Brentford
TW8 9AG
Director Name | Clare Louise Binns |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(18 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Secretary Name | Scott Brooker |
---|---|
Status | Current |
Appointed | 01 March 2022(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Director Name | Mr Anthony John Jones |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hauxton Road Trumpington Cambridge Cambridgeshire CB2 2LT |
Director Name | Ms Lyn Mary Goleby |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Role | Cinema Operator |
Country of Residence | England |
Correspondence Address | Witnesham Hall Church Lane Witnesham Ipswich Suffolk IP6 9JD |
Secretary Name | Jacquelyn Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Courtlands Rushbrooke Lane Bury St Edmunds Suffolk IP33 2RR |
Secretary Name | Mr Alastair Irven Oatey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lawrance Lea Harston Cambridge Cambridgeshire CB22 7QR |
Director Name | Mr Alastair Irven Oatey |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 November 2015) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 3 Lawrance Lea Harston Cambridge Cambridgeshire CB22 7QR |
Director Name | Stephen Mark Wiener |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2012(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Power Road Studios Power Road Chiswick London W4 5PY |
Director Name | Philip Bowcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Power Road Studios Power Road Chiswick London W4 5PY |
Secretary Name | Fiona Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 January 2022) |
Role | Company Director |
Correspondence Address | 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Director Name | Mr Ariel Nisim Bouskila |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 October 2016(16 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 March 2017) |
Role | Accountant |
Country of Residence | Israel |
Correspondence Address | 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Secretary Name | Nigel Kravitz |
---|---|
Status | Resigned |
Appointed | 27 January 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | Cineworld Group Plc 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2012(13 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 2013) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | www.newmanonline.org.uk |
---|---|
Email address | [email protected] |
Telephone | 07 958614774 |
Telephone region | Mobile |
Registered Address | 8th Floor Vantage London Great West Road Brentford TW8 9AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Picturehouse Cinemas LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £495,216 |
Gross Profit | -£36,595 |
Net Worth | -£1,597,028 |
Cash | £1,944 |
Current Liabilities | £1,602,138 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
9 September 2022 | Delivered on: 29 September 2022 Persons entitled: Barclays Bank PLC (As Administrative and Collateral Agent for the Secured Parties) Classification: A registered charge Outstanding |
---|---|
23 November 2020 | Delivered on: 23 November 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 February 2018 | Delivered on: 7 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
18 August 2010 | Delivered on: 31 August 2010 Persons entitled: National Westminster Bank 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
4 April 2003 | Delivered on: 10 April 2003 Satisfied on: 19 August 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
23 November 2020 | Registration of charge 038759020004, created on 23 November 2020 (96 pages) |
---|---|
18 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
19 November 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
13 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
20 April 2018 | Appointment of Clare Louise Binns as a director on 20 April 2018 (2 pages) |
7 March 2018 | Registration of charge 038759020003, created on 28 February 2018 (89 pages) |
13 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 March 2017 | Appointment of Mr Roei Kaufman as a director on 21 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Ariel Nisim Bouskila as a director on 21 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Roei Kaufman as a director on 21 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Ariel Nisim Bouskila as a director on 21 March 2017 (1 page) |
21 December 2016 | Secretary's details changed for Fiona Elizabeth Smith on 24 October 2016 (1 page) |
21 December 2016 | Secretary's details changed for Fiona Elizabeth Smith on 24 October 2016 (1 page) |
18 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
4 November 2016 | Appointment of Mr Ariel Nisim Bouskila as a director on 31 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Lyn Mary Goleby as a director on 31 October 2016 (1 page) |
4 November 2016 | Appointment of Mr Ariel Nisim Bouskila as a director on 31 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Lyn Mary Goleby as a director on 31 October 2016 (1 page) |
25 October 2016 | Registered office address changed from , Power Road Studios 114 Power Road, Chiswick, London, W4 5PY to 8th Floor Vantage London Great West Road Brentford England TW8 9AG on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from Power Road Studios 114 Power Road Chiswick London W4 5PY to 8th Floor Vantage London Great West Road Brentford England TW8 9AG on 25 October 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 June 2016 | Satisfaction of charge 2 in full (1 page) |
9 June 2016 | Satisfaction of charge 2 in full (1 page) |
2 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
1 December 2015 | Termination of appointment of Alastair Irven Oatey as a director on 3 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Alastair Irven Oatey as a director on 3 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Alastair Irven Oatey as a director on 3 November 2015 (2 pages) |
3 July 2015 | Full accounts made up to 1 January 2015 (14 pages) |
3 July 2015 | Full accounts made up to 1 January 2015 (14 pages) |
3 July 2015 | Full accounts made up to 1 January 2015 (14 pages) |
18 June 2015 | Termination of appointment of Philip Bowcock as a director on 9 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Philip Bowcock as a director on 9 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Philip Bowcock as a director on 9 June 2015 (1 page) |
1 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
9 September 2014 | Section 519 (2 pages) |
9 September 2014 | Section 519 (2 pages) |
2 September 2014 | Section 519 (4 pages) |
