Company NamePicturehouse Entertainment Limited
DirectorsRoei Kaufman and Clare Louise Binns
Company StatusActive
Company Number10609979
CategoryPrivate Limited Company
Incorporation Date9 February 2017(7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Roei Kaufman
Date of BirthApril 1985 (Born 39 years ago)
NationalityRomanian
StatusCurrent
Appointed21 March 2017(1 month, 1 week 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(1 year, 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(5 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMuriel Shona Thorne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAriel Bouskila
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIsraeli
StatusResigned
Appointed13 February 2017(4 days after company formation)
Appointment Duration1 month (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Director NameMerav Keren
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIsraeli
StatusResigned
Appointed13 February 2017(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidencePoland
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Secretary NameFiona Elizabeth Smith
StatusResigned
Appointed14 February 2017(5 days after company formation)
Appointment Duration4 years, 11 months (resigned 27 January 2022)
RoleCompany Director
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Secretary NameNigel Kravitz
StatusResigned
Appointed27 January 2022(4 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 NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed09 February 2017(same day as company formation)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

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

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due29 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

31 July 2023Delivered on: 10 August 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The deed enclosed includes a legal mortgage and/or fixed charge over the property listed in schedule 2 and a fixed charge over trademarks owned by cineworld cinemas limited listed in schedule 6 with registration numbers: UK00002236467, UK00002410286, UK00906894109, UK00909254814, UK00909853921, UK00916344194, UK00003173915, UK00003210489 and UK00003276101. For more details refer to the deed.
Outstanding
31 July 2023Delivered on: 3 August 2023
Persons entitled: Celebrity Commercial Funding (Cayman) L.P.

Classification: A registered charge
Particulars: The deed enclosed includes a legal mortgage and/or fixed charge over the property listed in schedule 2 and a fixed charge over trademarks owned by cineworld cinemas limited listed in schedule 6 with registration numbers: UK00002236467, UK00002410286, UK00906894109, UK00909254814, UK00909853921, UK00916344194, UK00003173915, UK00003210489 and UK00003276101. For more details refer to the deed.
Outstanding
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

Filing History

9 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
23 November 2020Registration of charge 106099790002, created on 23 November 2020 (96 pages)
13 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 13 November 2019 with updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (17 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
6 October 2018Full accounts made up to 31 December 2017 (17 pages)
20 April 2018Appointment of Clare Louise Binns as a director on 20 April 2018 (2 pages)
20 April 2018Termination of appointment of Merav Keren as a director on 20 April 2018 (1 page)
7 March 2018Registration of charge 106099790001, created on 28 February 2018 (89 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
13 April 2017Appointment of Mr Roei Kaufman as a director on 21 March 2017 (3 pages)
13 April 2017Appointment of Mr Roei Kaufman as a director on 21 March 2017 (3 pages)
11 April 2017Termination of appointment of Ariel Bouskila as a director on 21 March 2017 (2 pages)
11 April 2017Termination of appointment of Ariel Bouskila as a director on 21 March 2017 (2 pages)
6 April 2017Appointment of Fiona Elizabeth Smith as a secretary on 14 February 2017 (3 pages)
6 April 2017Appointment of Fiona Elizabeth Smith as a secretary on 14 February 2017 (3 pages)
23 March 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages)
23 March 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages)
13 February 2017Termination of appointment of Michael Paul Harris as a director on 13 February 2017 (1 page)
13 February 2017Termination of appointment of Muriel Shona Thorne as a director on 13 February 2017 (1 page)
13 February 2017Appointment of Merav Keren as a director on 13 February 2017 (2 pages)
13 February 2017Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 8th Floor Vantage London Great West Road Brentford TW8 9AG on 13 February 2017 (1 page)
13 February 2017Termination of appointment of Muriel Shona Thorne as a director on 13 February 2017 (1 page)
13 February 2017Registered office address changed from , 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom to 8th Floor Vantage London Great West Road Brentford TW8 9AG on 13 February 2017 (1 page)
13 February 2017Appointment of Ariel Bouskila as a director on 13 February 2017 (2 pages)
13 February 2017Termination of appointment of Michael Paul Harris as a director on 13 February 2017 (1 page)
13 February 2017Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 13 February 2017 (1 page)
13 February 2017Appointment of Ariel Bouskila as a director on 13 February 2017 (2 pages)
13 February 2017Appointment of Merav Keren as a director on 13 February 2017 (2 pages)
13 February 2017Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 13 February 2017 (1 page)
9 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-09
  • GBP 1
(33 pages)
9 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-09
  • GBP 1
(33 pages)