Company NameChelsea Films (UK) Limited
DirectorLaura Rose Johnson Ferguson
Company StatusActive
Company Number01924408
CategoryPrivate Limited Company
Incorporation Date20 June 1985(38 years, 10 months ago)
Previous Names5

Business Activity

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

Directors

Secretary NameLaura Rose Johnson Ferguson
StatusCurrent
Appointed11 May 2006(20 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address26a Webbs Road
London
SW11 6SF
Director NameMs Laura Rose Johnson Ferguson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(38 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 20-22 Stukeley Street
London
WC2B 5LR
Director NameMs Pamela Engel
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(6 years after company formation)
Appointment Duration14 years, 10 months (resigned 11 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
89 Onslow Gardens
London
SW7 3BU
Director NameWolf Andre Oleg Engel
Date of BirthNovember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed18 July 1991(6 years after company formation)
Appointment Duration14 years, 10 months (resigned 11 May 2006)
RoleCompany Director
Correspondence Address14 King Street
London
WC2E 8HR
Secretary NameWolf Andre Oleg Engel
NationalityGerman
StatusResigned
Appointed18 July 1991(6 years after company formation)
Appointment Duration14 years, 10 months (resigned 11 May 2006)
RoleCompany Director
Correspondence Address14 King Street
London
WC2E 8HR
Director NameRobert Beeson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(14 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 September 2007)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 4
89 Onslow Gardens
London
SW7 3BU
Director NameMr Ross Fitzsimons
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed11 May 2006(20 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Trinity Cottages
Richmond
Surrey
TW9 2LA
Director NameMrs Karen Christina Marshall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(20 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 July 2013)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address8 Beresford Road
Sutton
Surrey
SM2 6EW
Director NameMr Roger Christopher Wingate
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(20 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 23 December 2019)
RoleRetired
Country of ResidenceSwitzerland
Correspondence AddressResidence Port Blanc
Place De Trainant, 2
1223 Cologny
Switzerland
Director NameHon Philip Knatchbull
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(20 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 10 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 20-22 Stukeley Street
London
WC2B 5LR

Contact

Websitecurzoncinemas.com

Location

Registered Address2nd Floor 20-22 Stukeley Street
London
WC2B 5LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Curzon World LTD
50.00%
Ordinary
1 at £1Trentnet LTD
50.00%
Ordinary

