CINEWORLD ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED
Overview
Company Name | CINEWORLD ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00159926 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CINEWORLD ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED?
Company Name | From | Until |
---|---|---|
UGC ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED | Nov 16, 1999 | Nov 16, 1999 |
VC ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED | Aug 23, 1996 | Aug 23, 1996 |
MGM ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED | Apr 14, 1992 | Apr 14, 1992 |
CANNON ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED | Sep 03, 1986 | Sep 03, 1986 |
ELITE PICTURE THEATRE(NOTTINGHAM)LIMITED | Oct 24, 1919 | Oct 24, 1919 |
What are the latest accounts for CINEWORLD ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CINEWORLD ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED?
Last Confirmation Statement Made Up To | Jun 02, 2025 |
---|---|
Next Confirmation Statement Due | Jun 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 02, 2024 |
Overdue | No |
What are the latest filings for CINEWORLD ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Satisfaction of charge 001599260006 in full | 1 pages | MR04 | ||
Registration of charge 001599260008, created on Dec 02, 2024 | 136 pages | MR01 | ||
Satisfaction of charge 001599260007 in full | 1 pages | MR04 | ||
Termination of appointment of Scott Brooker as a secretary on Jun 28, 2024 | 1 pages | TM02 | ||
Appointment of Mr John Martin Henrich as a secretary on Jun 28, 2024 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Registration of charge 001599260007, created on Jul 31, 2023 | 149 pages | MR01 | ||
Registration of charge 001599260006, created on Jul 31, 2023 | 147 pages | MR01 | ||
Satisfaction of charge 001599260005 in full | 1 pages | MR04 | ||
Satisfaction of charge 001599260003 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Roei Kaufman on Mar 31, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 001599260004 in full | 1 pages | MR04 | ||
Registration of charge 001599260005, created on Sep 09, 2022 | 97 pages | MR01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Scott Brooker as a secretary on Mar 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Nigel Kravitz as a secretary on Mar 01, 2022 | 1 pages | TM02 | ||
Appointment of Nigel Kravitz as a secretary on Jan 27, 2022 | 2 pages | AP03 | ||
Termination of appointment of Fiona Elizabeth Smith as a secretary on Jan 27, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of CINEWORLD ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HENRICH, John Martin | Secretary | Great West Road TW8 9AG Brentford 8th Floor Vantage London England England | 325235920001 | |||||||||||
JONES, Shaun Alan | Director | Great West Road TW8 9AG Brentford 8th Floor Vantage London England England | England | British | Director | 245559840001 | ||||||||
KAUFMAN, Roei | Director | Great West Road TW8 9AG Brentford 8th Floor Vantage London England England | United Kingdom | Romanian | Accountant | 227938020002 | ||||||||
BROOKER, Scott | Secretary | Great West Road TW8 9AG Brentford 8th Floor Vantage London England England | 293117930001 | |||||||||||
HEWETT, John Christopher | Secretary | Railway End 44 The Grip Linton CB1 6NR Cambridge Cambridgeshire | British | 1934250001 | ||||||||||
KRAVITZ, Nigel | Secretary | 8th Floor Vantage London Great West Road TW8 9AG Brentford Cineworld Group Plc United Kingdom | 291881140001 | |||||||||||
LEGGE, Diana Patricia | Secretary | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||||||
SMITH, Bernard Arthur | Secretary | 12 North Holmes Close RH12 4HB Horsham West Sussex | British | 1678790001 | ||||||||||
SMITH, Fiona Elizabeth | Secretary | Great West Road TW8 9AG Brentford 8th Floor Vantage London England England | British | 182082930001 | ||||||||||
TAYLOR, Margaret | Secretary | 19 Rusthall Avenue W4 1BW London | Irish | 46146250002 | ||||||||||
ZAMET, Naomi Rae | Secretary | Flat 1 Merlin House Oak Hill Park Frognal Hampstead NW3 7LJ London | British | 42158970002 | ||||||||||
