Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLUMBIA TRISTAR CINEMA CLUB LIMITED
Company Information for

COLUMBIA TRISTAR CINEMA CLUB LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
03118403
Private Limited Company
Liquidation

Company Overview

About Columbia Tristar Cinema Club Ltd
COLUMBIA TRISTAR CINEMA CLUB LIMITED was founded on 1995-10-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Columbia Tristar Cinema Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COLUMBIA TRISTAR CINEMA CLUB LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in W1F
 
Filing Information
Company Number 03118403
Company ID Number 03118403
Date formed 1995-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-03-31
Account next due 2016-12-31
Latest return 2015-11-18
Return next due 2016-12-02
Type of accounts FULL
Last Datalog update: 2018-03-10 14:51:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLUMBIA TRISTAR CINEMA CLUB LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
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 COLUMBIA TRISTAR CINEMA CLUB LIMITED

Current Directors
Officer Role Date Appointed
DARREN NIGEL HOPGOOD
Company Secretary 2015-04-13
DARREN NIGEL HOPGOOD
Director 2009-05-29
JACQUELINE LOUISE MARSHALL
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GEORGE CASTLE
Company Secretary 2005-08-19 2015-04-13
ALAN GEORGE CASTLE
Director 2007-11-30 2015-04-13
ANTONY BRIAN ROBERTSON
Director 1995-10-20 2009-05-29
MAREK ANTONIAK
Director 1995-10-20 2007-11-30
SUKHJEET KAUR GILL
Company Secretary 2001-08-28 2005-08-19
ALAN KEITH PRITCHARD
Director 1995-10-20 2003-03-31
PAUL ANTONY RYAN
Company Secretary 1995-10-20 2001-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN NIGEL HOPGOOD ROCKS & CO. TELEVISION LTD Director 2018-06-22 CURRENT 2018-02-21 Active - Proposal to Strike off
DARREN NIGEL HOPGOOD NEWINCCO 1411 LIMITED Director 2017-02-15 CURRENT 2016-12-02 Active - Proposal to Strike off
DARREN NIGEL HOPGOOD COLUMBIA TRISTAR CARLTON PRODUCTIONS LIMITED Director 2015-04-17 CURRENT 1993-05-27 Dissolved 2016-01-19
DARREN NIGEL HOPGOOD CILL HOLDINGS LIMITED Director 2015-04-15 CURRENT 1996-08-30 Dissolved 2018-05-09
DARREN NIGEL HOPGOOD 2WAYTRAFFIC UK LIMITED Director 2015-04-15 CURRENT 2007-05-21 Liquidation
DARREN NIGEL HOPGOOD SONY PICTURES TELEVISION UK RIGHTS LIMITED Director 2015-04-15 CURRENT 1992-06-01 Active
DARREN NIGEL HOPGOOD AXN NORTHERN EUROPE LIMITED Director 2015-04-13 CURRENT 2004-07-13 Dissolved 2018-03-11
DARREN NIGEL HOPGOOD SET NETWORKS AFRICA (UK) LTD Director 2015-04-13 CURRENT 2007-06-28 Dissolved 2018-03-11
DARREN NIGEL HOPGOOD MEDIA MIX (UK) LIMITED Director 2015-04-13 CURRENT 2013-06-06 Dissolved 2018-03-11
DARREN NIGEL HOPGOOD ENTERTAINMENT NETWORKS (UK) LIMITED Director 2015-04-13 CURRENT 2010-10-12 Liquidation
DARREN NIGEL HOPGOOD AXN SOUTHERN EUROPE LIMITED Director 2015-04-13 CURRENT 2005-07-21 Dissolved 2018-05-14
DARREN NIGEL HOPGOOD CLOUD TELEVISION ONE LTD Director 2015-04-13 CURRENT 2012-03-28 Dissolved 2018-05-14
DARREN NIGEL HOPGOOD STEP MIDCO LIMITED Director 2015-04-13 CURRENT 2006-11-10 Active - Proposal to Strike off
