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

CS (BRIXTON) LIMITED

8TH FLOOR VANTAGE LONDON, GREAT WEST ROAD, BRENTFORD, TW8 9AG,
Company Registration Number
05486334
Private Limited Company
Active

Company Overview

About Cs (brixton) Ltd
CS (BRIXTON) LIMITED was founded on 2005-06-21 and has its registered office in Brentford. The organisation's status is listed as "Active". Cs (brixton) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CS (BRIXTON) LIMITED
 
Legal Registered Office
8TH FLOOR VANTAGE LONDON
GREAT WEST ROAD
BRENTFORD
TW8 9AG
Other companies in W4
 
Filing Information
Company Number 05486334
Company ID Number 05486334
Date formed 2005-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 29/09/2023
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 12:23:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CS (BRIXTON) LIMITED
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 CS (BRIXTON) LIMITED

Current Directors
Officer Role Date Appointed
FIONA ELIZABETH SMITH
Company Secretary 2013-10-01
CLARE LOUISE BINNS
Director 2018-04-20
ROEI KAUFMAN
Director 2017-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
MERAV KEREN
Director 2015-07-01 2018-04-20
ARIEL NISIM BOUSKILA
Director 2016-10-31 2017-03-21
LYN MARY GOLEBY
Director 2005-06-30 2016-10-31
PHILIP BOWCOCK
Director 2012-12-06 2015-06-09
STEPHEN MARK WIENER
Director 2012-12-06 2014-03-31
OLSWANG COSEC LIMITED
Company Secretary 2012-12-06 2013-09-30
ALASTAIR IRVEN OATEY
Company Secretary 2005-06-30 2012-12-06
RICHARD JOHN BURGESS
Director 2005-08-02 2012-12-06
SIMON GEORGE MICHAEL RELPH
Director 2006-12-12 2012-12-06
HENRY JULIAN AGLIONBY STANFORD
Director 2005-07-13 2012-12-06
ROBERT DAVID HILLYER SCOTT
Director 2005-08-02 2006-09-21
MH SECRETARIES LIMITED
Company Secretary 2005-06-21 2005-06-30
MH DIRECTORS LIMITED
Director 2005-06-21 2005-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE LOUISE BINNS PICTUREHOUSE ENTERTAINMENT LIMITED Director 2018-04-20 CURRENT 2017-02-09 Active
CLARE LOUISE BINNS CITY SCREEN (LIVERPOOL) LIMITED Director 2018-04-20 CURRENT 2000-04-12 Active
CLARE LOUISE BINNS PICTUREHOUSE BOOKINGS LIMITED Director 2018-04-20 CURRENT 2008-02-15 Active
CLARE LOUISE BINNS CITY SCREEN (BRIGHTON) LIMITED Director 2018-04-20 CURRENT 1994-07-05 Active
CLARE LOUISE BINNS CITY SCREEN (S.O.A.) LIMITED Director 2018-04-20 CURRENT 1995-05-24 Active
CLARE LOUISE BINNS CITY SCREEN (STRATFORD) LIMITED Director 2018-04-20 CURRENT 1996-04-16 Active
CLARE LOUISE BINNS CITY SCREEN (YORK) LIMITED Director 2018-04-20 CURRENT 1997-01-20 Active
CLARE LOUISE BINNS CS (EXETER) LIMITED Director 2018-04-20 CURRENT 2005-07-06 Active
CLARE LOUISE BINNS NEWMAN ONLINE LIMITED Director 2018-04-20 CURRENT 1999-11-12 Active
CLARE LOUISE BINNS C S (NORWICH) LIMITED Director 2018-04-20 CURRENT 2005-07-15 Active
CLARE LOUISE BINNS PICTUREHOUSE CINEMAS LIMITED Director 2007-09-20 CURRENT 1988-10-28 Active
CLARE LOUISE BINNS CITY SCREEN (VIRTUAL) LIMITED Director 2004-01-05 CURRENT 2001-08-30 Dissolved 2017-09-26
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 CITY SCREEN [BATH] LIMITED Director 2017-03-21 CURRENT 2002-04-12 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 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