HAL MANAGEMENT LIMITED | Secretary | Hanover House 14 Hanover Square W1S 1HP London | 2851030001 | |||||||||||
OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor United Kingdom |
| 83864780002 | ||||||||||
ABBOTT, Trevor Michael | Director | Blendons Highcotts Lane West Clandon GU4 7XA Guildford Surrey | British | Director | 35278820001 | |||||||||
BOWCOCK, Philip | Director | Power Road Chiswick W4 5PY London Power Road Studios | United Kingdom | British | Accountant | 166007090001 | ||||||||
BRANSON, Richard Charles Nicholas, Sir | Director | 9 Holland Park W11 3TH London | British | Director | 39498750002 | |||||||||
BROOKMYRE, Charlotte Abigail | Director | 114 Power Road Chiswick W4 5PY London Power Road Studios United Kingdom, England | England | British | Chartered Accountant | 160575040004 | ||||||||
BURKE, Simon Paul | Director | 35 Chepstow Place W2 4TT London | United Kingdom | Irish | Director | 30017870003 | ||||||||
DEVEREUX, Robert Harold Ferrers | Director | 5 Ladbroke Terrace W11 3PG London | England | British | Director | 68747470001 | ||||||||
DHADWAR, Sukhrajit Singh | Director | Power Road Chiswick W4 5PY London Power Road Studios United Kingdom | United Kingdom | British | Accountant | 98926850002 | ||||||||
DOEREN, William Bernard | Director | 25 Ennismore Mews SW7 1AB London | American | Chairman | 34151930001 | |||||||||
DURA, Jean-Marie | Director | 99 Bis De La Croix Rousse 69004 Lyon France | French | Director | 67133410001 | |||||||||
EVANS, Martin John | Director | 44 Heath Gardens TW1 4LZ Twickenham Middlesex | British | Finance Director | 38925660001 | |||||||||
EYRE, Matthew Neil | Director | Great West Road TW8 9AG Brentford 8th Floor Vantage London England England | England | British | Director | 213190620001 | ||||||||
HYATT, Gregory John | Director | The Firs 27 Crookham Road GU51 5DP Fleet Hampshire | United Kingdom | British | Finance Director | 61663230001 | ||||||||
JENKINS, Barry Charles | Director | Homelands Rock Hill BR6 7PP Chelsfield Kent | England | British | Company Director | 97730910001 | ||||||||
JONES, Richard David | Director | Power Road Chiswick W4 5PY London Power Road Studios | United Kingdom | British | Director | 45933780006 | ||||||||
KEREN, Merav | Director | Great West Road TW8 9AG Brentford 8th Floor Vantage London England England | United Kingdom | Israeli | Financial Director | 199412670001 | ||||||||
LADD JNR, Alan | Director | 640 San Vicente Boulevard Los Angeles California 90048 FOREIGN Usa | American | Film Producer | 17229690001 | |||||||||
LIEBERSON, Sanford | Director | 11 St Marks Crescent NW1 7TS London | United Kingdom | British | Film Producer | 4177850001 | ||||||||
LION, Nir | Director | Great West Road TW8 9AG Brentford 8th Floor Vantage London England England | England | Israeli | Finance Director | 241199260001 | ||||||||
MEEKER III, Charles Rutherford | Director | 640 San Vicente Boulevard Los Angeles California 90048 FOREIGN Usa | American | Business Executive | 17229670001 | |||||||||
MEYER, Kenneth Harris | Director | 8670 Wilshire Boulevard Beverly Hills California 90211 Usa | American | Business Executive/Lawyer | 16119720001 | |||||||||
MURPHY, Stephen Thomas Matthew | Director | 23 The Crescent SW13 0NN London | British | Company Director | 70496800002 | |||||||||
SOMMERS, Michael John | Director | Beth House Norrels Drive, East Horsley KT24 5DR Leatherhead Surrey | England | British | Managing Director | 115290220001 |
Who are the persons with significant control of CINEWORLD ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cineworld Cinemas Limited | Apr 06, 2016 | Great West Road TW8 9AG Brentford 8th Floor Vantage London Middlesex | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CINEWORLD ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
Series of debentures | Created On Apr 03, 1924 Delivered On Apr 03, 1924 | Satisfied | ||
Transactions
| ||||
Series of debentures | Created On Dec 11, 1920 Delivered On Dec 11, 1920 | Satisfied | ||
Transactions
|
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