-
DT DIGITAL CINEMA LTD - Deluxe Limited Film House, 142 Wardour Street, London, W1F 8DD, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09612903
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Deluxe Limited Film House
- 142 Wardour Street
- London
- W1F 8DD
- England Deluxe Limited Film House, 142 Wardour Street, London, W1F 8DD, England UK
Management
- Geschäftsführung
- DRABINSKY, Cyril Raymond
- GUNTER, Michael Frederick
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.05.2015
- Gelöscht am:
- 2021-03-23
- SIC/NACE
- 59131
Eigentumsverhältnisse
- Beneficial Owners
- Mr Ronald Perelman
- Deluxe 142 Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2018-12-31
- Jahresmeldung
- Fälligkeit: 2021-08-21
- Letzte Einreichung: 2020-08-07
-
DT DIGITAL CINEMA LTD Firmenbeschreibung
- DT DIGITAL CINEMA LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09612903. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 28.05.2015 registriert. Das Unternehmen ist mit dem SIC/NACE Code "59131" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2018 hinterlegt.Die Firma kann schriftlich über Deluxe Limited Film House erreicht werden.
Jetzt sichern DT DIGITAL CINEMA LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Dt Digital Cinema Ltd - Deluxe Limited Film House, 142 Wardour Street, London, W1F 8DD, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DT DIGITAL CINEMA LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
mortgage-satisfy-charge-full (2020-07-08) - MR04
-
accounts-with-accounts-type-full (2020-01-10) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-09) - MR01
-
mortgage-satisfy-charge-full (2020-01-07) - MR04
-
mortgage-satisfy-charge-full (2020-07-02) - MR04
-
termination-director-company-with-name-termination-date (2020-12-17) - TM01
-
appoint-person-director-company-with-name-date (2020-11-30) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-25) - MR01
-
termination-director-company-with-name-termination-date (2020-10-12) - TM01
-
confirmation-statement-with-no-updates (2020-10-12) - CS01
-
appoint-person-director-company-with-name-date (2020-11-26) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-08-07) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-07) - MR01
-
change-account-reference-date-company-previous-extended (2019-09-30) - AA01
-
termination-director-company-with-name-termination-date (2019-09-19) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-22) - MR01
-
memorandum-articles (2019-08-29) - MA
-
confirmation-statement-with-updates (2019-08-06) - CS01
-
appoint-person-director-company-with-name-date (2019-09-18) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-25) - MR01
-
cessation-of-a-person-with-significant-control (2019-11-15) - PSC07
-
notification-of-a-person-with-significant-control-statement (2019-11-15) - PSC08
-
withdrawal-of-a-person-with-significant-control-statement (2019-11-20) - PSC09
-
notification-of-a-person-with-significant-control (2019-11-21) - PSC02
-
mortgage-satisfy-charge-full (2019-11-22) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-22) - MR01
-
withdrawal-of-a-person-with-significant-control-statement (2019-11-22) - PSC09
-
change-account-reference-date-company-previous-shortened (2019-12-27) - AA01
-
mortgage-satisfy-charge-full (2019-10-30) - MR04
-
resolution (2019-08-14) - RESOLUTIONS
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-12-10) - AP01
-
accounts-with-accounts-type-full (2018-10-08) - AA
-
confirmation-statement-with-no-updates (2018-09-26) - CS01
-
appoint-person-director-company-with-name-date (2018-05-18) - AP01
-
termination-director-company-with-name-termination-date (2018-05-18) - TM01
-
accounts-with-accounts-type-full (2018-03-05) - AA
-
termination-director-company-with-name-termination-date (2018-12-11) - TM01
keyboard_arrow_right 2017
-
change-account-reference-date-company-current-shortened (2017-07-03) - AA01
-
termination-director-company-with-name-termination-date (2017-08-29) - TM01
-
confirmation-statement-with-no-updates (2017-09-08) - CS01
-
accounts-with-accounts-type-full (2017-06-21) - AA
-
change-person-director-company-with-change-date (2017-09-20) - CH01
-
termination-secretary-company-with-name-termination-date (2017-12-07) - TM02
-
termination-director-company-with-name-termination-date (2017-12-15) - TM01
-
appoint-person-director-company-with-name-date (2017-09-11) - AP01
keyboard_arrow_right 2016
-
appoint-person-secretary-company-with-name-date (2016-01-27) - AP03
-
gazette-notice-compulsory (2016-08-23) - GAZ1
-
gazette-filings-brought-up-to-date (2016-08-27) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-26) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-31) - AD01
-
termination-secretary-company-with-name-termination-date (2016-10-31) - TM02
-
appoint-person-secretary-company-with-name-date (2016-10-31) - AP03
-
confirmation-statement-with-updates (2016-08-30) - CS01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-07-17) - TM01
-
appoint-person-director-company-with-name-date (2015-07-14) - AP01
-
capital-allotment-shares (2015-06-08) - SH01
-
termination-director-company-with-name-termination-date (2015-06-05) - TM01
-
incorporation-company (2015-05-28) - NEWINC