MEDICINEMA
Overview
| Company Name | MEDICINEMA |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03210199 |
| 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 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 Address | No |
What are the latest accounts for MEDICINEMA?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MEDICINEMA?
| 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 MEDICINEMA?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 58 pages | AA | ||||||||||
Appointment of Ms Anne Louise Parkes as a director on Dec 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Morritt as a director on Oct 17, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Lawrence Timothy Atkinson on Aug 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Burbidge on Jul 01, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Crispin Lilly on Jul 01, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 48 pages | AA | ||||||||||
Director's details changed for Ms Kezia Maria Siobhan Williams on Apr 01, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 51 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Alexandra Lewis as a director on Dec 08, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Andrew Hoy as a director on Dec 08, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gavin Jon Francis Worrell as a director on Oct 20, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Helga Charters as a director on Oct 20, 2022 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 49 pages | AA | ||||||||||
Appointment of Mr Crispin Lilly as a director on Nov 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lynda Bridger as a secretary on Sep 22, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Katrina Jane Mason as a secretary on Sep 22, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Joseph Massara as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 50 pages | AA | ||||||||||
Who are the officers of MEDICINEMA?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIDGER, Lynda | Secretary | Great Maze Pond SE1 9RT London Conybeare House England | 289080880001 | |||||||
| ATKINSON, Lawrence Timothy | Director | 192-198 Vauxhall Bridge Road SW1V 1DX London Dda United Kingdom | England | British | 140569600002 | |||||
| BRISTOW, Stephen David | Director | Woodbury Close CR0 5PR Croydon 9 England | England | British | 228309960001 | |||||
| BURBIDGE, Michael | Director | Great Maze Pond SE1 9RT London Conybeare House England | England | British | 264992370003 | |||||
| CHARTERS, Helga | Director | Great Maze Pond SE1 9RT London Conybeare House England | United Kingdom | British | 301629090001 | |||||
| LEWIS, Alexandra | Director | Great Maze Pond SE1 9RT London Conybeare House England | England | British | 303246560001 | |||||
| LILLY, Crispin | Director | Great Maze Pond SE1 9RT London Conybeare House England | England | British | 289080920002 | |||||
| PARKES, Anne Louise | Director | Great Maze Pond SE1 9RT London Conybeare House England | England | British | 265440480002 | |||||
| WILLIAMS, Kezia Maria Siobhan | Director | Little Missenden HP7 0QX Amersham Town Farm House England | England | British,Irish | 252938150002 | |||||
| WORRELL, Gavin Jon Francis | Director | Great Maze Pond SE1 9RT London Conybeare House England | United Kingdom | British | 247761570002 | |||||
| CASSIDY, Iain | Secretary | c/o Medicinema Conybeare House Guy's Hospital SE1 9RT London | 209416320001 | |||||||
| HILL, Christine Lynn | Secretary | Colway Cross TQ14 9TJ Bishopsteignton Bartons Close Devon United Kingdom | British | 60938990001 | ||||||
| MARCUS, Fraser Eliot | Secretary | 42 Upcerne Road SW10 0SQ London | American British | 43903260003 | ||||||
| MASON, Katrina Jane | Secretary | Harvey Road N8 9PA London 2 United Kingdom | 199264380001 | |||||||
| MOORE, Stephen | Secretary | Portland Road W11 4LQ London 82 | British | 158710820001 | ||||||
| CHAN, Judith Valerie | Director | c/o Coutts & Co Strand WC2R 0QS London 440 United Kingdom | England | Malaysian | 167525840001 | |||||
| CHESHIRE, Ian Michael, Sir | Director | 103 Balham Park Road SW12 8EB London | England | British | 7668420002 | |||||
| HOY, Paul Andrew | Director | Judd Street WC1H 9NE London Flat A, 93 England | England | British | 177737620001 | |||||
| LESSOF, Nick | Director | Great Maze Pond SE1 9RT London Conybeare House England | England | British | 265034210001 | |||||
| LILLY, Crispin | Director | Great Maze Pond SE1 9RT London Conybeare House England | England | British | 240230020001 | |||||
| MARCUS, Fraser Eliot | Director | 55 Harley House 28/32 Marylebone Road NW1 5HG London | American British | 43903260004 | ||||||
| MARKWICK, Robert | Director | Church Road SW19 5AL London 75 United Kingdom | United Kingdom | British | 108056060001 | |||||
| MARYON-DAVIS, Alan Roger | Director | 14 Clapham Common North Side SW4 0RF London | England | British | 29939990003 | |||||
| MASSARA, Paul Joseph | Director | c/o Medicinema Great Maze Pond SE1 9RT London Conybeare House United Kingdom | England | British | 209417270001 | |||||
| MOORE, Stephen Thomas | Director | Great Maze Pond SE1 9RT London Conybeare House England | United Kingdom | British | 158394820001 | |||||
| MORRITT, Simon | Director | Towngate Thurlstone S36 9RH Sheffield 9 England | England | British | 133693170002 | |||||
| NORRIS, Stephen Anthony | Director | Bennachie Weedon Lane HP6 5QT Amersham Bucks | United Kingdom | British | 20162340001 | |||||
| PATRICK, Andrew John | Director | Landour 26 Palm Grove Oxton CH43 1TF Wirral Merseyside | England | British | 48018400002 | |||||
| STYLES, Kevin Richard | Director | 556 Chiswick High Road W4 5XS London Vue Entertainment, Building 10, Chiswick Park United Kingdom | England | British | 196903940001 |
What are the latest statements on persons with significant control for MEDICINEMA?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 02, 2017 | The 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