London
W1B 5PF
Director Name | Mr John Christopher Sullivan |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 September 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kingly Street London W1B 5PF |
Director Name | Mr Simon Paul Burke |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 February 2015(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kingly Street London W1B 5PF |
Director Name | Mr James Richard Allen Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kingly Street London W1B 5PF |
Director Name | Mr Scott William Barham |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2019(5 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woolverstone House 61-62 Berners Street London W1T 3NJ |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Mr Miles Daniel Otway |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 April 2019) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | The Stables Caswell Science & Technology Park Caswell Towcester Northamptonshire NN12 8EQ |
Director Name | Mr Stewart John Harries |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Ms Gemma Gowers |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Damian Drabble |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Mr Tom Francis Geoffrey Palmer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2021(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 July 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kingly Street London W1B 5PF |
Director Name | Mr Adam Douglas Hughes |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6 Kingly Street London W1B 5PF |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | 6 Kingly Street London W1B 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
520m at £0.01 | Gateley Custodian & Nominee Services Limited 99.98% Ordinary |
---|---|
52.5k at £0.01 | John Christopher Sullivan 0.01% Ordinary A |
52.5k at £0.01 | Keith Pullinger 0.01% Ordinary A |
208 at £0.01 | Gateley Custodian & Nominee Services Limited 0.00% Preference |
8k at £0.01 | John Sullivan 0.00% Ordinary B |
8k at £0.01 | Keith Pullinger 0.00% Ordinary B |
Latest Accounts | 28 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
23 September 2021 | Delivered on: 30 September 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
23 September 2021 | Delivered on: 28 September 2021 Persons entitled: The Secretary of State for the Department for Digital, Culture, Media and Sport Classification: A registered charge Outstanding |
15 March 2019 | Delivered on: 25 March 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Unit 22 cinema premises, cambridge leisure, cherry hinton road, cambridge (CB1 7DY) as demised pursuant to an underlease dated 23 february 2015 and made between (1) cineuk limited and (2) the light cinemas (holdings) limited (the landlord's title being registered at land registry with title number CB290828 and title number for the underlease is CB398543). Part of cinema premises, cambridge leisure, clifton way, cambridge (CB1 7DY) as demised pursuant to an underlease dated 23 february 2015 and made between (1) cine-UK limited and (2) the light cinemas (holdings) limited (the landlord's title being registered at land registry with title number CB290388 and title number for the underlease is CB398543). Outstanding |
15 March 2019 | Delivered on: 25 March 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Unit 22 cinema premises, cambridge leisure, cherry hinton road, cambridge (CB1 7DY) as demised pursuant to an underlease dated 23 february 2015 and made between (1) cine-UK limited and (2) the light cinemas (holdings) limited (the landlord's title being registered at land registry with title number CB290828 and title number for the underlease is CB398543). Part of cinema premises, cambridge leisure, clifton way, cambridge (CB1 7DY) as demised pursuant to an underlease dated 23 february 2015 and made between (1) cine-UK limited and (2) the light cinemas (holdings) limited (the landlord's title being registered at land registry with title number CB290388 and title number for the underlease is CB398543). Outstanding |
27 October 2017 | Delivered on: 31 October 2017 Persons entitled: Connection Capital LLP as Security Trustee Classification: A registered charge Outstanding |
23 February 2015 | Delivered on: 23 February 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The property known as unit 22 cinema premises, cambridge leisure, cherry hinton road, cambridge (CB1 7DY) as demised pursuant to an underlease of even date and made between (1) cine-UK limited and (2) the light cinemas (holdings) limited (the landlord's title being registered at land registry with title number CB290828).. For more details refer to the instrument. Outstanding |
28 January 2015 | Delivered on: 30 January 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All leasehold property known as unit 22 cinema premises, cambridge leisure, cherry hilton road, cambridge (CB1 7DY) and part of cinema premises, cambridge leisure, clifton way, cambridge (CB1 7DY). For more details please refer to the instrument. Outstanding |
28 January 2015 | Delivered on: 30 January 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
28 January 2015 | Delivered on: 30 January 2015 Satisfied on: 20 February 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All leasehold property known as unit 22 cinema premises, cambridge leisure, cherry hilton road, cambridge (CB1 7DY) and part of cinema premises, cambridge leisure, clifton way, cambridge (CB1 7DY). For more details please refer to the instrument. Fully Satisfied |
