ARCH LIGHT CINEMAS LIMITED

130 Shaftesbury Avenue 130 Shaftesbury Avenue, London, W1D 5EU, United Kingdom
StatusACTIVE
Company No.10155039
CategoryPrivate Limited Company
Incorporated29 Apr 2016
Age8 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

ARCH LIGHT CINEMAS LIMITED is an active private limited company with number 10155039. It was incorporated 8 years, 2 months, 13 days ago, on 29 April 2016. The company address is 130 Shaftesbury Avenue 130 Shaftesbury Avenue, London, W1D 5EU, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 11 Jul 2024

Action Date: 08 Jul 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Empire Holding Company Limited

Notification date: 2024-07-08

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2024

Action Date: 08 Jul 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-07-08

Psc name: Stephen Charles Burdge

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2024

Action Date: 08 Jul 2024

Category: Capital

Type: SH01

Date: 2024-07-08

Capital : 1,500,001.5854 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 10 May 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA01

Made up date: 2024-04-28

New date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Resolution

Date: 30 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2024

Action Date: 20 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-20

Capital : 1.5854 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Adrian Smith

Termination date: 2023-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 21 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 22 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Apr 2022

Action Date: 28 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-29

New date: 2021-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2021

Action Date: 03 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101550390003

Charge creation date: 2021-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 23 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Mar 2021

Action Date: 29 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2020

Action Date: 25 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-25

Psc name: Stephen Charles Burdge

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Adrian Smith

Appointment date: 2020-03-25

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2020

Action Date: 25 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-25

Capital : 1.3476 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101550390001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101550390002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2019

Action Date: 19 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101550390002

Charge creation date: 2019-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Legacy

Date: 01 Nov 2018

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr stephen charles burdge

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Oct 2018

Action Date: 12 Sep 2018

Category: Capital

Type: SH02

Date: 2018-09-12

Documents

View document PDF

Resolution

Date: 30 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2018

Action Date: 12 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-12

Capital : 1.0672 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-12

Officer name: Stephen Charles Burdge

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-12

Psc name: Stephen Charles Burdge

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2018

Action Date: 09 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101550390001

Charge creation date: 2018-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED BUILDING MAINTENANCE LIMITED

6 COTSWOLD DRIVE,LIVERSEDGE,WF15 8EG

Number:05356465
Status:ACTIVE
Category:Private Limited Company

BALMAC LIMITED

13 WANDSWORTH ROAD,BELFAST,BT4 3LS

Number:NI606996
Status:ACTIVE
Category:Private Limited Company

CHAMPION REMOVALS LTD

ROXBY HOUSE,SIDCUP,DA15 7EJ

Number:11650749
Status:ACTIVE
Category:Private Limited Company

CLEAR PRESENCE LTD

30 WELLS CLOSE,TONBRIDGE,TN10 4NW

Number:05200169
Status:ACTIVE
Category:Private Limited Company

EJP BEAUTY LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:11054320
Status:ACTIVE
Category:Private Limited Company

SPEEDLINE COURIERS LIMITED

65 LODGE ROAD,WALSALL,WS5 3LA

Number:05812112
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source