Company NameCurzon Film Distributors Limited
Company StatusDissolved
Company Number00895534
CategoryPrivate Limited Company
Incorporation Date9 January 1967(57 years, 4 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Roger Christopher Wingate
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2006(39 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 30 August 2016)
RoleChartered Surveyor
Country of ResidenceSwitzerland
Correspondence AddressResidence Port Blanc
Place De Trainant, 2
1223 Cologny
Switzerland
Director NameMrs Pauline Margaret Morrison
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2015(48 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 30 August 2016)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressGolden Cross House 8 Duncannon Street
London
WC2N 4JF
Director NameMr George Christopher Biggs
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(25 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bedford Court
Mowbray Road
London
SE19 2RW
Director NameRobert Duncan Cossey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(25 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 June 1993)
RoleChartered Surveyor
Correspondence Address24 Makepeace Avenue
London
N6 6EJ
Director NameJohn Stuart Gamble
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(25 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleChartered Surveyor
Correspondence AddressThe Old Lodge Itchingwood Common
Limpsfield Chart
Oxted
Surrey
Director NameDavid Patrick Kiernan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1992(25 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 October 1998)
RoleAccountant
Correspondence Address7 The Haydens
Tonbridge
Kent
TN9 1NS
Director NameMr Roger Christopher Wingate
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(25 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 March 2001)
RoleChartered Surveyor
Country of ResidenceSwitzerland
Correspondence AddressResidence Port Blanc
Place De Trainant, 2
1223 Cologny
Switzerland
Secretary NameDavid Patrick Kiernan
NationalityIrish
StatusResigned
Appointed08 August 1992(25 years, 7 months after company formation)
Appointment Duration6 years (resigned 07 August 1998)
RoleCompany Director
Correspondence AddressHigh Trees
Willow Walk
Culverstone
Kent
DA13 0QS
Director NameDavid Carson Parkhill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(26 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 April 2000)
RoleAccountant
Correspondence Address27 Sidney Road
St Margarets
Twickenham
Middlesex
TW1 1JP
Secretary NameMr Neil Renshaw Goulder
NationalityBritish
StatusResigned
Appointed07 August 1998(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressThe Old Chapel
8 Ellesmere Place
Walton On Thames
Surrey
KT12 5AE
Secretary NameWilliam Lott
NationalityBritish
StatusResigned
Appointed29 February 2000(33 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressGatwick Grove
Poles Lane, Lowfield Heath
Crawley
West Sussex
RH11 0PY
Director NameWilliam Lott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(34 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2006)
RoleAccountant
Correspondence AddressGatwick Grove
Poles Lane, Lowfield Heath
Crawley
West Sussex
RH11 0PY
Director NameMrs Karen Christina Marshall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(34 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 24 August 2015)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address8 Beresford Road
Sutton
Surrey
SM2 6EW
Secretary NameMrs Karen Christina Marshall
NationalityBritish
StatusResigned
Appointed30 November 2006(39 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beresford Road
Sutton
Surrey
SM2 6EW

Contact

Websitecurzoncinemas.com

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Associated Capital Theatres LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£864,324
Current Liabilities£930,683

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

19 May 1999Delivered on: 2 June 1999
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 14TH may 1999.
Particulars: Distribution agreement dated 30/7/97 as assigned by an assignment of rights agreement dated 19/5/99 and all monies payable under sales agreements; the proceeds of all policies of insurance and all other sums from time to time credited to the company's account. See the mortgage charge document for full details.
Outstanding
19 May 1999Delivered on: 2 June 1999
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit on any current deposit or other account.
Outstanding

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
1 June 2016Application to strike the company off the register (3 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Appointment of Mrs Pauline Margaret Morrison as a director on 15 September 2015 (2 pages)
27 August 2015Termination of appointment of Karen Christina Marshall as a secretary on 24 August 2015 (1 page)
27 August 2015Termination of appointment of Karen Christina Marshall as a director on 24 August 2015 (1 page)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
25 July 2013Registered office address changed from 3Rd Floor 20-22 Stukeley Street London WC2B 5LR on 25 July 2013 (1 page)
22 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
7 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
6 September 2010Registered office address changed from 2Nd Floor 20-22 Stukeley Street London WC2B 5LR on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 2Nd Floor 20-22 Stukeley Street London WC2B 5LR on 6 September 2010 (1 page)
1 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 September 2009Return made up to 08/08/09; full list of members (4 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 August 2008Return made up to 08/08/08; full list of members (4 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 September 2007Return made up to 08/08/07; full list of members (3 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New secretary appointed (1 page)
8 November 2006New director appointed (3 pages)
1 November 2006Accounts for a small company made up to 1 January 2006 (7 pages)
1 November 2006Accounts for a small company made up to 1 January 2006 (7 pages)
23 August 2006Return made up to 08/08/06; full list of members (3 pages)
3 November 2005Accounts for a small company made up to 2 January 2005 (7 pages)
3 November 2005Accounts for a small company made up to 2 January 2005 (7 pages)
10 August 2005Return made up to 08/08/05; full list of members (3 pages)
3 November 2004Accounts for a small company made up to 28 December 2003 (7 pages)
31 August 2004Return made up to 08/08/04; full list of members (7 pages)
31 October 2003Accounts for a small company made up to 29 December 2002 (6 pages)
2 September 2003Return made up to 08/08/03; full list of members (7 pages)
28 January 2003Full accounts made up to 30 December 2001 (11 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 August 2002Return made up to 08/08/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
(7 pages)
2 February 2002Full accounts made up to 31 December 2000 (11 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 September 2001Director's particulars changed (1 page)
22 August 2001Return made up to 08/08/01; full list of members (6 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 September 2000Return made up to 08/08/00; full list of members (6 pages)
31 May 2000Director resigned (1 page)
13 April 2000New secretary appointed (2 pages)
3 April 2000Secretary resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: 110 st martins lane london WC2N 4AD (1 page)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
16 August 1999Return made up to 08/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
11 March 1999Director resigned (1 page)
25 September 1998Full accounts made up to 31 December 1997 (9 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998Return made up to 08/08/98; no change of members
  • 363(287) ‐ Registered office changed on 12/08/98
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
10 September 1997Return made up to 08/08/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 September 1996Return made up to 08/08/96; full list of members (8 pages)
16 July 1996Full accounts made up to 31 December 1995 (10 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
5 September 1995Return made up to 08/08/95; full list of members (14 pages)