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(12 years, 9 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(16 years, 7 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 Vincent Gregory Jervis |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Durham Way Rayleigh Essex SS6 9RY |
Director Name | Ms Lyn Mary Goleby |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Cinema |
Country of Residence | England |
Correspondence Address | Witnesham Hall Church Lane Witnesham Ipswich Suffolk IP6 9JD |
Secretary Name | Mr Alastair Irven Oatey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lawrance Lea Harston Cambridge Cambridgeshire CB22 7QR |
Director Name | Mr Richard John Burgess |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 54 Manor Road Cheam Surrey SM2 7AG |
Director Name | Mr Henry Julian Aglionby Stanford |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel Farm, Fen Lane Forward Green Stowmarket Suffolk IP14 5EF |
Director Name | Graham Murray Creelman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(2 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 06 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Christchurch Road Norwich Norfolk NR2 2AE |
Director Name | Stephen Mark Wiener |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2012(7 years, 4 months 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 | 06 December 2012(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 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(8 years, 2 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 | Merav Keren |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 July 2015(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 2018) |
Role | Financial Director |
Country of Residence | United Kingdom |
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(11 years, 3 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(16 years, 6 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 | 15 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2012(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 2013) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | picturehouses.co.uk |
---|
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 |
528k at £0.5 | Picturehouse Cinemas LTD 100.99% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,092,373 |
Gross Profit | £762,208 |
Net Worth | £155,601 |
Cash | £109,423 |
Current Liabilities | £337,459 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
31 July 2023 | Delivered on: 10 August 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The deed enclosed includes a legal mortgage and/or fixed charge over the property listed in schedule 2 and a fixed charge over trademarks owned by cineworld cinemas limited listed in schedule 6 with registration numbers: UK00002236467, UK00002410286, UK00906894109, UK00909254814, UK00909853921, UK00916344194, UK00003173915, UK00003210489 and UK00003276101. For more details refer to the deed. Outstanding |
---|---|
31 July 2023 | Delivered on: 3 August 2023 Persons entitled: Celebrity Commercial Funding (Cayman) L.P. Classification: A registered charge Particulars: The deed enclosed includes a legal mortgage and/or fixed charge over the property listed in schedule 2 and a fixed charge over trademarks owned by cineworld cinemas limited listed in schedule 6 with registration numbers: UK00002236467, UK00002410286, UK00906894109, UK00909254814, UK00909853921, UK00916344194, UK00003173915, UK00003210489 and UK00003276101. For more details refer to the deed. Outstanding |
9 September 2022 | Delivered on: 27 September 2022 Persons entitled: Barclays Bank PLC (As Administrative and Collateral Agent for the Secured Parties) Classification: A registered charge Particulars: Amongst others, leasehold property bearing title no. NK375154 with address: st andrews street, norwich NR2 4AD. Please refer to the security instrument for further details. Outstanding |
23 November 2020 | Delivered on: 23 November 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Pursuant to clause 3.2 of the instrument, the company has granted a charge over its leasehold with title number NK375154. Please see schedule 2 of the instrument for more details. Outstanding |
28 February 2018 | Delivered on: 7 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property bearing title no. NK375154 located in the county/district of norwich with address: st andrews street, norwich NR2 4AD. Please refer to schedule 2 of the security instrument for further details. Outstanding |
27 September 2007 | Delivered on: 12 October 2007 Satisfied on: 4 April 2013 Persons entitled: Close Brothers Protected Vct PLC (Security Trustee) Classification: Trust debenture Secured details: All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
23 November 2020 | Registration of charge 055099360003, created on 23 November 2020 (96 pages) |
---|---|
21 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
16 July 2019 | Confirmation statement made on 15 July 2019 with updates (5 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
30 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
20 April 2018 | Termination of appointment of Merav Keren as a director on 20 April 2018 (1 page) |
20 April 2018 | Appointment of Clare Louise Binns as a director on 20 April 2018 (2 pages) |
7 March 2018 | Registration of charge 055099360002, created on 28 February 2018 (89 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
28 March 2017 | Termination of appointment of Ariel Nisim Bouskila as a director on 21 March 2017 (1 page) |
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 | Appointment of Mr Roei Kaufman as a director on 21 March 2017 (2 pages) |
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) |
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 | 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) |
24 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 24 October 2016 (1 page) |
24 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 24 October 2016 (1 page) |
21 October 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (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) |
8 October 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 15 July 2014 with a full list of shareholders
|
8 October 2015 | Annual return made up to 15 July 2014 with a full list of shareholders
|
8 October 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
31 July 2015 | Appointment of Merav Keren as a director on 1 July 2015 (3 pages) |