Accounts

Latest Accounts30 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

19 February 2024Micro company accounts made up to 30 December 2023 (3 pages)
10 November 2023Appointment of Ms Laura Rose Johnson Ferguson as a director on 10 November 2023 (2 pages)
10 November 2023Termination of appointment of Philip Knatchbull as a director on 10 November 2023 (1 page)
8 November 2023Micro company accounts made up to 30 December 2022 (3 pages)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
2 November 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
22 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
2 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
27 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
23 March 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
21 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
5 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
3 January 2020Termination of appointment of Roger Christopher Wingate as a director on 23 December 2019 (1 page)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
22 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
25 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
15 January 2018Withdrawal of a person with significant control statement on 15 January 2018 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 July 2017Notification of Trentnet Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Notification of Trentnet Limited as a person with significant control on 18 July 2017 (1 page)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 August 2015Annual return made up to 18 July 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 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
2 December 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 December 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(6 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(6 pages)
22 July 2013Termination of appointment of Karen Marshall as a director (1 page)
22 July 2013Termination of appointment of Karen Marshall as a director (1 page)
5 November 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 November 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
1 November 2011Termination of appointment of Ross Fitzsimons as a director (1 page)
1 November 2011Termination of appointment of Ross Fitzsimons as a director (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
21 March 2011Auditor's resignation (1 page)
21 March 2011Auditor's resignation (1 page)
31 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
20 July 2009Director's change of particulars / philip knatchbull / 01/07/2009 (1 page)
20 July 2009Director's change of particulars / ross fitzsimons / 01/07/2009 (1 page)
20 July 2009Director's change of particulars / ross fitzsimons / 01/07/2009 (1 page)
20 July 2009Director's change of particulars / philip knatchbull / 01/07/2009 (1 page)
30 October 2008Return made up to 18/07/08; full list of members (4 pages)
30 October 2008Appointment terminated director robert beeson (1 page)
30 October 2008Return made up to 18/07/08; full list of members (4 pages)
30 October 2008Appointment terminated director robert beeson (1 page)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 May 2008Accounts for a dormant company made up to 31 December 2006 (8 pages)
16 May 2008Accounts for a dormant company made up to 31 December 2006 (8 pages)
8 May 2008Company name changed richmond filmhouse LIMITED\certificate issued on 12/05/08 (2 pages)
8 May 2008Company name changed richmond filmhouse LIMITED\certificate issued on 12/05/08 (2 pages)
18 July 2007Return made up to 18/07/07; full list of members (3 pages)
18 July 2007Return made up to 18/07/07; full list of members (3 pages)
3 July 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
3 July 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
21 February 2007Company name changed artificial eye video LIMITED\certificate issued on 21/02/07 (2 pages)
21 February 2007Company name changed artificial eye video LIMITED\certificate issued on 21/02/07 (2 pages)
1 September 2006Return made up to 18/07/06; full list of members (3 pages)
1 September 2006Location of register of members (1 page)
1 September 2006Location of debenture register (1 page)
1 September 2006Return made up to 18/07/06; full list of members (3 pages)
1 September 2006Registered office changed on 01/09/06 from: 14 king street london WC2E 8HR (1 page)
1 September 2006Location of register of members (1 page)
1 September 2006Registered office changed on 01/09/06 from: 14 king street london WC2E 8HR (1 page)
1 September 2006Location of debenture register (1 page)
3 August 2006Auditor's resignation (1 page)
3 August 2006Auditor's resignation (1 page)
2 June 2006New secretary appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Secretary resigned;director resigned (1 page)
2 June 2006Secretary resigned;director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
11 August 2005Return made up to 18/07/05; full list of members (3 pages)
11 August 2005Return made up to 18/07/05; full list of members (3 pages)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 August 2004Return made up to 18/07/04; full list of members (7 pages)
4 August 2004Return made up to 18/07/04; full list of members (7 pages)
29 July 2004Full accounts made up to 30 September 2003 (5 pages)
29 July 2004Full accounts made up to 30 September 2003 (5 pages)
5 August 2003Full accounts made up to 30 September 2002 (5 pages)
5 August 2003Full accounts made up to 30 September 2002 (5 pages)
5 August 2003Return made up to 18/07/03; full list of members (7 pages)
5 August 2003Return made up to 18/07/03; full list of members (7 pages)
21 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2002Full accounts made up to 30 September 2001 (5 pages)
3 August 2002Full accounts made up to 30 September 2001 (5 pages)
17 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2001Full accounts made up to 30 September 2000 (5 pages)
16 June 2001Full accounts made up to 30 September 2000 (5 pages)
18 September 2000Return made up to 18/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2000Return made up to 18/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2000Full accounts made up to 30 September 1999 (5 pages)
1 August 2000Full accounts made up to 30 September 1999 (5 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
3 August 1999Return made up to 18/07/99; full list of members (6 pages)
3 August 1999Return made up to 18/07/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
3 August 1998Full accounts made up to 30 September 1997 (5 pages)
3 August 1998Full accounts made up to 30 September 1997 (5 pages)
27 July 1998Return made up to 18/07/98; full list of members (6 pages)
27 July 1998Return made up to 18/07/98; full list of members (6 pages)
14 May 1998Registered office changed on 14/05/98 from: 13 soho square london W1V 5EB (1 page)
14 May 1998Registered office changed on 14/05/98 from: 13 soho square london W1V 5EB (1 page)
28 August 1997Return made up to 18/07/97; full list of members (6 pages)
28 August 1997Return made up to 18/07/97; full list of members (6 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
29 August 1996Company name changed presswork LIMITED\certificate issued on 30/08/96 (2 pages)
29 August 1996Company name changed presswork LIMITED\certificate issued on 30/08/96 (2 pages)
4 August 1996Return made up to 18/07/96; full list of members (6 pages)
4 August 1996Return made up to 18/07/96; full list of members (6 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
14 March 1996Company name changed camden plaza LIMITED\certificate issued on 15/03/96 (2 pages)
14 March 1996Company name changed camden plaza LIMITED\certificate issued on 15/03/96 (2 pages)
16 August 1995Return made up to 18/07/95; full list of members (6 pages)
16 August 1995Return made up to 18/07/95; full list of members (6 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
4 August 1994Accounts for a small company made up to 30 September 1993 (4 pages)
4 August 1994Accounts for a small company made up to 30 September 1993 (4 pages)
4 August 1993Accounts for a small company made up to 30 September 1992 (4 pages)
4 August 1993Accounts for a small company made up to 30 September 1992 (4 pages)
3 June 1992Accounts for a small company made up to 30 September 1991 (4 pages)
3 June 1992Accounts for a small company made up to 30 September 1991 (4 pages)
1 October 1991Full accounts made up to 30 September 1990 (4 pages)
1 October 1991Full accounts made up to 30 September 1990 (4 pages)
30 August 1990Accounts for a small company made up to 30 September 1989 (3 pages)
30 August 1990Accounts for a small company made up to 30 September 1989 (3 pages)
5 September 1989Accounts for a small company made up to 30 September 1988 (3 pages)
5 September 1989Accounts for a small company made up to 30 September 1988 (3 pages)
31 October 1988Accounts for a small company made up to 30 September 1987 (3 pages)
31 October 1988Accounts for a small company made up to 30 September 1987 (3 pages)
25 September 1987Full accounts made up to 30 September 1986 (3 pages)
25 September 1987Full accounts made up to 30 September 1986 (3 pages)
14 February 1987Return made up to 31/12/86; full list of members (4 pages)
21 August 1985Memorandum and Articles of Association (14 pages)
21 August 1985Memorandum and Articles of Association (14 pages)