Company NameMainline Pictures Limited
DirectorsPaul Louis Wise and Adam Kaye
Company StatusActive
Company Number00390587
CategoryPrivate Limited Company
Incorporation Date23 October 1944(79 years, 6 months ago)
Previous NameASER Exhibitors Limited

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr Paul Louis Wise
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2009(64 years, 3 months after company formation)
Appointment Duration15 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wildwood Road
London
NW11 6UL
Director NameMr Adam Kaye
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2009(64 years, 3 months after company formation)
Appointment Duration15 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Branch Hill
London
NW3 7NA
Director NameMarjorie Constance Bloom
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(46 years, 11 months after company formation)
Appointment Duration1 year (resigned 06 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorman Court
169 Leicester Road
Barnet
Hertfordshire
EN5 5EB
Director NameMrs Romaine Jennifer Hart
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(46 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 14 March 2008)
RoleCompany Director
Correspondence Address12 Rosecroft Avenue
London
NW3 7QB
Director NameMr Jenice Bloom
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(46 years, 11 months after company formation)
Appointment Duration1 year (resigned 06 October 1992)
RoleCompany Director
Correspondence AddressNorman Court 169 Leicester Road
New Barnet
Barnet
Hertfordshire
EN5 5EB
Director NameEnid Lillian Bloom
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(46 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1996)
RoleCompany Director
Correspondence Address64 Meadway
London
NW11 6QE
Director NameBernard Stanley Bloom
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(46 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 November 2005)
RoleCompany Director
Correspondence Address67 Sheringham Queensmead
St Johns Wood Park
London
NW8 6RB
Director NameMr Anthony Ashley Bloom
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(46 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 14 March 2008)
RoleCompany Director
Correspondence Address28 Honiton Road
London
NW6 6QD
Secretary NameBernard Stanley Bloom
NationalityBritish
StatusResigned
Appointed01 October 1991(46 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 November 2005)
RoleCompany Director
Correspondence Address67 Sheringham Queensmead
St Johns Wood Park
London
NW8 6RB
Secretary NameMr Anthony Ashley Bloom
NationalityBritish
StatusResigned
Appointed05 November 2005(61 years after company formation)
Appointment Duration2 years, 4 months (resigned 14 March 2008)
RoleCompany Director
Correspondence Address28 Honiton Road
London
NW6 6QD
Director NameMr Alexander Paul Brick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(63 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Bishops Avenue
London
N2 0AN
Director NameMr Daniel Broch
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(63 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hurst Avenue
London
N6 5TX
Secretary NameRichard Andrew John Michael Boaste
NationalityBritish
StatusResigned
Appointed14 March 2008(63 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2009)
RoleFinancial Controller
Correspondence Address38 Ornan Road
Hampstead
London
NW3 4QB
Secretary NameMr Andrew Leon Myers
StatusResigned
Appointed29 October 2009(65 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2014)
RoleCompany Director
Correspondence Address12 Haslemere Gardens
London
N3 3EA
Director NameMr Andrew Leon Myers
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2011(67 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2014)
RoleCEO
Country of ResidenceEngland
Correspondence Address12 Haslemere Gardens
London
N3 3EA
Director NameMr Crispin Lilly
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(70 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressStudio 4 2 Downshire Hill
London
NW3 1NR
Secretary NameMr Philip Ronald Jacobson
StatusResigned
Appointed31 December 2014(70 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2016)
RoleCompany Director
Correspondence Address3 Beatrice Court
Totteridge Green
London
N20 8PY
Director NameMr Jonathan Steven Peters
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(70 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudio 4 2 Downshire Hill
London
NW3 1NR
Secretary NameMr Jonathan Steven Peters
StatusResigned
Appointed01 November 2016(72 years after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 2019)
RoleCompany Director
Correspondence AddressStudio 4 2 Downshire Hill
London
NW3 1NR

Contact

Websiteeverymancinema.com

Location

Registered AddressStudio 4 2 Downshire Hill
London
NW3 1NR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Bloom Martin LTD
100.00%
Ordinary

