CINEWORLD ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED

CINEWORLD ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCINEWORLD ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00159926
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CINEWORLD ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CINEWORLD ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED located?

    Registered Office Address
    8th Floor Vantage London
    Great West Road
    TW8 9AG Brentford
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CINEWORLD ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    UGC ELITE PICTURE THEATRE (NOTTINGHAM) LIMITEDNov 16, 1999Nov 16, 1999
    VC ELITE PICTURE THEATRE (NOTTINGHAM) LIMITEDAug 23, 1996Aug 23, 1996
    MGM ELITE PICTURE THEATRE (NOTTINGHAM) LIMITEDApr 14, 1992Apr 14, 1992
    CANNON ELITE PICTURE THEATRE (NOTTINGHAM) LIMITEDSep 03, 1986Sep 03, 1986
    ELITE PICTURE THEATRE(NOTTINGHAM)LIMITEDOct 24, 1919Oct 24, 1919

    What are the latest accounts for CINEWORLD ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CINEWORLD ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2025
    Next Confirmation Statement DueJun 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2024
    OverdueNo

    What are the latest filings for CINEWORLD ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 001599260006 in full

    1 pagesMR04

    Registration of charge 001599260008, created on Dec 02, 2024

    136 pagesMR01

    Satisfaction of charge 001599260007 in full

    1 pagesMR04

    Termination of appointment of Scott Brooker as a secretary on Jun 28, 2024

    1 pagesTM02

    Appointment of Mr John Martin Henrich as a secretary on Jun 28, 2024

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Registration of charge 001599260007, created on Jul 31, 2023

    149 pagesMR01

    Registration of charge 001599260006, created on Jul 31, 2023

    147 pagesMR01

    Satisfaction of charge 001599260005 in full

    1 pagesMR04

    Satisfaction of charge 001599260003 in full

    1 pagesMR04

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Roei Kaufman on Mar 31, 2020

    2 pagesCH01

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 001599260004 in full

    1 pagesMR04

    Registration of charge 001599260005, created on Sep 09, 2022

    97 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Appointment of Scott Brooker as a secretary on Mar 01, 2022

    2 pagesAP03

    Termination of appointment of Nigel Kravitz as a secretary on Mar 01, 2022

    1 pagesTM02

    Appointment of Nigel Kravitz as a secretary on Jan 27, 2022

    2 pagesAP03

    Termination of appointment of Fiona Elizabeth Smith as a secretary on Jan 27, 2022

    1 pagesTM02

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jan 12, 2021 with no updates

