Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHELSEA CINEMA LIMITED(THE)
Company Information for

CHELSEA CINEMA LIMITED(THE)

2ND FLOOR 20-22 STUKELEY STREET, LONDON, WC2B 5LR,
Company Registration Number
01695164
Private Limited Company
Active

Company Overview

About Chelsea Cinema Limited(the)
CHELSEA CINEMA LIMITED(THE) was founded on 1983-01-28 and has its registered office in . The organisation's status is listed as "Active". Chelsea Cinema Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHELSEA CINEMA LIMITED(THE)
 
Legal Registered Office
2ND FLOOR 20-22 STUKELEY STREET
LONDON
WC2B 5LR
Other companies in WC2B
 
Filing Information
Company Number 01695164
Company ID Number 01695164
Date formed 1983-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 11:33:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELSEA CINEMA LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHELSEA CINEMA LIMITED(THE)

Current Directors
Officer Role Date Appointed
LAURA ROSE JOHNSON FERGUSON
Company Secretary 2006-05-11
LAURA ROSE JOHNSON FERGUSON
Director 2014-09-01
ROGER CHRISTOPHER WINGATE
Director 2006-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN CHRISTINA MARSHALL
Director 2006-05-11 2013-07-19
ROSS FITZSIMONS
Director 2006-05-11 2011-10-31
ROBERT BEESON
Director 2000-02-29 2007-09-18
WOLF ANDRE OLEG ENGEL
Company Secretary 1991-07-18 2006-05-11
PAMELA ENGEL
Director 1991-07-18 2006-05-11
WOLF ANDRE OLEG ENGEL
Director 1991-07-18 2006-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA ROSE JOHNSON FERGUSON FUSION MEDIA SALES LTD Company Secretary 2008-07-01 CURRENT 2008-07-01 Active
LAURA ROSE JOHNSON FERGUSON CURZON FILM RIGHTS LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
LAURA ROSE JOHNSON FERGUSON CURZON CINEMAS LIMITED Company Secretary 2007-01-16 CURRENT 1934-01-03 Active
LAURA ROSE JOHNSON FERGUSON CURZON FILM WORLD LIMITED Company Secretary 2006-05-11 CURRENT 1976-02-06 Active
LAURA ROSE JOHNSON FERGUSON CURZON WORLD LIMITED Company Secretary 2006-05-11 CURRENT 1986-08-14 Active
LAURA ROSE JOHNSON FERGUSON CHELSEA FILMS (UK) LIMITED Company Secretary 2006-05-11 CURRENT 1985-06-20 Active
LAURA ROSE JOHNSON FERGUSON RENOIR CINEMA LIMITED Company Secretary 2006-05-11 CURRENT 1986-06-20 Active
LAURA ROSE JOHNSON FERGUSON TRENTNET LIMITED Company Secretary 2006-05-08 CURRENT 2006-05-04 Active
LAURA ROSE JOHNSON FERGUSON CURZON CINEMAS RESTAURANT LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
LAURA ROSE JOHNSON FERGUSON CURZON CINEMAS (CANTERBURY) LIMITED Director 2014-08-01 CURRENT 2013-10-02 Active
LAURA ROSE JOHNSON FERGUSON CURZON CINEMAS SOUTH LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
LAURA ROSE JOHNSON FERGUSON CURZON CINEMAS HAMMERSMITH LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
LAURA ROSE JOHNSON FERGUSON CURZON CINEMAS (OXFORD) LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
LAURA ROSE JOHNSON FERGUSON CURZON CINEMAS (VICTORIA) LTD Director 2014-03-01 CURRENT 2013-09-04 Active
LAURA ROSE JOHNSON FERGUSON CURZON NORTH LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active
LAURA ROSE JOHNSON FERGUSON RENOIR CINEMA LIMITED Director 2011-01-24 CURRENT 1986-06-20 Active
LAURA ROSE JOHNSON FERGUSON SHOWCASE CINEMAS LIMITED Director 2011-01-24 CURRENT 1988-05-12 Active
ROGER CHRISTOPHER WINGATE ACT MEDIA LTD Director 2009-04-16 CURRENT 2009-04-16 Dissolved 2014-05-06
ROGER CHRISTOPHER WINGATE AND THEN THERE WERE NONE LIMITED Director 2006-10-23 CURRENT 1993-03-01 Dissolved 2014-04-08
ROGER CHRISTOPHER WINGATE CURZON FILM DISTRIBUTORS LIMITED Director 2006-10-23 CURRENT 1967-01-09 Dissolved 2016-08-30
ROGER CHRISTOPHER WINGATE MAYFAIR ENTERTAINMENT (UK) LIMITED Director 2006-10-23 CURRENT 1988-05-04 Dissolved 2016-08-30
ROGER CHRISTOPHER WINGATE ASSOCIATED CAPITAL THEATRES LIMITED Director 2006-10-23 CURRENT 1900-12-28 Active
ROGER CHRISTOPHER WINGATE CURZON CINEMAS LIMITED Director 2006-10-23 CURRENT 1934-01-03 Active
ROGER CHRISTOPHER WINGATE ACT CO-PRODUCTIONS LIMITED Director 2006-10-23 CURRENT 1929-08-17 Active - Proposal to Strike off
ROGER CHRISTOPHER WINGATE MUSICAL PRODUCTIONS LIMITED Director 2006-10-23 CURRENT 1952-07-05 Active - Proposal to Strike off
ROGER CHRISTOPHER WINGATE CURZON FILM WORLD LIMITED Director 2006-05-11 CURRENT 1976-02-06 Active
ROGER CHRISTOPHER WINGATE CURZON WORLD LIMITED Director 2006-05-11 CURRENT 1986-08-14 Active
ROGER CHRISTOPHER WINGATE CHELSEA FILMS (UK) LIMITED Director 2006-05-11 CURRENT 1985-06-20 Active
ROGER CHRISTOPHER WINGATE RENOIR CINEMA LIMITED Director 2006-05-11 CURRENT 1986-06-20 Active
ROGER CHRISTOPHER WINGATE TRENTNET LIMITED Director 2006-05-08 CURRENT 2006-05-04 Active
ROGER CHRISTOPHER WINGATE ACT ENTERTAINMENT GROUP LIMITED Director 2006-05-04 CURRENT 1955-03-23 Active
ROGER CHRISTOPHER WINGATE ACT PRODUCTIONS LIMITED Director 1994-06-08 CURRENT 1994-06-06 Active
ROGER CHRISTOPHER WINGATE DONMAR WAREHOUSE PROJECTS LIMITED Director 1992-08-08 CURRENT 1982-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-19CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2022-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016951640002
