Company NameOpen Cinema Foundation
DirectorChristopher Martyn Xavier Warrack
Company StatusActive
Company Number06939528
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 June 2009(14 years, 10 months ago)
Previous NamesOpen Film Club and Open Cinema

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Martyn Xavier Warrack
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange At Somerset House Strand
London
WC2R 1LA
Director NameMr Bertrand Beghin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed21 September 2012(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2014)
RoleNon-Executive Director Of Strategy
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 10-16 Scrutton Street
London
EC2A 4RU
Director NameMs Laura Hopper
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2012(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2014)
RoleDirector Of Partnerships
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 10-16 Scrutton Street
London
EC2A 4RU

Contact

Websitewww.opencinema.net/
Telephone020 72475069
Telephone regionLondon

Location

Registered AddressThe Exchange At Somerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£193,114
Cash£1,034
Current Liabilities£34,056

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Filing History

16 September 2023Compulsory strike-off action has been discontinued (1 page)
13 September 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
1 July 2022Compulsory strike-off action has been discontinued (1 page)
30 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Micro company accounts made up to 30 June 2020 (3 pages)
23 December 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
26 October 2021Compulsory strike-off action has been discontinued (1 page)
19 October 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
23 July 2020Registered office address changed from 21a Soho Square London W1D 4NR England to The Exchange at Somerset House Strand London WC2R 1LA on 23 July 2020 (1 page)
23 July 2020Change of details for Mr Christopher Martyn Xavier Warrack as a person with significant control on 19 June 2020 (2 pages)
23 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
23 July 2020Director's details changed for Mr Christopher Martyn Xavier Warrack on 19 June 2020 (2 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
27 February 2020Change of details for Mr Christoph Warrack as a person with significant control on 27 February 2020 (2 pages)
28 June 2019Change of details for Mr Christoph Warrack as a person with significant control on 26 June 2019 (2 pages)
28 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
27 June 2019Director's details changed for Mr Christopher Martyn Xavier Warrack on 26 June 2019 (2 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
5 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
5 July 2018Director's details changed for Mr Christopher Martyn Xavier Warrack on 4 July 2018 (2 pages)
16 April 2018Registered office address changed from Exchange at Somerset House, South Wing Strand London WC2R 1LA England to 21a Soho Square London W1D 4NR on 16 April 2018 (1 page)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
22 March 2018Registered office address changed from First Floor 80 Haymarket London SW1Y 4TE to Exchange at Somerset House, South Wing Strand London WC2R 1LA on 22 March 2018 (1 page)
23 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
13 June 2017Director's details changed for Christopher Martyn Xavier Warrack on 9 June 2017 (2 pages)
13 June 2017Director's details changed for Christopher Martyn Xavier Warrack on 9 June 2017 (2 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 June 2016Annual return made up to 19 June 2016 no member list (2 pages)
23 June 2016Annual return made up to 19 June 2016 no member list (2 pages)
21 July 2015Company name changed open cinema\certificate issued on 21/07/15
  • RES15 ‐ Change company name resolution on 2015-06-26
(2 pages)
21 July 2015Company name changed open cinema\certificate issued on 21/07/15
  • RES15 ‐ Change company name resolution on 2015-06-26
(2 pages)
6 July 2015Director's details changed for Christopher Martyn Xavier Warrack on 1 June 2015 (2 pages)
6 July 2015Director's details changed for Christopher Martyn Xavier Warrack on 1 June 2015 (2 pages)
6 July 2015Director's details changed for Christopher Martyn Xavier Warrack on 26 June 2015 (3 pages)
6 July 2015Director's details changed for Christopher Martyn Xavier Warrack on 26 June 2015 (3 pages)
6 July 2015Registered office address changed from 69 Valetta Road London W3 7TG to First Floor 80 Haymarket London SW1Y 4TE on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Christopher Martyn Xavier Warrack on 1 June 2015 (2 pages)
6 July 2015Registered office address changed from 69 Valetta Road London W3 7TG to First Floor 80 Haymarket London SW1Y 4TE on 6 July 2015 (2 pages)
6 July 2015Annual return made up to 19 June 2015 no member list (2 pages)
6 July 2015Registered office address changed from 69 Valetta Road London W3 7TG to First Floor 80 Haymarket London SW1Y 4TE on 6 July 2015 (2 pages)
6 July 2015Annual return made up to 19 June 2015 no member list (2 pages)
30 June 2015NE01 (2 pages)
30 June 2015NE01 (2 pages)
30 June 2015Change of name notice (2 pages)
30 June 2015Change of name notice (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 February 2015Registered office address changed from Fourth Floor 10-16 Scrutton Street London EC2A 4RU to 69 Valetta Road London W3 7TG on 2 February 2015 (2 pages)
2 February 2015Registered office address changed from Fourth Floor 10-16 Scrutton Street London EC2A 4RU to 69 Valetta Road London W3 7TG on 2 February 2015 (2 pages)
2 February 2015Registered office address changed from Fourth Floor 10-16 Scrutton Street London EC2A 4RU to 69 Valetta Road London W3 7TG on 2 February 2015 (2 pages)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
2 November 2014Annual return made up to 19 June 2014 no member list (2 pages)
2 November 2014Annual return made up to 19 June 2014 no member list (2 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 April 2014Termination of appointment of Laura Hopper as a director (3 pages)
29 April 2014Termination of appointment of Bertrand Beghin as a director (2 pages)
29 April 2014Termination of appointment of Bertrand Beghin as a director (2 pages)
29 April 2014Termination of appointment of Laura Hopper as a director (3 pages)
17 July 2013Annual return made up to 19 June 2013 no member list (3 pages)
17 July 2013Annual return made up to 19 June 2013 no member list (3 pages)
3 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 September 2012Appointment of Mr Bertrand Beghin as a director (2 pages)
28 September 2012Appointment of Mr Bertrand Beghin as a director (2 pages)
27 September 2012Appointment of Ms Laura Hopper as a director (2 pages)
27 September 2012Appointment of Ms Laura Hopper as a director (2 pages)
17 September 2012Annual return made up to 19 June 2012 (14 pages)
17 September 2012Annual return made up to 19 June 2012 (14 pages)
29 May 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
29 May 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
21 November 2011Registered office address changed from 83 Trinity Court 254 Gray's Inn Road London Greater London WC1X 8JY on 21 November 2011 (2 pages)
21 November 2011Registered office address changed from 83 Trinity Court 254 Gray's Inn Road London Greater London WC1X 8JY on 21 November 2011 (2 pages)
26 July 2011Annual return made up to 19 June 2011 no member list (2 pages)
26 July 2011Annual return made up to 19 June 2011 no member list (2 pages)
13 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
13 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
8 July 2010Annual return made up to 19 June 2010 no member list (2 pages)
8 July 2010Director's details changed for Christopher Martyn Xavier Warrack on 19 June 2010 (2 pages)
8 July 2010Annual return made up to 19 June 2010 no member list (2 pages)
8 July 2010Director's details changed for Christopher Martyn Xavier Warrack on 19 June 2010 (2 pages)
7 May 2010Change of name notice (2 pages)
7 May 2010Company name changed open film club\certificate issued on 07/05/10
  • RES15 ‐ Change company name resolution on 2010-04-23
(2 pages)
7 May 2010Company name changed open film club\certificate issued on 07/05/10
  • RES15 ‐ Change company name resolution on 2010-04-23
(2 pages)
7 May 2010Change of name notice (2 pages)
19 June 2009Incorporation (31 pages)
19 June 2009Incorporation (31 pages)