9 October 2020 | Amended group of companies' accounts made up to 1 August 2019 (39 pages) |
---|---|
7 August 2020 | Group of companies' accounts made up to 1 August 2019 (39 pages) |
9 April 2020 | Confirmation statement made on 29 March 2020 with updates (9 pages) |
7 April 2020 | Termination of appointment of Miles Daniel Otway as a director on 17 April 2019 (1 page) |
7 April 2020 | Appointment of Mr Scott William Barham as a director on 17 April 2019 (2 pages) |
14 May 2019 | Resolutions
|
14 May 2019 | Sub-division of shares on 17 April 2019 (13 pages) |
13 May 2019 | Group of companies' accounts made up to 2 August 2018 (33 pages) |
13 May 2019 | Particulars of variation of rights attached to shares (5 pages) |
13 May 2019 | Statement of capital following an allotment of shares on 17 April 2019
|
13 May 2019 | Change of share class name or designation (2 pages) |
26 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
8 April 2019 | Resolutions
|
5 April 2019 | Change of share class name or designation (2 pages) |
25 March 2019 | Registration of charge 088221700006, created on 15 March 2019 (41 pages) |
25 March 2019 | Registration of charge 088221700007, created on 15 March 2019 (52 pages) |
22 January 2019 | Registered office address changed from 22 Golden Square London W1F 9AD to 6 Kingly Street London W1B 5PF on 22 January 2019 (1 page) |
3 December 2018 | Resolutions
|
6 November 2018 | Termination of appointment of Damian Drabble as a director on 11 October 2018 (1 page) |
4 October 2018 | Statement of capital following an allotment of shares on 11 September 2018
|
3 October 2018 | Resolutions
|
26 September 2018 | Appointment of Mr James Richard Allen Morris as a director on 11 September 2018 (2 pages) |
14 September 2018 | Second filing of Confirmation Statement dated 29/03/2017 (10 pages) |
6 August 2018 | Group of companies' accounts made up to 27 July 2017
|
7 June 2018 | Confirmation statement made on 29 March 2018 with updates (3 pages) |
22 December 2017 | Resolutions
|
21 November 2017 | Termination of appointment of Gemma Gowers as a director on 14 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Gemma Gowers as a director on 14 November 2017 (1 page) |
31 October 2017 | Registration of charge 088221700005, created on 27 October 2017 (36 pages) |
31 October 2017 | Registration of charge 088221700005, created on 27 October 2017 (36 pages) |
26 October 2017 | Appointment of Damian Drabble as a director on 15 February 2016 (3 pages) |
26 October 2017 | Appointment of Damian Drabble as a director on 15 February 2016 (3 pages) |
26 July 2017 | Amended group of companies' accounts made up to 28 July 2016 (34 pages) |
26 July 2017 | Amended group of companies' accounts made up to 28 July 2016 (34 pages) |
9 May 2017 | Full accounts made up to 28 July 2016 (32 pages) |
9 May 2017 | Full accounts made up to 28 July 2016 (32 pages) |
9 April 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
9 April 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
3 April 2017 | Cancellation of shares. Statement of capital on 21 February 2017
|
3 April 2017 | Purchase of own shares. (3 pages) |
3 April 2017 | Cancellation of shares. Statement of capital on 21 February 2017
|
3 April 2017 | Purchase of own shares. (3 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
30 March 2017 | 29/03/17 Statement of Capital gbp 5201298.72
|
23 March 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
23 March 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
2 September 2016 | Second filing of the annual return made up to 20 December 2015 (22 pages) |
2 September 2016 | Second filing of the annual return made up to 20 December 2015 (22 pages) |
8 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
8 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
4 January 2016 | Annual return Statement of capital on 2016-01-04
Statement of capital on 2016-09-02
|
4 January 2016 | Annual return Statement of capital on 2016-01-04
Statement of capital on 2016-09-02
|
4 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
8 December 2015 | Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page) |
8 December 2015 | Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page) |
27 August 2015 | Appointment of Ms Gemma Gowers as a director on 10 August 2015 (3 pages) |
27 August 2015 | Appointment of Ms Gemma Gowers as a director on 10 August 2015 (3 pages) |
31 July 2015 | Termination of appointment of Stewart John Harries as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Stewart John Harries as a director on 31 July 2015 (1 page) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
1 May 2015 | Registered office address changed from , Marine Point New Brighton, Wirral, Merseyside, CH45 2HZ, England to 22 Golden Square London W1F 9AD on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Marine Point New Brighton Wirral Merseyside CH45 2HZ England to 22 Golden Square London W1F 9AD on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from , Marine Point New Brighton, Wirral, Merseyside, CH45 2HZ, England to 22 Golden Square London W1F 9AD on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Marine Point New Brighton Wirral Merseyside CH45 2HZ England to 22 Golden Square London W1F 9AD on 1 May 2015 (1 page) |
6 March 2015 | Appointment of Mr Stewart John Harries as a director on 20 February 2015 (3 pages) |
