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(10 years, 2 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(14 years 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 Alastair Irven Oatey |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Lawrance Lea Harston Cambridge Cambridgeshire CB22 7QR |
Director Name | Mr Vincent Gregory Jervis |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Durham Way Rayleigh Essex SS6 9RY |
Secretary Name | Mr Alastair Irven Oatey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
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(4 years, 10 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 | 20 December 2012(4 years, 10 months 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(5 years, 7 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(7 years, 4 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 | 30 November 2016(8 years, 9 months after company formation) |
Appointment Duration | 3 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(13 years, 11 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 |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2012(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 2013) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | www.picturehouses.co.uk/ |
---|---|
Telephone | 0131 2092207 |
Telephone region | Edinburgh |
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 |
Year | 2012 |
---|---|
Turnover | £610,601 |
Gross Profit | £159,231 |
Net Worth | £86,435 |
Cash | £4,092 |
Current Liabilities | £101,077 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Full |
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) |
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 |
23 November 2020 | Registration of charge 065047840003, created on 23 November 2020 (96 pages) |
---|---|
28 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (16 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 065047840002, created on 28 February 2018 (89 pages) |
20 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 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) |
6 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 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) |
13 December 2016 | Appointment of Mr Ariel Nisim Bouskila as a director on 30 November 2016 (2 pages) |
13 December 2016 | Termination of appointment of Vincent Gregory Jervis as a director on 30 November 2016 (1 page) |
13 December 2016 | Appointment of Mr Ariel Nisim Bouskila as a director on 30 November 2016 (2 pages) |
13 December 2016 | Termination of appointment of Vincent Gregory Jervis as a director on 30 November 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) |
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) |
6 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 June 2016 | Satisfaction of charge 1 in full (1 page) |
9 June 2016 | Satisfaction of charge 1 in full (1 page) |
15 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
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) |
16 July 2015 | Appointment of Merav Keren as a director on 1 July 2015 (3 pages) |
16 July 2015 | Appointment of Merav Keren as a director on 1 July 2015 (3 pages) |
16 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 (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) |
11 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
9 September 2014 | Section 519 (2 pages) |
9 September 2014 | Section 519 (2 pages) |
2 September 2014 | Section 519 (3 pages) |
2 September 2014 | Section 519 (3 pages) |
9 July 2014 | Full accounts made up to 26 December 2013 (13 pages) |
9 July 2014 | Full accounts made up to 26 December 2013 (13 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 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
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 (14 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 July 2013 | Resolutions
|
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 | 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
|
4 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Section 519 (1 page) |
13 February 2013 | Section 519 (1 page) |
31 January 2013 | Registered office address changed from the Coach House Church Lane Witnesham Ipswich IP6 9JD United Kingdom on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from , the Coach House Church Lane, Witnesham, Ipswich, IP6 9JD, United Kingdom on 31 January 2013 (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 Olswang Cosec Limited as a secretary (3 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) |
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) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
14 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
21 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 1
|
31 August 2010 | Particulars of a mortgage or charge / charge no: 1
|
12 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 July 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
9 July 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
23 March 2010 | Director's details changed for Vincent Gregory Jervis on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Vincent Gregory Jervis on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
24 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
23 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
30 July 2008 | Director and secretary's change of particulars / alastair oatey / 30/07/2008 (1 page) |
30 July 2008 | Director and secretary's change of particulars / alastair oatey / 30/07/2008 (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 16-18 beak street london W1F 9RD (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from, 16-18 beak street, london, W1F 9RD (1 page) |
15 February 2008 | Incorporation (13 pages) |
15 February 2008 | Incorporation (13 pages) |