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

CS (GREENWICH) LIMITED

BRENTFORD, ENGLAND, TW8,
Company Registration Number
04958413
Private Limited Company
Dissolved

Dissolved 2017-09-26

Company Overview

About Cs (greenwich) Ltd
CS (GREENWICH) LIMITED was founded on 2003-11-10 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
CS (GREENWICH) LIMITED
 
Legal Registered Office
BRENTFORD
ENGLAND
TW8
Other companies in W4
 
Filing Information
Company Number 04958413
Date formed 2003-11-10
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 02:06:46
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 CS (GREENWICH) 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 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE ABIGAIL BROOKMYRE
Director 2014-03-31 2016-08-08
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 2004-08-03 2012-12-06
RICHARD JOHN BURGESS
Director 2004-09-24 2012-12-06
ROBERT DAVID HILLYER SCOTT
Director 2004-02-16 2012-12-06
HENRY JULIAN AGLIONBY STANFORD
Director 2004-08-04 2012-12-06
LYN MARY GOLEBY
Director 2004-02-16 2006-12-11
VINCENT GREGORY JERVIS
Director 2004-02-16 2004-09-02
ENTERPRISE ADMINISTRATION LTD
Company Secretary 2003-11-10 2004-08-03
SUSAN CAROLE PHILLIPS
Director 2003-11-10 2004-02-16

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 SLOUGH MOVIE CENTRE LIMITED Director 2016-08-08 CURRENT 1986-03-21 Dissolved 2016-12-06
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 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 .01
2017-06-14SH1914/06/17 STATEMENT OF CAPITAL GBP 0.01
2017-06-14CAP-SSSOLVENCY STATEMENT DATED 13/06/17
2017-06-14RES13SHARE PREM A/C CANCELLED. SUM ARISING FROM REDUCTIONS NE CREDITED TO A RESERVE 13/06/2017
2017-06-14RES06REDUCE ISSUED CAPITAL 13/06/2017
2016-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA ELIZABETH SMITH / 24/10/2016
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 16500
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
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
2016-11-04DS01APPLICATION FOR STRIKING-OFF
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2016 FROM POWER ROAD STUDIOS 114 POWER ROAD CHISWICK LONDON W4 5PY
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23AP01DIRECTOR APPOINTED MATTHEW NEIL EYRE
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BROOKMYRE
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 16500
2015-12-01AR0110/11/15 FULL LIST
2015-07-31AP01DIRECTOR APPOINTED KEREN KEDEM
2015-07-03AAFULL ACCOUNTS MADE UP TO 01/01/15
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWCOCK
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 16500
2014-12-01AR0110/11/14 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
2014-07-03AAFULL ACCOUNTS MADE UP TO 26/12/13
2014-04-25AP01DIRECTOR APPOINTED MISS CHARLOTTE ABIGAIL BUCK
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WIENER
2013-12-08LATEST SOC08/12/13 STATEMENT OF CAPITAL;GBP 16500
2013-12-08AR0110/11/13 FULL LIST
2013-10-17TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2013-10-14AP03SECRETARY APPOINTED FIONA ELIZABETH SMITH
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-12CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-12RES01ADOPT ARTICLES 20/06/2013
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM HARDY HOUSE 16-18 BEAK STREET LONDON W1F 9RD UNITED KINGDOM
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 4
2013-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3
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
2013-01-08AP04CORPORATE SECRETARY APPOINTED OLSWANG COSEC LIMITED
2013-01-08TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR OATEY
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURGESS
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HENRY STANFORD
2013-01-08AP01DIRECTOR APPOINTED STEPHEN MARK WIENER
2012-11-26AR0110/11/12 FULL LIST
2012-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-18AR0110/11/11 FULL LIST
2011-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-02AR0110/11/10 FULL LIST
2010-12-02AD02SAIL ADDRESS CREATED
2010-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-30AR0110/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT DAVID HILLYER SCOTT / 30/11/2009
2009-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-23363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS; AMEND
2008-11-18288cSECRETARY'S CHANGE OF PARTICULARS / ALASTAIR OATEY / 18/11/2008
2008-11-18363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-19363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-11-19288cSECRETARY'S PARTICULARS CHANGED
2007-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-16123NC INC ALREADY ADJUSTED 22/12/06
2007-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-16RES04£ NC 15000/16500 22/12/
2007-01-1688(2)RAD 22/12/06--------- £ SI 75000@.01=750 £ IC 15750/16500
2007-01-1688(2)RAD 22/12/06--------- £ SI 75000@.01=750 £ IC 15000/15750
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19288bDIRECTOR RESIGNED
2006-11-28363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-16363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-16363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-11-17363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-10-27288bDIRECTOR RESIGNED
2004-10-27123NC INC ALREADY ADJUSTED 03/09/04
2004-10-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-07288aNEW DIRECTOR APPOINTED
2004-09-30395PARTICULARS OF MORTGAGE/CHARGE
2004-09-30395PARTICULARS OF MORTGAGE/CHARGE
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 (GREENWICH) 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 (GREENWICH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of CS (GREENWICH) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CS (GREENWICH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CS (GREENWICH) LIMITED
Trademarks
We have not found any records of CS (GREENWICH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CS (GREENWICH) 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 (GREENWICH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CS (GREENWICH) 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 (GREENWICH) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0173269098Articles of iron or steel, 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 (GREENWICH) 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 (GREENWICH) 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.