Accounts

Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

22 March 2021Delivered on: 24 March 2021
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
17 January 2019Delivered on: 18 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 May 2016Delivered on: 21 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 February 1996Delivered on: 17 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 March 2017Micro company accounts made up to 29 December 2016 (3 pages)
5 March 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
1 November 2016Termination of appointment of Philip Ronald Jacobson as a secretary on 1 November 2016 (1 page)
1 November 2016Appointment of Mr Jonathan Steven Peters as a secretary on 1 November 2016 (2 pages)
1 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 May 2016Registration of charge 003905870002, created on 12 May 2016 (27 pages)
14 April 2016Satisfaction of charge 1 in full (1 page)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(6 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(6 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 April 2015Appointment of Jonathan Steven Peters as a director on 30 March 2015 (2 pages)
31 December 2014Termination of appointment of Andrew Leon Myers as a secretary on 31 December 2014 (1 page)
31 December 2014Appointment of Mr Philip Ronald Jacobson as a secretary on 31 December 2014 (2 pages)
1 December 2014Termination of appointment of Andrew Leon Myers as a director on 1 December 2014 (1 page)
1 December 2014Appointment of Crispin Lilly as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Crispin Lilly as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Andrew Leon Myers as a director on 1 December 2014 (1 page)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(6 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(6 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(6 pages)
12 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (9 pages)
22 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
20 August 2012Registered office address changed from Level 3 131-133 Baker Street London W1V 6SE on 20 August 2012 (1 page)
19 July 2012Full accounts made up to 31 December 2011 (9 pages)
3 April 2012Appointment of Mr Andrew Leon Myers as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
13 October 2010Termination of appointment of Alexander Brick as a director (1 page)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 February 2010Registered office address changed from Level 3, 131-133 Baker Street London W1U 6SE England on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Level 3, 131-133 Baker Street London W1U 6SE England on 5 February 2010 (2 pages)
1 February 2010Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
29 January 2010Registered office address changed from 37 Museum Street London WC1A 1LQ on 29 January 2010 (1 page)
29 January 2010Termination of appointment of Richard Boaste as a secretary (1 page)
29 January 2010Appointment of Mr Andrew Leon Myers as a secretary (1 page)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
14 April 2009Full accounts made up to 31 December 2007 (13 pages)
30 January 2009Director appointed adam kaye (3 pages)
30 January 2009Director appointed paul wise (3 pages)
20 January 2009Return made up to 01/10/08; full list of members (3 pages)
21 December 2008Appointment terminated director daniel broch (1 page)
5 April 2008Declaration of assistance for shares acquisition (9 pages)
27 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 March 2008Section 394 (1 page)
26 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
25 March 2008Appointment terminated director romaine hart (1 page)
25 March 2008Director appointed daniel broch (2 pages)
25 March 2008Secretary appointed richard boaste (2 pages)
25 March 2008Director appointed alexander brick (3 pages)
25 March 2008Appointment terminated director and secretary anthony bloom (1 page)
15 November 2007Return made up to 01/10/07; full list of members (2 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2006Return made up to 01/10/06; full list of members (2 pages)
30 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned;director resigned (1 page)
1 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 October 2005Return made up to 01/10/05; full list of members (2 pages)
4 November 2004Return made up to 01/10/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
12 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
27 October 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
14 October 2003Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(7 pages)
2 November 2002Accounts for a medium company made up to 31 December 2001 (13 pages)
16 October 2002Return made up to 01/10/02; full list of members (3 pages)
25 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Full accounts made up to 31 December 2000 (13 pages)
26 October 2000Full accounts made up to 31 December 1999 (12 pages)
3 October 2000Return made up to 01/10/00; full list of members (7 pages)
17 April 2000Director's particulars changed (1 page)
6 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 1999Full accounts made up to 31 December 1998 (13 pages)
7 October 1998Return made up to 01/10/98; no change of members (4 pages)
20 July 1998Full accounts made up to 31 December 1997 (12 pages)
30 June 1998Secretary's particulars changed;director's particulars changed (1 page)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
29 September 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
10 October 1996Return made up to 01/10/96; no change of members (4 pages)
15 May 1996Auditor's resignation (4 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
21 September 1995Return made up to 01/10/95; no change of members (4 pages)
21 September 1995Full accounts made up to 31 December 1994 (6 pages)
20 January 1983Memorandum and Articles of Association (11 pages)
23 October 1944Certificate of incorporation (1 page)