6 March 2015 | Appointment of Mr Simon Paul Burke as a director on 19 February 2015 (3 pages) |
6 March 2015 | Appointment of Mr Stewart John Harries as a director on 20 February 2015 (3 pages) |
6 March 2015 | Appointment of Mr Simon Paul Burke as a director on 19 February 2015 (3 pages) |
6 March 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
23 February 2015 | Registration of charge 088221700004, created on 23 February 2015 (45 pages) |
23 February 2015 | Registration of charge 088221700004, created on 23 February 2015 (45 pages) |
20 February 2015 | Satisfaction of charge 088221700003 in full (1 page) |
20 February 2015 | Satisfaction of charge 088221700003 in full (1 page) |
19 February 2015 | Change of share class name or designation (2 pages) |
19 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
19 February 2015 | Change of share class name or designation (2 pages) |
19 February 2015 | Particulars of variation of rights attached to shares (3 pages) |
19 February 2015 | Resolutions
|
19 February 2015 | Resolutions
|
19 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
19 February 2015 | Particulars of variation of rights attached to shares (3 pages) |
2 February 2015 | Registered office address changed from , Marine Point Marine Point, New Brighton, Wirral, Merseyside, CH45 2HZ, England to 22 Golden Square London W1F 9AD on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Marine Point Marine Point New Brighton Wirral Merseyside CH45 2HZ England to Marine Point New Brighton Wirral Merseyside CH45 2HZ on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from , One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ to 22 Golden Square London W1F 9AD on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from , One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ to 22 Golden Square London W1F 9AD on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ to Marine Point New Brighton Wirral Merseyside CH45 2HZ on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from , Marine Point Marine Point, New Brighton, Wirral, Merseyside, CH45 2HZ, England to 22 Golden Square London W1F 9AD on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Marine Point Marine Point New Brighton Wirral Merseyside CH45 2HZ England to Marine Point New Brighton Wirral Merseyside CH45 2HZ on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ to Marine Point New Brighton Wirral Merseyside CH45 2HZ on 2 February 2015 (1 page) |
30 January 2015 | Registration of charge 088221700003, created on 28 January 2015 (45 pages) |
30 January 2015 | Registration of charge 088221700002, created on 28 January 2015 (119 pages) |
30 January 2015 | Registration of charge 088221700003, created on 28 January 2015 (45 pages) |
30 January 2015 | Registration of charge 088221700001, created on 28 January 2015 (28 pages) |
30 January 2015 | Registration of charge 088221700002, created on 28 January 2015 (119 pages) |
30 January 2015 | Registration of charge 088221700001, created on 28 January 2015 (28 pages) |
12 January 2015 | Director's details changed for Mr Miles Daniel Otway on 4 September 2014 (2 pages) |
12 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Mr Miles Daniel Otway on 4 September 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Miles Daniel Otway on 4 September 2014 (2 pages) |
17 December 2014 | Statement of capital following an allotment of shares on 10 December 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 10 December 2014
|
15 December 2014 | Company name changed ensco 1038 LIMITED\certificate issued on 15/12/14
|
15 December 2014 | Change of name notice (2 pages) |
15 December 2014 | Change of name notice (2 pages) |
15 December 2014 | Company name changed ensco 1038 LIMITED\certificate issued on 15/12/14 (2 pages) |
17 September 2014 | Termination of appointment of Gateley Secretaries Limited as a secretary on 10 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Keith Pullinger as a director on 10 September 2014 (3 pages) |
17 September 2014 | Sub-division of shares on 10 September 2014 (5 pages) |
17 September 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages) |
17 September 2014 | Appointment of Mr Keith Pullinger as a director on 10 September 2014 (3 pages) |
17 September 2014 | Sub-division of shares on 10 September 2014 (5 pages) |
17 September 2014 | Appointment of Mr John Christopher Sullivan as a director on 10 September 2014 (3 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages) |
17 September 2014 | Termination of appointment of Gateley Secretaries Limited as a secretary on 10 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr John Christopher Sullivan as a director on 10 September 2014 (3 pages) |
31 July 2014 | Director's details changed for Miles Daniel Otway on 25 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Miles Daniel Otway on 25 July 2014 (2 pages) |
5 February 2014 | Appointment of Miles Daniel Otway as a director (3 pages) |
5 February 2014 | Termination of appointment of Michael Ward as a director (2 pages) |
5 February 2014 | Appointment of Miles Daniel Otway as a director (3 pages) |
5 February 2014 | Termination of appointment of Gateley Incorporations Limited as a director (2 pages) |
5 February 2014 | Termination of appointment of Gateley Incorporations Limited as a director (2 pages) |
5 February 2014 | Termination of appointment of Michael Ward as a director (2 pages) |
20 December 2013 | Incorporation
|
20 December 2013 | Incorporation
|
20 December 2013 | Incorporation
|