DARREN NIGEL HOPGOOD STEP TOPCO LIMITED Director 2015-04-13 CURRENT 2006-11-10 Active - Proposal to Strike off
DARREN NIGEL HOPGOOD STEP ACQUISITIONCO LIMITED Director 2015-04-13 CURRENT 2006-11-10 Active - Proposal to Strike off
DARREN NIGEL HOPGOOD SPTI NETWORKS EASTERN EUROPE (UK) LIMITED Director 2015-04-13 CURRENT 2007-08-14 Liquidation
DARREN NIGEL HOPGOOD CSC MEDIA GROUP LIMITED Director 2015-04-13 CURRENT 2002-05-20 Liquidation
DARREN NIGEL HOPGOOD AXN EUROPE LIMITED Director 2015-04-13 CURRENT 2003-07-07 Liquidation
DARREN NIGEL HOPGOOD COLUMBIA PICTURES CORPORATION LIMITED Director 2015-04-02 CURRENT 1929-09-17 Active
DARREN NIGEL HOPGOOD SONY PICTURES HOME ENTERTAINMENT LIMITED Director 2015-03-31 CURRENT 1981-09-14 Liquidation
DARREN NIGEL HOPGOOD SONY PICTURES TELEVISION PRODUCTION UK LIMITED Director 2015-03-11 CURRENT 1996-08-09 Active
DARREN NIGEL HOPGOOD OBELISK PRODUCTIONS LIMITED Director 2009-05-29 CURRENT 1995-01-06 Liquidation
DARREN NIGEL HOPGOOD SPE ITALY LIMITED Director 2009-05-29 CURRENT 2002-12-10 Dissolved 2018-03-11
DARREN NIGEL HOPGOOD FILM CP UK LIMITED Director 2009-05-29 CURRENT 2007-03-29 Dissolved 2018-03-11
DARREN NIGEL HOPGOOD ROSE LINE PRODUCTIONS LIMITED Director 2009-05-29 CURRENT 1996-05-07 Active
DARREN NIGEL HOPGOOD GOLDEN SQUARE PICTURES LIMITED Director 2009-05-29 CURRENT 1990-03-29 Active
DARREN NIGEL HOPGOOD POINT PRODUCTIONS LIMITED Director 2009-05-29 CURRENT 1995-06-23 Active
DARREN NIGEL HOPGOOD ANONYMOUS PICTURES LIMITED Director 2009-05-29 CURRENT 1997-07-14 Dissolved 2018-07-19
DARREN NIGEL HOPGOOD LOST LAMBS PRODUCTIONS UK LIMITED Director 2009-05-29 CURRENT 1998-11-12 Liquidation
DARREN NIGEL HOPGOOD COLGEMS PRODUCTIONS LIMITED Director 2009-05-29 CURRENT 1983-01-21 Liquidation
DARREN NIGEL HOPGOOD WAVELAND PICTURES LIMITED Director 2009-05-29 CURRENT 1999-03-03 Active
DARREN NIGEL HOPGOOD MSM ASIA LIMITED Director 2008-05-29 CURRENT 1997-07-21 Active
JACQUELINE LOUISE MARSHALL MSM ASIA LIMITED Director 2017-02-17 CURRENT 1997-07-21 Active
JACQUELINE LOUISE MARSHALL OBELISK PRODUCTIONS LIMITED Director 2015-03-31 CURRENT 1995-01-06 Liquidation
JACQUELINE LOUISE MARSHALL SPE ITALY LIMITED Director 2015-03-31 CURRENT 2002-12-10 Dissolved 2018-03-11
JACQUELINE LOUISE MARSHALL HOLLISTON PRODUCTIONS LIMITED Director 2015-03-31 CURRENT 2006-03-22 Dissolved 2018-03-11
JACQUELINE LOUISE MARSHALL FILM CP UK LIMITED Director 2015-03-31 CURRENT 2007-03-29 Dissolved 2018-03-11
JACQUELINE LOUISE MARSHALL ROSE LINE PRODUCTIONS LIMITED Director 2015-03-31 CURRENT 1996-05-07 Active
JACQUELINE LOUISE MARSHALL GOLDEN SQUARE PICTURES LIMITED Director 2015-03-31 CURRENT 1990-03-29 Active
JACQUELINE LOUISE MARSHALL POINT PRODUCTIONS LIMITED Director 2015-03-31 CURRENT 1995-06-23 Active
JACQUELINE LOUISE MARSHALL ANONYMOUS PICTURES LIMITED Director 2015-03-31 CURRENT 1997-07-14 Dissolved 2018-07-19
JACQUELINE LOUISE MARSHALL LOST LAMBS PRODUCTIONS UK LIMITED Director 2015-03-31 CURRENT 1998-11-12 Liquidation
JACQUELINE LOUISE MARSHALL WAVELAND PICTURES LIMITED Director 2015-03-31 CURRENT 1999-03-03 Active

