Company NameC S (Norwich) Limited
DirectorsRoei Kaufman and Clare Louise Binns
Company StatusActive
Company Number05509936
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Roei Kaufman
Date of BirthApril 1985 (Born 39 years ago)
NationalityRomanian
StatusCurrent
Appointed21 March 2017(11 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Director NameClare Louise Binns
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(12 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Secretary NameScott Brooker
StatusCurrent
Appointed01 March 2022(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Director NameMr Vincent Gregory Jervis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Durham Way
Rayleigh
Essex
SS6 9RY
Director NameMs Lyn Mary Goleby
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCinema
Country of ResidenceEngland
Correspondence AddressWitnesham Hall Church Lane
Witnesham
Ipswich
Suffolk
IP6 9JD
Secretary NameMr Alastair Irven Oatey
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lawrance Lea
Harston
Cambridge
Cambridgeshire
CB22 7QR
Director NameMr Richard John Burgess
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address54 Manor Road
Cheam
Surrey
SM2 7AG
Director NameMr Henry Julian Aglionby Stanford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel Farm, Fen Lane
Forward Green
Stowmarket
Suffolk
IP14 5EF
Director NameGraham Murray Creelman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 06 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Christchurch Road
Norwich
Norfolk
NR2 2AE
Director NameStephen Mark Wiener
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2012(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPower Road Studios Power Road
Chiswick
London
W4 5PY
Director NamePhilip Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPower Road Studios Power Road
Chiswick
London
W4 5PY
Secretary NameFiona Elizabeth Smith
NationalityBritish
StatusResigned
Appointed01 October 2013(8 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 January 2022)
RoleCompany Director
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Director NameMerav Keren
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIsraeli
StatusResigned
Appointed01 July 2015(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 2018)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Director NameMr Ariel Nisim Bouskila
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIsraeli
StatusResigned
Appointed31 October 2016(11 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 March 2017)
RoleAccountant
Country of ResidenceIsrael
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Secretary NameNigel Kravitz
StatusResigned
Appointed27 January 2022(16 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 March 2022)
RoleCompany Director
Correspondence AddressCineworld Group Plc 8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed06 December 2012(7 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2013)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websitepicturehouses.co.uk

Location

Registered Address8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

528k at £0.5Picturehouse Cinemas LTD
100.99%
Ordinary

Financials

Year2014
Turnover£2,092,373
Gross Profit£762,208
Net Worth£155,601
Cash£109,423
Current Liabilities£337,459

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due29 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

31 July 2023Delivered 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 2023Delivered 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 2022Delivered 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 2020Delivered 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 2018Delivered 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 2007Delivered 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

Filing History

23 November 2020Registration of charge 055099360003, created on 23 November 2020 (96 pages)
21 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (19 pages)
16 July 2019Confirmation statement made on 15 July 2019 with updates (5 pages)
7 October 2018Full accounts made up to 31 December 2017 (19 pages)
30 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
20 April 2018Termination of appointment of Merav Keren as a director on 20 April 2018 (1 page)
20 April 2018Appointment of Clare Louise Binns as a director on 20 April 2018 (2 pages)
7 March 2018Registration of charge 055099360002, created on 28 February 2018 (89 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
25 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
28 March 2017Termination of appointment of Ariel Nisim Bouskila as a director on 21 March 2017 (1 page)
28 March 2017Termination of appointment of Ariel Nisim Bouskila as a director on 21 March 2017 (1 page)
28 March 2017Appointment of Mr Roei Kaufman as a director on 21 March 2017 (2 pages)
28 March 2017Appointment of Mr Roei Kaufman as a director on 21 March 2017 (2 pages)
21 December 2016Secretary's details changed for Fiona Elizabeth Smith on 24 October 2016 (1 page)
21 December 2016Secretary's details changed for Fiona Elizabeth Smith on 24 October 2016 (1 page)
4 November 2016Appointment of Mr Ariel Nisim Bouskila as a director on 31 October 2016 (2 pages)
4 November 2016Termination of appointment of Lyn Mary Goleby as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Lyn Mary Goleby as a director on 31 October 2016 (1 page)
4 November 2016Appointment of Mr Ariel Nisim Bouskila as a director on 31 October 2016 (2 pages)
24 October 2016Registered 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 2016Registered 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 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2016Full accounts made up to 31 December 2015 (19 pages)
6 October 2016Full accounts made up to 31 December 2015 (19 pages)
8 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5,280
(14 pages)
8 October 2015Annual return made up to 15 July 2014 with a full list of shareholders
  • ANNOTATION Replacement The form replaces the AR01 registered on 21/08/2014 as it was not properly delivered
(17 pages)
8 October 2015Annual return made up to 15 July 2014 with a full list of shareholders
  • ANNOTATION Replacement The form replaces the AR01 registered on 21/08/2014 as it was not properly delivered
(17 pages)
8 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5,280
(14 pages)
31 July 2015Appointment of Merav Keren as a director on 1 July 2015 (3 pages)
31 July 2015Appointment of Merav Keren as a director on 1 July 2015 (3 pages)
31 July 2015Appointment of Merav Keren as a director on 1 July 2015 (3 pages)
3 July 2015Full accounts made up to 1 January 2015 (16 pages)
3 July 2015Full accounts made up to 1 January 2015 (16 pages)
3 July 2015Full accounts made up to 1 January 2015 (16 pages)
18 June 2015Termination of appointment of Philip Bowcock as a director on 9 June 2015 (1 page)
18 June 2015Termination of appointment of Philip Bowcock as a director on 9 June 2015 (1 page)
18 June 2015Termination of appointment of Philip Bowcock as a director on 9 June 2015 (1 page)
9 September 2014Section 519 (2 pages)
9 September 2014Section 519 (2 pages)
2 September 2014Section 519 ca 2006 (3 pages)
2 September 2014Section 519 ca 2006 (3 pages)
21 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 5,280