31 July 2015 | Appointment of Merav Keren as a director on 1 July 2015 (3 pages) |
31 July 2015 | Appointment of Merav Keren as a director on 1 July 2015 (3 pages) |
3 July 2015 | Full accounts made up to 1 January 2015 (16 pages) |
3 July 2015 | Full accounts made up to 1 January 2015 (16 pages) |
3 July 2015 | Full accounts made up to 1 January 2015 (16 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) |
9 September 2014 | Section 519 (2 pages) |
9 September 2014 | Section 519 (2 pages) |
2 September 2014 | Section 519 ca 2006 (3 pages) |
2 September 2014 | Section 519 ca 2006 (3 pages) |
21 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
Statement of capital on 2014-08-21
|
9 July 2014 | Full accounts made up to 26 December 2013 (17 pages) |
9 July 2014 | Full accounts made up to 26 December 2013 (17 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) |
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 (22 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
27 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
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 Hardy House 16-18 Beak Street London W1F 9RD United Kingdom on 12 July 2013 (2 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Resolutions
|
12 July 2013 | Registered office address changed from Hardy House 16-18 Beak Street London W1F 9RD United Kingdom on 12 July 2013 (2 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
20 February 2013 | Section 519 (1 page) |
20 February 2013 | Section 519 (1 page) |
10 January 2013 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 10 January 2013 (1 page) |
10 January 2013 | Appointment of Philip Bowcock as a director (3 pages) |
10 January 2013 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 10 January 2013 (1 page) |
10 January 2013 | Appointment of Philip Bowcock as a director (3 pages) |
8 January 2013 | Termination of appointment of Alastair Oatey as a secretary (2 pages) |
8 January 2013 | Termination of appointment of Graham Creelman as a director (2 pages) |
8 January 2013 | Registered office address changed from 16-18 Beak Street London W1F 9RD on 8 January 2013 (2 pages) |
8 January 2013 | Appointment of Olswang Cosec Limited as a secretary (3 pages) |
8 January 2013 | Termination of appointment of Alastair Oatey as a secretary (2 pages) |
8 January 2013 | Termination of appointment of Henry Stanford as a director (2 pages) |
8 January 2013 | Registered office address changed from 16-18 Beak Street London W1F 9RD on 8 January 2013 (2 pages) |
8 January 2013 | Termination of appointment of Richard Burgess as a director (2 pages) |
8 January 2013 | Registered office address changed from 16-18 Beak Street London W1F 9RD on 8 January 2013 (2 pages) |
8 January 2013 | Appointment of Stephen Mark Wiener as a director (3 pages) |
8 January 2013 | Termination of appointment of Richard Burgess as a director (2 pages) |
8 January 2013 | Termination of appointment of Graham Creelman as a director (2 pages) |
8 January 2013 | Appointment of Stephen Mark Wiener as a director (3 pages) |
8 January 2013 | Appointment of Olswang Cosec Limited as a secretary (3 pages) |
8 January 2013 | Termination of appointment of Henry Stanford as a director (2 pages) |
28 September 2012 | Director's details changed for Graham Murray Creelman on 28 September 2012 (2 pages) |
28 September 2012 | Director's details changed for Graham Murray Creelman on 28 September 2012 (2 pages) |
25 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (9 pages) |
25 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (9 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) |
26 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (9 pages) |
26 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (9 pages) |
26 September 2011 | Register(s) moved to registered inspection location (1 page) |
26 September 2011 | Register(s) moved to registered inspection location (1 page) |
24 September 2011 | Register inspection address has been changed (1 page) |
24 September 2011 | Register inspection address has been changed (1 page) |
14 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 July 2009 | Return made up to 15/07/09; full list of members (6 pages) |
17 July 2009 | Return made up to 15/07/09; full list of members (6 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) |
21 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 July 2008 | Return made up to 15/07/08; full list of members (6 pages) |
21 July 2008 | Secretary's change of particulars / alastair oatey / 14/07/2008 (1 page) |
21 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 July 2008 | Return made up to 15/07/08; full list of members (6 pages) |
21 July 2008 | Secretary's change of particulars / alastair oatey / 14/07/2008 (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
2 November 2007 | Location of register of members (1 page) |
2 November 2007 | Return made up to 15/07/07; full list of members (2 pages) |
2 November 2007 | Location of register of members (1 page) |
2 November 2007 | Return made up to 15/07/07; full list of members (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (3 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (3 pages) |
1 November 2007 | New director appointed (3 pages) |
1 November 2007 | New director appointed (3 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | S-div 27/09/07 (1 page) |
24 October 2007 | Resolutions
|
24 October 2007 | Ad 27/09/07--------- £ si [email protected]=2640 £ ic 1/2641 (4 pages) |
24 October 2007 | Nc inc already adjusted 27/09/07 (2 pages) |
24 October 2007 | Nc inc already adjusted 27/09/07 (2 pages) |
24 October 2007 | Ad 27/09/07--------- £ si [email protected]=2639 £ ic 2641/5280 (2 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
24 October 2007 | Ad 27/09/07--------- £ si [email protected]=2639 £ ic 2641/5280 (2 pages) |
24 October 2007 | Ad 27/09/07--------- £ si [email protected]=2640 £ ic 1/2641 (4 pages) |
24 October 2007 | S-div 27/09/07 (1 page) |
12 October 2007 | Particulars of mortgage/charge (6 pages) |
12 October 2007 | Particulars of mortgage/charge (6 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
8 August 2006 | Return made up to 15/07/06; full list of members
|
8 August 2006 | Return made up to 15/07/06; full list of members
|
9 August 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
9 August 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New director appointed (2 pages) |
15 July 2005 | Incorporation (16 pages) |
15 July 2005 | Incorporation (16 pages) |