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
2018-03-11GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-08-04600Appointment of a voluntary liquidator
2017-08-04LIQ10Removal of liquidator by court order
2017-01-06AD02Register inspection address changed to 25 Golden Square Soho London W1F 9LU
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/17 FROM Sony Pictures Europe House 25 Golden Square London W1F 9LU
2017-01-06AD03Registers moved to registered inspection location of 25 Golden Square Soho London W1F 9LU
2017-01-03600Appointment of a voluntary liquidator
2017-01-03LRESSPResolutions passed:
  • Special resolution to wind up on 2016-11-28
2017-01-034.70Declaration of solvency
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-14AR0118/11/15 ANNUAL RETURN FULL LIST
2015-11-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-04AP03Appointment of Mr Darren Nigel Hopgood as company secretary on 2015-04-13
2015-08-04TM02Termination of appointment of Alan George Castle on 2015-04-13
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE CASTLE
2015-05-01AP01DIRECTOR APPOINTED JACQUELINE LOUISE MARSHALL
2014-12-10CH01Director's details changed for Darren Nigel Hopgood on 2014-11-01
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-10AR0118/11/14 ANNUAL RETURN FULL LIST
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-26AR0118/11/13 ANNUAL RETURN FULL LIST
2013-11-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-21AR0118/11/12 ANNUAL RETURN FULL LIST
2011-12-08AR0118/11/11 ANNUAL RETURN FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-24AR0118/11/10 FULL LIST
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-26AR0118/11/09 FULL LIST
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN GEORGE CASTLE / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN NIGEL HOPGOOD / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE CASTLE / 26/11/2009
2009-06-04288aDIRECTOR APPOINTED DARREN NIGEL HOPGOOD
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR ANTONY ROBERTSON
2009-01-16363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-03-11652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2008-02-11652aAPPLICATION FOR STRIKING-OFF
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288bDIRECTOR RESIGNED
2007-11-28363sRETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-06363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-02-08363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-22288bSECRETARY RESIGNED
2005-09-05288aNEW SECRETARY APPOINTED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-10363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-06-29288cSECRETARY'S PARTICULARS CHANGED
2004-02-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-26363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-04-05AUDAUDITOR'S RESIGNATION
2003-04-05288bDIRECTOR RESIGNED
2003-03-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/02
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-27363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-01-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-26363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-09-21288bSECRETARY RESIGNED
2001-09-13288aNEW SECRETARY APPOINTED
2001-01-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/00
2000-11-17363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
1999-11-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-24363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-19363sRETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS
1998-10-21AUDAUDITOR'S RESIGNATION
1997-11-20363sRETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS
1997-09-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-11-25363(288)SECRETARY'S PARTICULARS CHANGED
1996-11-25363sRETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS
1996-07-04287REGISTERED OFFICE CHANGED ON 04/07/96 FROM: 19/23 WELLS STREET LONDON W1P 4DH
1995-11-29ELRESS386 DISP APP AUDS 23/11/95
1995-11-29ELRESS366A DISP HOLDING AGM 23/11/95
1995-11-29ELRESS252 DISP LAYING ACC 23/11/95
1995-11-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
59132 - Video distribution activities




Licences & Regulatory approval
We could not find any licences issued to COLUMBIA TRISTAR CINEMA CLUB 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 COLUMBIA TRISTAR CINEMA CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLUMBIA TRISTAR CINEMA CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.328
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.328

This shows the max and average number of mortgages for companies with the same SIC code of 59132 - Video distribution activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLUMBIA TRISTAR CINEMA CLUB LIMITED

Intangible Assets
Patents
We have not found any records of COLUMBIA TRISTAR CINEMA CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLUMBIA TRISTAR CINEMA CLUB LIMITED
Trademarks
We have not found any records of COLUMBIA TRISTAR CINEMA CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLUMBIA TRISTAR CINEMA CLUB 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 (59132 - Video distribution activities) as COLUMBIA TRISTAR CINEMA CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLUMBIA TRISTAR CINEMA CLUB 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCOLUMBIA TRISTAR CINEMA CLUB LIMITEDEvent Date2016-11-28
The following written resolutions were passed on 28 November 2016 , by the shareholders of the Companies, as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: Samantha Jane Keen or Angela Swarbrick, Tel: 0207 951 5814. Alternative contact: Daniel Butcher.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOLUMBIA TRISTAR CINEMA CLUB LIMITEDEvent Date2016-11-28
Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : For further details contact: Samantha Jane Keen or Angela Swarbrick, Tel: 020 7951 5814. Alternative contact: Daniel Butcher.
 
Initiating party Event Type
Defending partyCOLUMBIA TRISTAR CINEMA CLUB LIMITEDEvent Date2016-11-28
The following written resolutions were passed on 28 November 2016 , by the shareholders of the Companies, as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: Samantha Jane Keen or Angela Swarbrick, Tel: 0207 951 5814. Alternative contact: Daniel Butcher.
 
Initiating party Event Type
Defending partyCOLUMBIA TRISTAR CINEMA CLUB LIMITEDEvent Date2016-11-28
The following written resolutions were passed on 28 November 2016 , by the shareholders of the Companies, as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: Samantha Jane Keen or Angela Swarbrick, Tel: 0207 951 5814. Alternative contact: Daniel Butcher.
 
