PICTUREHOUSE CINEMAS LIMITED
Overview
| Company Name | PICTUREHOUSE CINEMAS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02310403 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PICTUREHOUSE CINEMAS LIMITED?
- Motion picture projection activities (59140) / Information and communication
Where is PICTUREHOUSE CINEMAS LIMITED located?
| Registered Office Address | 8th Floor Vantage London Great West Road TW8 9AG Brentford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PICTUREHOUSE CINEMAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITY SCREEN LIMITED | Dec 20, 1988 | Dec 20, 1988 |
| RIGCREST LIMITED | Oct 28, 1988 | Oct 28, 1988 |
What are the latest accounts for PICTUREHOUSE CINEMAS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 28, 2024 |
| Next Accounts Due On | Dec 28, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PICTUREHOUSE CINEMAS LIMITED?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for PICTUREHOUSE CINEMAS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of James Horton as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 75 pages | AA | ||
Registration of charge 023104030039, created on Dec 10, 2024 | 13 pages | MR01 | ||
Registration of charge 023104030038, created on Dec 02, 2024 | 137 pages | MR01 | ||
Satisfaction of charge 023104030030 in full | 1 pages | MR04 | ||
Satisfaction of charge 023104030032 in full | 1 pages | MR04 | ||
Satisfaction of charge 023104030033 in full | 1 pages | MR04 | ||
Satisfaction of charge 023104030035 in full | 1 pages | MR04 | ||
Satisfaction of charge 023104030031 in full | 1 pages | MR04 | ||
Satisfaction of charge 023104030034 in full | 1 pages | MR04 | ||
Satisfaction of charge 023104030037 in full | 1 pages | MR04 | ||
Appointment of Mr John Martin Henrich as a secretary on Jun 28, 2024 | 2 pages | AP03 | ||
Termination of appointment of Scott Brooker as a secretary on Jun 28, 2024 | 1 pages | TM02 | ||
Registration of charge 023104030037, created on Jun 28, 2024 | 18 pages | MR01 | ||
Registration of charge 023104030036, created on Jun 27, 2024 | 76 pages | MR01 | ||
Registration of charge 023104030035, created on Jun 28, 2024 | 19 pages | MR01 | ||
Amended group of companies' accounts made up to Dec 31, 2022 | 72 pages | AAMD | ||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 023104030031 | 1 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 023104030030 | 1 pages | MR05 | ||
Group of companies' accounts made up to Dec 31, 2022 | 72 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 45 pages | AA | ||
Previous accounting period shortened from Dec 29, 2022 to Dec 28, 2022 | 1 pages | AA01 | ||
Registration of charge 023104030032, created on Sep 14, 2023 | 13 pages | MR01 | ||
Who are the officers of PICTUREHOUSE CINEMAS 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 | 325235870001 | |||||||||||
| BINNS, Clare Louise | Director | Great West Road TW8 9AG Brentford 8th Floor Vantage London Middlesex | United Kingdom | British | 80797740001 | |||||||||
| HORTON, James | Director | Great West Road TW8 9AG Brentford 8th Floor Vantage London England England | United Kingdom | British | 314011980001 | |||||||||
| KAUFMAN, Roei | Director | Great West Road TW8 9AG Brentford 8th Floor Vantage London England | United Kingdom | Romanian | 227938020002 | |||||||||
| BROOKER, Scott | Secretary | Great West Road TW8 9AG Brentford 8th Floor Vantage London England | 293118100001 | |||||||||||
| KRAVITZ, Nigel | Secretary | 8th Floor Vantage London Great West Road TW8 9AG Brentford Cineworld Group Plc United Kingdom | 291880980001 | |||||||||||
| OATEY, Alastair Irven | Secretary | Lawrance Lea Harston CB22 7QR Cambridge 3 Cambridgeshire | British | 85567070003 | ||||||||||
