Active
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 Name | |
---|---|
CHELSEA CINEMA LIMITED(THE) | |
Legal Registered Office | |
2ND FLOOR 20-22 STUKELEY STREET LONDON WC2B 5LR Other companies in WC2B | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LAURA ROSE JOHNSON FERGUSON |
||
LAURA ROSE JOHNSON FERGUSON |
||
ROGER CHRISTOPHER WINGATE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN CHRISTINA MARSHALL |
Director | ||
ROSS FITZSIMONS |
Director | ||
ROBERT BEESON |
Director | ||
WOLF ANDRE OLEG ENGEL |
Company Secretary | ||
PAMELA ENGEL |
Director | ||
WOLF ANDRE OLEG ENGEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUSION MEDIA SALES LTD | Company Secretary | 2008-07-01 | CURRENT | 2008-07-01 | Active | |
CURZON FILM RIGHTS LIMITED | Company Secretary | 2008-06-23 | CURRENT | 2008-06-23 | Active | |
CURZON CINEMAS LIMITED | Company Secretary | 2007-01-16 | CURRENT | 1934-01-03 | Active | |
CURZON FILM WORLD LIMITED | Company Secretary | 2006-05-11 | CURRENT | 1976-02-06 | Active | |
CURZON WORLD LIMITED | Company Secretary | 2006-05-11 | CURRENT | 1986-08-14 | Active | |
CHELSEA FILMS (UK) LIMITED | Company Secretary | 2006-05-11 | CURRENT | 1985-06-20 | Active | |
RENOIR CINEMA LIMITED | Company Secretary | 2006-05-11 | CURRENT | 1986-06-20 | Active | |
TRENTNET LIMITED | Company Secretary | 2006-05-08 | CURRENT | 2006-05-04 | Active | |
CURZON CINEMAS RESTAURANT LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
CURZON CINEMAS (CANTERBURY) LIMITED | Director | 2014-08-01 | CURRENT | 2013-10-02 | Active | |
CURZON CINEMAS SOUTH LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Active | |
CURZON CINEMAS HAMMERSMITH LIMITED | Director | 2014-05-09 | CURRENT | 2014-05-09 | Active | |
CURZON CINEMAS (OXFORD) LIMITED | Director | 2014-03-24 | CURRENT | 2014-03-24 | Active | |
CURZON CINEMAS (VICTORIA) LTD | Director | 2014-03-01 | CURRENT | 2013-09-04 | Active | |
CURZON NORTH LIMITED | Director | 2013-05-01 | CURRENT | 2013-05-01 | Active | |
RENOIR CINEMA LIMITED | Director | 2011-01-24 | CURRENT | 1986-06-20 | Active | |
SHOWCASE CINEMAS LIMITED | Director | 2011-01-24 | CURRENT | 1988-05-12 | Active | |
ACT MEDIA LTD | Director | 2009-04-16 | CURRENT | 2009-04-16 | Dissolved 2014-05-06 | |
AND THEN THERE WERE NONE LIMITED | Director | 2006-10-23 | CURRENT | 1993-03-01 | Dissolved 2014-04-08 | |
CURZON FILM DISTRIBUTORS LIMITED | Director | 2006-10-23 | CURRENT | 1967-01-09 | Dissolved 2016-08-30 | |
MAYFAIR ENTERTAINMENT (UK) LIMITED | Director | 2006-10-23 | CURRENT | 1988-05-04 | Dissolved 2016-08-30 | |
ASSOCIATED CAPITAL THEATRES LIMITED | Director | 2006-10-23 | CURRENT | 1900-12-28 | Active | |
CURZON CINEMAS LIMITED | Director | 2006-10-23 | CURRENT | 1934-01-03 | Active | |
ACT CO-PRODUCTIONS LIMITED | Director | 2006-10-23 | CURRENT | 1929-08-17 | Active - Proposal to Strike off | |
MUSICAL PRODUCTIONS LIMITED | Director | 2006-10-23 | CURRENT | 1952-07-05 | Active - Proposal to Strike off | |
CURZON FILM WORLD LIMITED | Director | 2006-05-11 | CURRENT | 1976-02-06 | Active | |
CURZON WORLD LIMITED | Director | 2006-05-11 | CURRENT | 1986-08-14 | Active | |
CHELSEA FILMS (UK) LIMITED | Director | 2006-05-11 | CURRENT | 1985-06-20 | Active | |
RENOIR CINEMA LIMITED | Director | 2006-05-11 | CURRENT | 1986-06-20 | Active | |
TRENTNET LIMITED | Director | 2006-05-08 | CURRENT | 2006-05-04 | Active | |
ACT ENTERTAINMENT GROUP LIMITED | Director | 2006-05-04 | CURRENT | 1955-03-23 | Active | |
ACT PRODUCTIONS LIMITED | Director | 1994-06-08 | CURRENT | 1994-06-06 | Active | |
DONMAR WAREHOUSE PROJECTS LIMITED | Director | 1992-08-08 | CURRENT | 1982-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016951640002 | |
RES01 | ADOPT ARTICLES 14/10/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016951640003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
RES01 | ADOPT ARTICLES 20/08/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016951640002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER CHRISTOPHER WINGATE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-01-15 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES | |
PSC02 | Notification of Trentnet Limited as a person with significant control on 2016-04-06 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 52 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 52 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MS LAURA ROSE JOHNSON FERGUSON | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 52 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN MARSHALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 18/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS FITZSIMONS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 18/07/11 FULL LIST | |
MISC | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 18/07/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROSS FITZSIMONS / 01/07/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT BEESON | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
363a | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 14 KING STREET LONDON WC2E 8HR | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 13 SOHO SQUARE LONDON W1V 5FB | |
363s | RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC |
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)
The top companies supplying to UK government with the same SIC code (59140 - Motion picture projection activities) as CHELSEA CINEMA LIMITED(THE) are:
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. |