MEDICINEMA

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMEDICINEMA
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03210199
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MEDICINEMA?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is MEDICINEMA located?

    Registered Office Address
    Conybeare House
    Great Maze Pond
    SE1 9RT London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEDICINEMA?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MEDICINEMA?

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

    What are the latest filings for MEDICINEMA?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    58 pagesAA

    Appointment of Ms Anne Louise Parkes as a director on Dec 12, 2024

    2 pagesAP01

    Termination of appointment of Simon Morritt as a director on Oct 17, 2024

    1 pagesTM01

    Director's details changed for Mr Lawrence Timothy Atkinson on Aug 01, 2024

    2 pagesCH01

    Director's details changed for Mr Michael Burbidge on Jul 01, 2023

    2 pagesCH01

    Director's details changed for Mr Crispin Lilly on Jul 01, 2023

    2 pagesCH01

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    48 pagesAA

    Director's details changed for Ms Kezia Maria Siobhan Williams on Apr 01, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    51 pagesAA

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Alexandra Lewis as a director on Dec 08, 2022

    2 pagesAP01

    Termination of appointment of Paul Andrew Hoy as a director on Dec 08, 2022

    1 pagesTM01

    Appointment of Mr Gavin Jon Francis Worrell as a director on Oct 20, 2022

    2 pagesAP01

    Appointment of Ms Helga Charters as a director on Oct 20, 2022

    2 pagesAP01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Confirmation statement made on Jun 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    49 pagesAA

    Appointment of Mr Crispin Lilly as a director on Nov 01, 2021

    2 pagesAP01

    Appointment of Mrs Lynda Bridger as a secretary on Sep 22, 2021

    2 pagesAP03

    Termination of appointment of Katrina Jane Mason as a secretary on Sep 22, 2021

    1 pagesTM02

    Termination of appointment of Paul Joseph Massara as a director on Aug 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    50 pagesAA