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
2024-05-29Audit exemption statement of guarantee by parent company for period ending 29/12/22
2023-08-10REGISTRATION OF A CHARGE / CHARGE CODE 054863340007
2023-08-03REGISTRATION OF A CHARGE / CHARGE CODE 054863340006
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054863340005
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054863340003
2023-07-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-04-25Director's details changed for Mr Roei Kaufman on 2020-03-31
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054863340004
2023-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054863340004
2022-12-21Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-12-21AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-09-28Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-28AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-27REGISTRATION OF A CHARGE / CHARGE CODE 054863340005
2022-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 054863340005
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-03-02AP03Appointment of Scott Brooker as company secretary on 2022-03-01
2022-03-02TM02Termination of appointment of Nigel Kravitz on 2022-03-01
2022-01-27Termination of appointment of Fiona Elizabeth Smith on 2022-01-27
2022-01-27Appointment of Nigel Kravitz as company secretary on 2022-01-27
2022-01-27AP03Appointment of Nigel Kravitz as company secretary on 2022-01-27
2022-01-27TM02Termination of appointment of Fiona Elizabeth Smith on 2022-01-27
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-05-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 054863340004
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MERAV KEREN
2018-04-20AP01DIRECTOR APPOINTED CLARE LOUISE BINNS
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 054863340003
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-09PSC02Notification of Picturehouse Cinemas Limited as a person with significant control on 2016-04-06
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ARIEL NISIM BOUSKILA
2017-03-28AP01DIRECTOR APPOINTED MR ROEI KAUFMAN
2016-12-21CH03SECRETARY'S DETAILS CHNAGED FOR FIONA ELIZABETH SMITH on 2016-10-24
2016-11-04AP01DIRECTOR APPOINTED MR ARIEL NISIM BOUSKILA
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR LYN MARY GOLEBY
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM Power Road Studios 114 Power Road Chiswick London W4 5PY
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 11670
2016-08-02AR0121/06/16 ANNUAL RETURN FULL LIST
2015-07-31AP01DIRECTOR APPOINTED KEREN KEDEM
2015-07-25LATEST SOC25/07/15 STATEMENT OF CAPITAL;GBP 11670
2015-07-25AR0121/06/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 01/01/15
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWCOCK
2014-09-09MISCSection 519
2014-09-02MISCSection 519 ca 2006
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 11670
2014-07-09AR0121/06/14 ANNUAL RETURN FULL LIST
2014-07-09AAFULL ACCOUNTS MADE UP TO 26/12/13
2014-04-25TM01APPOINTMENT 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
2013-07-17AR0121/06/13 FULL LIST
2013-07-12CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM HARDY HOUSE 16-18 BEAK STREET LONDON W1F 9RD UNITED KINGDOM
2013-07-12RES01ADOPT ARTICLES 20/06/2013
2013-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2
2013-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1
2013-02-13MISCSECTION 519
2013-01-14AP01DIRECTOR APPOINTED PHILIP BOWCOCK
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM HARDY HOUSE 16-18 BEAK STREET LONDON W1F 9RD
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURGESS
2013-01-08TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR OATEY
2013-01-08AP04CORPORATE SECRETARY APPOINTED OLSWANG COSEC LIMITED
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HENRY STANFORD
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RELPH
2013-01-08AP01DIRECTOR APPOINTED STEPHEN MARK WIENER
2012-07-03AR0121/06/12 FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0121/06/11 FULL LIST
2011-07-04AD02SAIL ADDRESS CREATED
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE MICHAEL RELPH / 04/07/2011
2010-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-28AR0121/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE MICHAEL RELPH / 28/04/2010
2009-06-29363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-08363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-07-07288cSECRETARY'S CHANGE OF PARTICULARS / ALASTAIR OATEY / 07/07/2008
2007-08-21363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-02288aNEW DIRECTOR APPOINTED
2006-10-10288bDIRECTOR RESIGNED
2006-07-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-07-24363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-31123NC INC ALREADY ADJUSTED 02/08/05
2005-08-31288aNEW DIRECTOR APPOINTED
2005-08-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-31RES04£ NC 1000/12000 02/08/
2005-08-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-3188(2)RAD 02/08/05--------- £ SI 166999@.01=1669 £ IC 1/1670
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-05395PARTICULARS OF MORTGAGE/CHARGE
2005-08-05395PARTICULARS OF MORTGAGE/CHARGE
2005-07-26225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2005-07-26288aNEW SECRETARY APPOINTED
2005-07-26287REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-26288bDIRECTOR RESIGNED
2005-07-26288bSECRETARY RESIGNED
2005-07-22288aNEW DIRECTOR APPOINTED
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 CS (BRIXTON) 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 CS (BRIXTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-02 Satisfied HEALTHCARE AND LEISURE PROPERTY FUND PLC
TRUST DEBENTURE 2005-08-02 Satisfied CLOSE BROTHERS PROTECTED VCT PLC
Intangible Assets
Patents
We have not found any records of CS (BRIXTON) LIMITED registering or being granted any patents
Domain Names

CS (BRIXTON) LIMITED owns 1 domain names.

upstairsattheritzy.co.uk  

Trademarks
We have not found any records of CS (BRIXTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CS (BRIXTON) 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 CS (BRIXTON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CS (BRIXTON) 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.
Import/Export of Goods
Goods imported/exported by CS (BRIXTON) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-12-0190079200Parts and accessories for cinematographic projectors, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CS (BRIXTON) 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 CS (BRIXTON) 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.