Company NamePicturehouse Bookings Limited
DirectorsRoei Kaufman and Clare Louise Binns
Company StatusActive
Company Number06504784
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Roei Kaufman
Date of BirthApril 1985 (Born 39 years ago)
NationalityRomanian
StatusCurrent
Appointed21 March 2017(9 years, 1 month 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(10 years, 2 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(14 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Director NameMr Alastair Irven Oatey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Lawrance Lea
Harston
Cambridge
Cambridgeshire
CB22 7QR
Director NameMr Vincent Gregory Jervis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Durham Way
Rayleigh
Essex
SS6 9RY
Secretary NameMr Alastair Irven Oatey
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lawrance Lea
Harston
Cambridge
Cambridgeshire
CB22 7QR
Director NameStephen Mark Wiener
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2012(4 years, 10 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
Appointed20 December 2012(4 years, 10 months after company formation)
Appointment Duration2 years, 5 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(5 years, 7 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(7 years, 4 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
Appointed30 November 2016(8 years, 9 months after company formation)
Appointment Duration3 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(13 years, 11 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
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed20 December 2012(4 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 2013)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websitewww.picturehouses.co.uk/
Telephone0131 2092207
Telephone regionEdinburgh

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

Financials

Year2012
Turnover£610,601
Gross Profit£159,231
Net Worth£86,435
Cash£4,092
Current Liabilities£101,077

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryFull
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

9 September 2022Delivered 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 2020Delivered on: 23 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 February 2018Delivered on: 7 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 August 2010Delivered 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

Filing History

23 November 2020Registration of charge 065047840003, created on 23 November 2020 (96 pages)
28 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (16 pages)
15 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (16 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 065047840002, created on 28 February 2018 (89 pages)
20 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
28 March 2017Appointment of Mr Roei Kaufman as a director on 21 March 2017 (2 pages)
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 2017Termination of appointment of Ariel Nisim Bouskila as a director on 21 March 2017 (1 page)
6 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 15 February 2017 with updates (6 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)
13 December 2016Appointment of Mr Ariel Nisim Bouskila as a director on 30 November 2016 (2 pages)
13 December 2016Termination of appointment of Vincent Gregory Jervis as a director on 30 November 2016 (1 page)
13 December 2016Appointment of Mr Ariel Nisim Bouskila as a director on 30 November 2016 (2 pages)
13 December 2016Termination of appointment of Vincent Gregory Jervis as a director on 30 November 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)
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)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
9 June 2016Satisfaction of charge 1 in full (1 page)
9 June 2016Satisfaction of charge 1 in full (1 page)
15 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
15 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
1 December 2015Termination of appointment of Alastair Irven Oatey as a director on 3 November 2015 (2 pages)
1 December 2015Termination of appointment of Alastair Irven Oatey as a director on 3 November 2015 (2 pages)
1 December 2015Termination of appointment of Alastair Irven Oatey as a director on 3 November 2015 (2 pages)
16 July 2015Appointment of Merav Keren as a director on 1 July 2015 (3 pages)
16 July 2015Appointment of Merav Keren as a director on 1 July 2015 (3 pages)
16 July 2015Appointment of Merav Keren as a director on 1 July 2015 (3 pages)
3 July 2015Full accounts made up to 1 January 2015 (14 pages)
3 July 2015Full accounts made up to 1 January 2015 (14 pages)
3 July 2015Full accounts made up to 1 January 2015 (14 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)
11 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(6 pages)
11 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(6 pages)
9 September 2014Section 519 (2 pages)
9 September 2014Section 519 (2 pages)
2 September 2014Section 519 (3 pages)
2 September 2014Section 519 (3 pages)
9 July 2014Full accounts made up to 26 December 2013 (13 pages)
9 July 2014Full accounts made up to 26 December 2013 (13 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 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(7 pages)
17 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(7 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 (14 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 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 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)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
13 February 2013Section 519 (1 page)
13 February 2013Section 519 (1 page)
31 January 2013Registered office address changed from the Coach House Church Lane Witnesham Ipswich IP6 9JD United Kingdom on 31 January 2013 (1 page)
31 January 2013Registered office address changed from , the Coach House Church Lane, Witnesham, Ipswich, IP6 9JD, United Kingdom on 31 January 2013 (1 page)
15 January 2013Appointment of Philip Bowcock as a director (3 pages)
15 January 2013Appointment of Philip Bowcock as a director (3 pages)
10 January 2013Appointment of Olswang Cosec Limited as a secretary (3 pages)
10 January 2013Appointment of Stephen Mark Wiener as a director (3 pages)
10 January 2013Termination of appointment of Alastair Oatey as a secretary (2 pages)
10 January 2013Appointment of Olswang Cosec Limited as a secretary (3 pages)
10 January 2013Appointment of Stephen Mark Wiener as a director (3 pages)
10 January 2013Termination of appointment of Alastair Oatey as a secretary (2 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
14 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
14 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
12 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 July 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
9 July 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
23 March 2010Director's details changed for Vincent Gregory Jervis on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Vincent Gregory Jervis on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
24 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
24 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
23 February 2009Return made up to 15/02/09; full list of members (3 pages)
23 February 2009Return made up to 15/02/09; full list of members (3 pages)
30 July 2008Director and secretary's change of particulars / alastair oatey / 30/07/2008 (1 page)
30 July 2008Director and secretary's change of particulars / alastair oatey / 30/07/2008 (1 page)
7 March 2008Registered office changed on 07/03/2008 from 16-18 beak street london W1F 9RD (1 page)
7 March 2008Registered office changed on 07/03/2008 from, 16-18 beak street, london, W1F 9RD (1 page)
15 February 2008Incorporation (13 pages)
15 February 2008Incorporation (13 pages)