CHICHESTER CINEMA AT NEW PARK LIMITED
Overview
Company Name | CHICHESTER CINEMA AT NEW PARK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04445002 |
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 CHICHESTER CINEMA AT NEW PARK LIMITED?
- Motion picture projection activities (59140) / Information and communication
Where is CHICHESTER CINEMA AT NEW PARK LIMITED located?
Registered Office Address | C/O Blue Spire Limited Cawley Priory South Pallant PO19 1SY Chichester West Sussex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHICHESTER CINEMA AT NEW PARK 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 CHICHESTER CINEMA AT NEW PARK LIMITED?
Last Confirmation Statement Made Up To | Jun 30, 2026 |
---|---|
Next Confirmation Statement Due | Jul 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2025 |
Overdue | No |
What are the latest filings for CHICHESTER CINEMA AT NEW PARK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Patrick William Hargood on Dec 20, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Walter Pereira Francisco as a director on Mar 20, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Patrick William Hargood as a director on Oct 07, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Termination of appointment of Rosemary Lilian Coxon as a director on Aug 22, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Phillips as a director on Jul 20, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Cox as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Melanie Jane Driver as a director on May 16, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Roger Beverley Gibson as a director on Aug 07, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Walter Pereira Francisco as a director on Aug 07, 2020 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Melanie Jane Driver on Jun 19, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of CHICHESTER CINEMA AT NEW PARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAKIN, Claire Elizabeth | Secretary | Cawley Priory South Pallant PO19 1SY Chichester C/O Blue Spire Limited West Sussex United Kingdom | 267881590001 | |||||||
FLYNN, Anne-Marie | Director | Cawley Priory South Pallant PO19 1SY Chichester C/O Blue Spire Limited West Sussex United Kingdom | England | British | Trustee | 261940880001 | ||||
FORD, Deborah Lynn | Director | 83 East St PO19 1HA Chichester House Above United Kingdom | United Kingdom | British | Digital Marketing Consultant | 265152640001 | ||||
GIBSON, Roger Beverley | Director | Cawley Priory South Pallant PO19 1SY Chichester C/O Blue Spire Limited West Sussex United Kingdom | England | British | Artistic Director | 273442520001 | ||||
HARGOOD, Patrick William | Director | Cawley Priory South Pallant PO19 1SY Chichester C/O Blue Spire Limited West Sussex United Kingdom | England | British | Retired | 301354810002 | ||||
HARRISON, Roger David, Mr. | Director | Cawley Priory South Pallant PO19 1SY Chichester C/O Blue Spire Limited West Sussex United Kingdom | England | British | Trustee | 86197060002 | ||||
MORGAN, Lynton Edward James | Director | Cawley Priory South Pallant PO19 1SY Chichester C/O Blue Spire Limited West Sussex United Kingdom | England | British | Company Director | 111521020004 | ||||
SCHURCH, Michael John | Director | Cawley Priory South Pallant PO19 1SY Chichester C/O Blue Spire Limited West Sussex United Kingdom | England | British | Retired | 42065200003 | ||||
DCOSTA, Vernon | Secretary | Old Chimneys Easthampnett Lane, Easthampnett PO18 0JY Chichester West Sussex | British | Consultant | 31058070003 | |||||
FORD, Debbie Lynn | Secretary | St Agnes Place PO19 7TN Chichester 35 West Sussex England | 234515890001 | |||||||
FRANCISCO, Walter | Secretary | 32 Eastfield Close PO10 8NJ Southbourne Hampshire | Portuguese | General Manager | 109882880002 | |||||