Statement of capital on 2014-08-21
  • GBP 5,280
  • ANNOTATION Replaced a replacement AR01 was registered on 07/10/2015
(15 pages)
21 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 5,280
(14 pages)
21 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 5,280

Statement of capital on 2014-08-21
  • GBP 5,280
  • ANNOTATION Replaced a replacement AR01 was registered on 07/10/2015
(15 pages)
9 July 2014Full accounts made up to 26 December 2013 (17 pages)
9 July 2014Full accounts made up to 26 December 2013 (17 pages)
25 April 2014Termination of appointment of Stephen Wiener as a director (2 pages)
25 April 2014Termination of appointment of Stephen Wiener as a director (2 pages)
17 October 2013Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
17 October 2013Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
14 October 2013Appointment of Fiona Elizabeth Smith as a secretary (3 pages)
14 October 2013Appointment of Fiona Elizabeth Smith as a secretary (3 pages)
3 October 2013Full accounts made up to 31 December 2012 (22 pages)
3 October 2013Full accounts made up to 31 December 2012 (22 pages)
27 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5,280
(15 pages)
27 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5,280
(15 pages)
12 July 2013Statement of company's objects (2 pages)
12 July 2013Statement of company's objects (2 pages)
12 July 2013Registered office address changed from Hardy House 16-18 Beak Street London W1F 9RD United Kingdom on 12 July 2013 (2 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 July 2013Registered office address changed from Hardy House 16-18 Beak Street London W1F 9RD United Kingdom on 12 July 2013 (2 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
20 February 2013Section 519 (1 page)
20 February 2013Section 519 (1 page)
10 January 2013Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 10 January 2013 (1 page)
10 January 2013Appointment of Philip Bowcock as a director (3 pages)
10 January 2013Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 10 January 2013 (1 page)
10 January 2013Appointment of Philip Bowcock as a director (3 pages)
8 January 2013Termination of appointment of Alastair Oatey as a secretary (2 pages)
8 January 2013Termination of appointment of Graham Creelman as a director (2 pages)
8 January 2013Registered office address changed from 16-18 Beak Street London W1F 9RD on 8 January 2013 (2 pages)
8 January 2013Appointment of Olswang Cosec Limited as a secretary (3 pages)
8 January 2013Termination of appointment of Alastair Oatey as a secretary (2 pages)
8 January 2013Termination of appointment of Henry Stanford as a director (2 pages)
8 January 2013Registered office address changed from 16-18 Beak Street London W1F 9RD on 8 January 2013 (2 pages)
8 January 2013Termination of appointment of Richard Burgess as a director (2 pages)
8 January 2013Registered office address changed from 16-18 Beak Street London W1F 9RD on 8 January 2013 (2 pages)
8 January 2013Appointment of Stephen Mark Wiener as a director (3 pages)
8 January 2013Termination of appointment of Richard Burgess as a director (2 pages)
8 January 2013Termination of appointment of Graham Creelman as a director (2 pages)
8 January 2013Appointment of Stephen Mark Wiener as a director (3 pages)
8 January 2013Appointment of Olswang Cosec Limited as a secretary (3 pages)
8 January 2013Termination of appointment of Henry Stanford as a director (2 pages)
28 September 2012Director's details changed for Graham Murray Creelman on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Graham Murray Creelman on 28 September 2012 (2 pages)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (9 pages)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (9 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (9 pages)
26 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (9 pages)
26 September 2011Register(s) moved to registered inspection location (1 page)
26 September 2011Register(s) moved to registered inspection location (1 page)
24 September 2011Register inspection address has been changed (1 page)
24 September 2011Register inspection address has been changed (1 page)
14 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (8 pages)
1 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (8 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 July 2009Return made up to 15/07/09; full list of members (6 pages)
17 July 2009Return made up to 15/07/09; full list of members (6 pages)
29 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 July 2008Return made up to 15/07/08; full list of members (6 pages)
21 July 2008Secretary's change of particulars / alastair oatey / 14/07/2008 (1 page)
21 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 July 2008Return made up to 15/07/08; full list of members (6 pages)
21 July 2008Secretary's change of particulars / alastair oatey / 14/07/2008 (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
2 November 2007Location of register of members (1 page)
2 November 2007Return made up to 15/07/07; full list of members (2 pages)
2 November 2007Location of register of members (1 page)
2 November 2007Return made up to 15/07/07; full list of members (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007New director appointed (3 pages)
1 November 2007Director resigned (1 page)
1 November 2007New director appointed (3 pages)
1 November 2007New director appointed (3 pages)
1 November 2007New director appointed (3 pages)
24 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 October 2007S-div 27/09/07 (1 page)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 October 2007Ad 27/09/07--------- £ si [email protected]=2640 £ ic 1/2641 (4 pages)
24 October 2007Nc inc already adjusted 27/09/07 (2 pages)
24 October 2007Nc inc already adjusted 27/09/07 (2 pages)
24 October 2007Ad 27/09/07--------- £ si [email protected]=2639 £ ic 2641/5280 (2 pages)
24 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 October 2007Ad 27/09/07--------- £ si [email protected]=2639 £ ic 2641/5280 (2 pages)
24 October 2007Ad 27/09/07--------- £ si [email protected]=2640 £ ic 1/2641 (4 pages)
24 October 2007S-div 27/09/07 (1 page)
12 October 2007Particulars of mortgage/charge (6 pages)
12 October 2007Particulars of mortgage/charge (6 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 August 2006Return made up to 15/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2006Return made up to 15/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
9 August 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
15 July 2005Incorporation (16 pages)
15 July 2005Incorporation (16 pages)