| PALMER, Leigh Graham | Secretary | 46 Farriers Road IP14 2NS Stowmarket Suffolk | British | 16962140001 | ||||||||||
| RAY, Richard Bardrick | Secretary | Studios 114 Power Road Chiswick W4 5PY London Power Road | British | 182082870001 | ||||||||||
| SHERWOOD, Jacquelyn | Secretary | Courtlands Rushbrooke Lane IP33 2RR Bury St Edmunds Suffolk | British | 37270270001 | ||||||||||
| SMITH, Fiona | Secretary | Great West Road TW8 9AG Brentford 8th Floor Vantage London England | 199435160001 | |||||||||||
| OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 |
| 83864780002 | ||||||||||
| BOUSKILA, Ariel Nisim | Director | Great West Road TW8 9AG Brentford 8th Floor Vantage London England | Israel | Israeli | 217850580001 | |||||||||
| BOWCOCK, Philip | Director | Power Road Chiswick W4 5PY London Power Road Studios United Kingdom | United Kingdom | British | 166007090001 | |||||||||
| BROOKMYRE, Charlotte Abigail | Director | 114 Power Road Chiswick W4 5PY London Power Road Studios | England | British | 160575040004 | |||||||||
| EYRE, Matthew Neil | Director | Great West Road TW8 9AG Brentford 8th Floor Vantage London England | England | British | 213190620001 | |||||||||
| FRYE, Nicholas Stuart Jack | Director | 4 Langton Street SW10 0JH London | British | 8511590001 | ||||||||||
| GOLEBY, Lyn Mary | Director | Witnesham Hall Church Lane Witnesham IP6 9JD Ipswich Suffolk | England | British | 7611970003 | |||||||||
| GREIDINGER, Israel | Director | Great West Road TW8 9AG Brentford 8th Floor Vantage London England | Israel | Israeli | 186237300001 | |||||||||
| GREIDINGER, Moshe Joseph, Mr | Director | Great West Road TW8 9AG Brentford 8th Floor Vantage London England | Israel | Israeli | 185782710001 | |||||||||
| HOEGH, Thomas Christian | Director | 61 Clarendon Road W11 4JE London | England | Norwegian | 56206920002 | |||||||||
| JACOBOVITS DE SZEGED, Natascha | Director | 63 Kenway Road SW5 0RE London | Dutch | 80930090001 | ||||||||||
| JERVIS, Vincent Gregory | Director | 15 Durham Way SS6 9RY Rayleigh Essex | United Kingdom | British | 83038090001 | |||||||||
| JONES, Anthony John | Director | 6 Hauxton Road Trumpington CB2 2LT Cambridge Cambridgeshire | England | British | 61423430002 | |||||||||
| KEREN, Merav | Director | Great West Road TW8 9AG Brentford 8th Floor Vantage London England | United Kingdom | Israeli | 199412670001 | |||||||||
| LILLY, Crispin | Director | Power Road Chiswick W4 5PY London Power Road Studios United Kingdom | United Kingdom | British | 128784420001 | |||||||||
| SCOTT, Robert David Hillyer, Sir | Director | 62 Crooms Hill Greenwich SE10 8HG London | England | British | 59114680001 | |||||||||
| SHAPLESKI, Oliver Richard | Director | Basement Flat 91 Hazlebury Road SW6 2LX London | United Kingdom | New Zealander | 106274280002 | |||||||||
| THOREN, Marybeth Ironside | Director | Box 3 Swan Island No1 Strawberry Vale TW1 4RP Twickenham Middlesex | British | 87492810001 | ||||||||||
| VALKIN, Adam Alexander | Director | 16 Bristol Mews W9 2JF London | United Kingdom | South African | 94456980002 | |||||||||
| WIENER, Stephen Mark | Director | Power Road Chiswick W4 5PY London Power Road Studios United Kingdom | United Kingdom | United States | 41603390004 | |||||||||
| WINGATE, Roger Christopher | Director | Residence Port Blanc Place De Trainant, 2 1223 Cologny Switzerland | Switzerland | British | 112630420001 |
Who are the persons with significant control of PICTUREHOUSE CINEMAS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cineworld Holdings Limited | Apr 06, 2016 | Great West Road TW8 9AG Brentford 8th Floor Vantage London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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