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

PHOENIX CINEMA TRUST LIMITED

PHOENIX CINEMA, 52 HIGH ROAD, LONDON, N2 9PJ,
Company Registration Number
01956960
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Phoenix Cinema Trust Ltd
PHOENIX CINEMA TRUST LIMITED was founded on 1985-11-11 and has its registered office in London. The organisation's status is listed as "Active". Phoenix Cinema Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PHOENIX CINEMA TRUST LIMITED
 
Legal Registered Office
PHOENIX CINEMA
52 HIGH ROAD
LONDON
N2 9PJ
Other companies in N2
 
Charity Registration
Charity Number 296135
Charity Address MISS RACHEL KOLSKY, PHOENIX CINEMA, 52 HIGH ROAD, LONDON, N2 9PJ
Charter OPERATING AN INDEPENDENT CINEMA UNDER THE AUSPICES OF A CHARITABLE TRUST
Filing Information
Company Number 01956960
Company ID Number 01956960
Date formed 1985-11-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB421496656  
Last Datalog update: 2024-01-07 10:29:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX CINEMA TRUST LIMITED
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 PHOENIX CINEMA TRUST LIMITED

Current Directors
Officer Role Date Appointed
ALISON GOLD
Company Secretary 2017-04-25
JEAN APPLEYARD
Director 2014-02-19
ALISON JENNIFER GOLD
Director 2017-04-25
JANE GRAHAM
Director 2018-01-02
JAMES RICHARD KESSLER
Director 2009-01-12
BRENDAN MCCANN
Director 2017-04-25
MARTA MONTAGUE
Director 2017-04-25
MARGARET O'BRIEN
Director 2012-09-21
AMAR PUROHIT
Director 2017-04-25
PAUL ANGELO ROSSI
Director 2017-12-20
JONI TYLER
Director 2017-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
AUDRA LYNN DAWS-KNOWLES
Director 2017-12-20 2018-02-27
ADAM JONATHAN GEE
Director 2015-04-29 2017-10-03
VAN TIM HOANG
Director 2017-04-25 2017-09-18
RACHEL KOLSKY
Company Secretary 2006-01-10 2017-04-25
RACHEL KOLSKY
Director 1996-12-09 2017-04-25
ALISON MOORE
Director 1998-03-02 2017-04-25
STEPHEN BARR
Director 2008-01-17 2016-11-28
STEPHEN SIMON HUTTON
Director 2009-09-14 2014-10-10
STUART BURCHELL
Director 2012-06-01 2014-10-07
COLIN FRANK NORRIS
Director 1994-10-10 2012-04-06
CLARE JANINE DISKIN
Director 2010-01-12 2010-11-11
GARETH BROWN
Director 2006-11-08 2010-10-26
SIMON KENNEDY
Director 2006-11-06 2009-01-12
MICHAEL ESSEX LOPRESTI
Company Secretary 1999-03-08 2006-01-10
MICHAEL ESSEX LOPRESTI
Director 1998-03-02 2006-01-10
MICHAEL ANTONY COHEN
Director 1992-01-09 2005-09-02
LAURENCE LEWIS
Director 1994-10-10 2003-12-11
NORMAN KESSEL
Director 1992-01-09 2000-03-13
RACHEL KOLSKY
Company Secretary 1996-12-09 1999-03-08
DOUGLAS BENJAMIN FRIEDMAN
Director 1992-01-09 1998-12-31
ANTHONY HUNT
Director 1992-01-09 1997-12-08
DOUGLAS BENJAMIN FRIEDMAN
Company Secretary 1992-01-20 1996-12-09
DAPHNE BAUER
Director 1992-01-09 1994-10-10
JOHN RODERICK MERVYN DAVIES
Director 1992-01-09 1994-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN APPLEYARD NATIONAL VOICES Director 2014-03-26 CURRENT 1996-08-09 Active
JAMES RICHARD KESSLER REX CINEMA WAREHAM Director 2009-01-17 CURRENT 1998-10-19 Active
JAMES RICHARD KESSLER GRAND VIEW, BURLINGTON ROAD LIMITED Director 2005-03-12 CURRENT 1986-10-07 Active
JAMES RICHARD KESSLER GOREFORD LTD Director 2003-02-21 CURRENT 2003-01-17 Active
JAMES RICHARD KESSLER MENIKINS Director 1993-04-01 CURRENT 1993-04-01 Active
BRENDAN MCCANN CADENCE HR CONSULTANCY LTD. Director 2012-04-13 CURRENT 2012-04-13 Active
AMAR PUROHIT WHITTINGTON COURT (HIGHGATE) LIMITED Director 2016-08-31 CURRENT 2012-05-09 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
2024-03-05DIRECTOR APPOINTED MR STEVE SMITH
2023-08-04AUDITOR'S RESIGNATION
2023-02-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-27CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-27CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT HOMER
2022-02-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-04-08AP03Appointment of Mr Viran Parshu Ram as company secretary on 2021-03-26
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE GRAHAM
2021-04-08TM02Termination of appointment of Jane Angela Graham on 2021-03-26
2021-03-22AP01DIRECTOR APPOINTED MR PATRICK LESLIE JAMES SWAFFER
2021-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET O'BRIEN
2021-03-21AP01DIRECTOR APPOINTED DR BENJAMIN MARC ELLIS
2021-02-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR AMAR PUROHIT
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURA PHILLIPS
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-12-06CH01Director's details changed for Abdullah Riassat Khan on 2019-12-04
2019-12-05AP01DIRECTOR APPOINTED ABDULLAH RIASSAT KHAN
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JEAN APPLEYARD
2019-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JONI TYLER
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCCANN
2019-01-09AP01DIRECTOR APPOINTED MS LAURA PHILLIPS
2018-12-31AP01DIRECTOR APPOINTED PAUL ROBERT HOMER
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-31AP03Appointment of Jane Angela Graham as company secretary on 2018-12-21
2018-12-31TM02Termination of appointment of Alison Gold on 2018-12-21
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD KESSLER
2018-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-30TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER SAMUEL ZUCKER
2018-03-03TM01APPOINTMENT TERMINATED, DIRECTOR AUDRA LYNN DAWS-KNOWLES
2018-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-06AP01DIRECTOR APPOINTED MS JONI TYLER
2018-01-04MEM/ARTSARTICLES OF ASSOCIATION
2018-01-04RES01ADOPT ARTICLES 04/01/18
2018-01-02AP01DIRECTOR APPOINTED MS AUDRA LYNN DAWS-KNOWLES