2 September 2014 | Section 519 (4 pages) |
9 July 2014 | Full accounts made up to 26 December 2013 (14 pages) |
9 July 2014 | Full accounts made up to 26 December 2013 (14 pages) |
25 April 2014 | Termination of appointment of Stephen Wiener as a director (2 pages) |
25 April 2014 | Termination of appointment of Stephen Wiener as a director (2 pages) |
11 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
10 December 2013 | Register(s) moved to registered office address (1 page) |
10 December 2013 | Register(s) moved to registered office address (1 page) |
17 October 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
17 October 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
14 October 2013 | Appointment of Fiona Elizabeth Smith as a secretary (3 pages) |
14 October 2013 | Appointment of Fiona Elizabeth Smith as a secretary (3 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Statement of company's objects (2 pages) |
12 July 2013 | Statement of company's objects (2 pages) |
12 July 2013 | Registered office address changed from , 16-18 Beak Street, London, W1F 9rd on 12 July 2013 (2 pages) |
12 July 2013 | Registered office address changed from 16-18 Beak Street London W1F 9RD on 12 July 2013 (2 pages) |
12 July 2013 | Resolutions
|
13 February 2013 | Section 519 (1 page) |
13 February 2013 | Section 519 (1 page) |
15 January 2013 | Appointment of Philip Bowcock as a director (3 pages) |
15 January 2013 | Appointment of Philip Bowcock as a director (3 pages) |
10 January 2013 | Appointment of Stephen Mark Wiener as a director (3 pages) |
10 January 2013 | Appointment of Olswang Cosec Limited as a secretary (3 pages) |
10 January 2013 | Termination of appointment of Alastair Oatey as a secretary (2 pages) |
10 January 2013 | Appointment of Stephen Mark Wiener as a director (3 pages) |
10 January 2013 | Termination of appointment of Alastair Oatey as a secretary (2 pages) |
10 January 2013 | Appointment of Olswang Cosec Limited as a secretary (3 pages) |
23 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 November 2011 | Register inspection address has been changed (1 page) |
18 November 2011 | Register inspection address has been changed (1 page) |
18 November 2011 | Register(s) moved to registered inspection location (1 page) |
18 November 2011 | Register(s) moved to registered inspection location (1 page) |
18 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
2 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 2
|
31 August 2010 | Particulars of a mortgage or charge / charge no: 2
|
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 December 2009 | Director's details changed for Alastair Irven Oatey on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Alastair Irven Oatey on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Alastair Irven Oatey on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Alastair Irven Oatey on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
29 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
18 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
18 November 2008 | Location of register of members (1 page) |
18 November 2008 | Location of register of members (1 page) |
18 November 2008 | Director and secretary's change of particulars / alastair oatey / 18/11/2008 (1 page) |
18 November 2008 | Location of debenture register (1 page) |
18 November 2008 | Director and secretary's change of particulars / alastair oatey / 18/11/2008 (1 page) |
18 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
18 November 2008 | Location of debenture register (1 page) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 8 baltic street east london EC1Y 0UP (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 8 baltic street east, london, EC1Y 0UP (1 page) |
7 January 2008 | Company name changed city screen (birmingham) LIMITED\certificate issued on 05/01/08 (2 pages) |
7 January 2008 | Company name changed city screen (birmingham) LIMITED\certificate issued on 05/01/08 (2 pages) |
6 December 2007 | Return made up to 12/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 12/11/07; full list of members (2 pages) |
17 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 December 2006 | Return made up to 12/11/06; full list of members (2 pages) |
14 December 2006 | Return made up to 12/11/06; full list of members (2 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
19 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 January 2005 | Secretary's particulars changed (1 page) |
12 January 2005 | Secretary's particulars changed (1 page) |
8 December 2004 | Return made up to 12/11/04; full list of members (2 pages) |
8 December 2004 | Return made up to 12/11/04; full list of members (2 pages) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 December 2003 | Return made up to 12/11/03; full list of members (2 pages) |
1 December 2003 | Return made up to 12/11/03; full list of members (2 pages) |
17 November 2003 | Director's particulars changed (1 page) |
17 November 2003 | Director's particulars changed (1 page) |
27 September 2003 | Location of register of members (1 page) |
27 September 2003 | Location of register of members (1 page) |
12 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: hardy house, 16-18 beak street, london, W1F 9RD (1 page) |
6 June 2003 | New secretary appointed (1 page) |
6 June 2003 | New secretary appointed (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: hardy house 16-18 beak street london W1F 9RD (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
10 April 2003 | Particulars of mortgage/charge (8 pages) |
10 April 2003 | Particulars of mortgage/charge (8 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
13 December 2002 | Registered office changed on 13/12/02 from: 86 dean street, london, W1D 3SR (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: 86 dean street london W1D 3SR (1 page) |
16 November 2002 | Return made up to 12/11/02; full list of members
|
16 November 2002 | Return made up to 12/11/02; full list of members
|
4 September 2002 | Director's particulars changed (1 page) |
4 September 2002 | Director's particulars changed (1 page) |
7 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
16 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 November 2000 | Return made up to 12/11/00; full list of members
|
28 November 2000 | Return made up to 12/11/00; full list of members
|
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | New director appointed (3 pages) |
12 November 1999 | Incorporation (17 pages) |
12 November 1999 | Incorporation (17 pages) |