2022-10-14RES01ADOPT ARTICLES 14/10/22
2022-10-14MEM/ARTSARTICLES OF ASSOCIATION
2022-10-14Memorandum articles filed
2022-10-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 016951640003
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-01-07Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-07Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-07Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-07Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-03-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-21AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-08-20RES01ADOPT ARTICLES 20/08/20
2020-08-20MEM/ARTSARTICLES OF ASSOCIATION
2020-08-20CC04Statement of company's objects
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 016951640002
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHRISTOPHER WINGATE
2019-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2018-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-01-15PSC09Withdrawal of a person with significant control statement on 2018-01-15
2017-10-10AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-10AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-07-18PSC02Notification of Trentnet Limited as a person with significant control on 2016-04-06
2016-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 52
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 52
2015-08-12AR0118/07/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24AP01DIRECTOR APPOINTED MS LAURA ROSE JOHNSON FERGUSON
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 52
2014-08-13AR0118/07/14 ANNUAL RETURN FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-23AR0118/07/13 FULL LIST
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MARSHALL
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-03AR0118/07/12 FULL LIST
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSS FITZSIMONS
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-08AR0118/07/11 FULL LIST
2011-03-21MISCAUDITOR'S RESIGNATION
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-31AR0118/07/10 FULL LIST
2010-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-21363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / ROSS FITZSIMONS / 01/07/2009
2009-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-12-08363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BEESON
2008-06-02AA31/12/06 TOTAL EXEMPTION SMALL
2007-07-18363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-07-03225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-09-01363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-09-01353LOCATION OF REGISTER OF MEMBERS
2006-09-01190LOCATION OF DEBENTURE REGISTER
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 14 KING STREET LONDON WC2E 8HR
2006-08-31288bSECRETARY RESIGNED
2006-08-03AUDAUDITOR'S RESIGNATION
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288aNEW SECRETARY APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-08-11363aRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-04363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-08-05363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-14363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-08363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-18363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-22288aNEW DIRECTOR APPOINTED
1999-08-03363sRETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS
1999-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-07-27363sRETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS
1998-05-14287REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 13 SOHO SQUARE LONDON W1V 5FB
1997-08-28363sRETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS
1997-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-08-05363sRETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS
1996-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-08-16363sRETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS
1995-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59140 - Motion picture projection activities




Licences & Regulatory approval
We could not find any licences issued to CHELSEA CINEMA LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHELSEA CINEMA LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-06 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHELSEA CINEMA LIMITED(THE)

Intangible Assets
Patents
We have not found any records of CHELSEA CINEMA LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for CHELSEA CINEMA LIMITED(THE)
Trademarks
We have not found any records of CHELSEA CINEMA LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELSEA CINEMA LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59140 - Motion picture projection activities) as CHELSEA CINEMA LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where CHELSEA CINEMA LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHELSEA CINEMA LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHELSEA CINEMA LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.