    Who are the officers of MEDICINEMA?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIDGER, Lynda
    Great Maze Pond
    SE1 9RT London
    Conybeare House
    England
    Secretary
    Great Maze Pond
    SE1 9RT London
    Conybeare House
    England
    289080880001
    ATKINSON, Lawrence Timothy
    192-198 Vauxhall Bridge Road
    SW1V 1DX London
    Dda
    United Kingdom
    Director
    192-198 Vauxhall Bridge Road
    SW1V 1DX London
    Dda
    United Kingdom
    EnglandBritish140569600002
    BRISTOW, Stephen David
    Woodbury Close
    CR0 5PR Croydon
    9
    England
    Director
    Woodbury Close
    CR0 5PR Croydon
    9
    England
    EnglandBritish228309960001
    BURBIDGE, Michael
    Great Maze Pond
    SE1 9RT London
    Conybeare House
    England
    Director
    Great Maze Pond
    SE1 9RT London
    Conybeare House
    England
    EnglandBritish264992370003
    CHARTERS, Helga
    Great Maze Pond
    SE1 9RT London
    Conybeare House
    England
    Director
    Great Maze Pond
    SE1 9RT London
    Conybeare House
    England
    United KingdomBritish301629090001
    LEWIS, Alexandra
    Great Maze Pond
    SE1 9RT London
    Conybeare House
    England
    Director
    Great Maze Pond
    SE1 9RT London
    Conybeare House
    England
    EnglandBritish303246560001
    LILLY, Crispin
    Great Maze Pond
    SE1 9RT London
    Conybeare House
    England
    Director
    Great Maze Pond
    SE1 9RT London
    Conybeare House
    England
    EnglandBritish289080920002
    PARKES, Anne Louise
    Great Maze Pond
    SE1 9RT London
    Conybeare House
    England
    Director
    Great Maze Pond
    SE1 9RT London
    Conybeare House
    England
    EnglandBritish265440480002
    WILLIAMS, Kezia Maria Siobhan
    Little Missenden
    HP7 0QX Amersham
    Town Farm House
    England
    Director
    Little Missenden
    HP7 0QX Amersham
    Town Farm House
    England
    EnglandBritish,Irish252938150002
    WORRELL, Gavin Jon Francis
    Great Maze Pond
    SE1 9RT London
    Conybeare House
    England
    Director
    Great Maze Pond
    SE1 9RT London
    Conybeare House
    England
    United KingdomBritish247761570002
    CASSIDY, Iain
    c/o Medicinema
    Conybeare House
    Guy's Hospital
    SE1 9RT London
    Secretary
    c/o Medicinema
    Conybeare House
    Guy's Hospital
    SE1 9RT London
    209416320001
    HILL, Christine Lynn
    Colway Cross
    TQ14 9TJ Bishopsteignton
    Bartons Close
    Devon
    United Kingdom
    Secretary
    Colway Cross
    TQ14 9TJ Bishopsteignton
    Bartons Close
    Devon
    United Kingdom
    British60938990001
    MARCUS, Fraser Eliot
    42 Upcerne Road
    SW10 0SQ London
    Secretary
    42 Upcerne Road
    SW10 0SQ London
    American British43903260003
    MASON, Katrina Jane
    Harvey Road
    N8 9PA London
    2
    United Kingdom
    Secretary
    Harvey Road
    N8 9PA London
    2
    United Kingdom
    199264380001
    MOORE, Stephen
    Portland Road
    W11 4LQ London
    82
    Secretary
    Portland Road
    W11 4LQ London
    82
    British158710820001
    CHAN, Judith Valerie
    c/o Coutts & Co
    Strand
    WC2R 0QS London
    440
    United Kingdom
    Director
    c/o Coutts & Co
    Strand
    WC2R 0QS London
    440
    United Kingdom
    EnglandMalaysian167525840001
    CHESHIRE, Ian Michael, Sir
    103 Balham Park Road
    SW12 8EB London
    Director
    103 Balham Park Road
    SW12 8EB London
    EnglandBritish7668420002
    HOY, Paul Andrew
    Judd Street
    WC1H 9NE London
    Flat A, 93
    England
    Director
    Judd Street
    WC1H 9NE London
    Flat A, 93
    England
    EnglandBritish177737620001
    LESSOF, Nick
    Great Maze Pond
    SE1 9RT London
    Conybeare House
    England
    Director
    Great Maze Pond
    SE1 9RT London
    Conybeare House
    England
    EnglandBritish265034210001
    LILLY, Crispin
    Great Maze Pond
    SE1 9RT London
    Conybeare House
    England
    Director
    Great Maze Pond
    SE1 9RT London
    Conybeare House
    England
    EnglandBritish240230020001
    MARCUS, Fraser Eliot
    55 Harley House
    28/32 Marylebone Road
    NW1 5HG London
    Director
    55 Harley House
    28/32 Marylebone Road
    NW1 5HG London
    American British43903260004
    MARKWICK, Robert
    Church Road
    SW19 5AL London
    75
    United Kingdom
    Director
    Church Road
    SW19 5AL London
    75
    United Kingdom
    United KingdomBritish108056060001
    MARYON-DAVIS, Alan Roger
    14 Clapham Common
    North Side
    SW4 0RF London
    Director
    14 Clapham Common
    North Side
    SW4 0RF London
    EnglandBritish29939990003
    MASSARA, Paul Joseph
    c/o Medicinema
    Great Maze Pond
    SE1 9RT London
    Conybeare House
    United Kingdom
    Director
    c/o Medicinema
    Great Maze Pond
    SE1 9RT London
    Conybeare House
    United Kingdom
    EnglandBritish209417270001
    MOORE, Stephen Thomas
    Great Maze Pond
    SE1 9RT London
    Conybeare House
    England
    Director
    Great Maze Pond
    SE1 9RT London
    Conybeare House
    England
    United KingdomBritish158394820001
    MORRITT, Simon
    Towngate
    Thurlstone
    S36 9RH Sheffield
    9
    England
    Director
    Towngate
    Thurlstone
    S36 9RH Sheffield
    9
    England
    EnglandBritish133693170002
    NORRIS, Stephen Anthony
    Bennachie
    Weedon Lane
    HP6 5QT Amersham
    Bucks
    Director
    Bennachie
    Weedon Lane
    HP6 5QT Amersham
    Bucks
    United KingdomBritish20162340001
    PATRICK, Andrew John
    Landour 26 Palm Grove
    Oxton
    CH43 1TF Wirral
    Merseyside
    Director
    Landour 26 Palm Grove
    Oxton
    CH43 1TF Wirral
    Merseyside
    EnglandBritish48018400002
    STYLES, Kevin Richard
    556 Chiswick High Road
    W4 5XS London
    Vue Entertainment, Building 10, Chiswick Park
    United Kingdom
    Director
    556 Chiswick High Road
    W4 5XS London
    Vue Entertainment, Building 10, Chiswick Park
    United Kingdom
    EnglandBritish196903940001

    What are the latest statements on persons with significant control for MEDICINEMA?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 02, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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