Cineworld Holdings Limited BRENTFORD


Founded in 2004, Cineworld Holdings, classified under reg no. 05212440 is an active company. Currently registered at 8th Floor Vantage London TW8 9AG, Brentford the company has been in the business for twenty years. Its financial year was closed on 28th December and its latest financial statement was filed on Friday 31st December 2021. Since Wednesday 17th May 2006 Cineworld Holdings Limited is no longer carrying the name Cineworld Group.

Currently there are 2 directors in the the company, namely Roei K. and Shaun J.. In addition one secretary - Scott B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cineworld Holdings Limited Address / Contact

Office Address 8th Floor Vantage London
Office Address2 Great West Road
Town Brentford
Post code TW8 9AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05212440
Date of Incorporation Mon, 23rd Aug 2004
Industry Activities of head offices
End of financial Year 28th December
Company age 20 years old
Account next due date Thu, 21st Dec 2023 (137 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Scott B.

Position: Secretary

Appointed: 01 March 2022

Roei K.

Position: Director

Appointed: 01 August 2019

Shaun J.

Position: Director

Appointed: 20 April 2018

Nigel K.

Position: Secretary

Appointed: 27 January 2022

Resigned: 01 March 2022

Nir L.

Position: Director

Appointed: 20 April 2018

Resigned: 01 August 2019

Matthew E.

Position: Director

Appointed: 08 August 2016

Resigned: 20 April 2018

Israel G.

Position: Director

Appointed: 23 June 2015

Resigned: 31 July 2023

Nisan C.

Position: Director

Appointed: 23 June 2015

Resigned: 31 July 2023

Charlotte B.

Position: Director

Appointed: 31 March 2014

Resigned: 08 August 2016

Fiona S.

Position: Secretary

Appointed: 01 October 2013

Resigned: 27 January 2022

Philip B.

Position: Director

Appointed: 03 January 2012

Resigned: 09 June 2015

Sukhrajit D.

Position: Director

Appointed: 10 June 2011

Resigned: 16 November 2012

Tony Y.

Position: Director

Appointed: 10 June 2011

Resigned: 20 November 2013

Richard J.

Position: Director

Appointed: 28 March 2006

Resigned: 10 June 2011

Stephen W.

Position: Director

Appointed: 30 November 2004

Resigned: 31 March 2014

Walid K.

Position: Director

Appointed: 24 August 2004

Resigned: 08 May 2006

Matthew T.

Position: Director

Appointed: 24 August 2004

Resigned: 11 May 2011

Olswang Directors 1 Limited

Position: Corporate Nominee Director

Appointed: 23 August 2004

Resigned: 24 August 2004

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 23 August 2004

Resigned: 30 September 2013

Olswang Directors 2 Limited

Position: Corporate Nominee Director

Appointed: 23 August 2004

Resigned: 24 August 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Augustus 2 Limited from Chiswick, United Kingdom. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Augustus 2 Limited

Power Road Studios 114 Power Road, Chiswick, London, W4 5PY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05215839
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cineworld Group May 17, 2006
Jad 1 February 11, 2005
Cineworld Uk October 6, 2004
Augustus 3 August 24, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 15th, January 2024
Free Download (31 pages)

Company search

Advertisements