2018-01-02AP01DIRECTOR APPOINTED MR PAUL ANGELO ROSSI
2018-01-02AP01DIRECTOR APPOINTED MS JANE GRAHAM
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAFF
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JONATHAN GEE
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR VAN TIM HOANG
2017-04-27AP01DIRECTOR APPOINTED MR VAN TIM HOANG
2017-04-27AP01DIRECTOR APPOINTED AMAR PUROHIT
2017-04-26AP03Appointment of Alison Gold as company secretary on 2017-04-25
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL KOLSKY
2017-04-26TM02APPOINTMENT TERMINATED, SECRETARY RACHEL KOLSKY
2017-04-26AP01DIRECTOR APPOINTED ALISON JENNIFER GOLD
2017-04-26AP01DIRECTOR APPOINTED MARTA MONTAGUE
2017-04-26AP01DIRECTOR APPOINTED MR BRENDAN MCCANN
2017-04-26AP01DIRECTOR APPOINTED MR DAVID RAFF
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MOORE
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARDSON
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TASGAL
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARR
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-01AR0131/12/15 NO MEMBER LIST
2015-05-13AP01DIRECTOR APPOINTED MR OLIVIER SAMUEL ZUCKER
2015-05-02AP01DIRECTOR APPOINTED MR ADAM JONATHAN GEE
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-31AR0131/12/14 NO MEMBER LIST
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUTTON
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART BURCHELL
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JEAN APPLEYARD / 09/04/2014
2014-02-26MEM/ARTSARTICLES OF ASSOCIATION
2014-02-21AP01DIRECTOR APPOINTED MS JEAN APPLEYARD
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-01AR0131/12/13 NO MEMBER LIST
2013-03-05MEM/ARTSARTICLES OF ASSOCIATION
2013-03-05RES01ALTER ARTICLES 11/02/2013
2013-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GERALD TURVEY
2012-12-31AR0131/12/12 NO MEMBER LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-21AP01DIRECTOR APPOINTED MARGARET O'BRIEN
2012-09-06MISCSECTION 519
2012-06-01AP01DIRECTOR APPOINTED STUART BURCHELL
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN NORRIS
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KIM PEAT
2012-02-16AR0131/12/11 NO MEMBER LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-19AP01DIRECTOR APPOINTED KIM PEAT
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-04AR0131/12/10 NO MEMBER LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CLARE DISKIN
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BROWN
2010-07-19AP01DIRECTOR APPOINTED CLARE JANINE DISKIN
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-15AR0131/12/09 NO MEMBER LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD TURVEY / 25/01/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TASGAL / 25/01/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARDSON / 25/01/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL KOLSKY / 25/01/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SIMON HUTTON / 25/01/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH BROWN / 25/01/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRANK NORRIS / 25/01/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON MOORE / 25/01/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARR / 25/01/2010
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-15288aDIRECTOR APPOINTED MR STEPHEN SIMON HUTTON
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES KESSLER / 15/02/2009
2009-02-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-13363aANNUAL RETURN MADE UP TO 31/12/08
2009-01-13288aDIRECTOR APPOINTED MR JAMES RICHARD KESSLER
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR SIMON KENNEDY
2008-05-27363aANNUAL RETURN MADE UP TO 31/12/07
2008-02-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-17288aNEW DIRECTOR APPOINTED
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-19363sANNUAL RETURN MADE UP TO 31/12/06
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-17288aNEW SECRETARY APPOINTED
2006-01-16363sANNUAL RETURN MADE UP TO 31/12/05
2005-10-05288bDIRECTOR RESIGNED
2005-01-10363sANNUAL RETURN MADE UP TO 31/12/04
2005-01-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-27288bDIRECTOR RESIGNED
2004-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-17363sANNUAL RETURN MADE UP TO 09/01/04
2003-12-19288bDIRECTOR RESIGNED
2003-12-10AAFULL ACCOUNTS MADE UP TO 31/03/03
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

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PHOENIX CINEMA TRUST LIMITED 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 PHOENIX CINEMA TRUST LIMITED
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
LEGAL CHARGE 2010-04-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-04-09 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
DEED OF COVENANT AND CHARGE. 1985-12-10 Outstanding GREATER LONDON COUNCIL.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 PHOENIX CINEMA TRUST LIMITED

Intangible Assets
Patents
We have not found any records of PHOENIX CINEMA TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX CINEMA TRUST LIMITED
Trademarks
We have not found any records of PHOENIX CINEMA TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX CINEMA TRUST LIMITED. 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 PHOENIX CINEMA TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX CINEMA TRUST LIMITED 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 PHOENIX CINEMA TRUST LIMITED 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 PHOENIX CINEMA TRUST LIMITED 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.