Initiating party Event Type
Defending partyCOLUMBIA TRISTAR CINEMA CLUB LIMITEDEvent Date2016-11-28
The following written resolutions were passed on 28 November 2016 , by the shareholders of the Companies, as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: Samantha Jane Keen or Angela Swarbrick, Tel: 0207 951 5814. Alternative contact: Daniel Butcher.
 
Initiating party Event Type
Defending partyCOLUMBIA TRISTAR CINEMA CLUB LIMITEDEvent Date2016-11-28
The following written resolutions were passed on 28 November 2016 , by the shareholders of the Companies, as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: Samantha Jane Keen or Angela Swarbrick, Tel: 0207 951 5814. Alternative contact: Daniel Butcher.
 
Initiating party Event Type
Defending partyCOLUMBIA TRISTAR CINEMA CLUB LIMITEDEvent Date2016-11-28
The following written resolutions were passed on 28 November 2016 , by the shareholders of the Companies, as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: Samantha Jane Keen or Angela Swarbrick, Tel: 0207 951 5814. Alternative contact: Daniel Butcher.
 
Initiating party Event Type
Defending partyCOLUMBIA TRISTAR CINEMA CLUB LIMITEDEvent Date2016-11-28
The following written resolutions were passed on 28 November 2016 , by the shareholders of the Companies, as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: Samantha Jane Keen or Angela Swarbrick, Tel: 0207 951 5814. Alternative contact: Daniel Butcher.
 
Initiating party Event Type
Defending partyCOLUMBIA TRISTAR CINEMA CLUB LIMITEDEvent Date2016-11-28
The following written resolutions were passed on 28 November 2016 , by the shareholders of the Companies, as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: Samantha Jane Keen or Angela Swarbrick, Tel: 0207 951 5814. Alternative contact: Daniel Butcher.
 
Initiating party Event Type
Defending partyCOLUMBIA TRISTAR CINEMA CLUB LIMITEDEvent Date2016-11-28
The following written resolutions were passed on 28 November 2016 , by the shareholders of the Companies, as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: Samantha Jane Keen or Angela Swarbrick, Tel: 0207 951 5814. Alternative contact: Daniel Butcher.
 
Initiating party Event Type
Defending partyCOLUMBIA TRISTAR CINEMA CLUB LIMITEDEvent Date2016-11-28
Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : For further details contact: Samantha Jane Keen or Angela Swarbrick, Tel: 020 7951 5814. Alternative contact: Daniel Butcher.
 
Initiating party Event Type
Defending partyCOLUMBIA TRISTAR CINEMA CLUB LIMITEDEvent Date2016-11-28
Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : For further details contact: Samantha Jane Keen or Angela Swarbrick, Tel: 020 7951 5814. Alternative contact: Daniel Butcher.
 
Initiating party Event Type
Defending partyCOLUMBIA TRISTAR CINEMA CLUB LIMITEDEvent Date2016-11-28
Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : For further details contact: Samantha Jane Keen or Angela Swarbrick, Tel: 020 7951 5814. Alternative contact: Daniel Butcher.
 
Initiating party Event Type
Defending partyCOLUMBIA TRISTAR CINEMA CLUB LIMITEDEvent Date2016-11-28
Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : For further details contact: Samantha Jane Keen or Angela Swarbrick, Tel: 020 7951 5814. Alternative contact: Daniel Butcher.
 
Initiating party Event Type
Defending partyCOLUMBIA TRISTAR CINEMA CLUB LIMITEDEvent Date2016-11-28
Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : For further details contact: Samantha Jane Keen or Angela Swarbrick, Tel: 020 7951 5814. Alternative contact: Daniel Butcher.
 
Initiating party Event Type
Defending partyCOLUMBIA TRISTAR CINEMA CLUB LIMITEDEvent Date2016-11-28
Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : For further details contact: Samantha Jane Keen or Angela Swarbrick, Tel: 020 7951 5814. Alternative contact: Daniel Butcher.
 
Initiating party Event Type
Defending partyCOLUMBIA TRISTAR CINEMA CLUB LIMITEDEvent Date2016-11-28
Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : For further details contact: Samantha Jane Keen or Angela Swarbrick, Tel: 020 7951 5814. Alternative contact: Daniel Butcher.
 
Initiating party Event Type
Defending partyCOLUMBIA TRISTAR CINEMA CLUB LIMITEDEvent Date2016-11-28
Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : For further details contact: Samantha Jane Keen or Angela Swarbrick, Tel: 020 7951 5814. Alternative contact: Daniel Butcher.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLUMBIA TRISTAR CINEMA CLUB 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 COLUMBIA TRISTAR CINEMA CLUB 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.