    3 pagesCS01

    Who are the officers of CINEWORLD ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENRICH, John Martin
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    Secretary
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    325235920001
    JONES, Shaun Alan
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    Director
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    EnglandBritishDirector245559840001
    KAUFMAN, Roei
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    Director
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    United KingdomRomanianAccountant 227938020002
    BROOKER, Scott
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    Secretary
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    293117930001
    HEWETT, John Christopher
    Railway End 44 The Grip
    Linton
    CB1 6NR Cambridge
    Cambridgeshire
    Secretary
    Railway End 44 The Grip
    Linton
    CB1 6NR Cambridge
    Cambridgeshire
    British1934250001
    KRAVITZ, Nigel
    8th Floor Vantage London
    Great West Road
    TW8 9AG Brentford
    Cineworld Group Plc
    United Kingdom
    Secretary
    8th Floor Vantage London
    Great West Road
    TW8 9AG Brentford
    Cineworld Group Plc
    United Kingdom
    291881140001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Secretary
    24a Enderby Street
    SE10 9PF London
    British66675910001
    SMITH, Bernard Arthur
    12 North Holmes Close
    RH12 4HB Horsham
    West Sussex
    Secretary
    12 North Holmes Close
    RH12 4HB Horsham
    West Sussex
    British1678790001
    SMITH, Fiona Elizabeth
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    Secretary
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    British182082930001
    TAYLOR, Margaret
    19 Rusthall Avenue
    W4 1BW London
    Secretary
    19 Rusthall Avenue
    W4 1BW London
    Irish46146250002
    ZAMET, Naomi Rae
    Flat 1 Merlin House Oak Hill Park
    Frognal Hampstead
    NW3 7LJ London
    Secretary
    Flat 1 Merlin House Oak Hill Park
    Frognal Hampstead
    NW3 7LJ London
    British42158970002
    HAL MANAGEMENT LIMITED
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Secretary
    Hanover House
    14 Hanover Square
    W1S 1HP London
    2851030001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    United Kingdom
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04051235
    83864780002
    ABBOTT, Trevor Michael
    Blendons Highcotts Lane
    West Clandon
    GU4 7XA Guildford
    Surrey
    Director
    Blendons Highcotts Lane
    West Clandon
    GU4 7XA Guildford
    Surrey
    BritishDirector35278820001
    BOWCOCK, Philip
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    Director
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United KingdomBritishAccountant166007090001
    BRANSON, Richard Charles Nicholas, Sir
    9 Holland Park
    W11 3TH London
    Director
    9 Holland Park
    W11 3TH London
    BritishDirector39498750002
    BROOKMYRE, Charlotte Abigail
    114 Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United Kingdom, England
    Director
    114 Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United Kingdom, England
    EnglandBritishChartered Accountant160575040004
    BURKE, Simon Paul
    35 Chepstow Place
    W2 4TT London
    Director
    35 Chepstow Place
    W2 4TT London
    United KingdomIrishDirector30017870003
    DEVEREUX, Robert Harold Ferrers
    5 Ladbroke Terrace
    W11 3PG London
    Director
    5 Ladbroke Terrace
    W11 3PG London
    EnglandBritishDirector68747470001
    DHADWAR, Sukhrajit Singh
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United Kingdom
    Director
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United Kingdom
    United KingdomBritishAccountant98926850002
    DOEREN, William Bernard
    25 Ennismore Mews
    SW7 1AB London
    Director
    25 Ennismore Mews
    SW7 1AB London
    AmericanChairman34151930001
    DURA, Jean-Marie
    99 Bis De La Croix Rousse
    69004 Lyon
    France
    Director
    99 Bis De La Croix Rousse
    69004 Lyon
    France
    FrenchDirector67133410001
    EVANS, Martin John
    44 Heath Gardens
    TW1 4LZ Twickenham
    Middlesex
    Director
    44 Heath Gardens
    TW1 4LZ Twickenham
    Middlesex
    BritishFinance Director38925660001
    EYRE, Matthew Neil
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    Director
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    EnglandBritishDirector213190620001
    HYATT, Gregory John
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    Director
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    United KingdomBritishFinance Director61663230001
    JENKINS, Barry Charles
    Homelands
    Rock Hill
    BR6 7PP Chelsfield
    Kent
    Director
    Homelands
    Rock Hill
    BR6 7PP Chelsfield
    Kent
    EnglandBritishCompany Director97730910001
    JONES, Richard David
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    Director
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United KingdomBritishDirector45933780006
    KEREN, Merav
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    Director
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    United KingdomIsraeliFinancial Director199412670001
    LADD JNR, Alan
    640 San Vicente Boulevard
    Los Angeles California 90048
    FOREIGN
    Usa
    Director
    640 San Vicente Boulevard
    Los Angeles California 90048
    FOREIGN
    Usa
    AmericanFilm Producer17229690001
    LIEBERSON, Sanford
    11 St Marks Crescent
    NW1 7TS London
    Director
    11 St Marks Crescent
    NW1 7TS London
    United KingdomBritishFilm Producer4177850001
    LION, Nir
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    Director
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    EnglandIsraeliFinance Director241199260001
    MEEKER III, Charles Rutherford
    640 San Vicente Boulevard
    Los Angeles California 90048
    FOREIGN
    Usa
    Director
    640 San Vicente Boulevard
    Los Angeles California 90048
    FOREIGN
    Usa
    AmericanBusiness Executive17229670001
    MEYER, Kenneth Harris
    8670 Wilshire Boulevard
    Beverly Hills
    California 90211
    Usa
    Director
    8670 Wilshire Boulevard
    Beverly Hills
    California 90211
    Usa
    AmericanBusiness Executive/Lawyer16119720001
    MURPHY, Stephen Thomas Matthew
    23 The Crescent
    SW13 0NN London
    Director
    23 The Crescent
    SW13 0NN London
    BritishCompany Director70496800002
    SOMMERS, Michael John
    Beth House
    Norrels Drive, East Horsley
    KT24 5DR Leatherhead
    Surrey
    Director
    Beth House
    Norrels Drive, East Horsley
    KT24 5DR Leatherhead
    Surrey
    EnglandBritishManaging Director115290220001

    Who are the persons with significant control of CINEWORLD ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    Middlesex
    Apr 06, 2016
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    Middlesex
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01915767
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CINEWORLD ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 02, 2024
    Delivered On Dec 04, 2024
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC, as Administrative Agent
    Transactions
    • Dec 04, 2024Registration of a charge (MR01)
    A registered charge
    Created On Jul 31, 2023
    Delivered On Aug 10, 2023
    Satisfied
    Brief description
    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.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 10, 2023Registration of a charge (MR01)
    • Dec 03, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 31, 2023
    Delivered On Aug 03, 2023
    Satisfied
    Brief description
    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.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Celebrity Commercial Funding (Cayman) L.P.
    Transactions
    • Aug 03, 2023Registration of a charge (MR01)
    • Dec 04, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 09, 2022
    Delivered On Sep 27, 2022
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (As Administrative and Collateral Agent for the Secured Parties)
    Transactions
    • Sep 27, 2022Registration of a charge (MR01)
    • Aug 01, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 23, 2020
    Delivered On Nov 23, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 23, 2020Registration of a charge (MR01)
    • Jan 05, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 28, 2018
    Delivered On Mar 07, 2018
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 07, 2018Registration of a charge (MR01)
    • Aug 01, 2023Satisfaction of a charge (MR04)
    Series of debentures
    Created On Apr 03, 1924
    Delivered On Apr 03, 1924
    Satisfied
    Transactions
    • Apr 03, 1924Registration of a charge
    • Oct 26, 1991Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On Dec 11, 1920
    Delivered On Dec 11, 1920
    Satisfied
    Transactions
    • Dec 11, 1920Registration of a charge
    • Oct 26, 1991Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0