-
KINO BERMONDSEY LTD - 7 Smithford Walk, Liverpool, L35 1SF, United Kingdom
Company Information
- Company registration number
- 05505011
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 7 Smithford Walk
- Liverpool
- L35 1SF 7 Smithford Walk, Liverpool, L35 1SF UK
Management
- Managing Directors
- BRECKON, Matthew Guy Sinclair
- LAURENT, Bernard
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-07-11
- Age Of Company 2005-07-11 19 years
- SIC/NACE
- 59140
Ownership
- Beneficial Owners
- -
- -
- Kino Digital Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- SHORTWAVE FILMS LIMITED
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2023-07-25
- Last Date: 2022-07-11
-
KINO BERMONDSEY LTD Company Description
- KINO BERMONDSEY LTD is a ltd registered in United Kingdom with the Company reg no 05505011. Its current trading status is "live". It was registered 2005-07-11. It was previously called SHORTWAVE FILMS LIMITED. It has declared SIC or NACE codes as "59140". It has 2 directors The latest accounts are filed up to 2021-12-31.It can be contacted at 7 Smithford Walk .
Get KINO BERMONDSEY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kino Bermondsey Ltd - 7 Smithford Walk, Liverpool, L35 1SF, United Kingdom
- 2005-07-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KINO BERMONDSEY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-04-13) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-affairs (2023-02-15) - LIQ02
-
resolution (2023-02-15) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2023-02-15) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-15) - AD01
-
liquidation-disclaimer-notice (2023-03-25) - NDISC
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-03-03) - CH01
-
confirmation-statement-with-no-updates (2022-07-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-08-15) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-06-29) - AA
-
change-to-a-person-with-significant-control (2021-07-12) - PSC05
-
confirmation-statement-with-no-updates (2021-07-12) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-09-02) - AA
-
confirmation-statement-with-updates (2020-07-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-06) - AD01
-
auditors-resignation-company (2020-02-12) - AUD
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-09) - CS01
-
change-person-director-company-with-change-date (2019-05-31) - CH01
-
accounts-with-accounts-type-small (2019-05-21) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-08-06) - CH01
-
confirmation-statement-with-no-updates (2018-09-05) - CS01
-
accounts-with-accounts-type-small (2018-05-29) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-06-21) - TM01
-
appoint-person-director-company-with-name-date (2017-06-16) - AP01
-
termination-director-company-with-name-termination-date (2017-06-15) - TM01
-
termination-secretary-company-with-name-termination-date (2017-06-21) - TM02
-
termination-secretary-company-with-name-termination-date (2017-06-15) - TM02
-
accounts-with-accounts-type-total-exemption-small (2017-04-04) - AA
-
appoint-person-director-company-with-name-date (2017-06-21) - AP01
-
change-of-name-notice (2017-07-25) - CONNOT
-
cessation-of-a-person-with-significant-control (2017-08-10) - PSC07
-
notification-of-a-person-with-significant-control (2017-08-10) - PSC02
-
confirmation-statement-with-updates (2017-08-10) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-10) - AD01
-
change-account-reference-date-company-current-extended (2017-08-16) - AA01
-
mortgage-satisfy-charge-full (2017-10-04) - MR04
-
resolution (2017-07-25) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-19) - AA
-
change-person-director-company-with-change-date (2016-11-21) - CH01
-
confirmation-statement-with-updates (2016-09-08) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-20) - AR01
-
termination-director-company-with-name-termination-date (2015-04-17) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-04-14) - AA
-
appoint-person-director-company-with-name-date (2015-10-06) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-29) - AA
-
appoint-person-director-company-with-name (2014-05-29) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-08) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-30) - AA
-
accounts-amended-with-made-up-date (2013-10-22) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-08) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-19) - AR01
-
appoint-person-director-company-with-name (2012-09-19) - AP01
-
termination-director-company-with-name (2012-09-19) - TM01
-
accounts-amended-with-made-up-date (2012-09-19) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2012-04-30) - AA
-
accounts-amended-with-made-up-date (2012-01-23) - AAMD
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-22) - AR01
-
gazette-filings-brought-up-to-date (2011-08-03) - DISS40
-
gazette-notice-compulsary (2011-08-02) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2011-07-29) - AA
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-05-26) - AP01
-
termination-director-company-with-name (2010-05-25) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-06-02) - AA
-
accounts-amended-with-made-up-date (2010-10-06) - AAMD
-
change-person-director-company-with-change-date (2010-12-28) - CH01
-
gazette-notice-compulsary (2010-12-07) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-28) - AR01
-
gazette-filings-brought-up-to-date (2010-12-29) - DISS40
-
change-person-secretary-company-with-change-date (2010-12-28) - CH03
keyboard_arrow_right 2009
-
legacy (2009-02-27) - 288a
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-27) - AR01
-
accounts-with-accounts-type-dormant (2009-07-17) - AA
-
legacy (2009-03-05) - 287
-
legacy (2009-02-17) - 88(2)
keyboard_arrow_right 2008
-
legacy (2008-02-29) - 288c
-
legacy (2008-12-05) - 395
-
legacy (2008-08-11) - 363a
-
accounts-with-accounts-type-dormant (2008-05-30) - AA
-
legacy (2008-03-03) - 288a
keyboard_arrow_right 2007
-
legacy (2007-04-12) - 287
-
legacy (2007-04-12) - 288b
-
accounts-with-accounts-type-dormant (2007-06-18) - AA
-
legacy (2007-10-15) - 363a
keyboard_arrow_right 2006
-
legacy (2006-12-18) - 363a
-
legacy (2006-09-22) - 288c
keyboard_arrow_right 2005
-
incorporation-company (2005-07-11) - NEWINC