Background WavePink WaveYellow Wave

EMPIRE CINEMA 2 LIMITED (FC027016)

EMPIRE CINEMA 2 LIMITED (FC027016) is an active UK company. incorporated on 3 February 2006. with registered office in St Helier. The company operates in the Arts, Entertainment and Recreation sector, engaged in unknown sic code (9213). EMPIRE CINEMA 2 LIMITED has been registered for 20 years. Current directors include JONES, Shaun Alan, KAUFMAN, Roei.

Company Number
FC027016
Status
active
Type
oversea-company
Incorporated
3 February 2006
Age
20 years
Address
C/O Fairway Trust Limited-The Le Gallais Building 2nd Floor, St Helier, JE1 1FW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Unknown SIC code (9213)
Directors
JONES, Shaun Alan, KAUFMAN, Roei
SIC Codes
9213

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPIRE CINEMA 2 LIMITED

EMPIRE CINEMA 2 LIMITED is an active company incorporated on 3 February 2006 with the registered office located in St Helier. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in unknown sic code (9213). EMPIRE CINEMA 2 LIMITED was registered 20 years ago.(SIC: 9213)

Status

active

Active since 20 years ago

Company No

FC027016

OVERSEA-COMPANY Company

Age

20 Years

Incorporated 3 February 2006

Size

N/A

Accounts

ARD: 28/12

Up to Date

Last Filed

Made up to N/A
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

C/O Fairway Trust Limited-The Le Gallais Building 2nd Floor 54 Bath Street St Helier, JE1 1FW,

Timeline

No significant events found

Capital Table
People

Officers

12

4 Active
8 Resigned

HENRICH, John Martin

Active
Great West Road, BrentfordTW8 9AG
Secretary
Appointed 28 Jun 2024

FAIRWAY GROUP SECRETARIES LIMITED

Active
Union House, St HelierJE2 3RF
Corporate secretary
Appointed 12 Aug 2016

JONES, Shaun Alan

Active
Great West Road, BrentfordTW8 9AG
Born April 1970
Director
Appointed 24 Jul 2023

KAUFMAN, Roei

Active
Great West Road, BrentfordTW8 9AG
Born April 1985
Director
Appointed 24 Jul 2023

BROOKER, Scottt

Resigned
Vantage London, BrentfordTW8 9AG
Secretary
Appointed 01 Mar 2022
Resigned 28 Jun 2024

SMITH, Fiona

Resigned
Vantage London, BrentfordTW8 9AG
Secretary
Appointed 12 Aug 2016
Resigned 27 Jan 2022

EQUINOX SECRETARIES LIMITED

Resigned
P.O. Box 771, St HelierJE4 0RX
Corporate secretary
Appointed 13 Sept 2006
Resigned 12 Aug 2016

ANDERSON, Thomas

Resigned
Grove Lodge, Church Road,, BallybrackIRISH
Born January 1945
Director
Appointed 13 Sept 2006
Resigned 12 Aug 2016

COHEN, Nisa

Resigned
114 Power Road, LondonW4 5PY
Born April 1972
Director
Appointed 12 Aug 2016
Resigned 31 Jul 2023

GREIDINGER, Israel

Resigned
114 Power Road, LondonW4 5PY
Born April 1961
Director
Appointed 12 Aug 2016
Resigned 31 Jul 2023

QUINN, Anthony John

Resigned
2 Brook Hill Farm, St. SaviourJE2 7UH
Born July 1963
Director
Appointed 13 Sept 2006
Resigned 12 Aug 2016

TOMES, Clive Philip Le Brun

Resigned
4 Mount Tay, St. HelierJE2 3WE
Born December 1959
Director
Appointed 13 Sept 2006
Resigned 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

32

Termination Person Secretary Overseas Company With Name Termination Date
20 September 2024
OSTM02OSTM02
Appoint Person Secretary Overseas Company With Appointment Date
20 September 2024
OSAP03OSAP03
Termination Person Director Overseas Company With Name Termination Date
6 September 2023
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
6 September 2023
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
14 August 2023
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
14 August 2023
OSAP01OSAP01
Appoint Person Secretary Overseas Company With Appointment Date
22 December 2022
OSAP03OSAP03
Termination Person Secretary Overseas Company With Name Termination Date
22 December 2022
OSTM02OSTM02
Change Company Details Overseas Company With Change Details
28 March 2017
OSCH02OSCH02
Appoint Person Secretary Overseas Company With Appointment Date
28 March 2017
OSAP03OSAP03
Change Company Details By Uk Establishment Overseas Company With Change Details
28 March 2017
OSCH01OSCH01
Change Company Details Overseas Company With Change Details
19 October 2016
OSCH02OSCH02
Change Company Details By Uk Establishment Overseas Company With Change Details
12 October 2016
OSCH01OSCH01
Appoint Corporate Secretary Overseas Company With Appointment Date
5 October 2016
OSAP04OSAP04
Termination Person Authorised Overseas Company
5 October 2016
OSTM03OSTM03
Appoint Person Authorised Represent Overseas Company With Appointment Date
16 September 2016
OSAP05OSAP05
Appoint Person Director Overseas Company With Name Appointment Date
16 September 2016
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
16 September 2016
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
16 September 2016
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
16 September 2016
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
16 September 2016
OSTM01OSTM01
Termination Person Secretary Overseas Company With Name Termination Date
16 September 2016
OSTM02OSTM02
Annual Return Overseas Company
28 September 2011
OSTN01OSTN01
Annual Return Update With Change Details
28 September 2011
OSTN01-CHNGOSTN01-CHNG
Annual Return Update With Change Details
28 September 2011
OSTN01-CHNGOSTN01-CHNG
Annual Return Add Person Authorised To Represent To Uk Establishment
28 September 2011
OSTN01-PAROSTN01-PAR
Annual Return Update With Change Details
28 September 2011
OSTN01-CHNGOSTN01-CHNG
Legacy
29 December 2007
692(1)(b)692(1)(b)
Legacy
29 December 2007
363aAnnual Return
Legacy
24 September 2007
225Change of Accounting Reference Date
Legacy
13 September 2006
BUSADDBUSADD
Legacy
13 September 2006
691691