 24/10/2016
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT JERVIS
2016-11-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-09DS02DISS REQUEST WITHDRAWN
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR LYN GOLEBY
2016-11-04AP01DIRECTOR APPOINTED MR ARIEL NISIM BOUSKILA
2016-11-04DS01APPLICATION FOR STRIKING-OFF
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2016 FROM POWER ROAD STUDIOS 114 POWER ROAD CHISWICK LONDON W4 5PY
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 35100
2016-04-25AR0112/04/16 FULL LIST
2016-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LYN GOLEBY
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR IRVEN OATEY
2015-07-16AP01DIRECTOR APPOINTED MERAV KEREN
2015-07-03AAFULL ACCOUNTS MADE UP TO 01/01/15
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWCOCK
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 35100
2015-05-07AR0112/04/15 FULL LIST
2014-09-09MISCSECTION 519
2014-09-02MISCSECTION 519
2014-07-09AAFULL ACCOUNTS MADE UP TO 26/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 35100
2014-05-08AR0112/04/14 FULL LIST
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WIENER
2013-10-17TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2013-10-14AP03SECRETARY APPOINTED FIONA ELIZABETH SMITH
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-12RES01ADOPT ARTICLES 20/06/2013
2013-07-12CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-12RES12VARYING SHARE RIGHTS AND NAMES
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 16-18 BEAK STREET LONDON W1F 9RD
2013-07-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-16SH0204/12/12 STATEMENT OF CAPITAL GBP 35100
2013-05-14AR0112/04/13 FULL LIST
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR HILARY DE REYES KING
2013-02-13MISCSECTION 519
2013-01-17AP01DIRECTOR APPOINTED PHILIP BOWCOCK
2013-01-14AP01DIRECTOR APPOINTED STEPHEN MARK WIENER
2013-01-14TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR OATEY
2013-01-14AP04CORPORATE SECRETARY APPOINTED OLSWANG COSEC LIMITED
2012-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-08AR0112/04/12 FULL LIST
2011-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-20AR0112/04/11 FULL LIST
2011-04-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-04-20AD02SAIL ADDRESS CREATED
2010-09-02ANNOTATIONOther
2010-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-28AR0112/04/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANNETTE DE REYES KING / 12/04/2010
2009-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-14363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-16363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-04-16190LOCATION OF DEBENTURE REGISTER
2008-04-16353LOCATION OF REGISTER OF MEMBERS
2008-04-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR OATEY / 16/04/2008
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 8 BALTIC STREET EAST, LONDON, EC1Y 0UP
2007-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-10363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-05-08288aNEW DIRECTOR APPOINTED
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-17363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-11-17288bDIRECTOR RESIGNED
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-19363aRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-12288bDIRECTOR RESIGNED
2005-01-12288cSECRETARY'S PARTICULARS CHANGED
2004-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-24288cDIRECTOR'S PARTICULARS CHANGED
2004-05-05363aRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-04-28288aNEW DIRECTOR APPOINTED
2003-09-27353LOCATION OF REGISTER OF MEMBERS
2003-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-11288aNEW DIRECTOR APPOINTED
2003-06-06288aNEW SECRETARY APPOINTED
2003-06-06287REGISTERED OFFICE CHANGED ON 06/06/03 FROM: HARDY HOUSE, 16-18 BEAK STREET, LONDON, W1F 9RD
2003-06-06288bSECRETARY RESIGNED
2003-04-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-25363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59140 - Motion picture projection activities




Licences & Regulatory approval
We could not find any licences issued to CITY SCREEN [BATH] 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 CITY SCREEN [BATH] LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-01
Annual Accounts
2013-12-26
Annual Accounts
2012-12-31

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 CITY SCREEN [BATH] LIMITED

Intangible Assets
Patents
We have not found any records of CITY SCREEN [BATH] LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY SCREEN [BATH] LIMITED
Trademarks
We have not found any records of CITY SCREEN [BATH] LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY SCREEN [BATH] 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 (59140 - Motion picture projection activities) as CITY SCREEN [BATH] LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CITY SCREEN [BATH] 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 CITY SCREEN [BATH] 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 CITY SCREEN [BATH] 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.