London
SW11 6SF
Director Name | Ms Laura Rose Johnson Ferguson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 20-22 Stukeley St London WC2B 5LR |
Director Name | Mr Ross Fitzsimons |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Trinity Cottages Richmond Surrey TW9 2LA |
Director Name | Mr Philip Wyndham Ashley Knatchbull |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 20-22 Stukeley St London WC2B 5LR |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | curzoncinemas.com |
---|
Registered Address | 2nd Floor 20-22 Stukeley St London WC2B 5LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Curzon World LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,473,231 |
Gross Profit | £448,136 |
Net Worth | £696,582 |
Cash | £97,586 |
Current Liabilities | £1,626,986 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
16 September 2022 | Delivered on: 22 September 2022 Persons entitled: Fortress Credit Corp. (As Security Agent) Classification: A registered charge Outstanding |
---|---|
18 February 2020 | Delivered on: 25 February 2020 Persons entitled: Fortress Credit Corp. as Security Agent Classification: A registered charge Outstanding |
14 November 2008 | Delivered on: 20 November 2008 Persons entitled: Marsa Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and it's interest in the account specified in the rent deed and all monies withdrawn from time to time in accordance with the deed. Outstanding |
10 November 2023 | Termination of appointment of Philip Wyndham Ashley Knatchbull as a director on 10 November 2023 (1 page) |
---|---|
4 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
25 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (36 pages) |
25 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
25 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
25 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
22 October 2022 | Satisfaction of charge 066347850002 in full (4 pages) |
22 September 2022 | Registration of charge 066347850003, created on 16 September 2022 (57 pages) |
16 August 2022 | Appointment of Ms Laura Rose Johnson Ferguson as a director on 5 August 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
7 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
7 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (36 pages) |
7 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
27 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
17 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
17 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages) |
17 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
17 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
19 August 2020 | Resolutions
|
19 August 2020 | Memorandum and Articles of Association (26 pages) |
19 August 2020 | Statement of company's objects (2 pages) |
8 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
25 February 2020 | Registration of charge 066347850002, created on 18 February 2020 (20 pages) |
2 December 2019 | Satisfaction of charge 1 in full (1 page) |
25 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (32 pages) |
25 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
11 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
11 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
12 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (33 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
4 December 2017 | Withdrawal of a person with significant control statement on 4 December 2017 (2 pages) |
4 December 2017 | Withdrawal of a person with significant control statement on 4 December 2017 (2 pages) |
21 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages) |
21 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
21 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
21 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
21 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
21 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
21 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
21 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 July 2017 | Notification of Curzon World Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 July 2017 | Notification of Curzon World Limited as a person with significant control on 6 April 2016 (1 page) |
26 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
26 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
26 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
26 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
3 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
3 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
3 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
3 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
29 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
12 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Termination of appointment of Ross Fitzsimons as a director on 1 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Ross Fitzsimons as a director on 1 July 2015 (1 page) |
12 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Termination of appointment of Ross Fitzsimons as a director on 1 July 2015 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
17 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
6 August 2013 | Appointment of Mr Philip Wyndham Ashley Knatchbull as a director (2 pages) |
6 August 2013 | Appointment of Mr Philip Wyndham Ashley Knatchbull as a director (2 pages) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
22 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Auditor's resignation (1 page) |
21 March 2011 | Auditor's resignation (1 page) |
4 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 March 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
9 March 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
17 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
17 July 2009 | Location of register of members (1 page) |
17 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
17 July 2009 | Location of register of members (1 page) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 October 2008 | Company name changed world cinema (2008) LIMITED\certificate issued on 02/10/08 (2 pages) |
2 October 2008 | Company name changed world cinema (2008) LIMITED\certificate issued on 02/10/08 (2 pages) |
1 July 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
1 July 2008 | Incorporation (17 pages) |
1 July 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
1 July 2008 | Incorporation (17 pages) |