HARRISON, Roger David, Mr. | Secretary | Mulberries 5 North Close PO9 2TE Havant Hampshire | British | Human Resources Director | 86197060001 | |||||
WILSON, Sarah Margaret | Secretary | 4 Stream Close PO18 8LP Bosham West Sussex | British | Secretary | 125783160001 | |||||
SECRETARIAL NOMINEES LIMITED | Secretary | 3 Churchill House 57 Jubilee Road PO7 7RF Waterlooville Hampshire | 77132360003 | |||||||
AINSLEY, Jan | Director | 78 Westgate PO19 3HH Chichester West Sussex | British | Retired | 97544780001 | |||||
ALDRED, John Robert | Director | South Pallant PO19 1SY Chichester Hwca Cawley Priory West Sussex | England | British | Company Director | 37840140005 | ||||
BENNETT, Stephen John | Director | 80 Westgate PO19 3HP Chichester 6 Westfeild House West Sussex | British | Chartered Surveyor | 129435600001 | |||||
BOYES, Valerie | Director | Staddles Sunnyway, Bosham PO18 8HQ Chichester West Sussex | British | Director | 86646660001 | |||||
BROWN, David William | Director | 38 Bowes Hill PO9 6BP Rowlands Castle Hampshire | United Kingdom | British | Retired | 125783170001 | ||||
BUCKLEY, Bernard Patrick Joseph | Director | New Park Road PO19 7YF Chichester 25 West Sussex England | England | British | Retired | 135961910002 | ||||
CHURCH, Marielaine | Director | St Agnes Place PO19 7TU Chichester 76 West Sussex | United Kingdom | British | Retired | 129435380001 | ||||
COX, Michael | Director | St. Pauls Road PO19 3DD Chichester 75 West Sussex England | United Kingdom | British | Retired | 180521580001 | ||||
COXON, Rosemary Lilian | Director | Sampsons Drive Oving PO20 2AY Chichester Glebe House West Sussex England | England | British | Trustee | 102236130001 | ||||
DCOSTA, Vernon | Director | Old Chimneys Easthampnett Lane, Easthampnett PO18 0JY Chichester West Sussex | British | Consultant | 31058070003 | |||||
DRIVER, Melanie Jane | Director | Cawley Priory South Pallant PO19 1SY Chichester C/O Blue Spire Limited West Sussex United Kingdom | England | British | Trustee | 261672460002 | ||||
FENNELL, Roderick Ian | Director | Easthampnett Lane Easthampnett PO18 0JY Chichester Summerfield West Sussex England | United Kingdom | British | Retired | 105291820001 | ||||
FITZPATRICK, John | Director | Gordon Avenue PO19 8QY Chichester 26 West Sussex United Kingdom | United Kingdom | British | Principal Ed | 129435730001 | ||||
FITZPATRICK, John | Director | Gordon Avenue PO19 8QY Chichester 26 West Sussex | United Kingdom | British | Principal Ed | 129435730001 | ||||
FORD, Debbie Lynn | Director | St Agnes Place St. Agnes Place PO19 7TN Chichester 35 West Sussex England | England | British | Project Manager | 180521600001 | ||||
FRANCISCO, Walter Pereira | Director | Cawley Priory South Pallant PO19 1SY Chichester C/O Blue Spire Limited West Sussex United Kingdom | England | Portuguese | Cinema Manager | 273442420001 | ||||
FREY, Hugo | Director | Laburnum Grove PO19 7DL Chichester 9 West Sussex England | England | British | University Lecturer | 180521510001 | ||||
GILSON, Susan Anne | Director | Salthill Road Fishbourne PO19 3PZ Chichester 115 West Sussex | Uk | British | None | 156365140001 | ||||
GODSMARK, Carol | Director | 6 Litten Terrace PO19 7SA Chichester West Sussex | Canadian | Journalist Author | 125783150001 | |||||
GOLD, Gail Patricia | Director | Cawley Priory South Pallant PO19 1SY Chichester C/O Blue Spire Limited West Sussex United Kingdom | England | British | Bookeeper | 267876310001 | ||||
HAMMETT, Sarah | Director | Cakeham Road West Wittering PO20 8AA Chichester Jordans West Sussex England | United Kingdom | British | Retired | 180521570001 |
What are the latest statements on persons with significant control for CHICHESTER CINEMA AT NEW PARK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 30, 2016 | 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